ASPERN GOLD LIMITED

Register to unlock more data on OkredoRegister

ASPERN GOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04655398

Incorporation date

04/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor Stanley House, London Road, Hook, Hampshire RG27 9GACopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2003)
dot icon18/02/2026
Confirmation statement made on 2026-02-04 with updates
dot icon18/11/2025
Micro company accounts made up to 2025-02-28
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon29/11/2024
Director's details changed for Mrs Annabel Clare Drabble on 2024-11-29
dot icon29/11/2024
Change of details for Mrs Annabel Clare Drabble as a person with significant control on 2024-11-29
dot icon29/11/2024
Registered office address changed from 5 Taplins Court Taplins Farm Lane Hartley Wintney Hampshire RG27 8XU United Kingdom to 2nd Floor Stanley House London Road Hook Hampshire RG27 9GA on 2024-11-29
dot icon21/11/2024
Micro company accounts made up to 2024-02-29
dot icon09/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon02/10/2023
Micro company accounts made up to 2023-02-28
dot icon07/06/2023
Registered office address changed from 5 Church Lane Hartley Witney Hook Hampshire RG27 8XU England to 5 Taplins Court Taplins Farm Lane Hartley Wintney Hampshire RG27 8XU on 2023-06-07
dot icon13/03/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon29/11/2022
Micro company accounts made up to 2022-02-28
dot icon28/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon21/10/2021
Micro company accounts made up to 2021-02-28
dot icon16/03/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon26/02/2021
Micro company accounts made up to 2020-02-29
dot icon07/12/2020
Registered office address changed from 8 Newbury Street Andover Hampshire SP10 1DW to 5 Church Lane Hartley Witney Hook Hampshire RG27 8XU on 2020-12-07
dot icon07/12/2020
Termination of appointment of Wessex Company Secretaries Limited as a secretary on 2020-11-05
dot icon04/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon09/01/2020
Micro company accounts made up to 2019-02-28
dot icon06/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon14/02/2018
Micro company accounts made up to 2017-02-28
dot icon07/02/2018
Compulsory strike-off action has been discontinued
dot icon06/02/2018
First Gazette notice for compulsory strike-off
dot icon05/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon06/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon27/06/2016
Director's details changed for Mrs Annabel Clare Drabble on 2016-06-27
dot icon19/02/2016
Total exemption small company accounts made up to 2015-02-28
dot icon10/02/2016
Compulsory strike-off action has been discontinued
dot icon09/02/2016
First Gazette notice for compulsory strike-off
dot icon04/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon04/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon29/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon04/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-02-28
dot icon20/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon04/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon08/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon08/02/2010
Director's details changed for Annabel Clare Drabble on 2009-10-01
dot icon08/02/2010
Secretary's details changed for Wessex Company Secretaries Limited on 2009-10-01
dot icon04/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon06/02/2009
Return made up to 04/02/09; full list of members
dot icon19/01/2009
Total exemption full accounts made up to 2008-02-28
dot icon07/02/2008
Return made up to 04/02/08; full list of members
dot icon07/02/2008
Location of debenture register
dot icon07/02/2008
Location of register of members
dot icon07/02/2008
Registered office changed on 07/02/08 from: 91 high street andover hampshire SP10 1ND
dot icon31/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon19/07/2007
Return made up to 04/02/04; full list of members; amend
dot icon19/07/2007
Ad 17/02/03--------- £ si 99@1
dot icon10/07/2007
Director's particulars changed
dot icon10/07/2007
New secretary appointed
dot icon10/07/2007
Registered office changed on 10/07/07 from: 91 high street andover hampshire SP11 8DU
dot icon10/07/2007
Secretary resigned
dot icon10/07/2007
Director resigned
dot icon26/03/2007
Total exemption full accounts made up to 2006-02-28
dot icon26/03/2007
Return made up to 04/02/07; full list of members
dot icon26/10/2006
Return made up to 04/02/06; full list of members
dot icon14/03/2006
Total exemption full accounts made up to 2005-02-28
dot icon06/12/2005
Return made up to 04/02/05; full list of members
dot icon20/04/2005
Return made up to 04/02/04; full list of members
dot icon08/03/2005
Compulsory strike-off action has been discontinued
dot icon08/03/2005
Total exemption full accounts made up to 2004-02-29
dot icon22/02/2005
First Gazette notice for compulsory strike-off
dot icon11/03/2003
New director appointed
dot icon11/03/2003
New director appointed
dot icon11/03/2003
New secretary appointed
dot icon11/03/2003
Registered office changed on 11/03/03 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon24/02/2003
Secretary resigned
dot icon24/02/2003
Director resigned
dot icon04/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
9.29K
-
0.00
-
-
2022
4
30.30K
-
0.00
-
-
2023
4
23.13K
-
0.00
-
-
2023
4
23.13K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

23.13K £Descended-23.64 % *

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
WESSEX COMPANY SECRETARIES LIMITED
Corporate Secretary
28/06/2007 - 04/11/2020
34
Bhardwaj, Ashok
Nominee Secretary
03/02/2003 - 16/02/2003
4875
Bhardwaj Corporate Services Limited
Nominee Director
03/02/2003 - 16/02/2003
6099
Mrs Annabel Clare Drabble
Director
17/02/2003 - Present
3
Dunning, Peridot Maria
Director
16/02/2003 - 28/06/2007
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASPERN GOLD LIMITED

ASPERN GOLD LIMITED is an(a) Active company incorporated on 04/02/2003 with the registered office located at 2nd Floor Stanley House, London Road, Hook, Hampshire RG27 9GA. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPERN GOLD LIMITED?

toggle

ASPERN GOLD LIMITED is currently Active. It was registered on 04/02/2003 .

Where is ASPERN GOLD LIMITED located?

toggle

ASPERN GOLD LIMITED is registered at 2nd Floor Stanley House, London Road, Hook, Hampshire RG27 9GA.

What does ASPERN GOLD LIMITED do?

toggle

ASPERN GOLD LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

How many employees does ASPERN GOLD LIMITED have?

toggle

ASPERN GOLD LIMITED had 4 employees in 2023.

What is the latest filing for ASPERN GOLD LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-04 with updates.