AESTIMA LIMITED

Register to unlock more data on OkredoRegister

AESTIMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07633886

Incorporation date

13/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Keble House, Southernhay Gardens, Exeter, Devon EX1 1NTCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2011)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/08/2025
Director's details changed for Mr Steven John Lagden on 2025-08-27
dot icon27/08/2025
Registered office address changed from 3 Southernhay West Exeter EX1 1JG England to Ground Floor Keble House Southernhay Gardens Exeter Devon EX1 1NT on 2025-08-27
dot icon27/08/2025
Director's details changed for Mrs Jill Mary Paveley on 2025-08-27
dot icon27/08/2025
Change of details for Mr Steven John Lagden as a person with significant control on 2025-08-27
dot icon27/08/2025
Change of details for Mrs Jill Mary Paveley as a person with significant control on 2025-08-27
dot icon04/07/2025
Director's details changed for Mr Steven John Lagden on 2025-07-04
dot icon04/07/2025
Director's details changed for Mrs Jill Mary Paveley on 2025-07-04
dot icon04/07/2025
Change of details for Mr Steven John Lagden as a person with significant control on 2025-07-04
dot icon04/07/2025
Change of details for Mrs Jill Mary Paveley as a person with significant control on 2025-07-04
dot icon05/06/2025
Change of details for Mr Steven John Lagden as a person with significant control on 2025-06-04
dot icon05/06/2025
Change of details for Mrs Jill Mary Paveley as a person with significant control on 2025-06-04
dot icon04/06/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon04/06/2025
Director's details changed for Mr Steven John Lagden on 2025-06-04
dot icon04/06/2025
Director's details changed for Mrs Jill Mary Paveley on 2025-06-04
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/07/2024
Registered office address changed from Suite B Basilica House 334 Southend Road Wickford Essex SS11 8QS to 3 Southernhay West Exeter EX1 1JG on 2024-07-31
dot icon24/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon16/05/2024
Withdrawal of a person with significant control statement on 2024-05-16
dot icon16/05/2024
Notification of Steven John Lagden as a person with significant control on 2024-05-16
dot icon16/05/2024
Notification of Jill Mary Paveley as a person with significant control on 2024-05-16
dot icon01/02/2024
Director's details changed for Mr Steven John Lagden on 2024-02-01
dot icon01/02/2024
Director's details changed for Mrs Jill Mary Paveley on 2024-02-01
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/06/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/05/2022
Confirmation statement made on 2022-05-13 with updates
dot icon25/05/2022
Cancellation of shares. Statement of capital on 2022-03-31
dot icon25/05/2022
Purchase of own shares.
dot icon10/01/2022
Cancellation of shares. Statement of capital on 2021-12-23
dot icon10/01/2022
Purchase of own shares.
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/11/2021
Satisfaction of charge 076338860001 in full
dot icon25/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon09/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon25/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/06/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon12/03/2016
Certificate of change of name
dot icon12/03/2016
Change of name notice
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/08/2015
Termination of appointment of Jason Paul White as a director on 2015-07-20
dot icon04/08/2015
Termination of appointment of John Dennis Ludman as a director on 2015-07-17
dot icon16/07/2015
Registration of charge 076338860001, created on 2015-07-16
dot icon29/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-05-13
dot icon29/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-05-13
dot icon16/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon11/05/2015
Director's details changed for Mrs Jill Mary Paveley on 2015-05-08
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon16/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon16/05/2013
Director's details changed for Mr Jason Paul White on 2013-05-13
dot icon16/05/2013
Director's details changed for Mrs Jill Mary Paveley on 2013-05-13
dot icon16/05/2013
Director's details changed for Mr John Dennis Ludman on 2013-05-13
dot icon16/05/2013
Director's details changed for Mr Steven John Lagden on 2013-05-13
dot icon21/03/2013
Particulars of variation of rights attached to shares
dot icon21/03/2013
Change of share class name or designation
dot icon21/03/2013
Resolutions
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/06/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon08/06/2012
Director's details changed for Mr Jason Paul White on 2012-05-13
dot icon08/06/2012
Director's details changed for Mr Steven John Lagden on 2012-05-13
dot icon08/06/2012
Director's details changed for Mr John Dennis Ludman on 2012-05-13
dot icon08/06/2012
Director's details changed for Mrs Jill Mary Paveley on 2012-05-13
dot icon20/04/2012
Previous accounting period shortened from 2012-05-31 to 2012-03-31
dot icon13/05/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
602.06K
-
0.00
669.21K
-
2022
8
544.82K
-
0.00
616.54K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Lagden, Steven John
Director
13/05/2011 - Present
-
White, Jason Paul
Director
13/05/2011 - 20/07/2015
-
Ludman, John Dennis
Director
13/05/2011 - 17/07/2015
-
Paveley, Jill Mary
Director
13/05/2011 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AESTIMA LIMITED

AESTIMA LIMITED is an(a) Active company incorporated on 13/05/2011 with the registered office located at Ground Floor Keble House, Southernhay Gardens, Exeter, Devon EX1 1NT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AESTIMA LIMITED?

toggle

AESTIMA LIMITED is currently Active. It was registered on 13/05/2011 .

Where is AESTIMA LIMITED located?

toggle

AESTIMA LIMITED is registered at Ground Floor Keble House, Southernhay Gardens, Exeter, Devon EX1 1NT.

What does AESTIMA LIMITED do?

toggle

AESTIMA LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for AESTIMA LIMITED?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-31.