ASPIUS LTD

Register to unlock more data on OkredoRegister

ASPIUS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09092713

Incorporation date

19/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 09092713: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2014)
dot icon05/08/2021
Compulsory strike-off action has been suspended
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon30/04/2021
Cessation of Shylet Kudyarawanza as a person with significant control on 2020-01-01
dot icon30/04/2021
Termination of appointment of Shylet Kudyarawanza as a director on 2020-01-01
dot icon19/03/2021
Registered office address changed to PO Box 4385, 09092713: Companies House Default Address, Cardiff, CF14 8LH on 2021-03-19
dot icon05/02/2021
Change of details for Mr Shylet Kudyarawanza as a person with significant control on 2020-01-01
dot icon05/02/2021
Director's details changed for Mr Shylet Kudyarawanza on 2020-01-01
dot icon02/02/2021
Confirmation statement made on 2020-06-13 with updates
dot icon02/02/2021
Appointment of Mr Shylet Kudyarawanza as a director on 2020-01-01
dot icon02/02/2021
Notification of Shylet Kudyarawanza as a person with significant control on 2020-01-01
dot icon02/02/2021
Registered office address changed from 6 Fleetwood Close Croydon Surrey CR0 5HD to 21 Leigh Road New Milton BH25 5JY on 2021-02-02
dot icon19/01/2021
Registered office address changed from Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY United Kingdom to 6 Fleetwood Close Croydon Surrey CR0 5HD on 2021-01-19
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon13/03/2020
Cessation of Pugazhendhi Srinivasan as a person with significant control on 2020-03-13
dot icon13/03/2020
Termination of appointment of Pugazhendhi Srinivasan as a director on 2020-03-13
dot icon20/09/2019
Registered office address changed from Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom to Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY on 2019-09-20
dot icon15/08/2019
Total exemption full accounts made up to 2019-06-30
dot icon20/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon25/10/2018
Amended total exemption full accounts made up to 2018-06-30
dot icon08/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon14/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon26/12/2017
Registered office address changed from Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom to Ground Floor Sanford House Skipper Way St Neots PE19 6LT on 2017-12-26
dot icon04/12/2017
Registered office address changed from 65 Compton Street Clerkenwell London EC1V 0BN United Kingdom to Ground Floor Philbeach House Dale Haverfordwest SA62 3QU on 2017-12-04
dot icon14/08/2017
Total exemption full accounts made up to 2017-06-30
dot icon14/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon09/03/2017
Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom to 65 Compton Street Clerkenwell London EC1V 0BN on 2017-03-09
dot icon19/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon13/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon06/06/2016
Director's details changed for Pugazhendhi Srinivasan on 2016-06-03
dot icon03/06/2016
Registered office address changed from 3 Lewisham Road London SE13 7QS England to 5th Floor 52-54 Gracechurch Street London EC3V 0EH on 2016-06-03
dot icon03/03/2016
Director's details changed for Pugazhendhi Srinivasan on 2016-03-03
dot icon05/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/10/2015
Registered office address changed from 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB to 3 Lewisham Road London SE13 7QS on 2015-10-22
dot icon26/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon13/11/2014
Registered office address changed from 6 Sandringham Avenue West Bridgford Nottingham NG2 7QS England to 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB on 2014-11-13
dot icon13/11/2014
Termination of appointment of Pugazhendhi Srinivasan as a director on 2014-10-10
dot icon17/09/2014
Appointment of Pugazhendhi Srinivasan as a director on 2014-09-15
dot icon17/09/2014
Termination of appointment of Stasa Stasic as a director on 2014-09-15
dot icon17/09/2014
Appointment of Pugazhendhi Srinivasan as a director on 2014-09-15
dot icon17/09/2014
Termination of appointment of Stasa Stasic as a director on 2014-09-15
dot icon19/06/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2019
dot iconNext confirmation date
13/06/2021
dot iconLast change occurred
30/06/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2019
dot iconNext account date
30/06/2020
dot iconNext due on
30/06/2021
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stasic, Stasa
Director
19/06/2014 - 15/09/2014
124
Kudyarawanza, Shylet
Director
01/01/2020 - 01/01/2020
6
Srinivasan, Pugazhendhi
Director
15/09/2014 - 10/10/2014
-
Srinivasan, Pugazhendhi
Director
15/09/2014 - 13/03/2020
-

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 ASPIUS LTD

ASPIUS LTD is an(a) Active company incorporated on 19/06/2014 with the registered office located at 4385, 09092713: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no 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 ASPIUS LTD?

toggle

ASPIUS LTD is currently Active. It was registered on 19/06/2014 .

Where is ASPIUS LTD located?

toggle

ASPIUS LTD is registered at 4385, 09092713: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ASPIUS LTD do?

toggle

ASPIUS LTD operates in the Painting (43.34/1 - SIC 2007) sector.

What is the latest filing for ASPIUS LTD?

toggle

The latest filing was on 05/08/2021: Compulsory strike-off action has been suspended.