Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Aston Anderson Limited
Aston Anderson Limited is an active company incorporated on 3 May 2017 with the registered office located in Cardiff, South Glamorgan. Aston Anderson Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
10751809
Private limited company
Age
8 years
Incorporated
3 May 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1685 days
Dated
28 January 2020
(5 years ago)
Next confirmation dated
28 January 2021
Was due on
11 March 2021
(4 years ago)
Last change occurred
5 years ago
Accounts
Overdue
Accounts overdue by
1604 days
For period
1 Jun
⟶
31 May 2019
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 May 2020
Was due on
31 May 2021
(4 years ago)
Learn more about Aston Anderson Limited
Contact
Update Details
Address
4385
10751809 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on
16 Jan 2024
(1 year 9 months ago)
Previous address was
Companies in CF14 8LH
Telephone
02081917988
Email
Unreported
Website
Astonanderson.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Constantin Lungoci
Director • PSC • Self Employed • Romanian • Lives in England • Born in Jun 1988
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2019)
Period Ended
31 May 2019
For period
31 May
⟶
31 May 2019
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£4.74K
Decreased by £6.37K (-57%)
Total Liabilities
-£125.77K
Increased by £57.85K (+85%)
Net Assets
-£121.02K
Decreased by £64.22K (+113%)
Debt Ratio (%)
2651%
Increased by 2039.99% (+334%)
See 10 Year Full Financials
Latest Activity
Voluntary Strike-Off Suspended
5 Years Ago on 11 Sep 2020
Micro Accounts Submitted
5 Years Ago on 28 Feb 2020
Voluntary Strike-Off Suspended
5 Years Ago on 26 Feb 2020
Voluntary Gazette Notice
5 Years Ago on 18 Feb 2020
Application To Strike Off
5 Years Ago on 5 Feb 2020
Registered Address Changed
5 Years Ago on 28 Jan 2020
Mr Constantin Lungoci Appointed
5 Years Ago on 15 Jan 2020
Sharondeep Vanessa Kaur Sahota Resigned
5 Years Ago on 15 Jan 2020
Constantin Lungoci (PSC) Appointed
5 Years Ago on 12 Dec 2019
Sharondeep Vanessa Kaur Sahota (PSC) Resigned
5 Years Ago on 12 Dec 2019
Get Alerts
Get Credit Report
Discover Aston Anderson Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 16 Jan 2024
Voluntary strike-off action has been suspended
Submitted on 11 Sep 2020
Micro company accounts made up to 31 May 2019
Submitted on 28 Feb 2020
Voluntary strike-off action has been suspended
Submitted on 26 Feb 2020
First Gazette notice for voluntary strike-off
Submitted on 18 Feb 2020
Application to strike the company off the register
Submitted on 5 Feb 2020
Confirmation statement made on 28 January 2020 with updates
Submitted on 28 Jan 2020
Registered office address changed from 22B King Street Gravesend DA12 2DU England to The Base Victoria Road Dartford DA1 5FS on 28 January 2020
Submitted on 28 Jan 2020
Termination of appointment of Sharondeep Vanessa Kaur Sahota as a director on 15 January 2020
Submitted on 28 Jan 2020
Cessation of Sharondeep Vanessa Kaur Sahota as a person with significant control on 12 December 2019
Submitted on 28 Jan 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs