ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aspen & Ewell Services Ltd

Aspen & Ewell Services Ltd is an active company incorporated on 21 September 2009 with the registered office located in London, Greater London. Aspen & Ewell Services Ltd was registered 16 years ago.
Status
Active
Active since incorporation
Company No
07025256
Private limited company
Age
16 years
Incorporated 21 September 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 20 September 2025 (1 month ago)
Next confirmation dated 20 September 2026
Due by 4 October 2026 (11 months remaining)
Last change occurred 7 days ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 14 May 2025
Due by 14 February 2026 (3 months remaining)
Address
Capital House Room 403, 4th Floor
Capital House, 25 Chapel Street
London
Europe
NW1 5DH
United Kingdom
Address changed on 20 Oct 2025 (4 days ago)
Previous address was C/O Chaplin Associates Gates End Fairmile Henley-on-Thames Oxfordshire RG9 2JY United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Veterinary Surgeon • Australian • Lives in UK • Born in May 1960
Director • British • Lives in England • Born in May 1978
Director • Chief Financial Officer • British • Lives in England • Born in Mar 1974
Director • Irish • Lives in England • Born in Jun 1988
Kin Vet Community Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mercer & Hughes Limited
Ian Philip Plumb, Dr Ciara ANN MC Cormack, and 1 more are mutual people.
Active
ABJV Limited
Ian Philip Plumb, Dr Ciara ANN MC Cormack, and 1 more are mutual people.
Active
Kin Pet Care Limited
Ian Philip Plumb, Dr Ciara ANN MC Cormack, and 1 more are mutual people.
Active
Swayne & Partners Limited
Ian Philip Plumb, Dr Ciara ANN MC Cormack, and 1 more are mutual people.
Active
Ewell Veterinary Centre Ltd
Ian Philip Plumb, Dr Ciara ANN MC Cormack, and 1 more are mutual people.
Active
Penrose Veterinary Group Limited
Ian Philip Plumb, Dr Ciara ANN MC Cormack, and 1 more are mutual people.
Active
Wick Topco Limited
Ian Philip Plumb, Dr Ciara ANN MC Cormack, and 1 more are mutual people.
Active
Kin Vet Community Holdings Limited
Ian Philip Plumb, Dr Ciara ANN MC Cormack, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£232.15K
Increased by £33.05K (+17%)
Turnover
Unreported
Same as previous period
Employees
11
Same as previous period
Total Assets
£831.16K
Increased by £8.31K (+1%)
Total Liabilities
-£487.38K
Decreased by £20.2K (-4%)
Net Assets
£343.78K
Increased by £28.51K (+9%)
Debt Ratio (%)
59%
Decreased by 3.05% (-5%)
Latest Activity
Inspection Address Changed
4 Days Ago on 20 Oct 2025
Confirmation Submitted
7 Days Ago on 17 Oct 2025
Registers Moved To Inspection Address
7 Days Ago on 17 Oct 2025
Registered Address Changed
15 Days Ago on 9 Oct 2025
Ian Philip Plumb Resigned
1 Month Ago on 17 Sep 2025
Accounting Period Shortened
4 Months Ago on 11 Jun 2025
Mr Scott Vernon Appointed
4 Months Ago on 10 Jun 2025
Registered Address Changed
5 Months Ago on 23 May 2025
Peter Melville (PSC) Resigned
5 Months Ago on 14 May 2025
Kin Vet Community Limited (PSC) Appointed
5 Months Ago on 14 May 2025
Get Credit Report
Discover Aspen & Ewell Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from C/O Chaplin Associates Gates End Fairmile Henley-on-Thames Oxfordshire RG9 2JY United Kingdom to Gowling Wlg (Uk) Llp Two Snowhill Birmingham B4 6WR
Submitted on 20 Oct 2025
Register(s) moved to registered inspection location C/O Chaplin Associates Gates End Fairmile Henley-on-Thames Oxfordshire RG9 2JY
Submitted on 17 Oct 2025
Confirmation statement made on 20 September 2025 with updates
Submitted on 17 Oct 2025
Registered office address changed from Sidney House Western Way Bury St. Edmunds IP33 3SP England to Capital House Room 403, 4th Floor Capital House, 25 Chapel Street London Europe NW1 5DH on 9 October 2025
Submitted on 9 Oct 2025
Termination of appointment of Ian Philip Plumb as a director on 17 September 2025
Submitted on 18 Sep 2025
Previous accounting period shortened from 31 May 2025 to 14 May 2025
Submitted on 11 Jun 2025
Appointment of Mr Scott Vernon as a director on 10 June 2025
Submitted on 11 Jun 2025
Resolutions
Submitted on 29 May 2025
Memorandum and Articles of Association
Submitted on 29 May 2025
Appointment of Dr Ciara Ann Mc Cormack as a director on 14 May 2025
Submitted on 23 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year