AYTOUN CONSULTING LIMITED

Register to unlock more data on OkredoRegister

AYTOUN CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04543526

Incorporation date

24/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Bayldon Square, York YO23 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2002)
dot icon25/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon05/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/10/2024
Change of details for Mrs Jane Elizabeth Leach as a person with significant control on 2024-09-28
dot icon03/10/2024
Change of details for Mrs Jane Elizabeth Leach as a person with significant control on 2024-09-28
dot icon03/10/2024
Change of details for Mr Christopher Paul Leach as a person with significant control on 2024-09-28
dot icon02/10/2024
Registered office address changed from Belvoir Lodge, the Green Elvington York Yorkshire YO41 4AF United Kingdom to 4 Bayldon Square York YO23 1PT on 2024-10-02
dot icon02/10/2024
Change of details for Mr Christopher Paul Leach as a person with significant control on 2024-09-28
dot icon02/10/2024
Change of details for Mrs Jane Elizabeth Leach as a person with significant control on 2024-09-28
dot icon02/10/2024
Director's details changed for Mrs Jane Elizabeth Leach on 2024-09-28
dot icon02/10/2024
Director's details changed for Mr Christopher Paul Leach on 2024-09-28
dot icon02/10/2024
Director's details changed for Mrs Jane Elizabeth Leach on 2024-09-28
dot icon02/10/2024
Secretary's details changed for Mrs Jane Elizabeth Leach on 2024-09-28
dot icon02/10/2024
Director's details changed for Mr Christopher Paul Leach on 2024-09-28
dot icon25/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/09/2023
Confirmation statement made on 2023-09-24 with updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon05/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/10/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon20/06/2019
Secretary's details changed for Mrs Jane Elizabeth Leach on 2019-06-19
dot icon19/06/2019
Change of details for Mr Christopher Paul Leach as a person with significant control on 2019-06-14
dot icon19/06/2019
Change of details for Mrs Jane Elizabeth Leach as a person with significant control on 2019-06-14
dot icon19/06/2019
Director's details changed for Mrs Jane Elizabeth Leach on 2019-06-19
dot icon19/06/2019
Director's details changed for Mr Christopher Paul Leach on 2019-06-19
dot icon19/06/2019
Registered office address changed from Millfields 18 New Road Melbourn Royston Hertfordshire SG8 6BX to Belvoir Lodge, the Green Elvington York Yorkshire YO41 4AF on 2019-06-19
dot icon04/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon28/09/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon26/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/10/2015
Annual return made up to 2015-09-24
dot icon07/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon27/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/11/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon14/01/2009
Return made up to 06/12/08; no change of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/12/2008
Return made up to 24/09/08; full list of members
dot icon16/10/2007
Return made up to 24/09/07; no change of members
dot icon27/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon02/10/2006
Return made up to 24/09/06; full list of members
dot icon26/01/2006
Registered office changed on 26/01/06 from: 18 elm way, melbourn, royston, hertfordshire SG8 6UH
dot icon03/10/2005
Return made up to 24/09/05; full list of members
dot icon27/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon17/09/2004
Return made up to 24/09/04; full list of members
dot icon15/06/2004
Total exemption full accounts made up to 2003-09-30
dot icon13/05/2004
Accounting reference date extended from 30/09/04 to 31/03/05
dot icon23/09/2003
Return made up to 24/09/03; full list of members
dot icon15/10/2002
Ad 25/09/02--------- £ si 98@1=98 £ ic 2/100
dot icon02/10/2002
New secretary appointed
dot icon02/10/2002
Secretary resigned
dot icon24/09/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-80.20 % *

* during past year

Cash in Bank

£30,140.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
551.93K
-
0.00
344.59K
-
2022
3
352.18K
-
0.00
152.21K
-
2023
3
256.67K
-
0.00
30.14K
-
2023
3
256.67K
-
0.00
30.14K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

256.67K £Descended-27.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.14K £Descended-80.20 % *

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
Mr Christopher Paul Leach
Director
24/09/2002 - Present
-
Mrs Jane Elizabeth Leach
Director
24/09/2002 - Present
-
WHITE ROSE FORMATIONS LIMITED
Nominee Secretary
24/09/2002 - 25/09/2002
2731
Leach, Jane Elizabeth
Secretary
25/09/2002 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AYTOUN CONSULTING LIMITED

AYTOUN CONSULTING LIMITED is an(a) Active company incorporated on 24/09/2002 with the registered office located at 4 Bayldon Square, York YO23 1PT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AYTOUN CONSULTING LIMITED?

toggle

AYTOUN CONSULTING LIMITED is currently Active. It was registered on 24/09/2002 .

Where is AYTOUN CONSULTING LIMITED located?

toggle

AYTOUN CONSULTING LIMITED is registered at 4 Bayldon Square, York YO23 1PT.

What does AYTOUN CONSULTING LIMITED do?

toggle

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

How many employees does AYTOUN CONSULTING LIMITED have?

toggle

AYTOUN CONSULTING LIMITED had 3 employees in 2023.

What is the latest filing for AYTOUN CONSULTING LIMITED?

toggle

The latest filing was on 25/11/2025: Total exemption full accounts made up to 2025-03-31.