ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aston Ventures Limited

Aston Ventures Limited is an active company incorporated on 29 May 2003 with the registered office located in London, Greater London. Aston Ventures Limited was registered 22 years ago.
Status
Active
Active since 20 years ago
Company No
04780953
Private limited company
Age
22 years
Incorporated 29 May 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 14 July 2025 (3 months ago)
Next confirmation dated 14 July 2026
Due by 28 July 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 23 May 2025
Due by 23 February 2026 (4 months remaining)
Address
3rd Floor, Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
United Kingdom
Address changed on 28 May 2025 (4 months ago)
Previous address was C/O Blaser Mills Law 40 Oxford Road High Wycombe HP11 2EE England
Telephone
02070432504
Email
Available in Endole App
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Nov 1965
Director • Director • Consultant • British • Lives in UK • Born in Apr 1976
Director • Business Executive • Thai • Lives in Thailand • Born in May 1976
Director • British • Lives in Thailand • Born in Sep 1962
Director • Thai • Lives in Thailand • Born in Sep 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aston Hotels Limited
Sanjay Kumar Singh, Thitima Rungkwansiriroj, and 4 more are mutual people.
Active
Aston Hotels (Sheffield) Limited
Sanjay Kumar Singh, Thitima Rungkwansiriroj, and 4 more are mutual people.
Active
The Hotelier Group Limited
Sanjay Kumar Singh, Thitima Rungkwansiriroj, and 1 more are mutual people.
Active
St. Helen's Hotel Limited
Rajinder Kumar, Mr Taher Tayeb, and 1 more are mutual people.
Active
TKS Holdings Dumfries Ltd
Rajinder Kumar, Mr Taher Tayeb, and 1 more are mutual people.
Active
TKS Holdings Darlington Ltd
Rajinder Kumar, Mr Taher Tayeb, and 1 more are mutual people.
Active
TKS Holdings Parkway Ltd
Rajinder Kumar, Mr Taher Tayeb, and 1 more are mutual people.
Active
TKS Hospitality Darlington Ltd
Rajinder Kumar, Mr Taher Tayeb, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£220.66K
Decreased by £332.25K (-60%)
Turnover
Unreported
Same as previous period
Employees
46
Decreased by 1 (-2%)
Total Assets
£3.87M
Decreased by £552.85K (-13%)
Total Liabilities
-£4.2M
Decreased by £634.28K (-13%)
Net Assets
-£335.36K
Increased by £81.43K (-20%)
Debt Ratio (%)
109%
Decreased by 0.76% (-1%)
Latest Activity
Accounting Period Extended
2 Months Ago on 18 Aug 2025
Confirmation Submitted
3 Months Ago on 14 Jul 2025
Confirmation Submitted
4 Months Ago on 6 Jun 2025
New Charge Registered
4 Months Ago on 29 May 2025
New Charge Registered
5 Months Ago on 23 May 2025
The Hotelier Group Limited (PSC) Resigned
5 Months Ago on 23 May 2025
Tks Hotels (Dumfries) Limited (PSC) Appointed
5 Months Ago on 23 May 2025
Krit Srichawla Resigned
5 Months Ago on 23 May 2025
Sanjay Kumar Singh Resigned
5 Months Ago on 23 May 2025
Michael David Marshall Resigned
5 Months Ago on 23 May 2025
Get Credit Report
Discover Aston Ventures Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Previous accounting period extended from 30 December 2024 to 23 May 2025
Submitted on 18 Aug 2025
Confirmation statement made on 14 July 2025 with updates
Submitted on 14 Jul 2025
Confirmation statement made on 23 May 2025 with no updates
Submitted on 6 Jun 2025
Registration of charge 047809530011, created on 29 May 2025
Submitted on 1 Jun 2025
Registration of charge 047809530010, created on 23 May 2025
Submitted on 30 May 2025
Termination of appointment of Thitima Rungkwansiriroj as a director on 23 May 2025
Submitted on 28 May 2025
Termination of appointment of Michael David Marshall as a director on 23 May 2025
Submitted on 28 May 2025
Termination of appointment of Sanjay Kumar Singh as a director on 23 May 2025
Submitted on 28 May 2025
Registered office address changed from C/O Blaser Mills Law 40 Oxford Road High Wycombe HP11 2EE England to 3rd Floor, Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 28 May 2025
Submitted on 28 May 2025
Termination of appointment of Krit Srichawla as a director on 23 May 2025
Submitted on 28 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year