Ayton Franchise Limited

General information

Name:

Ayton Franchise Ltd

Office Address:

Fraser House Peter Street BA4 5BL Shepton Mallet

Number: 06398378

Incorporation date: 2007-10-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official day the firm was started is 15th October 2007. Started under number 06398378, this company is classified as a Private Limited Company. You can contact the office of this company during business times under the following location: Fraser House Peter Street, BA4 5BL Shepton Mallet. This company now known as Ayton Franchise Limited, was earlier known under the name of Ayton Global Research. The transformation has taken place in 9th March 2011. This enterprise's SIC and NACE codes are 73200 and has the NACE code: Market research and public opinion polling. The most recent financial reports describe the period up to 2022-12-31 and the most current annual confirmation statement was filed on 2023-10-15.

There's a group of three directors leading the following firm now, including Ilona A., Millicent A. and Suasn A. who have been carrying out the directors assignments for 2 years.

Susan A. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Ayton Franchise Limited 2011-03-09
  • Ayton Global Research Limited 2007-10-15

Financial data based on annual reports

Company staff

Ilona A.

Role: Director

Appointed: 22 August 2022

Latest update: 20 January 2024

Millicent A.

Role: Director

Appointed: 02 August 2012

Latest update: 20 January 2024

Suasn A.

Role: Director

Appointed: 15 October 2007

Latest update: 20 January 2024

People with significant control

Susan A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 29 October 2024
Confirmation statement last made up date 15 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 18 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 18 March 2015
Annual Accounts 11 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 11 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
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 27 February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 February 2013
Annual Accounts 27 February 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 27 February 2014
Annual Accounts
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Confirmation statement with no updates 2023/10/15 (CS01)
filed on: 31st, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

141 Englishcombe Lane

Post code:

BA2 2EL

City / Town:

Bath

HQ address,
2013

Address:

141 Englishcombe Lane

Post code:

BA2 2EL

City / Town:

Bath

HQ address,
2014

Address:

141 Englishcombe Lane

Post code:

BA2 2EL

City / Town:

Bath

HQ address,
2015

Address:

141 Englishcombe Lane

Post code:

BA2 2EL

City / Town:

Bath

Search other companies

Services (by SIC Code)

  • 73200 : Market research and public opinion polling
16
Company Age

Closest Companies - by postcode