ASPEN CAPITAL GROUP LIMITED

Register to unlock more data on OkredoRegister

ASPEN CAPITAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04122428

Incorporation date

11/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

79 High Street, Eton, Windsor, Berkshire SL4 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2000)
dot icon14/04/2026
Total exemption full accounts made up to 2026-03-31
dot icon12/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon08/04/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon17/04/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon22/04/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon07/04/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon06/04/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon09/04/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon24/12/2019
Appointment of Mr Stuart Mclaughlan as a secretary on 2019-11-30
dot icon24/12/2019
Termination of appointment of Steven Alfred Hurrell as a secretary on 2019-11-30
dot icon22/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/08/2019
Appointment of Mr Stuart James Mclaughlan as a director on 2019-08-16
dot icon31/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-11 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon21/03/2017
Group of companies' accounts made up to 2016-03-31
dot icon16/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon09/02/2016
Group of companies' accounts made up to 2015-03-31
dot icon04/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon05/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon15/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon06/02/2014
Group of companies' accounts made up to 2013-03-31
dot icon23/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon09/04/2013
Group of companies' accounts made up to 2012-03-31
dot icon12/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon29/03/2012
Group of companies' accounts made up to 2011-03-31
dot icon09/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon06/01/2012
Termination of appointment of Warren Mcinteer as a director
dot icon06/01/2012
Director's details changed for Warren Hill Mcinteer on 2011-07-25
dot icon09/11/2011
Resolutions
dot icon10/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon09/01/2011
Secretary's details changed for Mr Steven Alfred Hurrell on 2010-04-01
dot icon07/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon04/07/2010
Director's details changed for Kent William Phippen on 2010-06-29
dot icon04/05/2010
Group of companies' accounts made up to 2009-03-31
dot icon02/02/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon02/02/2010
Secretary's details changed for Steven Alfred Hurrell on 2009-10-01
dot icon02/02/2010
Director's details changed for Warren Hill Mcinteer on 2009-10-01
dot icon04/03/2009
Group of companies' accounts made up to 2008-03-31
dot icon12/01/2009
Return made up to 11/12/08; full list of members
dot icon12/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/04/2008
Group of companies' accounts made up to 2007-03-31
dot icon17/03/2008
Return made up to 11/12/07; no change of members
dot icon21/08/2007
Resolutions
dot icon21/08/2007
Resolutions
dot icon21/08/2007
Resolutions
dot icon22/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon04/01/2007
Return made up to 11/12/06; full list of members
dot icon02/08/2006
Group of companies' accounts made up to 2005-03-31
dot icon14/03/2006
Secretary resigned
dot icon19/01/2006
Return made up to 11/12/05; full list of members
dot icon22/11/2005
New secretary appointed
dot icon21/09/2005
Declaration of mortgage charge released/ceased
dot icon05/07/2005
Particulars of mortgage/charge
dot icon20/05/2005
Delivery ext'd 3 mth 31/03/05
dot icon03/05/2005
Group of companies' accounts made up to 2004-03-31
dot icon19/01/2005
Return made up to 11/12/04; full list of members
dot icon18/08/2004
Resolutions
dot icon10/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon02/02/2004
Memorandum and Articles of Association
dot icon08/01/2004
Return made up to 11/12/03; full list of members
dot icon20/11/2003
£ ic 890/600 02/10/03 £ sr [email protected]=290
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Resolutions
dot icon14/06/2003
Resolutions
dot icon14/06/2003
Resolutions
dot icon14/06/2003
Resolutions
dot icon01/05/2003
Secretary resigned
dot icon01/05/2003
New secretary appointed
dot icon16/04/2003
Certificate of change of name
dot icon17/03/2003
Miscellaneous
dot icon03/03/2003
Resolutions
dot icon19/02/2003
Miscellaneous
dot icon02/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon31/12/2002
Return made up to 11/12/02; full list of members
dot icon22/10/2002
Director's particulars changed
dot icon01/10/2002
Resolutions
dot icon01/10/2002
Declaration of assistance for shares acquisition
dot icon06/09/2002
Particulars of mortgage/charge
dot icon05/06/2002
New secretary appointed
dot icon05/06/2002
Secretary resigned
dot icon14/01/2002
Return made up to 11/12/01; full list of members
dot icon27/12/2001
Ad 30/11/01--------- £ si [email protected]=290 £ ic 600/890
dot icon09/10/2001
Director's particulars changed
dot icon09/10/2001
Ad 31/07/01--------- £ si [email protected]=599 £ ic 1/600
dot icon02/07/2001
Resolutions
dot icon02/07/2001
Resolutions
dot icon02/07/2001
Resolutions
dot icon02/07/2001
Resolutions
dot icon02/07/2001
£ nc 100/1000 22/06/01
dot icon18/05/2001
Certificate of change of name
dot icon13/04/2001
Registered office changed on 13/04/01 from: mitre house 160 aldersgate street, london EC1A 4DD
dot icon13/04/2001
Secretary resigned
dot icon13/04/2001
New secretary appointed
dot icon27/03/2001
Memorandum and Articles of Association
dot icon12/01/2001
Director resigned
dot icon12/01/2001
Director resigned
dot icon12/01/2001
New director appointed
dot icon12/01/2001
New director appointed
dot icon12/01/2001
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon05/01/2001
Certificate of change of name
dot icon11/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/12/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MITRE SECRETARIES LIMITED
Nominee Secretary
11/12/2000 - 05/04/2001
601
Mcinteer, Warren Hill
Director
08/01/2001 - 15/12/2011
35
Rich, Michael William
Nominee Director
11/12/2000 - 08/01/2001
258
Mclaughlan, Stuart James
Director
16/08/2019 - Present
56
Warner, William
Nominee Director
11/12/2000 - 08/01/2001
194

Persons with Significant Control

2
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 ASPEN CAPITAL GROUP LIMITED

ASPEN CAPITAL GROUP LIMITED is an(a) Active company incorporated on 11/12/2000 with the registered office located at 79 High Street, Eton, Windsor, Berkshire SL4 6AF. There are currently 3 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 ASPEN CAPITAL GROUP LIMITED?

toggle

ASPEN CAPITAL GROUP LIMITED is currently Active. It was registered on 11/12/2000 .

Where is ASPEN CAPITAL GROUP LIMITED located?

toggle

ASPEN CAPITAL GROUP LIMITED is registered at 79 High Street, Eton, Windsor, Berkshire SL4 6AF.

What does ASPEN CAPITAL GROUP LIMITED do?

toggle

ASPEN CAPITAL GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ASPEN CAPITAL GROUP LIMITED?

toggle

The latest filing was on 14/04/2026: Total exemption full accounts made up to 2026-03-31.