APHESIS LIMITED

Register to unlock more data on OkredoRegister

APHESIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03666814

Incorporation date

12/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Victoria Road South, Southsea PO5 2DACopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1998)
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon19/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon18/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon06/08/2024
Total exemption full accounts made up to 2024-05-31
dot icon29/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon13/11/2023
Secretary's details changed for Jane Askham on 2023-11-13
dot icon13/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon23/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon11/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon12/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon10/09/2021
Registered office address changed from 78 the Drive Bognor Regis West Sussex PO21 4DS to 10 Victoria Road South Southsea PO5 2DA on 2021-09-10
dot icon08/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon25/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon15/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon12/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon13/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon13/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon17/08/2017
Total exemption full accounts made up to 2017-05-31
dot icon15/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon16/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2015-05-31
dot icon14/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon13/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon16/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon13/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon15/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon17/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon17/11/2009
Director's details changed for Richard Askham on 2009-10-02
dot icon25/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon17/11/2008
Return made up to 12/11/08; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon26/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon15/11/2007
Return made up to 12/11/07; full list of members
dot icon10/12/2006
Return made up to 12/11/06; full list of members
dot icon12/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon28/02/2006
Particulars of mortgage/charge
dot icon08/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon28/11/2005
Return made up to 12/11/05; full list of members
dot icon07/12/2004
Return made up to 12/11/04; full list of members
dot icon12/10/2004
Total exemption small company accounts made up to 2004-05-31
dot icon02/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon16/12/2003
Return made up to 12/11/03; full list of members
dot icon04/12/2003
New secretary appointed
dot icon21/10/2003
New secretary appointed
dot icon15/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon25/11/2002
Return made up to 12/11/02; full list of members
dot icon13/12/2001
Return made up to 12/11/01; full list of members
dot icon13/12/2001
Director resigned
dot icon13/12/2001
New director appointed
dot icon13/12/2001
New secretary appointed
dot icon28/11/2001
Accounting reference date extended from 30/11/01 to 31/05/02
dot icon17/10/2001
Accounts for a dormant company made up to 2000-11-30
dot icon03/08/2001
Certificate of change of name
dot icon02/05/2001
Certificate of change of name
dot icon27/11/2000
Return made up to 12/11/00; full list of members
dot icon18/10/2000
Accounts for a dormant company made up to 1999-11-30
dot icon18/10/2000
Resolutions
dot icon18/10/2000
Resolutions
dot icon28/07/2000
Secretary resigned
dot icon19/01/2000
Return made up to 12/11/99; full list of members
dot icon26/03/1999
Particulars of property mortgage/charge
dot icon18/11/1998
New director appointed
dot icon18/11/1998
New secretary appointed
dot icon18/11/1998
Director resigned
dot icon18/11/1998
Secretary resigned
dot icon12/11/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
31/05/2025
dot iconNext confirmation date
15/11/2026
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
2
1.31M
-
0.00
8.56K
-
2022
1
1.30M
-
0.00
4.26K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Askham
Director
03/12/2001 - Present
10
HALLMARK SECRETARIES LIMITED
Nominee Secretary
11/11/1998 - 11/11/1998
9278
Hallmark Registrars Limited
Nominee Director
11/11/1998 - 11/11/1998
8288
Askham, Roy
Director
11/11/1998 - 22/07/2001
4
Askham, Jane
Secretary
07/10/2003 - Present
5

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+
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 APHESIS LIMITED

APHESIS LIMITED is an(a) Active company incorporated on 12/11/1998 with the registered office located at 10 Victoria Road South, Southsea PO5 2DA. 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 APHESIS LIMITED?

toggle

APHESIS LIMITED is currently Active. It was registered on 12/11/1998 .

Where is APHESIS LIMITED located?

toggle

APHESIS LIMITED is registered at 10 Victoria Road South, Southsea PO5 2DA.

What does APHESIS LIMITED do?

toggle

APHESIS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for APHESIS LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-15 with no updates.