ASTON BERRY LTD

Register to unlock more data on OkredoRegister

ASTON BERRY LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06500731

Incorporation date

12/02/2008

Size

Dormant

Contacts

Registered address

Registered address

C/O QUANTUMA ADVISORY LIMITED, 7th Floor 20 St. Andrew Street, London EC4A 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2008)
dot icon17/04/2026
Liquidators' statement of receipts and payments to 2026-02-09
dot icon07/04/2025
Statement of affairs
dot icon17/02/2025
Resolutions
dot icon17/02/2025
Appointment of a voluntary liquidator
dot icon17/02/2025
Registered office address changed from C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY England to 7th Floor 20 st. Andrew Street London EC4A 3AG on 2025-02-17
dot icon21/01/2025
Notification of Daniel Robinson as a person with significant control on 2025-01-06
dot icon21/01/2025
Cessation of Impact Business Partnerships Ltd as a person with significant control on 2025-01-06
dot icon04/10/2024
Notification of Impact Business Partnerships Ltd as a person with significant control on 2024-10-04
dot icon04/10/2024
Appointment of Mr Daniel Mark Robinson as a director on 2024-10-04
dot icon04/10/2024
Cessation of Ashley Bannister as a person with significant control on 2024-10-04
dot icon04/10/2024
Termination of appointment of Ashley Bannister as a director on 2024-10-04
dot icon04/07/2024
Notification of Ashley Bannister as a person with significant control on 2024-07-04
dot icon04/07/2024
Cessation of Impact Business Partnerships Ltd as a person with significant control on 2024-07-04
dot icon03/07/2024
Termination of appointment of Jason Patrick Joseph Mckenna as a director on 2024-07-03
dot icon02/07/2024
Termination of appointment of Nicola Ann Colk as a director on 2024-07-02
dot icon25/06/2024
Appointment of Mr Ashley Bannister as a director on 2024-06-25
dot icon23/04/2024
Cessation of Sotiris Christophi as a person with significant control on 2023-09-01
dot icon23/04/2024
Notification of Impact Business Partnerships Ltd as a person with significant control on 2023-09-01
dot icon23/04/2024
Confirmation statement made on 2024-04-23 with updates
dot icon16/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon17/02/2024
Memorandum and Articles of Association
dot icon10/01/2024
Resolutions
dot icon21/12/2023
Confirmation statement made on 2023-11-12 with updates
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/09/2023
Appointment of Mr Jason Patrick Joseph Mckenna as a director on 2023-09-08
dot icon08/09/2023
Termination of appointment of Sotiris Christophi as a secretary on 2023-09-08
dot icon08/09/2023
Termination of appointment of Sotiris Christophi as a director on 2023-09-08
dot icon08/09/2023
Appointment of Miss Nicola Ann Colk as a director on 2023-09-08
dot icon17/04/2023
Confirmation statement made on 2023-04-17 with updates
dot icon13/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon19/12/2022
Current accounting period shortened from 2023-02-28 to 2022-12-31
dot icon17/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon24/05/2022
Termination of appointment of Dominic Shaw as a director on 2022-05-23
dot icon14/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon11/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon15/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon04/03/2020
Accounts for a dormant company made up to 2020-02-29
dot icon12/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon01/03/2019
Accounts for a dormant company made up to 2019-02-28
dot icon25/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon14/12/2018
Accounts for a dormant company made up to 2018-02-28
dot icon16/03/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon28/03/2017
Micro company accounts made up to 2017-02-28
dot icon21/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon23/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon12/01/2016
Registered office address changed from Aston House, 58 Thorpe Road Norwich Norfolk NR1 1RY to C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY on 2016-01-12
dot icon10/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2014-02-28
dot icon25/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon04/04/2013
Total exemption small company accounts made up to 2013-02-28
dot icon15/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon15/02/2013
Director's details changed for Mr Sotiris Christophi on 2013-02-15
dot icon15/02/2013
Secretary's details changed for Mr Sotiris Christophi on 2013-02-15
dot icon02/10/2012
Accounts for a dormant company made up to 2012-02-29
dot icon15/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon26/10/2011
Accounts for a dormant company made up to 2011-02-28
dot icon26/07/2011
Termination of appointment of Mark Noakes as a director
dot icon17/05/2011
Director's details changed for Mr Mark Noakes on 2011-05-04
dot icon21/04/2011
Director's details changed for Mr Dominic Shaw on 2011-04-21
dot icon21/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon08/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon19/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon19/02/2010
Director's details changed for Mr Dominic Shaw on 2009-10-01
dot icon19/02/2010
Director's details changed for Mr Sotiris Christophi on 2009-10-01
dot icon25/01/2010
Certificate of change of name
dot icon25/01/2010
Change of name notice
dot icon28/11/2009
Accounts for a dormant company made up to 2009-02-28
dot icon10/11/2009
Director's details changed for Mr Mark Noakes on 2009-10-01
dot icon13/03/2009
Director appointed mr mark noakes
dot icon02/03/2009
Capitals not rolled up
dot icon02/03/2009
Return made up to 12/02/09; full list of members
dot icon12/02/2008
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
31/12/2022
dot iconNext confirmation date
23/04/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
1.00
-
2022
0
1.00
-
0.00
1.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colk, Nicola Ann
Director
08/09/2023 - 02/07/2024
9
Robinson, Daniel Mark
Director
04/10/2024 - Present
23
Shaw, Dominic Alastair David
Director
12/02/2008 - 23/05/2022
6
Bannister, Ashley
Director
25/06/2024 - 04/10/2024
-
Noakes, Mark
Director
13/03/2009 - 25/07/2011
10

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTON BERRY LTD

ASTON BERRY LTD is an(a) Liquidation company incorporated on 12/02/2008 with the registered office located at C/O QUANTUMA ADVISORY LIMITED, 7th Floor 20 St. Andrew Street, London EC4A 3AG. 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 ASTON BERRY LTD?

toggle

ASTON BERRY LTD is currently Liquidation. It was registered on 12/02/2008 .

Where is ASTON BERRY LTD located?

toggle

ASTON BERRY LTD is registered at C/O QUANTUMA ADVISORY LIMITED, 7th Floor 20 St. Andrew Street, London EC4A 3AG.

What does ASTON BERRY LTD do?

toggle

ASTON BERRY LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASTON BERRY LTD?

toggle

The latest filing was on 17/04/2026: Liquidators' statement of receipts and payments to 2026-02-09.