ASPEN CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

ASPEN CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04032644

Incorporation date

12/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

53 Broadway, Northampton NN1 4SGCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2000)
dot icon16/09/2025
Confirmation statement made on 2025-07-12 with updates
dot icon28/07/2025
Total exemption full accounts made up to 2024-10-30
dot icon06/09/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon29/07/2024
Total exemption full accounts made up to 2023-10-30
dot icon03/08/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-30
dot icon13/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon07/07/2022
Total exemption full accounts made up to 2021-10-30
dot icon29/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-10-30
dot icon26/07/2021
Termination of appointment of Faye Louise Ross as a secretary on 2019-11-01
dot icon07/10/2020
Total exemption full accounts made up to 2019-10-30
dot icon16/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon02/08/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon25/07/2019
Total exemption full accounts made up to 2018-10-30
dot icon04/09/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon28/08/2018
Micro company accounts made up to 2017-10-30
dot icon26/07/2017
Total exemption small company accounts made up to 2016-10-30
dot icon25/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon15/08/2016
Confirmation statement made on 2016-07-12 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2015-10-30
dot icon30/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon18/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon14/10/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/07/2014
Previous accounting period shortened from 2013-10-31 to 2013-10-30
dot icon23/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon12/09/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon07/08/2013
Termination of appointment of Brian Leaney as a secretary
dot icon07/08/2013
Appointment of Mrs Faye Louise Ross as a secretary
dot icon16/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/04/2013
Termination of appointment of John Thompson as a director
dot icon23/04/2013
Registered office address changed from 22 St. John Street Newport Pagnell Buckinghamshire MK16 8HJ United Kingdom on 2013-04-23
dot icon14/08/2012
Statement of capital following an allotment of shares on 2012-07-27
dot icon07/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon08/09/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon12/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon03/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon20/07/2009
Return made up to 12/07/09; full list of members
dot icon20/07/2009
Director's change of particulars / simon ross / 01/12/2008
dot icon22/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon11/02/2009
Registered office changed on 11/02/2009 from church view chambers 38 market square toddington bedfordshire LU5 6BS
dot icon20/08/2008
Return made up to 12/07/08; full list of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon07/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon18/07/2007
Return made up to 12/07/07; full list of members
dot icon29/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon24/07/2006
Return made up to 12/07/06; full list of members
dot icon11/08/2005
Return made up to 12/07/05; full list of members
dot icon19/07/2005
Registered office changed on 19/07/05 from: c/o minney & co 59 union street dunstable bedfordshire LU6 1EX
dot icon13/06/2005
Total exemption full accounts made up to 2004-10-31
dot icon14/07/2004
Return made up to 12/07/04; full list of members
dot icon02/06/2004
Total exemption full accounts made up to 2003-10-31
dot icon07/08/2003
Return made up to 12/07/03; full list of members
dot icon20/01/2003
Total exemption full accounts made up to 2002-10-31
dot icon11/07/2002
Return made up to 12/07/02; full list of members
dot icon13/03/2002
Total exemption full accounts made up to 2001-10-31
dot icon19/11/2001
Director resigned
dot icon19/11/2001
New director appointed
dot icon06/08/2001
Return made up to 12/07/01; full list of members
dot icon13/11/2000
Ad 16/10/00--------- £ si 1@1=1 £ ic 1/2
dot icon13/11/2000
Accounting reference date extended from 31/07/01 to 31/10/01
dot icon13/11/2000
Registered office changed on 13/11/00 from: seckloe house 101 north 13TH street central milton keynes buckinghamshire MK9 3NU
dot icon13/11/2000
Secretary resigned
dot icon13/11/2000
Director resigned
dot icon13/11/2000
New secretary appointed
dot icon13/11/2000
New director appointed
dot icon13/11/2000
New director appointed
dot icon26/09/2000
Certificate of change of name
dot icon25/09/2000
Registered office changed on 25/09/00 from: seckloe house 101 north thirteenth street milton keynes buckinghamshire MK9 3NU
dot icon25/09/2000
New director appointed
dot icon25/09/2000
New secretary appointed
dot icon05/09/2000
Registered office changed on 05/09/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
dot icon21/08/2000
Director resigned
dot icon21/08/2000
Secretary resigned
dot icon12/07/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-99.78 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
30/10/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
30/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.16K
-
0.00
451.00
-
2022
0
1.47K
-
0.00
1.00
-
2022
0
1.47K
-
0.00
1.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.47K £Ascended26.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Descended-99.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
11/07/2000 - 30/07/2000
2863
EMW SECRETARIES LIMITED
Corporate Secretary
30/07/2000 - 15/10/2000
279
EMW DIRECTORS LIMITED
Corporate Director
30/07/2000 - 15/10/2000
161
Ashcroft Cameron Nominees Limited
Nominee Director
11/07/2000 - 30/07/2000
2796
Ross, Simon Alexander
Director
16/10/2000 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPEN CONSULTANCY LIMITED

ASPEN CONSULTANCY LIMITED is an(a) Active company incorporated on 12/07/2000 with the registered office located at 53 Broadway, Northampton NN1 4SG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPEN CONSULTANCY LIMITED?

toggle

ASPEN CONSULTANCY LIMITED is currently Active. It was registered on 12/07/2000 .

Where is ASPEN CONSULTANCY LIMITED located?

toggle

ASPEN CONSULTANCY LIMITED is registered at 53 Broadway, Northampton NN1 4SG.

What does ASPEN CONSULTANCY LIMITED do?

toggle

ASPEN CONSULTANCY LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for ASPEN CONSULTANCY LIMITED?

toggle

The latest filing was on 16/09/2025: Confirmation statement made on 2025-07-12 with updates.