ASPHALEIA LIMITED

Register to unlock more data on OkredoRegister

ASPHALEIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03865521

Incorporation date

26/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Liverpool Gardens, Worthing, West Sussex BN11 1RYCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1999)
dot icon16/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon04/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon31/08/2021
Termination of appointment of Shriti Lakhani-Strady as a secretary on 2021-08-31
dot icon08/12/2020
Confirmation statement made on 2020-12-08 with updates
dot icon08/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/01/2020
Secretary's details changed for Shriti Lakhani-Strady on 2020-01-14
dot icon14/01/2020
Registered office address changed from 9 Liverpool Terrace Worthing West Sussex BN11 1TA to 22 Liverpool Gardens Worthing West Sussex BN11 1RY on 2020-01-14
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon08/11/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon06/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/06/2018
Notification of Laura Anne Thorpe as a person with significant control on 2016-04-06
dot icon17/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon17/11/2017
Cessation of Laura Anne Thorpe as a person with significant control on 2017-11-17
dot icon25/10/2017
Total exemption small company accounts made up to 2017-03-31
dot icon27/06/2017
Previous accounting period extended from 2016-09-30 to 2017-03-31
dot icon06/12/2016
Confirmation statement made on 2016-10-26 with updates
dot icon30/09/2016
Sub-division of shares on 2016-05-03
dot icon27/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/10/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/06/2015
Termination of appointment of David John Cottrell as a director on 2015-04-04
dot icon20/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon20/11/2014
Director's details changed for David John Cottrell on 2014-07-07
dot icon20/11/2014
Director's details changed for Ms. Laura Anne Thorpe on 2014-07-07
dot icon20/11/2014
Secretary's details changed for Shriti Strady-Lakhani on 2012-05-05
dot icon27/05/2014
Secretary's details changed for Shriti Lakhani-Strady on 2014-05-27
dot icon27/05/2014
Secretary's details changed for Shriti Lakhani on 2014-05-27
dot icon13/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/10/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon09/11/2012
Director's details changed for David John Cottrell on 2012-09-28
dot icon08/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/12/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon25/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/10/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon27/10/2010
Director's details changed for Ms. Laura Anne Thorpe on 2010-10-01
dot icon30/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/12/2009
Director's details changed for David John Cottrell on 2009-10-01
dot icon15/12/2009
Appointment of Ms. Laura Anne Thorpe as a director
dot icon15/12/2009
Director's details changed for David John Cottrell on 2009-12-15
dot icon15/12/2009
Secretary's details changed for Shriti Lakhani on 2009-12-15
dot icon25/11/2009
Duplicate mortgage certificatecharge no:16
dot icon20/11/2009
Particulars of a mortgage or charge / charge no: 16
dot icon19/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon19/11/2009
Director's details changed for David John Cottrell on 2009-11-04
dot icon08/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon05/01/2009
Return made up to 26/10/08; full list of members
dot icon05/01/2009
Secretary's change of particulars / shriti lakhani / 12/09/2008
dot icon09/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/03/2008
Registered office changed on 07/03/2008 from 3 east pallant chichester west sussex PO19 1TR
dot icon19/12/2007
Return made up to 26/10/07; full list of members
dot icon25/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/12/2006
Registered office changed on 21/12/06 from: 15 grafton road worthing west sussex BN11 1QR
dot icon08/11/2006
Director's particulars changed
dot icon08/11/2006
Return made up to 26/10/06; full list of members
dot icon11/09/2006
New secretary appointed
dot icon26/07/2006
Secretary resigned
dot icon05/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon25/11/2005
Return made up to 26/10/05; full list of members
dot icon14/03/2005
Total exemption full accounts made up to 2004-09-30
dot icon05/01/2005
Particulars of mortgage/charge
dot icon23/12/2004
Declaration of satisfaction of mortgage/charge
dot icon23/12/2004
Declaration of satisfaction of mortgage/charge
dot icon23/12/2004
Declaration of satisfaction of mortgage/charge
dot icon23/12/2004
Declaration of satisfaction of mortgage/charge
dot icon23/12/2004
Declaration of satisfaction of mortgage/charge
dot icon23/12/2004
Declaration of satisfaction of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon18/11/2004
Return made up to 26/10/04; full list of members
dot icon31/07/2004
Particulars of mortgage/charge
dot icon06/07/2004
Registered office changed on 06/07/04 from: 40 oxford road worthing west sussex BN11 1UT
dot icon14/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon03/11/2003
Return made up to 26/10/03; full list of members
dot icon03/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon03/01/2003
Return made up to 26/10/02; full list of members
dot icon14/12/2002
Particulars of mortgage/charge
dot icon14/12/2002
Particulars of mortgage/charge
dot icon29/11/2002
Particulars of mortgage/charge
dot icon09/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon23/03/2002
Declaration of satisfaction of mortgage/charge
dot icon20/03/2002
Declaration of satisfaction of mortgage/charge
dot icon13/03/2002
Ad 26/10/99--------- £ si 3@1
dot icon08/03/2002
Particulars of mortgage/charge
dot icon08/03/2002
Particulars of mortgage/charge
dot icon08/03/2002
Particulars of mortgage/charge
dot icon19/02/2002
Return made up to 26/10/01; full list of members
dot icon05/06/2001
Accounts for a small company made up to 2000-09-30
dot icon24/01/2001
Particulars of mortgage/charge
dot icon23/01/2001
Return made up to 26/10/00; full list of members
dot icon06/11/2000
Accounting reference date shortened from 31/10/00 to 30/09/00
dot icon30/08/2000
Secretary resigned
dot icon30/08/2000
New secretary appointed
dot icon30/08/2000
Registered office changed on 30/08/00 from: 3 adversane road worthing west sussex BN14 7QJ
dot icon26/02/2000
Particulars of mortgage/charge
dot icon27/10/1999
Secretary resigned
dot icon26/10/1999
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
13/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
41
800.09K
-
0.00
14.64K
-
2022
42
812.49K
-
0.00
30.25K
-
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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/10/1999 - 26/10/1999
99600
Ms Laura Anne Thorpe
Director
01/01/2006 - Present
-
Cottrell, David John
Director
26/10/1999 - 04/04/2015
1
Lakhani-Strady, Shriti
Secretary
03/08/2006 - 31/08/2021
-
Cottrell, Sandra Vivenne
Secretary
26/10/1999 - 20/12/1999
-

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 ASPHALEIA LIMITED

ASPHALEIA LIMITED is an(a) Active company incorporated on 26/10/1999 with the registered office located at 22 Liverpool Gardens, Worthing, West Sussex BN11 1RY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASPHALEIA LIMITED?

toggle

ASPHALEIA LIMITED is currently Active. It was registered on 26/10/1999 .

Where is ASPHALEIA LIMITED located?

toggle

ASPHALEIA LIMITED is registered at 22 Liverpool Gardens, Worthing, West Sussex BN11 1RY.

What does ASPHALEIA LIMITED do?

toggle

ASPHALEIA LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for ASPHALEIA LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-13 with no updates.