ASPEN ELECTRONICS LIMITED

Register to unlock more data on OkredoRegister

ASPEN ELECTRONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01166826

Incorporation date

16/04/1974

Size

Micro Entity

Contacts

Registered address

Registered address

6 Stratton Street, London W1J 8LDCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1974)
dot icon03/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon02/02/2026
Confirmation statement made on 2025-12-11 with updates
dot icon16/01/2026
Registered office address changed from 6 Stirling Park Laker Road Rochester ME1 3QR United Kingdom to 6 Stratton Street London W1J 8LD on 2026-01-16
dot icon16/12/2025
First Gazette notice for voluntary strike-off
dot icon09/12/2025
Application to strike the company off the register
dot icon26/11/2025
Resolutions
dot icon26/11/2025
Solvency Statement dated 25/11/25
dot icon26/11/2025
Statement by Directors
dot icon26/11/2025
Statement of capital on 2025-11-26
dot icon25/11/2025
Appointment of Mr James Douglas Agnew as a director on 2025-11-25
dot icon02/10/2025
Micro company accounts made up to 2025-03-31
dot icon17/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon13/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/02/2024
Satisfaction of charge 011668260004 in full
dot icon13/12/2023
Change of details for Apc Technology Group Plc as a person with significant control on 2023-03-21
dot icon13/12/2023
Confirmation statement made on 2023-12-11 with updates
dot icon10/10/2023
Micro company accounts made up to 2023-03-31
dot icon12/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon05/10/2022
Micro company accounts made up to 2022-03-31
dot icon13/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon27/10/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon27/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon27/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon27/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon07/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon07/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon07/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon07/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon16/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon25/08/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon25/08/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon25/08/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon25/08/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon19/02/2020
Previous accounting period shortened from 2019-08-31 to 2019-03-31
dot icon16/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon05/09/2019
Accounts for a small company made up to 2018-08-31
dot icon20/03/2019
Termination of appointment of Michael Peter Thompson as a director on 2019-03-08
dot icon19/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon28/09/2018
Registration of charge 011668260004, created on 2018-09-26
dot icon16/08/2018
Appointment of Mr Hugh Francis Edmonds as a secretary on 2018-08-15
dot icon31/07/2018
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to 6 Stirling Park Laker Road Rochester ME1 3QR on 2018-07-31
dot icon30/07/2018
Current accounting period extended from 2018-06-30 to 2018-08-31
dot icon30/07/2018
Notification of Apc Technology Group Plc as a person with significant control on 2018-07-26
dot icon30/07/2018
Cessation of Howard Charles Venning as a person with significant control on 2018-07-26
dot icon30/07/2018
Termination of appointment of Howard Charles Venning as a director on 2018-07-26
dot icon30/07/2018
Termination of appointment of Robert Anthony Johnson as a director on 2018-07-26
dot icon30/07/2018
Termination of appointment of Peter Ross Cox as a secretary on 2018-07-26
dot icon30/07/2018
Appointment of Mr Michael Peter Thompson as a director on 2018-07-26
dot icon30/07/2018
Appointment of Mr Richard George Hodgson as a director on 2018-07-26
dot icon16/07/2018
Resolutions
dot icon06/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon22/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon09/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/01/2017
Confirmation statement made on 2016-12-11 with updates
dot icon25/02/2016
Accounts for a small company made up to 2015-06-30
dot icon12/02/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon21/08/2015
Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-08-21
dot icon25/02/2015
Accounts for a small company made up to 2014-06-30
dot icon05/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon13/03/2014
Accounts for a small company made up to 2013-06-30
dot icon17/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon05/03/2013
Accounts for a small company made up to 2012-06-30
dot icon09/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon06/03/2012
Accounts for a small company made up to 2011-06-30
dot icon12/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon20/01/2011
Accounts for a small company made up to 2010-06-30
dot icon11/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon25/02/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon25/02/2010
Director's details changed for Howard Charles Venning on 2010-02-16
dot icon25/02/2010
Secretary's details changed for Mr Peter Ross Cox on 2010-02-25
dot icon25/02/2010
Director's details changed for Robert Anthony Johnson on 2010-02-16
dot icon23/02/2010
Accounts for a small company made up to 2009-06-30
dot icon16/03/2009
Return made up to 11/12/08; full list of members
dot icon23/01/2009
Accounts for a small company made up to 2008-06-30
dot icon02/04/2008
Accounts for a small company made up to 2007-06-30
dot icon14/12/2007
Return made up to 11/12/07; full list of members
dot icon12/03/2007
Accounts for a small company made up to 2006-06-30
dot icon08/01/2007
Return made up to 11/12/06; full list of members
dot icon09/08/2006
Registered office changed on 09/08/06 from: c/o myers clark woodford road woodford road watford hertfordshire WD17 1DL
dot icon28/02/2006
Return made up to 11/12/05; full list of members
dot icon18/01/2006
Accounts for a small company made up to 2005-06-30
dot icon27/09/2005
Declaration of satisfaction of mortgage/charge
dot icon07/07/2005
Ad 27/06/05--------- £ si 100@1=100 £ ic 500000/500100
dot icon06/07/2005
Resolutions
dot icon06/07/2005
Resolutions
dot icon06/07/2005
Resolutions
dot icon06/07/2005
£ nc 1500000/1500100 27/06/05
dot icon04/03/2005
Director resigned
dot icon10/02/2005
New director appointed
dot icon04/02/2005
Accounts for a small company made up to 2004-06-30
dot icon02/02/2005
Return made up to 11/12/04; full list of members
dot icon10/02/2004
Return made up to 11/12/03; full list of members
dot icon07/02/2004
Accounts for a medium company made up to 2003-06-30
dot icon19/03/2003
£ ic 1033333/533333 04/03/03 £ sr 500000@1=500000
dot icon11/03/2003
Particulars of mortgage/charge
dot icon15/01/2003
Ad 19/12/02--------- £ si 33333@1=33333 £ ic 1000000/1033333
dot icon15/01/2003
Resolutions
dot icon15/01/2003
Resolutions
dot icon15/01/2003
£ nc 1466667/1500000 19/12/02
dot icon15/01/2003
£ nc 1500000/1466667 19/12/02
dot icon14/01/2003
Declaration of shares redemption:auditor's report
dot icon03/01/2003
Return made up to 11/12/02; full list of members
dot icon11/12/2002
Accounts for a medium company made up to 2002-06-30
dot icon07/03/2002
Accounts for a medium company made up to 2001-06-30
dot icon04/03/2002
Return made up to 11/12/01; full list of members
dot icon04/12/2001
Particulars of contract relating to shares
dot icon04/12/2001
Ad 15/10/01--------- £ si 100000@1=100000 £ ic 900000/1000000
dot icon04/12/2001
Resolutions
dot icon06/03/2001
Registered office changed on 06/03/01 from: gresham house 53 clarendon road watford herts WD1 1LR
dot icon02/01/2001
Full accounts made up to 2000-06-30
dot icon29/12/2000
Return made up to 11/12/00; full list of members
dot icon03/11/2000
Director resigned
dot icon13/01/2000
Return made up to 11/12/99; full list of members
dot icon13/01/2000
Director's particulars changed
dot icon07/12/1999
Accounts for a medium company made up to 1999-06-30
dot icon09/11/1999
Resolutions
dot icon09/11/1999
Resolutions
dot icon09/11/1999
£ nc 1000000/1500000 03/11/99
dot icon02/09/1999
Particulars of contract relating to shares
dot icon02/09/1999
Ad 12/08/99--------- £ si 50000@1=50000 £ ic 850000/900000
dot icon02/09/1999
Resolutions
dot icon06/07/1999
Director resigned
dot icon05/07/1999
Particulars of contract relating to shares
dot icon05/07/1999
Resolutions
dot icon05/07/1999
Ad 28/05/99--------- £ si 50000@1=50000 £ ic 800000/850000
dot icon10/03/1999
Accounts for a medium company made up to 1998-06-30
dot icon15/12/1998
Return made up to 11/12/98; no change of members
dot icon07/01/1998
Return made up to 11/12/97; full list of members
dot icon11/11/1997
Accounts for a medium company made up to 1997-06-30
dot icon25/07/1997
Director resigned
dot icon25/07/1997
New secretary appointed
dot icon13/07/1997
Ad 01/07/97--------- £ si 50000@1=50000 £ ic 750000/800000
dot icon12/07/1997
Particulars of contract relating to shares
dot icon02/01/1997
Accounts for a small company made up to 1996-06-30
dot icon12/12/1996
Return made up to 11/12/96; full list of members
dot icon22/01/1996
Accounts for a medium company made up to 1995-06-30
dot icon15/12/1995
Return made up to 11/12/95; full list of members
dot icon29/03/1995
Particulars of contract relating to shares
dot icon29/03/1995
Ad 09/02/95--------- £ si 100000@1=100000 £ ic 650000/750000
dot icon29/03/1995
Resolutions
dot icon22/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 10/11/94; no change of members
dot icon08/12/1994
Accounts for a medium company made up to 1994-06-30
dot icon18/10/1994
New director appointed
dot icon11/06/1994
Declaration of satisfaction of mortgage/charge
dot icon05/04/1994
Accounts for a medium company made up to 1993-06-30
dot icon08/03/1994
Return made up to 11/12/93; full list of members
dot icon19/10/1993
Particulars of mortgage/charge
dot icon26/04/1993
Accounts for a medium company made up to 1992-06-30
dot icon01/03/1993
Return made up to 11/12/92; full list of members
dot icon08/04/1992
Particulars of contract relating to shares
dot icon08/04/1992
Ad 06/03/92--------- £ si 50000@1=50000 £ ic 600000/650000
dot icon03/01/1992
Accounts for a medium company made up to 1991-06-30
dot icon18/12/1991
Return made up to 11/12/91; full list of members
dot icon02/10/1991
Secretary resigned;new secretary appointed
dot icon26/04/1991
Ad 18/03/91--------- £ si 100000@1=100000 £ ic 500000/600000
dot icon16/04/1991
Particulars of contract relating to shares
dot icon22/01/1991
Accounts for a medium company made up to 1990-06-30
dot icon22/01/1991
Return made up to 11/12/90; full list of members
dot icon04/04/1990
Return made up to 21/12/89; full list of members
dot icon04/04/1990
Accounts for a medium company made up to 1989-06-30
dot icon01/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/01/1989
Accounts for a medium company made up to 1988-06-30
dot icon18/01/1989
Return made up to 25/11/88; full list of members
dot icon22/11/1988
Director's particulars changed
dot icon11/05/1988
Particulars of contract relating to shares
dot icon11/05/1988
Wd 31/03/88 ad 22/03/88--------- £ si 250000@1=250000 £ ic 232000/482000
dot icon11/05/1988
Nc inc already adjusted
dot icon11/05/1988
Resolutions
dot icon11/05/1988
Resolutions
dot icon11/05/1988
Resolutions
dot icon24/01/1988
Accounts for a medium company made up to 1987-06-30
dot icon02/12/1987
Return made up to 25/11/87; full list of members
dot icon06/02/1987
Accounts for a medium company made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/04/1985
Miscellaneous
dot icon28/05/1974
Certificate of change of name
dot icon16/04/1974
Miscellaneous
dot icon16/04/1974
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
31/03/2025
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.97M
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edmonds, Hugh Francis
Secretary
15/08/2018 - Present
-
Hodgson, Richard George
Director
26/07/2018 - Present
53
Mr Robert Anthony Johnson
Director
13/12/2004 - 26/07/2018
3
Thompson, Michael Peter
Director
26/07/2018 - 08/03/2019
17
Agnew, James Douglas
Director
25/11/2025 - Present
51

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPEN ELECTRONICS LIMITED

ASPEN ELECTRONICS LIMITED is an(a) Dissolved company incorporated on 16/04/1974 with the registered office located at 6 Stratton Street, London W1J 8LD. 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 ELECTRONICS LIMITED?

toggle

ASPEN ELECTRONICS LIMITED is currently Dissolved. It was registered on 16/04/1974 and dissolved on 03/03/2026.

Where is ASPEN ELECTRONICS LIMITED located?

toggle

ASPEN ELECTRONICS LIMITED is registered at 6 Stratton Street, London W1J 8LD.

What does ASPEN ELECTRONICS LIMITED do?

toggle

ASPEN ELECTRONICS LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for ASPEN ELECTRONICS LIMITED?

toggle

The latest filing was on 03/03/2026: Final Gazette dissolved via voluntary strike-off.