ASTON DESIGN LIMITED

Register to unlock more data on OkredoRegister

ASTON DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06970149

Incorporation date

23/07/2009

Size

Micro Entity

Contacts

Registered address

Registered address

10 Third Floor Stratton Street, London W1J 8LGCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2009)
dot icon27/03/2026
Micro company accounts made up to 2025-03-31
dot icon31/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-03-31
dot icon29/08/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon26/01/2024
Micro company accounts made up to 2023-03-31
dot icon09/08/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon17/01/2023
Micro company accounts made up to 2022-03-31
dot icon13/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon13/07/2022
Registered office address changed from Third Floor Stratton Street London W1J 8LG England to 10 Third Floor Stratton Street London W1J 8LG on 2022-07-13
dot icon13/07/2022
Registered office address changed from 10 Stratton Street London W1J 8LG England to Third Floor Stratton Street London W1J 8LG on 2022-07-13
dot icon21/03/2022
Micro company accounts made up to 2021-03-31
dot icon16/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon09/02/2021
Micro company accounts made up to 2020-03-31
dot icon04/01/2021
Registered office address changed from 25 Leith Mansions Grantully Road London W9 1LQ to 10 Stratton Street London W1J 8LG on 2021-01-04
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon06/07/2020
Change of details for Ms Victoria Jamiason as a person with significant control on 2020-07-03
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon23/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon23/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon09/04/2017
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2017
Previous accounting period shortened from 2016-06-30 to 2016-03-31
dot icon25/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon25/09/2016
Director's details changed for Mrs Victoria Jamison on 2015-09-25
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/10/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon06/10/2015
Director's details changed for Mrs Victoria Jamison on 2014-10-08
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/10/2014
Director's details changed for Victoria Chernya on 2014-10-15
dot icon13/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon17/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon23/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon01/07/2012
Total exemption small company accounts made up to 2011-06-30
dot icon03/04/2012
Previous accounting period shortened from 2011-07-31 to 2011-06-30
dot icon17/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon26/04/2011
Registered office address changed from 38 Park Street London W1K 2JF United Kingdom on 2011-04-26
dot icon22/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon24/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon24/08/2010
Director's details changed for Victoria Chernya on 2010-07-23
dot icon04/08/2009
Certificate of change of name
dot icon23/07/2009
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
31/03/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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
1
23.14K
-
0.00
-
-
2022
1
27.79K
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Victoria Jamison
Director
23/07/2009 - Present
-

Persons with Significant Control

1
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 DESIGN LIMITED

ASTON DESIGN LIMITED is an(a) Active company incorporated on 23/07/2009 with the registered office located at 10 Third Floor Stratton Street, London W1J 8LG. 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 DESIGN LIMITED?

toggle

ASTON DESIGN LIMITED is currently Active. It was registered on 23/07/2009 .

Where is ASTON DESIGN LIMITED located?

toggle

ASTON DESIGN LIMITED is registered at 10 Third Floor Stratton Street, London W1J 8LG.

What does ASTON DESIGN LIMITED do?

toggle

ASTON DESIGN LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ASTON DESIGN LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-03-31.