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

AENEAS LIMITED

86, 24-28 ST LEONARDS ROAD, WINDSOR, BERKSHIRE, SL4 3BB,
Company Registration Number
03954920
Private Limited Company
Active

Company Overview

About Aeneas Ltd
AENEAS LIMITED was founded on 2000-03-23 and has its registered office in Windsor. The organisation's status is listed as "Active". Aeneas Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AENEAS LIMITED
 
Legal Registered Office
86
24-28 ST LEONARDS ROAD
WINDSOR
BERKSHIRE
SL4 3BB
Other companies in SL4
 
Filing Information
Company Number 03954920
Company ID Number 03954920
Date formed 2000-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB422580416  
Last Datalog update: 2024-01-05 06:46:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AENEAS 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.
Companies with same name AENEAS LIMITED
The following companies were found which have the same name as AENEAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AENEAS 1969 INC Delaware Unknown
AENEAS ADVISORS LIMITED 49 CAIRNHILL FOXROCK CO DUBLIN D18Y3V1 Dissolved Company formed on the 2007-06-14
AENEAS ADVISORS INDIA PRIVATE LIMITED 3F MAHATMA GANDHI MEMORIAL BUILDING 7 NETAJI SUBHASH ROAD CHARNI ROAD WEST MUMBAI Maharashtra 400002 STRIKE OFF Company formed on the 2005-12-16
AENEAS AG PTY LTD NSW 2650 Active Company formed on the 2012-06-19
AENEAS AGRIVEST LLC Georgia Unknown
AENEAS APPARELS PRIVATE LIMITED Old No.16 New No.24/1 A P N Building First Cross Street T T K Road Alwarpet chennai Tamil Nadu 600018 ACTIVE Company formed on the 2006-04-21
AENEAS AS Rundingen 11 OSLO 1170 Active Company formed on the 2014-11-27
AENEAS ASIA LIMITED Unknown Company formed on the 2011-11-24
AENEAS BASTIAN LIMITED SUMMIT HOUSE 12 RED LION SQUARE LONDON WC1R 4QH Active Company formed on the 2017-02-06
AENEAS BREMNER TRADING LTD HILLHEAD OF GASK COTTAGE LONGHAVEN PETERHEAD SCOTLAND AB42 0PT Dissolved Company formed on the 2015-06-11
AENEAS BUYER CORP Delaware Unknown
AENEAS CAPITAL ADVISORS (SINGAPORE) PTE. LTD. RAFFLES PLACE Singapore 048621 Dissolved Company formed on the 2008-09-13
AENEAS CAPITAL LIMITED Active Company formed on the 2012-07-17
AENEAS CAPITAL MANAGEMENT L P Delaware Unknown
AENEAS CAPITAL L L C Delaware Unknown
Aeneas Capital Advisors, LP Delaware Unknown
AENEAS CAPITAL PARTNERS, LTD. 5619 BORDLEY DR HOUSTON TX 77056 Active Company formed on the 2005-09-30
AENEAS CAPITAL INVESTMENTS, LLC 5619 BORDLEY DR HOUSTON TX 77056 Active Company formed on the 2005-09-30
AENEAS CAPITAL LIMITED Active Company formed on the 2009-11-05
AENEAS CAPITAL ADVISORS LP Singapore Active Company formed on the 2008-10-09

Company Officers of AENEAS LIMITED

Current Directors
Officer Role Date Appointed
EMMA PEARCE
Director 2005-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PEARCE
Company Secretary 2001-07-19 2008-05-01
MARISA HEATH
Director 2002-05-31 2005-06-01
ROBERT JOHN PURSER
Director 2000-04-19 2002-05-31
DAVID PEARCE
Director 2001-07-19 2001-10-15
DEBORAH PURSER
Company Secretary 2000-04-19 2001-07-19
DEBORAH PURSER
Director 2000-04-19 2001-07-19
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 2000-03-23 2000-04-19
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 2000-03-23 2000-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA PEARCE HOLT HEATH HOLDINGS LIMITED Director 2008-06-02 CURRENT 2001-09-14 Dissolved 2014-03-11

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
2024-01-03CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-04-06Compulsory strike-off action has been discontinued
2023-04-05CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2022-08-02AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-21Amended account full exemption
2022-01-21AAMDAmended account full exemption
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 039549200008
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 039549200006
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 039549200007
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-06AR0123/03/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-20AR0123/03/15 ANNUAL RETURN FULL LIST
2014-12-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-29AR0123/03/14 ANNUAL RETURN FULL LIST
2014-02-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-18AR0123/03/13 ANNUAL RETURN FULL LIST
2012-12-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-09AR0123/03/12 ANNUAL RETURN FULL LIST
2011-11-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-20DISS40Compulsory strike-off action has been discontinued
2011-08-18AR0123/03/11 ANNUAL RETURN FULL LIST
2011-08-18CH01Director's details changed for Emma Pearce on 2011-08-18
2011-07-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-01-10AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-08AR0123/03/10 ANNUAL RETURN FULL LIST
2010-02-22AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-04-30363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-03-20AA31/03/08 TOTAL EXEMPTION FULL
2008-10-13363sRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-10-09288bAPPOINTMENT TERMINATED SECRETARY DAVID PEARCE
2007-12-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-29287REGISTERED OFFICE CHANGED ON 29/10/07 FROM: ASHBY HOUSE 64 HIGH STREET WALTON ON THAMES SURREY KT12 1BW
2007-04-24363sRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-26405(2)RECEIVER CEASING TO ACT
2006-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-18405(1)APPOINTMENT OF RECEIVER/MANAGER
2005-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-07-09288aNEW DIRECTOR APPOINTED
2005-07-09288bDIRECTOR RESIGNED
2004-04-08363sRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-31288cSECRETARY'S PARTICULARS CHANGED
2003-12-30288cSECRETARY'S PARTICULARS CHANGED
2003-09-15363(288)SECRETARY'S PARTICULARS CHANGED
2003-09-15363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2003-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-02287REGISTERED OFFICE CHANGED ON 02/08/02 FROM: 20 DORSET WAY WOKINGHAM BERKSHIRE RG41 3AL
2002-08-02288cSECRETARY'S PARTICULARS CHANGED
2002-06-27288aNEW DIRECTOR APPOINTED
2002-06-27288bDIRECTOR RESIGNED
2002-04-30363sRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2002-01-17225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01
2002-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-05288bDIRECTOR RESIGNED
2001-08-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-2488(2)RAD 02/08/01--------- £ SI 98@1=98 £ IC 2/100
2001-07-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-26CERTNMCOMPANY NAME CHANGED SOLVEN LIMITED CERTIFICATE ISSUED ON 26/07/01
2001-07-24225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01
2001-07-14395PARTICULARS OF MORTGAGE/CHARGE
2001-07-14395PARTICULARS OF MORTGAGE/CHARGE
2001-07-14395PARTICULARS OF MORTGAGE/CHARGE
2001-07-14395PARTICULARS OF MORTGAGE/CHARGE
2001-06-18363sRETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS
2000-07-05395PARTICULARS OF MORTGAGE/CHARGE
2000-06-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-22288bSECRETARY RESIGNED
2000-05-22287REGISTERED OFFICE CHANGED ON 22/05/00 FROM: 229 NETHER STREET LONDON N3 1NT
2000-05-22288bDIRECTOR RESIGNED
2000-05-22288aNEW DIRECTOR APPOINTED
2000-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to AENEAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-07-26
Fines / Sanctions
No fines or sanctions have been issued against AENEAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-09 Outstanding CHARTER COURT FINANCIAL SERVICES LIMITED
2017-04-10 Outstanding TOGETHER COMMERCIAL FINANCE LIMITED
2017-04-10 Outstanding TOGETHER COMMERCIAL FINANCE LIMITED
DEBENTURE 2001-07-14 Outstanding WOOLWICH PLC
MORTGAGE DEED 2001-07-14 Outstanding WOOLWICH PLC
DEBENTURE 2001-07-14 Outstanding WOOLWICH PLC
MORTGAGE DEED 2001-07-14 Outstanding WOOLWICH PLC
LEGAL CHARGE 2000-07-05 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 639,224
Creditors Due Within One Year 2012-04-01 £ 310,457

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
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
Annual Accounts
2022-03-31

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 AENEAS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 9,523
Current Assets 2012-04-01 £ 21,669
Debtors 2012-04-01 £ 12,146
Fixed Assets 2012-04-01 £ 748,228
Shareholder Funds 2012-04-01 £ 179,784
Tangible Fixed Assets 2012-04-01 £ 748,228

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AENEAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AENEAS LIMITED
Trademarks
We have not found any records of AENEAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AENEAS 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 (68100 - Buying and selling of own real estate) as AENEAS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where AENEAS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAENEAS LIMITEDEvent Date2011-07-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AENEAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AENEAS 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.