Aesop Company Solutions Limited

General information

Name:

Aesop Company Solutions Ltd

Office Address:

C/o Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 M26 1LS Manchester

Number: 07727779

Incorporation date: 2011-08-03

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Aesop Company Solutions Limited 's been on the British market for thirteen years. Started with Companies House Reg No. 07727779 in 2011, it is based at C/o Inquesta Corporate Recovery & Insolvency, Manchester M26 1LS. Started as Aesop Consulting, the firm used the business name up till 2012-07-12, then it was changed to Aesop Company Solutions Limited. The firm's SIC and NACE codes are 70229 which means Management consultancy activities other than financial management. 2019-12-31 is the last time when the accounts were filed.

  • Previous company's names
  • Aesop Company Solutions Limited 2012-07-12
  • Aesop Consulting Limited 2011-08-03

Financial data based on annual reports

Company staff

Georgina B.

Role: Director

Appointed: 03 August 2011

Latest update: 12 April 2024

People with significant control

Georgina B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 17 August 2021
Confirmation statement last made up date 03 August 2020
Annual Accounts 24 April 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24 April 2014
Annual Accounts 14 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 14 May 2015
Annual Accounts 6 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 6 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 30 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Change of registered address from 7 Highfield Crescent Northwood Middlesex HA6 1EZ England on Tue, 29th Jun 2021 to St Johns Terrace 11-15 New Road Manchester M26 1LS (AD01)
filed on: 29th, June 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

78 York Street

City / Town:

London

HQ address,
2013

Address:

78 York Street

Post code:

W1H 1DP

HQ address,
2014

Address:

78 York Street

Post code:

W1H 1DP

HQ address,
2015

Address:

78 York Street

Post code:

W1H 1DP

Accountant/Auditor,
2013 - 2012

Name:

Ad Valorem Accountancy Services Limited

Address:

2-3 Bassett Court Broad Street

Post code:

MK16 0JN

City / Town:

Newport Pagnell

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
12
Company Age

Closest Companies - by postcode