ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aristaeus Elements Ltd

Aristaeus Elements Ltd is a dormant company incorporated on 27 March 2019 with the registered office located in London, City of London. Aristaeus Elements Ltd was registered 6 years ago.
Status
Dormant
Dormant since incorporation
Company No
11908868
Private limited company
Age
6 years
Incorporated 27 March 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 March 2025 (7 months ago)
Next confirmation dated 20 March 2026
Due by 3 April 2026 (5 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Jan 2025 (10 months)
Accounts type is Dormant
Next accounts for period 31 January 2026
Due by 31 October 2026 (1 year remaining)
Address
C/O Arch Law Limited Huckletree Bishopsgate
8 Bishopsgate
London
EC2N 4BQ
United Kingdom
Address changed on 31 Jan 2025 (8 months ago)
Previous address was 6th Floor 60 Gracechurch Street London England EC3V 0HR United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1971
Director • Entrepeneur • British,australian • Lives in UK • Born in May 1959
Director • Entrepeneur • British • Lives in England • Born in Jul 1966
DJT Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
DJT Plants Limited
Melissa Josephine Sturgess, Charles Waite Morgan, and 1 more are mutual people.
Active
Ananda Pharma Plc
Charles Waite Morgan and Stuart William Piccaver are mutual people.
Active
DJT Group Ltd
Melissa Josephine Sturgess and Charles Waite Morgan are mutual people.
Active
J.E.Piccaver & Co. (Gedney Marsh)
Stuart William Piccaver is a mutual person.
Active
Frank Richardson & Son Limited
Stuart William Piccaver is a mutual person.
Active
Piccaver Farms Limited
Stuart William Piccaver is a mutual person.
Active
Jepco Limited
Stuart William Piccaver is a mutual person.
Active
Anglia Salads Limited
Stuart William Piccaver is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2025)
Period Ended
31 Jan 2025
For period 31 Mar31 Jan 2025
Traded for 10 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dormant Accounts Submitted
2 Months Ago on 1 Aug 2025
Confirmation Submitted
5 Months Ago on 28 Apr 2025
Registered Address Changed
8 Months Ago on 31 Jan 2025
Accounting Period Shortened
9 Months Ago on 31 Dec 2024
Dormant Accounts Submitted
1 Year 2 Months Ago on 2 Aug 2024
Ms Melissa Josephine Sturgess Details Changed
1 Year 3 Months Ago on 3 Jul 2024
Mr Charles Waite Morgan Details Changed
1 Year 3 Months Ago on 3 Jul 2024
Registered Address Changed
1 Year 6 Months Ago on 8 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 1 Apr 2024
David John Edwards Resigned
2 Years 12 Months Ago on 27 Oct 2022
Get Credit Report
Discover Aristaeus Elements Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 January 2025
Submitted on 1 Aug 2025
Confirmation statement made on 20 March 2025 with no updates
Submitted on 28 Apr 2025
Registered office address changed from 6th Floor 60 Gracechurch Street London England EC3V 0HR United Kingdom to C/O Arch Law Limited Huckletree Bishopsgate 8 Bishopsgate London EC2N 4BQ on 31 January 2025
Submitted on 31 Jan 2025
Current accounting period shortened from 31 March 2025 to 31 January 2025
Submitted on 31 Dec 2024
Accounts for a dormant company made up to 31 March 2024
Submitted on 2 Aug 2024
Director's details changed for Mr Charles Waite Morgan on 3 July 2024
Submitted on 3 Jul 2024
Director's details changed for Ms Melissa Josephine Sturgess on 3 July 2024
Submitted on 3 Jul 2024
Termination of appointment of David John Edwards as a director on 27 October 2022
Submitted on 9 Apr 2024
Registered office address changed from Bank House Broad Street Spalding PE11 2HL England to 60 Gracechurch Street 6th Floor 60 Gracechurch Street London England EC3V 0HR on 8 April 2024
Submitted on 8 Apr 2024
Confirmation statement made on 20 March 2024 with no updates
Submitted on 1 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year