ASTON SPINKS SECURE STORAGE LIMITED

Register to unlock more data on OkredoRegister

ASTON SPINKS SECURE STORAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08157658

Incorporation date

26/07/2012

Size

Dormant

Contacts

Registered address

Registered address

Cadogan House, 239 Acton Lane, London NW10 7NPCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2012)
dot icon21/01/2026
Appointment of Jordi Mena Castany as a director on 2025-11-20
dot icon14/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon14/12/2025
Termination of appointment of Adam John Paul Sloan as a director on 2025-11-20
dot icon14/12/2025
Termination of appointment of Francois Joseph Charles Gauci as a director on 2025-11-20
dot icon12/12/2025
Appointment of Mr Benjamin James Clark as a director on 2025-11-20
dot icon02/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon02/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon02/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon02/07/2025
Accounts for a dormant company made up to 2024-09-30
dot icon13/03/2025
Appointment of Adam John Paul Sloan as a director on 2025-02-26
dot icon13/03/2025
Termination of appointment of Duncan James Orange as a director on 2025-02-21
dot icon13/02/2025
Register inspection address has been changed to 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon13/02/2025
Register(s) moved to registered inspection location 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon13/02/2025
Change of details for Specialist Installations (London) Limited as a person with significant control on 2024-12-23
dot icon23/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon18/07/2024
Termination of appointment of Richard John Renwick as a director on 2024-05-14
dot icon29/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon29/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon29/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon29/06/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon18/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon22/08/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon29/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon16/05/2023
Appointment of Richard John Renwick as a director on 2023-03-21
dot icon05/05/2023
Appointment of Mr Francois Joseph Charles Gauci as a director on 2023-03-21
dot icon04/05/2023
Termination of appointment of Corin St John Witty as a director on 2023-03-21
dot icon04/05/2023
Termination of appointment of Phillip David Maitland Jones as a director on 2023-03-21
dot icon04/05/2023
Appointment of Mr Duncan James Orange as a director on 2023-03-21
dot icon04/05/2023
Registered office address changed from Unit C Six Bridges Trading Estate Marlborough Grove London SE1 5JT England to Cadogan House 239 Acton Lane London NW10 7NP on 2023-05-04
dot icon04/08/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon30/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon02/08/2021
Confirmation statement made on 2021-07-25 with updates
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon31/07/2020
Confirmation statement made on 2020-07-25 with updates
dot icon30/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon03/06/2020
Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA to Unit C Six Bridges Trading Estate Marlborough Grove London SE1 5JT on 2020-06-03
dot icon06/10/2019
Termination of appointment of Julian Rout as a director on 2019-10-04
dot icon06/10/2019
Appointment of Mr Corin St John Witty as a director on 2019-10-04
dot icon06/10/2019
Appointment of Mr Phillip David Maitland Jones as a director on 2019-10-04
dot icon03/09/2019
Cessation of Julian Rout as a person with significant control on 2016-04-06
dot icon14/08/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon11/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon31/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon31/08/2017
Notification of Specialist Installations (London) Limited as a person with significant control on 2016-04-06
dot icon25/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon15/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/06/2017
Correction of a Director's date of birth incorrectly stated on incorporation / mr julian rout
dot icon08/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon17/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon24/07/2013
Termination of appointment of Johanna Englert as a director
dot icon26/07/2012
Current accounting period extended from 2013-07-31 to 2013-09-30
dot icon26/07/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.44K
-
0.00
1.61K
-
2022
2
1.44K
-
0.00
-
-
2022
2
1.44K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.44K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Witty, Corin St John
Director
04/10/2019 - 21/03/2023
9
Renwick, Richard John
Director
21/03/2023 - 14/05/2024
76
Rout, Julian
Director
26/07/2012 - 04/10/2019
8
Mr Adam John Paul Sloan
Director
26/02/2025 - 20/11/2025
38
Englert, Johanna
Director
26/07/2012 - 11/07/2013
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASTON SPINKS SECURE STORAGE LIMITED

ASTON SPINKS SECURE STORAGE LIMITED is an(a) Active company incorporated on 26/07/2012 with the registered office located at Cadogan House, 239 Acton Lane, London NW10 7NP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTON SPINKS SECURE STORAGE LIMITED?

toggle

ASTON SPINKS SECURE STORAGE LIMITED is currently Active. It was registered on 26/07/2012 .

Where is ASTON SPINKS SECURE STORAGE LIMITED located?

toggle

ASTON SPINKS SECURE STORAGE LIMITED is registered at Cadogan House, 239 Acton Lane, London NW10 7NP.

What does ASTON SPINKS SECURE STORAGE LIMITED do?

toggle

ASTON SPINKS SECURE STORAGE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ASTON SPINKS SECURE STORAGE LIMITED have?

toggle

ASTON SPINKS SECURE STORAGE LIMITED had 2 employees in 2022.

What is the latest filing for ASTON SPINKS SECURE STORAGE LIMITED?

toggle

The latest filing was on 21/01/2026: Appointment of Jordi Mena Castany as a director on 2025-11-20.