ASPIS REALTECH LIMITED

Register to unlock more data on OkredoRegister

ASPIS REALTECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09327191

Incorporation date

25/11/2014

Size

Dormant

Contacts

Registered address

Registered address

Unit 5 Lansdowne Workshops, Lansdowne Mews, London SE7 8AZCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2014)
dot icon07/11/2025
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Unit 5 Lansdowne Workshops Lansdowne Mews London SE7 8AZ on 2025-11-07
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon31/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon14/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon19/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon15/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon30/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon30/05/2023
Change of details for Mr Michael David Keane as a person with significant control on 2023-05-30
dot icon30/05/2023
Secretary's details changed for Michael David Keane on 2023-05-30
dot icon30/05/2023
Director's details changed for Mr Michael David Keane on 2023-05-30
dot icon21/11/2022
Confirmation statement made on 2022-11-14 with updates
dot icon30/08/2022
Micro company accounts made up to 2021-11-30
dot icon14/11/2021
Confirmation statement made on 2021-11-14 with updates
dot icon18/08/2021
Micro company accounts made up to 2020-11-30
dot icon18/08/2021
Micro company accounts made up to 2019-11-30
dot icon25/06/2021
Compulsory strike-off action has been discontinued
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon23/02/2021
Compulsory strike-off action has been discontinued
dot icon22/02/2021
Confirmation statement made on 2020-12-07 with updates
dot icon19/02/2021
Compulsory strike-off action has been suspended
dot icon02/02/2021
First Gazette notice for compulsory strike-off
dot icon09/01/2020
Confirmation statement made on 2019-12-07 with updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon03/01/2019
Resolutions
dot icon08/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon24/07/2018
Registered office address changed from C/O Certius Professional Services Gild House Norwich Avenue West Bournemouth Dorset BH2 6AW England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2018-07-24
dot icon13/06/2018
Accounts for a dormant company made up to 2017-11-30
dot icon20/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon20/12/2017
Cessation of Micheal David Keane as a person with significant control on 2017-12-01
dot icon04/09/2017
Statement of capital following an allotment of shares on 2017-09-01
dot icon04/09/2017
Notification of Michael David Keane as a person with significant control on 2017-09-01
dot icon04/09/2017
Termination of appointment of Siegfried Kohlbecker as a director on 2017-09-04
dot icon14/12/2016
Registered office address changed from C/O Certius 30Gild House 70 -74 Norwich Avenue West Bournemouth BH2 6AW to C/O Certius Professional Services Gild House Norwich Avenue West Bournemouth Dorset BH2 6AW on 2016-12-14
dot icon14/12/2016
Accounts for a dormant company made up to 2016-11-30
dot icon08/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon21/07/2016
Accounts for a dormant company made up to 2015-11-30
dot icon06/01/2016
Annual return made up to 2015-11-25 with full list of shareholders
dot icon06/01/2016
Registered office address changed from 18 Blackstone Road London NW2 6BY United Kingdom to C/O Certius 30Gild House 70 -74 Norwich Avenue West Bournemouth BH2 6AW on 2016-01-06
dot icon11/12/2015
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 18 Blackstone Road London NW2 6BY on 2015-12-11
dot icon25/11/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
59.00K
-
0.00
-
-
2022
-
1.10K
-
0.00
1.10K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keane, Michael David
Secretary
25/11/2014 - Present
-
Kohlbecker, Siegfried
Director
25/11/2014 - 04/09/2017
-
Keane, Michael David
Director
25/11/2014 - Present
10

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 ASPIS REALTECH LIMITED

ASPIS REALTECH LIMITED is an(a) Active company incorporated on 25/11/2014 with the registered office located at Unit 5 Lansdowne Workshops, Lansdowne Mews, London SE7 8AZ. 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 ASPIS REALTECH LIMITED?

toggle

ASPIS REALTECH LIMITED is currently Active. It was registered on 25/11/2014 .

Where is ASPIS REALTECH LIMITED located?

toggle

ASPIS REALTECH LIMITED is registered at Unit 5 Lansdowne Workshops, Lansdowne Mews, London SE7 8AZ.

What does ASPIS REALTECH LIMITED do?

toggle

ASPIS REALTECH LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for ASPIS REALTECH LIMITED?

toggle

The latest filing was on 07/11/2025: Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Unit 5 Lansdowne Workshops Lansdowne Mews London SE7 8AZ on 2025-11-07.