ASTON WEALTH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASTON WEALTH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07258267

Incorporation date

19/05/2010

Size

Micro Entity

Contacts

Registered address

Registered address

3a Cleveland Gardens, London SW13 0AGCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2010)
dot icon20/03/2026
Micro company accounts made up to 2025-03-31
dot icon20/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon05/06/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon21/02/2024
Micro company accounts made up to 2023-03-31
dot icon06/06/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon17/05/2023
Secretary's details changed for Mr Jonathan Renton Charles Goss on 2023-05-17
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/06/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon01/03/2022
Micro company accounts made up to 2021-03-31
dot icon01/09/2021
Notification of James Edward Bennett as a person with significant control on 2021-08-26
dot icon01/09/2021
Change of details for Mr Jonathan Goss as a person with significant control on 2021-08-26
dot icon09/07/2021
Registered office address changed from 18 Savile Row London W1S 3PW England to 3a Cleveland Gardens London SW13 0AG on 2021-07-09
dot icon07/07/2021
Micro company accounts made up to 2020-03-31
dot icon07/07/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon07/07/2021
Confirmation statement made on 2020-05-19 with no updates
dot icon07/07/2021
Administrative restoration application
dot icon06/04/2021
Final Gazette dissolved via compulsory strike-off
dot icon19/01/2021
First Gazette notice for compulsory strike-off
dot icon24/03/2020
Compulsory strike-off action has been discontinued
dot icon23/03/2020
Micro company accounts made up to 2019-03-31
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon10/08/2019
Compulsory strike-off action has been discontinued
dot icon09/08/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon09/08/2019
Registered office address changed from 26 Grosvenor Street London W1K 4QW England to 18 Savile Row London W1S 3PW on 2019-08-09
dot icon06/08/2019
First Gazette notice for compulsory strike-off
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon25/06/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon31/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/07/2016
Registered office address changed from 3a Cleveland Gardens London SW13 0AG to 26 Grosvenor Street London W1K 4QW on 2016-07-22
dot icon16/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/08/2014
Director's details changed for Mr James Edward Bennett on 2013-07-11
dot icon07/08/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon22/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon15/08/2013
Registered office address changed from 68 Railway Side Barnes London SW13 0PQ England on 2013-08-15
dot icon10/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/06/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon06/09/2011
Certificate of change of name
dot icon06/09/2011
Change of name notice
dot icon31/08/2011
Statement of capital following an allotment of shares on 2011-08-23
dot icon24/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/08/2011
Appointment of Mr Jonathan Renton Charles Goss as a secretary
dot icon24/08/2011
Termination of appointment of Denise Bennett as a secretary
dot icon24/08/2011
Previous accounting period shortened from 2011-05-31 to 2011-03-31
dot icon08/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon19/05/2010
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
31/03/2024
dot iconNext confirmation date
19/05/2026
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)
2022
1
60.80K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Edward Bennett
Director
19/05/2010 - Present
9
Goss, Jonathan Renton Charles
Secretary
24/08/2011 - Present
-
Bennett, Denise
Secretary
19/05/2010 - 24/08/2011
-

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+
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 WEALTH MANAGEMENT LIMITED

ASTON WEALTH MANAGEMENT LIMITED is an(a) Active company incorporated on 19/05/2010 with the registered office located at 3a Cleveland Gardens, London SW13 0AG. There are currently 2 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 WEALTH MANAGEMENT LIMITED?

toggle

ASTON WEALTH MANAGEMENT LIMITED is currently Active. It was registered on 19/05/2010 .

Where is ASTON WEALTH MANAGEMENT LIMITED located?

toggle

ASTON WEALTH MANAGEMENT LIMITED is registered at 3a Cleveland Gardens, London SW13 0AG.

What does ASTON WEALTH MANAGEMENT LIMITED do?

toggle

ASTON WEALTH MANAGEMENT LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for ASTON WEALTH MANAGEMENT LIMITED?

toggle

The latest filing was on 20/03/2026: Micro company accounts made up to 2025-03-31.