ASTON COMM LIMITED

Register to unlock more data on OkredoRegister

ASTON COMM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10774738

Incorporation date

17/05/2017

Size

Unaudited abridged

Contacts

Registered address

Registered address

334-336 Goswell Road, London EC1V 7LQCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2017)
dot icon31/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon08/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon27/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon09/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon28/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon14/06/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon25/11/2022
Termination of appointment of Vishal Prakashkumar Bhagat as a director on 2022-11-25
dot icon07/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon30/06/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with updates
dot icon22/09/2021
Notification of Aquil Nash Rawther as a person with significant control on 2021-09-20
dot icon20/09/2021
Appointment of Mr Aquil Nash Rawther as a director on 2021-09-20
dot icon20/09/2021
Cessation of Berrin Celik as a person with significant control on 2021-09-20
dot icon20/09/2021
Termination of appointment of Berrin Celik as a director on 2021-07-01
dot icon25/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon15/03/2021
Confirmation statement made on 2021-01-29 with updates
dot icon26/06/2020
Micro company accounts made up to 2019-06-30
dot icon31/03/2020
Appointment of Mr Vishal Prakashkumar Bhagat as a director on 2020-02-03
dot icon30/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon24/05/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon01/02/2019
Accounts for a dormant company made up to 2017-06-30
dot icon31/01/2019
Current accounting period shortened from 2018-05-31 to 2017-06-30
dot icon29/01/2018
Notification of Berrin Celik as a person with significant control on 2017-08-01
dot icon29/01/2018
Confirmation statement made on 2018-01-29 with updates
dot icon16/01/2018
Termination of appointment of Arun Jogaratnam as a director on 2018-01-01
dot icon16/01/2018
Cessation of Arun Jogaratnam as a person with significant control on 2018-01-01
dot icon16/01/2018
Appointment of Ms Berrin Celik as a director
dot icon16/01/2018
Appointment of Ms Berrin Celik as a director on 2017-08-01
dot icon16/01/2018
Registered office address changed from 39 Claremont Road Barnet EN4 0HR England to 334-336 Goswell Road London EC1V 7LQ on 2018-01-16
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with updates
dot icon10/01/2018
Notification of Arun Jogaratnam as a person with significant control on 2018-01-01
dot icon10/01/2018
Cessation of Rishi Fernando as a person with significant control on 2017-08-01
dot icon10/01/2018
Termination of appointment of Rishi Fernando as a director on 2018-01-01
dot icon10/01/2018
Appointment of Mr Arun Jogaratnam as a director on 2018-01-01
dot icon30/10/2017
Notification of Rishi Fernando as a person with significant control on 2017-07-31
dot icon30/10/2017
Confirmation statement made on 2017-10-30 with updates
dot icon30/10/2017
Cessation of Anubhav Rai as a person with significant control on 2017-07-31
dot icon30/10/2017
Registered office address changed from 55a Great Cambridge Road Cheshunt Waltham Cross EN8 8NZ England to 39 Claremont Road Barnet EN4 0HR on 2017-10-30
dot icon30/10/2017
Termination of appointment of Anubhav Rai as a director on 2017-07-31
dot icon30/10/2017
Appointment of Mr Rishi Fernando as a director on 2017-07-31
dot icon01/08/2017
Notification of Anubhav Rai as a person with significant control on 2017-07-25
dot icon01/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon10/07/2017
Cessation of Darren Symes as a person with significant control on 2017-07-07
dot icon07/07/2017
Appointment of Anubhav Rai as a director on 2017-07-06
dot icon07/07/2017
Termination of appointment of Darren Symes as a director on 2017-07-06
dot icon07/07/2017
Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 55a Great Cambridge Road Cheshunt Waltham Cross EN8 8NZ on 2017-07-07
dot icon17/05/2017
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
30/06/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
48
1.03M
-
0.00
25.18K
-
2022
37
1.17M
-
0.00
178.14K
-
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
Mr Darren Symes
Director
17/05/2017 - 06/07/2017
11900
Bhagat, Vishal Prakashkumar
Director
03/02/2020 - 25/11/2022
3
Rawther, Aquil Nash
Director
20/09/2021 - Present
2

Persons with Significant Control

6
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 ASTON COMM LIMITED

ASTON COMM LIMITED is an(a) Active company incorporated on 17/05/2017 with the registered office located at 334-336 Goswell Road, London EC1V 7LQ. 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 COMM LIMITED?

toggle

ASTON COMM LIMITED is currently Active. It was registered on 17/05/2017 .

Where is ASTON COMM LIMITED located?

toggle

ASTON COMM LIMITED is registered at 334-336 Goswell Road, London EC1V 7LQ.

What does ASTON COMM LIMITED do?

toggle

ASTON COMM LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ASTON COMM LIMITED?

toggle

The latest filing was on 31/03/2026: Unaudited abridged accounts made up to 2025-06-30.