AESIR LTD

Register to unlock more data on OkredoRegister

AESIR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06804193

Incorporation date

28/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 14 The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambs PE13 3BHCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2009)
dot icon05/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon30/01/2026
Confirmation statement made on 2026-01-28 with updates
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon05/12/2024
Registered office address changed from 9/10 the Crescent Wisbech Cambridgeshire PE13 1EH to Unit 14 the Boathouse Business Centre 1 Harbour Square Wisbech Cambs PE13 3BH on 2024-12-05
dot icon05/12/2024
Director's details changed for Mr Nicholas John Frith on 2024-12-05
dot icon24/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon07/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-05-31
dot icon06/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon14/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon24/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon18/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon08/03/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon12/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon08/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon29/01/2019
Director's details changed for Mr Nicholas John Frith on 2019-01-29
dot icon29/01/2019
Director's details changed for Mr Nicholas John Frith on 2019-01-29
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon15/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon13/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon15/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon09/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon17/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon16/02/2015
Statement of capital following an allotment of shares on 2015-01-16
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon03/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon31/01/2014
Director's details changed for Mr Nicholas John Frith on 2014-01-31
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon04/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon09/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon02/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon10/12/2010
Director's details changed for Mr Nicholas John Frith on 2010-12-10
dot icon28/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon28/10/2010
Registered office address changed from 6 the Furrows St. Ives Cambridgeshire PE27 5WG on 2010-10-28
dot icon28/10/2010
Appointment of Mr Mitchell Alan Burden as a secretary
dot icon28/10/2010
Termination of appointment of Geoffrey Kipling as a secretary
dot icon22/09/2010
Previous accounting period extended from 2010-01-31 to 2010-05-31
dot icon03/06/2010
Director's details changed for Mr Nicholas John Frith on 2010-06-01
dot icon24/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon20/01/2010
Director's details changed for Mr Nicholas John Frith on 2010-01-20
dot icon18/02/2009
Ad 28/01/09\gbp si 1@1=1\gbp ic 1/2\
dot icon18/02/2009
Secretary appointed geoffrey paul kipling
dot icon18/02/2009
Director appointed nicholas john frith
dot icon29/01/2009
Appointment terminated director yomtov jacobs
dot icon28/01/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,517.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.26M
-
0.00
1.52K
-
2022
1
1.49M
-
0.00
1.52K
-
2022
1
1.49M
-
0.00
1.52K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

1.49M £Ascended18.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.52K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Yomtov Eliezer
Director
28/01/2009 - 29/01/2009
19611
Frith, Nicholas John
Director
28/01/2009 - Present
7
Kipling, Geoffrey Paul
Secretary
28/01/2009 - 26/10/2010
9
Burden, Mitchell Alan
Secretary
26/10/2010 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AESIR LTD

AESIR LTD is an(a) Active company incorporated on 28/01/2009 with the registered office located at Unit 14 The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambs PE13 3BH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AESIR LTD?

toggle

AESIR LTD is currently Active. It was registered on 28/01/2009 .

Where is AESIR LTD located?

toggle

AESIR LTD is registered at Unit 14 The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambs PE13 3BH.

What does AESIR LTD do?

toggle

AESIR LTD operates in the Manufacture of air and spacecraft and related machinery (30.30 - SIC 2007) sector.

How many employees does AESIR LTD have?

toggle

AESIR LTD had 1 employees in 2022.

What is the latest filing for AESIR LTD?

toggle

The latest filing was on 05/02/2026: Total exemption full accounts made up to 2025-05-31.