AETHA CONSULTING LIMITED

Register to unlock more data on OkredoRegister

AETHA CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07716768

Incorporation date

25/07/2011

Size

Small

Contacts

Registered address

Registered address

24 Hills Road, Cambridge CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2011)
dot icon02/04/2026
Accounts for a small company made up to 2025-07-31
dot icon01/08/2025
Confirmation statement made on 2025-07-14 with updates
dot icon26/03/2025
Accounts for a small company made up to 2024-07-31
dot icon24/01/2025
Resolutions
dot icon28/09/2024
Particulars of variation of rights attached to shares
dot icon31/07/2024
Resolutions
dot icon29/07/2024
Confirmation statement made on 2024-07-25 with updates
dot icon30/04/2024
Accounts for a small company made up to 2023-07-31
dot icon16/01/2024
Purchase of own shares. Shares purchased into treasury:
dot icon13/11/2023
Resolutions
dot icon13/11/2023
Resolutions
dot icon13/11/2023
Resolutions
dot icon04/08/2023
Confirmation statement made on 2023-07-25 with updates
dot icon24/07/2023
Purchase of own shares. Shares purchased into treasury:
dot icon23/05/2023
Resolutions
dot icon15/04/2023
Accounts for a small company made up to 2022-07-31
dot icon09/01/2023
Purchase of own shares. Shares purchased into treasury:
dot icon30/11/2022
Resolutions
dot icon29/07/2022
Purchase of own shares. Shares purchased into treasury:
dot icon28/07/2022
Confirmation statement made on 2022-07-25 with updates
dot icon30/06/2022
Resolutions
dot icon14/06/2022
Purchase of own shares. Shares purchased into treasury:
dot icon05/05/2022
Resolutions
dot icon22/04/2022
Accounts for a small company made up to 2021-07-31
dot icon01/02/2022
Termination of appointment of Graham David Johnson as a director on 2022-02-01
dot icon23/11/2021
Director's details changed for Mr Andrew Peter Wright on 2021-11-23
dot icon27/07/2021
Confirmation statement made on 2021-07-25 with updates
dot icon22/04/2021
Accounts for a small company made up to 2020-07-31
dot icon04/08/2020
Confirmation statement made on 2020-07-25 with updates
dot icon14/04/2020
Accounts for a small company made up to 2019-07-31
dot icon10/03/2020
Statement of capital following an allotment of shares on 2019-12-19
dot icon05/08/2019
Confirmation statement made on 2019-07-25 with updates
dot icon13/03/2019
Accounts for a small company made up to 2018-07-31
dot icon28/01/2019
Purchase of own shares. Shares purchased into treasury:
dot icon09/01/2019
Resolutions
dot icon07/01/2019
Director's details changed for Mr Andrew Peter Wright on 2018-10-26
dot icon07/01/2019
Director's details changed for Mr Amit Nagpal on 2018-10-26
dot icon07/01/2019
Director's details changed for Mr Graham David Johnson on 2018-05-01
dot icon23/10/2018
Register inspection address has been changed from Terrington House 13-15 Hills Road Cambridge CB2 1NL England to 24 Hills Road Cambridge CB2 1JP
dot icon23/10/2018
Registered office address changed from Terrington House 13-15 Hills Road Cambridge CB2 1NL to 24 Hills Road Cambridge CB2 1JP on 2018-10-23
dot icon31/07/2018
Confirmation statement made on 2018-07-25 with updates
dot icon03/05/2018
Accounts for a small company made up to 2017-07-31
dot icon21/09/2017
Appointment of Mr Marc Kurt Ulrich Eschenburg as a director on 2017-09-21
dot icon02/08/2017
Confirmation statement made on 2017-07-25 with updates
dot icon31/07/2017
Director's details changed for Mr Graham David Johnson on 2017-07-24
dot icon09/03/2017
Accounts for a small company made up to 2016-07-31
dot icon09/09/2016
Appointment of Mr Lee Paul Sanders as a director on 2016-09-01
dot icon28/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon12/04/2016
Accounts for a small company made up to 2015-07-31
dot icon02/09/2015
Change of share class name or designation
dot icon02/09/2015
Change of share class name or designation
dot icon02/09/2015
Particulars of variation of rights attached to shares
dot icon01/09/2015
Termination of appointment of Lee Paul Sanders as a director on 2015-09-01
dot icon21/08/2015
Resolutions
dot icon20/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon09/07/2015
Registration of charge 077167680001, created on 2015-07-02
dot icon14/05/2015
Resolutions
dot icon22/04/2015
Resolutions
dot icon19/03/2015
Director's details changed for Mr Amit Nagpal on 2015-03-19
dot icon06/03/2015
Accounts for a small company made up to 2014-07-31
dot icon19/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon17/02/2014
Accounts for a small company made up to 2013-07-31
dot icon25/11/2013
Director's details changed for Mr Lee Paul Sanders on 2013-10-28
dot icon25/11/2013
Director's details changed for Mr Andrew Peter Wright on 2013-10-28
dot icon25/11/2013
Director's details changed for Mr Amit Nagpal on 2013-10-28
dot icon25/11/2013
Director's details changed for Mr Graham David Johnson on 2013-10-28
dot icon01/11/2013
Register inspection address has been changed from Bidwell House Trumpington Road Trumpington Cambridge CB2 9LD England
dot icon31/10/2013
Registered office address changed from Coton Hall 10 Brookfield Road Coton Cambridgeshire CB23 7PT England on 2013-10-31
dot icon29/07/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon29/07/2013
Register(s) moved to registered inspection location
dot icon29/07/2013
Register inspection address has been changed
dot icon13/03/2013
Accounts for a small company made up to 2012-07-31
dot icon11/10/2012
Particulars of variation of rights attached to shares
dot icon11/10/2012
Particulars of variation of rights attached to shares
dot icon11/10/2012
Particulars of variation of rights attached to shares
dot icon11/10/2012
Particulars of variation of rights attached to shares
dot icon11/10/2012
Particulars of variation of rights attached to shares
dot icon11/10/2012
Particulars of variation of rights attached to shares
dot icon11/10/2012
Change of share class name or designation
dot icon11/10/2012
Resolutions
dot icon25/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon11/07/2012
Termination of appointment of Pierre Blanc as a director
dot icon21/12/2011
Statement of capital following an allotment of shares on 2011-11-02
dot icon20/12/2011
Sub-division of shares on 2011-11-01
dot icon20/12/2011
Resolutions
dot icon07/12/2011
Statement of capital following an allotment of shares on 2011-09-22
dot icon01/12/2011
Appointment of Mr Pierre Venceslas Blanc as a director
dot icon01/12/2011
Appointment of Mr Andrew Peter Wright as a director
dot icon25/07/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Nagpal, Amit
Director
25/07/2011 - Present
3
Wright, Andrew Peter
Director
26/10/2011 - Present
1
Eschenburg, Marc Kurt Ulrich
Director
21/09/2017 - Present
-
Sanders, Lee Paul
Director
01/09/2016 - 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 AETHA CONSULTING LIMITED

AETHA CONSULTING LIMITED is an(a) Active company incorporated on 25/07/2011 with the registered office located at 24 Hills Road, Cambridge CB2 1JP. There are currently 4 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 AETHA CONSULTING LIMITED?

toggle

AETHA CONSULTING LIMITED is currently Active. It was registered on 25/07/2011 .

Where is AETHA CONSULTING LIMITED located?

toggle

AETHA CONSULTING LIMITED is registered at 24 Hills Road, Cambridge CB2 1JP.

What does AETHA CONSULTING LIMITED do?

toggle

AETHA CONSULTING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AETHA CONSULTING LIMITED?

toggle

The latest filing was on 02/04/2026: Accounts for a small company made up to 2025-07-31.