UKBizDB.co.uk

ASEPTIKA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aseptika Limited. The company was founded 16 years ago and was given the registration number 06425174. The firm's registered office is in ST. IVES. You can find them at Suite 5 Ldh House, Parsons Green, St. Ives, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:ASEPTIKA LIMITED
Company Number:06425174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Suite 5 Ldh House, Parsons Green, St. Ives, England, PE27 4AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5, Sitwo (Formerly Ldh House), Parsons Green, St. Ives, England, PE27 4AA

Secretary14 April 2023Active
Suite 5, Sitwo (Formerly Ldh House), Parsons Green, St. Ives, England, PE27 4AA

Director18 June 2020Active
Suite 5, Sitwo (Formerly Ldh House), Parsons Green, St. Ives, England, PE27 4AA

Director23 February 2010Active
Suite 5 Ldh House, Parsons Green, St. Ives, England, PE27 4AA

Secretary18 June 2020Active
Suite 5, Sitwo (Formerly Ldh House), Parsons Green, St. Ives, England, PE27 4AA

Secretary11 November 2021Active
The Russetts, Thicket Road, Houghton, Huntingdon, PE28 2DB

Secretary13 November 2007Active
Suite 5 Ldh House, Parsons Green, St. Ives, England, PE27 4AA

Secretary21 July 2020Active
14 Elizabeth Drive, Hartford, Huntingdon, PE29 1WA

Director13 November 2007Active
14, Elizabeth Drive, Hartford, Huntingdon, England, PE29 1WA

Director04 October 2016Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director13 November 2007Active

People with Significant Control

Mrs Jessica Mary Auton
Notified on:13 November 2016
Status:Active
Date of birth:November 1961
Nationality:British,Australian
Country of residence:England
Address:Suite 5, Sitwo (Formerly Ldh House), Parsons Green, St. Ives, England, PE27 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Spirit Int Ltd
Notified on:04 October 2016
Status:Active
Country of residence:England
Address:Spirit House, Selbury Drive, Leicester, England, LE2 5NG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Kevin Andrew Auton
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Suite 5, Sitwo (Formerly Ldh House), Parsons Green, St. Ives, England, PE27 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-25Officers

Termination secretary company with name termination date.

Download
2023-04-25Officers

Appoint person secretary company with name date.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Mortgage

Mortgage satisfy charge full.

Download
2022-03-08Address

Change registered office address company with date old address new address.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Persons with significant control

Notification of a person with significant control.

Download
2021-11-11Officers

Termination secretary company with name termination date.

Download
2021-11-11Officers

Appoint person secretary company with name date.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-22Accounts

Accounts amended with accounts type total exemption full.

Download
2020-07-28Officers

Appoint person secretary company with name date.

Download
2020-07-23Officers

Termination secretary company with name termination date.

Download
2020-07-13Address

Change registered office address company with date old address new address.

Download
2020-06-18Officers

Appoint person secretary company with name date.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.