ASTON GROUP WORLDWIDE LIMITED

Register to unlock more data on OkredoRegister

ASTON GROUP WORLDWIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07255837

Incorporation date

17/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 Home Park Road, London SW19 7HPCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2010)
dot icon25/03/2026
Total exemption full accounts made up to 2025-05-31
dot icon25/06/2025
Registration of charge 072558370005, created on 2025-06-18
dot icon25/06/2025
Registration of charge 072558370006, created on 2025-06-24
dot icon16/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon02/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon12/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon02/02/2024
Satisfaction of charge 072558370004 in full
dot icon24/08/2023
Total exemption full accounts made up to 2023-05-31
dot icon19/06/2023
Registration of charge 072558370004, created on 2023-06-19
dot icon11/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon13/02/2023
Satisfaction of charge 1 in full
dot icon13/02/2023
Satisfaction of charge 072558370002 in full
dot icon13/02/2023
Satisfaction of charge 072558370003 in full
dot icon18/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon04/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon27/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon14/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-05-31
dot icon26/03/2021
Registration of charge 072558370003, created on 2021-03-23
dot icon23/06/2020
Appointment of Miss Aliza Marogy as a director on 2020-06-10
dot icon16/06/2020
Registration of charge 072558370002, created on 2020-06-03
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon26/02/2020
Micro company accounts made up to 2019-05-31
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon26/02/2019
Micro company accounts made up to 2018-05-31
dot icon19/06/2018
Change of details for Doctor David Scott Gallacher as a person with significant control on 2018-06-19
dot icon29/05/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon31/05/2017
Confirmation statement made on 2017-05-31 with no updates
dot icon18/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon21/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon25/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon21/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon21/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon23/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon01/12/2013
Registered office address changed from the Loft 40 Berwick Street London on 2013-12-01
dot icon24/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon21/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon26/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon13/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon19/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon19/05/2011
Secretary's details changed for David Thomas Gallacher on 2010-05-17
dot icon27/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon17/05/2010
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
31/05/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
23.59K
-
0.00
40.77K
-
2023
0
71.94K
-
0.00
66.75K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gallacher, David Thomson
Secretary
17/05/2010 - Present
-
Marogy, Aliza
Director
10/06/2020 - Present
2
Dr David Scott Gallacher
Director
17/05/2010 - Present
9

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 GROUP WORLDWIDE LIMITED

ASTON GROUP WORLDWIDE LIMITED is an(a) Active company incorporated on 17/05/2010 with the registered office located at 31 Home Park Road, London SW19 7HP. There are currently 3 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 ASTON GROUP WORLDWIDE LIMITED?

toggle

ASTON GROUP WORLDWIDE LIMITED is currently Active. It was registered on 17/05/2010 .

Where is ASTON GROUP WORLDWIDE LIMITED located?

toggle

ASTON GROUP WORLDWIDE LIMITED is registered at 31 Home Park Road, London SW19 7HP.

What does ASTON GROUP WORLDWIDE LIMITED do?

toggle

ASTON GROUP WORLDWIDE LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for ASTON GROUP WORLDWIDE LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-05-31.