ASPEN UK RETAIL 2 LTD

Register to unlock more data on OkredoRegister

ASPEN UK RETAIL 2 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13167754

Incorporation date

29/01/2021

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Ground Floor, Templeback, 10 Temple Back, Bristol BS1 6FLCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2021)
dot icon25/03/2026
Secretary's details changed for Vistra Cosec Limited on 2026-03-02
dot icon05/03/2026
Confirmation statement made on 2026-01-29 with updates
dot icon02/03/2026
Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Ground Floor Templeback, 10 Temple Back Bristol BS1 6FL on 2026-03-02
dot icon09/01/2026
Resolutions
dot icon05/01/2026
Termination of appointment of Ahmad Zaki Hassan as a director on 2025-12-22
dot icon05/01/2026
Appointment of Hlynur Elisson as a director on 2025-12-22
dot icon05/01/2026
Cessation of Aspen Uk Retail 1 Ltd as a person with significant control on 2025-12-22
dot icon05/01/2026
Notification of a person with significant control statement
dot icon03/01/2026
Resolutions
dot icon19/12/2025
Resolutions
dot icon19/12/2025
Solvency Statement dated 19/12/25
dot icon19/12/2025
Statement of capital on 2025-12-19
dot icon19/12/2025
Statement by Directors
dot icon24/11/2025
Amended audit exemption subsidiary accounts made up to 2022-09-30
dot icon24/11/2025
Amended audit exemption subsidiary accounts made up to 2023-09-30
dot icon20/11/2025
Amended audit exemption subsidiary accounts made up to 2022-09-30
dot icon20/11/2025
Amended audit exemption subsidiary accounts made up to 2024-09-30
dot icon14/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon03/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon03/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon03/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon28/02/2025
Confirmation statement made on 2025-01-29 with updates
dot icon14/02/2025
Termination of appointment of Amy Krawczyk as a director on 2025-01-23
dot icon14/02/2025
Appointment of Mr Ahmad Zaki Hassan as a director on 2025-01-23
dot icon24/10/2024
Termination of appointment of David Joseph Bertolino as a director on 2024-09-30
dot icon24/10/2024
Appointment of Ms Amy Krawczyk as a director on 2024-09-30
dot icon17/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon17/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon17/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon17/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon21/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon08/11/2023
Compulsory strike-off action has been discontinued
dot icon07/11/2023
First Gazette notice for compulsory strike-off
dot icon02/11/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon02/11/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon02/11/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon02/11/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon17/06/2023
Previous accounting period shortened from 2023-01-31 to 2022-09-30
dot icon01/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon17/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/01/22
dot icon17/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/01/22
dot icon17/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/01/22
dot icon17/01/2023
Audit exemption subsidiary accounts made up to 2022-01-31
dot icon17/01/2023
Resolutions
dot icon12/01/2023
Compulsory strike-off action has been discontinued
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon02/02/2022
Confirmation statement made on 2022-01-29 with updates
dot icon07/01/2022
Termination of appointment of Steven Mark Towe as a director on 2021-12-31
dot icon07/01/2022
Appointment of David Joseph Bertolino as a director on 2021-12-31
dot icon29/05/2021
Resolutions
dot icon29/05/2021
Memorandum and Articles of Association
dot icon13/04/2021
Memorandum and Articles of Association
dot icon13/04/2021
Resolutions
dot icon10/04/2021
Resolutions
dot icon30/03/2021
Statement of capital following an allotment of shares on 2021-02-11
dot icon30/03/2021
Statement of capital following an allotment of shares on 2021-02-11
dot icon29/01/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COSEC LIMITED
Corporate Secretary
29/01/2021 - Present
1666
Elisson, Hlynur
Director
22/12/2025 - Present
3
Bertolino, David Joseph
Director
31/12/2021 - 30/09/2024
7
Towe, Steven Mark
Director
29/01/2021 - 31/12/2021
3
Krawczyk, Amy
Director
30/09/2024 - 23/01/2025
6

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPEN UK RETAIL 2 LTD

ASPEN UK RETAIL 2 LTD is an(a) Active company incorporated on 29/01/2021 with the registered office located at Ground Floor, Templeback, 10 Temple Back, Bristol BS1 6FL. 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 ASPEN UK RETAIL 2 LTD?

toggle

ASPEN UK RETAIL 2 LTD is currently Active. It was registered on 29/01/2021 .

Where is ASPEN UK RETAIL 2 LTD located?

toggle

ASPEN UK RETAIL 2 LTD is registered at Ground Floor, Templeback, 10 Temple Back, Bristol BS1 6FL.

What does ASPEN UK RETAIL 2 LTD do?

toggle

ASPEN UK RETAIL 2 LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ASPEN UK RETAIL 2 LTD?

toggle

The latest filing was on 25/03/2026: Secretary's details changed for Vistra Cosec Limited on 2026-03-02.