AUSPICIO LIMITED

Register to unlock more data on OkredoRegister

AUSPICIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06457858

Incorporation date

20/12/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

26 Peascod Street, Windsor SL4 1DUCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2007)
dot icon19/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon13/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon25/03/2025
Registered office address changed from 26 Peascod Street 26 Windsor Berkshire SL4 1DU United Kingdom to 26 Peascod Street Windsor SL4 1DU on 2025-03-25
dot icon20/03/2025
Registered office address changed from 13 the Avenue London W13 8JR England to 26 Peascod Street 26 Windsor Berkshire SL4 1DU on 2025-03-20
dot icon23/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon13/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon29/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon03/10/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon05/05/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon12/04/2023
Compulsory strike-off action has been discontinued
dot icon11/04/2023
First Gazette notice for compulsory strike-off
dot icon09/04/2023
Confirmation statement made on 2022-08-25 with no updates
dot icon12/08/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon25/02/2022
Certificate of change of name
dot icon31/01/2022
Registered office address changed from Uxbridge Road Iron Bridge Southall Middlesex UB1 3EG to 13 the Avenue London W13 8JR on 2022-01-31
dot icon25/08/2021
Confirmation statement made on 2021-08-25 with updates
dot icon25/06/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon26/03/2021
Previous accounting period shortened from 2020-03-31 to 2020-03-30
dot icon21/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon23/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon14/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon28/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon30/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon21/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon11/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/12/2015
Annual return made up to 2015-12-20 with full list of shareholders
dot icon26/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon15/01/2015
Statement of capital following an allotment of shares on 2014-04-01
dot icon13/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/12/2013
Annual return made up to 2013-12-20 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/02/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/03/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/02/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon04/02/2011
Secretary's details changed for Tarspal Pathak on 2010-12-20
dot icon04/02/2011
Director's details changed for Atul Pathak on 2010-12-20
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/03/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon11/03/2010
Current accounting period extended from 2009-12-31 to 2010-03-31
dot icon10/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/06/2009
Compulsory strike-off action has been discontinued
dot icon02/06/2009
Return made up to 20/12/08; full list of members
dot icon01/06/2009
Director's change of particulars / atul pathak / 01/12/2008
dot icon01/06/2009
Secretary's change of particulars / tarspal pathak / 01/12/2008
dot icon28/04/2009
First Gazette notice for compulsory strike-off
dot icon14/02/2008
New secretary appointed
dot icon14/02/2008
New director appointed
dot icon10/01/2008
Registered office changed on 10/01/08 from: 23 northiam woodside park london N12 7ET
dot icon10/01/2008
Ad 20/12/07--------- £ si 98@1=98 £ ic 2/100
dot icon27/12/2007
Secretary resigned
dot icon27/12/2007
Director resigned
dot icon20/12/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
1.17M
-
0.00
36.09K
-
2022
11
1.17M
-
0.00
147.99K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HANOVER DIRECTORS LIMITED
Nominee Director
20/12/2007 - 20/12/2007
15849
HCS SECRETARIAL LIMITED
Nominee Secretary
20/12/2007 - 20/12/2007
16015
Pathak, Tarspal
Secretary
20/12/2007 - Present
-
Mr Atul Pathak
Director
20/12/2007 - Present
44

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUSPICIO LIMITED

AUSPICIO LIMITED is an(a) Active company incorporated on 20/12/2007 with the registered office located at 26 Peascod Street, Windsor SL4 1DU. 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 AUSPICIO LIMITED?

toggle

AUSPICIO LIMITED is currently Active. It was registered on 20/12/2007 .

Where is AUSPICIO LIMITED located?

toggle

AUSPICIO LIMITED is registered at 26 Peascod Street, Windsor SL4 1DU.

What does AUSPICIO LIMITED do?

toggle

AUSPICIO LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AUSPICIO LIMITED?

toggle

The latest filing was on 19/12/2025: Unaudited abridged accounts made up to 2025-03-31.