ASPEN MERCHANT SERVICES LTD

Register to unlock more data on OkredoRegister

ASPEN MERCHANT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07121600

Incorporation date

11/01/2010

Size

Micro Entity

Contacts

Registered address

Registered address

93 Longcroft Avenue, Wendover, Aylesbury HP22 5PTCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2010)
dot icon07/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/07/2025
First Gazette notice for voluntary strike-off
dot icon11/07/2025
Application to strike the company off the register
dot icon23/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon17/10/2024
Micro company accounts made up to 2024-01-31
dot icon24/10/2023
Confirmation statement made on 2023-10-23 with updates
dot icon23/10/2023
Micro company accounts made up to 2023-01-31
dot icon17/04/2023
Registered office address changed from 21a High Street Chalfont St. Giles HP8 4QH England to 93 Longcroft Avenue Wendover Aylesbury HP22 5PT on 2023-04-17
dot icon17/04/2023
Appointment of Ms Diana Louise Moodie as a director on 2023-04-17
dot icon01/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon17/10/2022
Micro company accounts made up to 2022-01-31
dot icon23/10/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon14/10/2021
Micro company accounts made up to 2021-01-31
dot icon10/01/2021
Micro company accounts made up to 2020-01-31
dot icon23/10/2020
Confirmation statement made on 2020-10-23 with updates
dot icon22/10/2020
Statement of capital following an allotment of shares on 2020-10-22
dot icon14/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon16/10/2019
Micro company accounts made up to 2019-01-31
dot icon11/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon14/10/2018
Micro company accounts made up to 2018-01-31
dot icon12/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon14/10/2017
Micro company accounts made up to 2017-01-31
dot icon03/07/2017
Notification of Kenneth John Hansen as a person with significant control on 2016-06-30
dot icon03/07/2017
Registered office address changed from Chalfont House High Street Chalfont St. Giles Buckinghamshire HP8 4QD to 21a High Street Chalfont St. Giles HP8 4QH on 2017-07-03
dot icon11/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon04/10/2016
Micro company accounts made up to 2016-01-31
dot icon14/06/2016
Director's details changed for Mr Kenneth John Hansen on 2016-06-14
dot icon15/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon29/10/2015
Micro company accounts made up to 2015-01-31
dot icon08/10/2015
Registered office address changed from Aspen House Churchfield Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9EW to Chalfont House High Street Chalfont St. Giles Buckinghamshire HP8 4QD on 2015-10-08
dot icon15/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon08/10/2014
Micro company accounts made up to 2014-01-31
dot icon10/06/2014
Termination of appointment of Alun Newby as a director
dot icon05/02/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon05/02/2014
Termination of appointment of John Maher as a director
dot icon03/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon21/11/2012
Appointment of Mr Alun Thomas Newby as a director
dot icon17/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon10/10/2012
Certificate of change of name
dot icon04/10/2012
Termination of appointment of Giuseppe Caltabiano as a director
dot icon21/03/2012
Appointment of John Terence Maher as a director
dot icon17/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon17/02/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon17/02/2011
Director's details changed for Mr Kenneth John Hansen on 2011-01-11
dot icon16/02/2011
Registered office address changed from 245 Botley Road Chesham Buckinghamshire HP5 1XY on 2011-02-16
dot icon02/12/2010
Appointment of Dr Giuseppe Antonio Armando Caltabiano as a director
dot icon25/02/2010
Appointment of Diana Louise Moodie as a secretary
dot icon11/01/2010
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
31/01/2024
dot iconNext confirmation date
23/10/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
120.74K
-
0.00
-
-
2022
3
129.39K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newby, Alun Thomas
Director
07/11/2012 - 10/06/2014
-
Moodie, Diana Louise
Director
17/04/2023 - Present
21
Caltabiano, Giuseppe Antonio Armando
Director
06/11/2010 - 04/10/2012
4
Mr Kenneth John Hansen
Director
11/01/2010 - Present
5
Moodie, Diana Louise
Secretary
01/02/2010 - Present
-

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 MERCHANT SERVICES LTD

ASPEN MERCHANT SERVICES LTD is an(a) Dissolved company incorporated on 11/01/2010 with the registered office located at 93 Longcroft Avenue, Wendover, Aylesbury HP22 5PT. 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 MERCHANT SERVICES LTD?

toggle

ASPEN MERCHANT SERVICES LTD is currently Dissolved. It was registered on 11/01/2010 and dissolved on 07/10/2025.

Where is ASPEN MERCHANT SERVICES LTD located?

toggle

ASPEN MERCHANT SERVICES LTD is registered at 93 Longcroft Avenue, Wendover, Aylesbury HP22 5PT.

What does ASPEN MERCHANT SERVICES LTD do?

toggle

ASPEN MERCHANT SERVICES LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ASPEN MERCHANT SERVICES LTD?

toggle

The latest filing was on 07/10/2025: Final Gazette dissolved via voluntary strike-off.