Company NameAristotle Solutions Limited
DirectorJayne Sarah Hazelton
Company StatusActive
Company Number06553458
CategoryPrivate Limited Company
Incorporation Date2 April 2008(16 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJayne Sarah Hazelton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 7 Monaco Works Station Road
Kings Langley
Hertfordshire
WD4 8LQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed02 April 2008(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressUnit 7 Monaco Works
Station Road
Kings Langley
Herts
WD4 8LQ
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London

Shareholders

2 at £0.5Jayne Hazelton
100.00%
Ordinary

Financials

Year2014
Net Worth£33,675
Current Liabilities£20

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return2 April 2024 (1 month ago)
Next Return Due16 April 2025 (11 months, 2 weeks from now)

Filing History

11 January 2024Micro company accounts made up to 30 April 2023 (8 pages)
13 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 30 April 2022 (8 pages)
6 May 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
17 February 2022Micro company accounts made up to 30 April 2021 (9 pages)
12 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
12 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
23 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
8 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (7 pages)
21 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
18 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 June 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
6 June 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
1 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
1 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
11 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
8 March 2011Director's details changed for Jayne Sarah Boyle on 17 September 2010 (2 pages)
8 March 2011Director's details changed for Jayne Sarah Boyle on 17 September 2010 (2 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Jayne Sarah Boyle on 2 April 2010 (2 pages)
12 April 2010Director's details changed for Jayne Sarah Boyle on 2 April 2010 (2 pages)
12 April 2010Director's details changed for Jayne Sarah Boyle on 2 April 2010 (2 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
19 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 April 2009Return made up to 02/04/09; full list of members (3 pages)
17 April 2009Return made up to 02/04/09; full list of members (3 pages)
16 July 2008Director appointed jayne sarah boyle (2 pages)
16 July 2008Director appointed jayne sarah boyle (2 pages)
9 June 2008Ad 30/04/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
9 June 2008Ad 30/04/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
8 April 2008Appointment terminated secretary ashok bhardwaj (1 page)
8 April 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
8 April 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
8 April 2008Appointment terminated secretary ashok bhardwaj (1 page)
2 April 2008Incorporation (14 pages)
2 April 2008Incorporation (14 pages)