Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASEPTIKA LIMITED
Company Information for

ASEPTIKA LIMITED

SUITE 5, SITWO (FORMERLY LDH HOUSE), PARSONS GREEN, ST. IVES, PE27 4AA,
Company Registration Number
06425174
Private Limited Company
Active

Company Overview

About Aseptika Ltd
ASEPTIKA LIMITED was founded on 2007-11-13 and has its registered office in St. Ives. The organisation's status is listed as "Active". Aseptika Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASEPTIKA LIMITED
 
Legal Registered Office
SUITE 5, SITWO (FORMERLY LDH HOUSE)
PARSONS GREEN
ST. IVES
PE27 4AA
Other companies in PE29
 
Filing Information
Company Number 06425174
Company ID Number 06425174
Date formed 2007-11-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 15:23:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASEPTIKA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASEPTIKA LIMITED

Current Directors
Officer Role Date Appointed
KEVIN ANDREW AUTON
Director 2010-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ANDREW BARKER
Director 2016-10-04 2017-12-20
JESSICA MARY AUTON
Director 2007-11-13 2016-10-04
JANET FRANCES RAYNER
Company Secretary 2007-11-13 2010-02-22
HANOVER DIRECTORS LIMITED
Nominated Director 2007-11-13 2007-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN ANDREW AUTON NOT THIS LIMITED Director 2010-04-01 CURRENT 2002-02-18 Dissolved 2017-05-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-2431/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-01CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-25Appointment of Mr James Douglas Keel as company secretary on 2023-04-14
2023-04-25Termination of appointment of Gergely Gabor Eredics on 2023-04-14
2023-02-28CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064251740002
2022-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/22 FROM Suite 5 Ldh House Parsons Green St. Ives PE27 4AA England
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2021-11-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA MARY AUTON
2021-11-11TM02Termination of appointment of Charles Richmond on 2021-11-11
2021-11-11AP03Appointment of Mr Gergely Gabor Eredics as company secretary on 2021-11-11
2021-05-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 064251740002
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES
2020-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 064251740001
2020-10-22AAMDAmended account full exemption
2020-07-28AP03Appointment of Mr Charles Richmond as company secretary on 2020-07-21
2020-07-23TM02Termination of appointment of Jessica Auton on 2020-07-21
2020-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/20 FROM 14 Elizabeth Drive Hartford Huntingdon Cambridgeshire PE29 1WA England
2020-06-18AP03Appointment of Mrs Jessica Auton as company secretary on 2020-06-18
2020-06-18AP01DIRECTOR APPOINTED MRS JESSICA MARY AUTON
2020-05-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-07-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-10-25RES01ADOPT ARTICLES 25/10/18
2018-08-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-08LATEST SOC08/03/18 STATEMENT OF CAPITAL;GBP 110
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2018-02-27PSC07CESSATION OF SPIRIT INT LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARKER
2018-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/18 FROM Spirit House Saffron Way Leicester LE2 6UP England
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARKER
2017-11-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP .0002
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/17 FROM Spirit House Selbury Drive Oadby Leicester LE2 5NG England
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP .0002
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-10-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 110
2016-10-27SH02SUB-DIVISION 14/09/16
2016-10-27RES12Resolution of varying share rights or name
2016-10-27RES01ADOPT ARTICLES 04/10/2016
2016-10-27SH02SUB-DIVISION 14/09/16
2016-10-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-10-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-10-27RES01ADOPT ARTICLES 04/10/2016
2016-10-04AA01Current accounting period extended from 30/11/16 TO 31/03/17
2016-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/16 FROM 14 Elizabeth Drive Hartford Huntingdon Cambridgeshire PE29 1WA
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA MARY AUTON
2016-10-04AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW BARKER
2016-06-30AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 110
2015-12-22AR0113/11/15 ANNUAL RETURN FULL LIST
2015-12-22CH01Director's details changed for Mr Kevin Andrew Auton on 2014-11-14
2015-07-20SH02Sub-division of shares on 2015-06-25
2015-05-13AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 110
2015-04-07SH0102/02/15 STATEMENT OF CAPITAL GBP 110.0
2015-01-30SH02SUB-DIVISION 19/12/14
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-02AR0113/11/14 FULL LIST
2014-01-20AA30/11/13 TOTAL EXEMPTION SMALL
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-22AR0113/11/13 FULL LIST
2013-06-18AA30/11/12 TOTAL EXEMPTION SMALL
2012-11-19AR0113/11/12 FULL LIST
2012-02-20AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/11
2012-01-24AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-16AR0113/11/11 FULL LIST
2011-05-13AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-24AR0113/11/10 FULL LIST
2010-02-23TM02APPOINTMENT TERMINATED, SECRETARY JANET RAYNER
2010-02-23AP01DIRECTOR APPOINTED DR KEVIN ANDREW AUTON
2010-02-17AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-27AR0113/11/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JESSICA MARY AUTON / 20/01/2010
2010-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 14 ELIZABETH DRIVE, HERTFORD HUNTINGDON CAMBRIDGESHIRE PE29 1WA
2009-04-06AA30/11/08 TOTAL EXEMPTION SMALL
2009-01-09363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS; AMEND
2008-12-03363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2007-11-26288aNEW DIRECTOR APPOINTED
2007-11-2688(2)RAD 13/11/07--------- £ SI 99@1=99 £ IC 1/100
2007-11-15288bDIRECTOR RESIGNED
2007-11-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies



Licences & Regulatory approval
We could not find any licences issued to ASEPTIKA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASEPTIKA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ASEPTIKA LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2015-11-30
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASEPTIKA LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ASEPTIKA LIMITED

ASEPTIKA LIMITED has registered 1 patents

GB2494953 ,

Domain Names
We do not have the domain name information for ASEPTIKA LIMITED
Trademarks
We have not found any records of ASEPTIKA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASEPTIKA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control) as ASEPTIKA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASEPTIKA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ASEPTIKA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0190291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2015-01-0190318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2014-12-0190309085Parts and accessories for instruments and apparatus for measuring or checking electrical quantities or for detecting ionising radiations, n.e.s. (excl. for instruments and apparatus for measuring or checking semiconductor wafers or devices)
2014-08-0184231010Household scales (excl. personal weighing machines and baby scales)
2014-08-0190251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2014-06-0171179000Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum)
2014-06-0185238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2014-01-0171179000Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum)
2013-10-0190291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2013-07-0184231090Personal weighing machines, incl. baby scales
2012-12-0190282000Liquid meters, incl. calibrating meters therefor
2012-12-0190291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
ASEPTIKA LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 46,200

CategoryAward Date Award/Grant
Always connected and user-free set-up for self monitoring y patients at home. : Fast Track 2013-06-01 £ 46,200

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded ASEPTIKA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.