AITUS INVESTMENT LTD

Register to unlock more data on OkredoRegister

AITUS INVESTMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04674356

Incorporation date

21/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 St. Thomas Place, Ely CB7 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2003)
dot icon07/04/2026
Termination of appointment of Aaron Donald Talbot as a director on 2026-04-01
dot icon09/01/2026
Appointment of Mr Aaron Donald Talbot as a director on 2025-12-16
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon03/09/2025
Director's details changed for Mrs Fiona Louise Talbot on 2025-09-02
dot icon06/01/2025
Registered office address changed from Peacock House 32 st Mary's Street Ely Cambridgeshire CB7 4ES United Kingdom to 28 st. Thomas Place Ely CB7 4EX on 2025-01-06
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/09/2024
Change of details for Mrs Fiona Louise Talbot as a person with significant control on 2024-09-03
dot icon13/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon05/09/2024
Change of details for Mrs Fiona Louise Talbot as a person with significant control on 2024-09-01
dot icon04/09/2024
Director's details changed for Mrs Fiona Louise Talbot on 2024-09-01
dot icon09/05/2024
Director's details changed for Mrs Fiona Louise Talbot on 2024-04-01
dot icon16/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon06/07/2023
Resolutions
dot icon06/07/2023
Resolutions
dot icon06/07/2023
Memorandum and Articles of Association
dot icon04/07/2023
Registration of charge 046743560017, created on 2023-07-04
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon15/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon15/09/2022
Registered office address changed from 28 st. Thomas Place Ely CB7 4EX England to Peacock House 32 st Mary's Street Ely Cambridgeshire CB7 4ES on 2022-09-15
dot icon23/11/2021
Micro company accounts made up to 2021-03-31
dot icon16/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon03/06/2021
Registration of charge 046743560016, created on 2021-05-19
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon30/11/2020
Change of details for Mrs Fiona Louise Talbot as a person with significant control on 2019-10-25
dot icon30/11/2020
Second filing of Confirmation Statement dated 2019-09-03
dot icon27/11/2020
Cessation of Aaron Talbot as a person with significant control on 2019-10-25
dot icon27/11/2020
Cessation of Aitus Group Holdings Limited as a person with significant control on 2019-10-24
dot icon27/11/2020
Notification of Aaron Talbot as a person with significant control on 2019-10-24
dot icon27/11/2020
Notification of Fiona Talbot as a person with significant control on 2019-10-24
dot icon27/11/2020
Notification of Aitus Group Holdings Limited as a person with significant control on 2018-05-09
dot icon27/11/2020
Cessation of Fiona Louise Talbot as a person with significant control on 2018-05-09
dot icon17/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon14/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/11/2019
Termination of appointment of Aaron Donald Talbot as a director on 2019-10-25
dot icon07/11/2019
Change of details for Aitus Group Holdings Limited as a person with significant control on 2019-10-25
dot icon29/10/2019
Registration of charge 046743560015, created on 2019-10-23
dot icon12/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon12/09/2019
Director's details changed for Mr Aaron Donald Talbot on 2019-09-03
dot icon12/09/2019
Director's details changed for Mrs Fiona Louise Talbot on 2019-09-03
dot icon24/06/2019
Appointment of Mr Aaron Donald Talbot as a director on 2019-06-24
dot icon13/02/2019
Registration of charge 046743560014, created on 2019-02-12
dot icon20/12/2018
Registration of charge 046743560013, created on 2018-12-19
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon03/09/2018
Director's details changed for Mrs Fiona Louise Talbot on 2018-09-01
dot icon03/09/2018
Notification of Aitus Group Holdings Limited as a person with significant control on 2018-05-09
dot icon03/09/2018
Cessation of Fiona Louise Talbot as a person with significant control on 2018-05-09
dot icon03/09/2018
Registered office address changed from 28 st Thomas Place 28 st. Thomas Place Ely CB7 4EX England to 28 st. Thomas Place Ely CB7 4EX on 2018-09-03
dot icon09/05/2018
Statement of capital following an allotment of shares on 2018-04-20
dot icon15/04/2018
Termination of appointment of Thomas Munt as a secretary on 2018-04-03
dot icon02/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon22/01/2018
Appointment of Mr Thomas Munt as a secretary on 2018-01-12
dot icon22/01/2018
Termination of appointment of Cathrine Brown as a secretary on 2018-01-12
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon04/01/2017
Current accounting period extended from 2017-02-28 to 2017-03-31
dot icon18/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon01/11/2016
Resolutions
dot icon31/10/2016
Registered office address changed from 50 New Barns Road Ely Cambridgeshire CB7 4PW England to 28 st Thomas Place 28 st. Thomas Place Ely CB7 4EX on 2016-10-31
dot icon26/04/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon26/04/2016
Secretary's details changed for Miss Cathrine Brown on 2016-02-01
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon30/06/2015
Registration of charge 046743560012, created on 2015-06-26
dot icon16/04/2015
Registered office address changed from Bury Lodge Bury Road Stowmarket Suffolk IP14 1JA to 50 New Barns Road Ely Cambridgeshire CB7 4PW on 2015-04-16
dot icon19/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon19/03/2015
Director's details changed for Mrs Fiona Louise Talbot on 2015-03-17
dot icon10/02/2015
Appointment of Miss Cathrine Brown as a secretary on 2014-12-22
dot icon09/02/2015
Termination of appointment of Aaron Donald Talbot as a secretary on 2014-12-22
dot icon13/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon13/03/2014
Director's details changed for Mrs Fiona Louise Talbot on 2013-12-01
dot icon13/03/2014
Secretary's details changed for Mr Aaron Donald Talbot on 2013-12-01
dot icon20/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon21/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon29/11/2012
Total exemption full accounts made up to 2012-02-29
dot icon20/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon07/12/2011
Registered office address changed from Woodridge House Earlsbrook Bacton Stowmarket Suffolk IP14 4UA on 2011-12-07
dot icon22/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon28/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon23/09/2010
Total exemption full accounts made up to 2010-02-28
dot icon17/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon17/03/2010
Director's details changed for Mrs Fiona Louise Talbot on 2009-10-01
dot icon16/10/2009
Total exemption full accounts made up to 2009-02-28
dot icon15/06/2009
Director's change of particulars / fiona talbot / 09/06/2009
dot icon15/06/2009
Secretary's change of particulars / aaron talbot / 09/06/2009
dot icon26/02/2009
Return made up to 21/02/09; full list of members
dot icon26/02/2009
Director's change of particulars / fiona talbot / 15/11/2008
dot icon26/02/2009
Secretary's change of particulars / aaron talbot / 15/11/2008
dot icon23/05/2008
Total exemption full accounts made up to 2008-02-29
dot icon19/03/2008
Return made up to 21/02/08; full list of members
dot icon18/03/2008
Director's change of particulars / fiona talbot / 18/03/2008
dot icon18/03/2008
Secretary's change of particulars / aaron talbot / 13/03/2008
dot icon18/01/2008
Particulars of mortgage/charge
dot icon06/11/2007
Total exemption full accounts made up to 2007-02-28
dot icon23/05/2007
Director's particulars changed
dot icon01/04/2007
Return made up to 21/02/07; full list of members
dot icon26/03/2007
Memorandum and Articles of Association
dot icon19/03/2007
Certificate of change of name
dot icon10/08/2006
Total exemption full accounts made up to 2006-02-28
dot icon02/08/2006
Particulars of mortgage/charge
dot icon15/03/2006
Return made up to 21/02/06; full list of members
dot icon28/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon17/06/2005
Particulars of mortgage/charge
dot icon02/06/2005
Particulars of mortgage/charge
dot icon22/03/2005
Return made up to 21/02/05; full list of members
dot icon21/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon30/09/2004
Amended accounts made up to 2004-02-29
dot icon08/06/2004
Total exemption full accounts made up to 2004-02-29
dot icon07/06/2004
Director resigned
dot icon20/05/2004
Return made up to 21/02/04; full list of members
dot icon19/05/2004
Registered office changed on 19/05/04 from: grove view house 80 brooke grove ely cambridgeshire CB6 3WU
dot icon05/03/2003
New director appointed
dot icon05/03/2003
New secretary appointed
dot icon05/03/2003
Registered office changed on 05/03/03 from: groveview house 80 brooke grove ely cambridgeshire CB6 3WU
dot icon03/03/2003
Registered office changed on 03/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon03/03/2003
Secretary resigned
dot icon21/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£11,735.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/09/2026
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
0
225.37K
-
0.00
-
-
2022
0
157.53K
-
0.00
-
-
2023
1
1.11M
-
0.00
11.74K
-
2023
1
1.11M
-
0.00
11.74K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

1.11M £Ascended604.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.74K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Talbot, Aaron Donald
Director
24/06/2019 - 25/10/2019
14
Talbot, Aaron Donald
Director
16/12/2025 - 01/04/2026
14
HCS SECRETARIAL LIMITED
Nominee Secretary
21/02/2003 - 24/02/2003
16015
HANOVER DIRECTORS LIMITED
Nominee Director
21/02/2003 - 24/05/2004
15849
Talbot, Fiona Louise
Director
25/02/2003 - Present
11

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AITUS INVESTMENT LTD

AITUS INVESTMENT LTD is an(a) Active company incorporated on 21/02/2003 with the registered office located at 28 St. Thomas Place, Ely CB7 4EX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AITUS INVESTMENT LTD?

toggle

AITUS INVESTMENT LTD is currently Active. It was registered on 21/02/2003 .

Where is AITUS INVESTMENT LTD located?

toggle

AITUS INVESTMENT LTD is registered at 28 St. Thomas Place, Ely CB7 4EX.

What does AITUS INVESTMENT LTD do?

toggle

AITUS INVESTMENT LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does AITUS INVESTMENT LTD have?

toggle

AITUS INVESTMENT LTD had 1 employees in 2023.

What is the latest filing for AITUS INVESTMENT LTD?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Aaron Donald Talbot as a director on 2026-04-01.