AYDON CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

AYDON CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03489878

Incorporation date

07/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Whitehall Gardens, Undy, Caldicot, Monmouthshire NP26 3EWCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1998)
dot icon30/03/2022
Voluntary strike-off action has been suspended
dot icon22/03/2022
First Gazette notice for voluntary strike-off
dot icon13/03/2022
Application to strike the company off the register
dot icon11/03/2022
Registered office address changed from Penycastell Farm Bryn Port Talbot West Glamorgan SA13 2PY Wales to 10 Whitehall Gardens Undy Caldicot Monmouthshire NP26 3EW on 2022-03-11
dot icon21/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon11/01/2022
Termination of appointment of Peter David Guinsberg as a director on 2021-11-18
dot icon11/01/2022
Cessation of Peter David Guinsberg as a person with significant control on 2021-11-18
dot icon11/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon02/02/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon12/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon20/05/2020
Director's details changed for Mrs Helen Dawn Guinsberg on 2020-05-20
dot icon20/05/2020
Termination of appointment of Helen Dawn Lyons as a secretary on 2020-05-20
dot icon17/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon01/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon05/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon08/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon17/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon02/02/2017
Confirmation statement made on 2017-01-07 with updates
dot icon23/09/2016
Total exemption full accounts made up to 2016-01-31
dot icon24/02/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon05/02/2016
Appointment of Mrs Helen Dawn Guinsberg as a director on 2016-01-01
dot icon14/04/2015
Registered office address changed from The Old Barn Heol Ddu, Castellau Llantrisant Pontyclun Mid Glamorgan CF72 8LP to Penycastell Farm Bryn Port Talbot West Glamorgan SA13 2PY on 2015-04-14
dot icon03/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon01/02/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2014-01-31
dot icon07/02/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon05/02/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon21/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon17/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon09/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon19/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon19/01/2010
Registered office address changed from the Old Barn Heoal Ddu Castellau Llantrisant Mid Glamorgan CF72 8LQ on 2010-01-19
dot icon19/01/2010
Director's details changed for Mr Peter David Guinsberg on 2010-01-07
dot icon07/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon27/02/2009
Return made up to 07/01/09; full list of members
dot icon18/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon10/11/2008
Registered office changed on 10/11/2008 from c/o cline talbot & co. Henstaff court business centre llantrisant road nr groesfaen cardiff CF72 8NG
dot icon05/03/2008
Return made up to 07/01/08; full list of members
dot icon04/03/2008
Registered office changed on 04/03/2008 from henstaff court business centre llantrisant road nr groesfaen cardiff CF72 8NG
dot icon04/06/2007
Total exemption full accounts made up to 2007-01-31
dot icon06/03/2007
Return made up to 07/01/07; no change of members
dot icon05/02/2007
Registered office changed on 05/02/07 from: 46 talbot road talbot green pontyclun mid glamorgan CF72 8AF
dot icon05/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon14/02/2006
Return made up to 07/01/06; full list of members
dot icon07/12/2005
Total exemption full accounts made up to 2005-01-31
dot icon20/06/2005
Return made up to 07/01/05; full list of members
dot icon03/12/2004
Total exemption full accounts made up to 2004-01-31
dot icon25/02/2004
Return made up to 07/01/04; full list of members
dot icon13/02/2004
New secretary appointed
dot icon13/02/2004
Secretary resigned
dot icon04/02/2004
Total exemption full accounts made up to 2003-01-31
dot icon13/03/2003
Return made up to 07/01/03; full list of members
dot icon21/01/2003
Total exemption full accounts made up to 2002-01-31
dot icon21/01/2003
Return made up to 07/01/02; full list of members
dot icon09/05/2001
Full accounts made up to 2001-01-31
dot icon02/02/2001
Director resigned
dot icon21/01/2001
Return made up to 07/01/01; full list of members
dot icon17/01/2001
Full accounts made up to 2000-01-31
dot icon12/09/2000
Director resigned
dot icon28/06/2000
Registered office changed on 28/06/00 from: aydon alnwick road lesbury alnwick northumberland NE66 3PJ
dot icon05/05/2000
Return made up to 07/01/00; full list of members
dot icon21/12/1999
Particulars of mortgage/charge
dot icon11/10/1999
Full accounts made up to 1999-01-31
dot icon26/02/1999
Return made up to 07/01/99; full list of members
dot icon21/02/1999
Ad 07/01/99--------- £ si 19998@1=19998 £ ic 2/20000
dot icon01/02/1999
Nc inc already adjusted 07/01/99
dot icon01/02/1999
Resolutions
dot icon24/11/1998
Particulars of mortgage/charge
dot icon11/02/1998
New secretary appointed;new director appointed
dot icon11/02/1998
Secretary resigned
dot icon11/02/1998
Director resigned
dot icon11/02/1998
Registered office changed on 11/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon19/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon07/01/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£10,818.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconNext confirmation date
07/01/2023
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
dot iconNext due on
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
87.74K
-
0.00
10.82K
-
2021
2
87.74K
-
0.00
10.82K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

87.74K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.82K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
07/01/1998 - 07/01/1998
16011
London Law Services Limited
Nominee Director
07/01/1998 - 07/01/1998
15403
Mr Peter David Guinsberg
Director
07/01/1998 - 18/11/2021
2
Guinsberg, Helen Dawn
Director
01/01/2016 - Present
2
Guinsberg, Ellis
Director
07/01/1998 - 29/01/2001
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 AYDON CONSULTANTS LIMITED

AYDON CONSULTANTS LIMITED is an(a) Active company incorporated on 07/01/1998 with the registered office located at 10 Whitehall Gardens, Undy, Caldicot, Monmouthshire NP26 3EW. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AYDON CONSULTANTS LIMITED?

toggle

AYDON CONSULTANTS LIMITED is currently Active. It was registered on 07/01/1998 .

Where is AYDON CONSULTANTS LIMITED located?

toggle

AYDON CONSULTANTS LIMITED is registered at 10 Whitehall Gardens, Undy, Caldicot, Monmouthshire NP26 3EW.

What does AYDON CONSULTANTS LIMITED do?

toggle

AYDON CONSULTANTS LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

How many employees does AYDON CONSULTANTS LIMITED have?

toggle

AYDON CONSULTANTS LIMITED had 2 employees in 2021.

What is the latest filing for AYDON CONSULTANTS LIMITED?

toggle

The latest filing was on 30/03/2022: Voluntary strike-off action has been suspended.