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

ASTON PARTICLE TECHNOLOGIES LIMITED

ASTON TRIANGLE, THE ASTON TRIANGLE, BIRMINGHAM, B4 7ET,
Company Registration Number
05858653
Private Limited Company
Active

Company Overview

About Aston Particle Technologies Ltd
ASTON PARTICLE TECHNOLOGIES LIMITED was founded on 2006-06-27 and has its registered office in Birmingham. The organisation's status is listed as "Active". Aston Particle Technologies Limited is a Private Limited Company registered in UNITED KINGDOM 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
ASTON PARTICLE TECHNOLOGIES LIMITED
 
Legal Registered Office
ASTON TRIANGLE
THE ASTON TRIANGLE
BIRMINGHAM
B4 7ET
Other companies in B4
 
Previous Names
ASTON STUDENT LIMITED28/01/2016
ASTON OATS LIMITED30/05/2012
FRIARS 526 LIMITED03/08/2007
Filing Information
Company Number 05858653
Company ID Number 05858653
Date formed 2006-06-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 13:22:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASTON PARTICLE TECHNOLOGIES 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 ASTON PARTICLE TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ROSE DAINTY
Company Secretary 2017-09-20
ASHLEY STEPHEN CHARLES COOPER
Director 2018-04-18
ELIZABETH ROSE DAINTY
Director 2018-04-18
AFZAL UR RAHMAN MOHAMMED
Director 2016-05-25
IAN SMITH
Director 2016-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA HELEN FRANCES MEE
Company Secretary 2015-07-08 2017-06-30
ROBERT FEKETE
Director 2016-04-19 2016-08-11
VICTORIA HELEN FRANCES MEE
Director 2014-09-12 2016-08-11
NEIL ROBERT SCOTT
Director 2015-07-08 2016-08-11
KATHERINE MARY MILLATT
Company Secretary 2013-07-01 2015-06-16
MARK ANTHONY HODGSON
Director 2012-07-18 2014-09-12
SUSAN ELIZABETH FUREY
Company Secretary 2007-12-21 2013-02-27
BRIAN JOHN TIGHE
Director 2007-08-15 2012-07-18
ROGER DENIS COTTAM
Company Secretary 2007-08-15 2007-12-21
MAUREEN POOLEY
Company Secretary 2006-06-27 2007-08-15
MAUREEN POOLEY
Director 2006-06-27 2007-08-15
MARY PRENTICE
Director 2006-06-27 2007-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHLEY STEPHEN CHARLES COOPER COOPER VENTURES LIMITED Director 2007-08-10 CURRENT 2007-08-10 Active
AFZAL UR RAHMAN MOHAMMED ASK PHARMA DEVELOPMENT LIMITED Director 2016-08-19 CURRENT 2016-08-19 Active

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
2023-05-26CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2023-04-0630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES
2022-05-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-05-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-05-16RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2022-05-16SH0121/04/22 STATEMENT OF CAPITAL GBP 1.28659
2022-05-16SH06Cancellation of shares. Statement of capital on 2022-04-21 GBP 0.84671
2022-05-16SH03Purchase of own shares
2022-05-13PSC08Notification of a person with significant control statement
2022-05-13PSC07CESSATION OF AFZAL UR RAHMAN MOHAMMED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-24AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES
2020-04-02AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12SH0102/12/19 STATEMENT OF CAPITAL GBP 1
2019-06-07AP01DIRECTOR APPOINTED DR DAVID WYATT
2019-04-29SH0104/04/19 STATEMENT OF CAPITAL GBP 1
2019-04-05AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
2018-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 058586530001
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY STEPHEN CHARLES COOPER
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES
2018-04-23AP01DIRECTOR APPOINTED MR ASHLEY STEPHEN CHARLES COOPER
2018-04-23AP01DIRECTOR APPOINTED MRS ELIZABETH ROSE DAINTY
2018-04-20AAMDAmended account full exemption
2018-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-03-08LATEST SOC08/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-08SH02Sub-division of shares on 2017-11-03
2017-12-05RES0101/11/2017
2017-12-05RES13Resolutions passed:In accordance with section 618(1)(a) of the ca 2006 the 1000 issued ordinary share of £0.001 be sub-divided into 100,000 ordinary shares of £0.00001 each, such shares having the rights set out in the articles of association.the sol...
2017-09-29RES13SUB DIV 30/06/2017
2017-09-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-29RES01ADOPT ARTICLES 29/09/17
2017-09-20AP03Appointment of Mrs Elizabeth Rose Dainty as company secretary on 2017-09-20
2017-09-20PSC07CESSATION OF ASTON UNIVERSITY AS A PERSON OF SIGNIFICANT CONTROL
2017-09-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AFZAL MOHAMMED
2017-09-20SH0130/06/17 STATEMENT OF CAPITAL GBP 1
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-24SH02Sub-division of shares on 2017-06-30
2017-08-09CH01Director's details changed for Dr Ian Smith on 2017-08-08
2017-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/17 FROM C/O Aston University Aston Triangle Birmingham West Midlands B4 7ET
2017-08-07CH01Director's details changed for Professor Afzal Ur Rahman Mohammed on 2017-08-07
2017-07-10TM02Termination of appointment of Victoria Helen Frances Mee on 2017-06-30
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-12-14AA01Previous accounting period shortened from 31/07/16 TO 30/06/16
2016-08-11AP01DIRECTOR APPOINTED DR IAN SMITH
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SCOTT
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA MEE
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FEKETE
2016-05-26AP01DIRECTOR APPOINTED PROFESSOR AFZAL UR RAHMAN MOHAMMED
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-28AR0126/04/16 FULL LIST
2016-04-20AP01DIRECTOR APPOINTED MR ROBERT FEKETE
2016-01-28RES15CHANGE OF NAME 26/01/2016
2016-01-28CERTNMCOMPANY NAME CHANGED ASTON STUDENT LIMITED CERTIFICATE ISSUED ON 28/01/16
2016-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2015-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA HELEN FRANCES PENDER / 07/11/2015
2015-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / VICTORIA HELEN FRANCES PENDER / 07/11/2015
2015-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA HELEN FRANCES PENDER / 30/07/2015
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-21AR0127/06/15 FULL LIST
2015-07-15AP01DIRECTOR APPOINTED MR NEIL ROBERT SCOTT
2015-07-15AP03SECRETARY APPOINTED VICTORIA HELEN FRANCES PENDER
2015-07-07TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE MILLATT
2015-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2015-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA HELEN FRANCES PENDER / 14/01/2015
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK HODGSON
2014-09-24AP01DIRECTOR APPOINTED MISS VICTORIA HELEN FRANCES PENDER
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-25AR0127/06/14 FULL LIST
2014-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-07-03AR0127/06/13 FULL LIST
2013-07-02AP03SECRETARY APPOINTED MISS KATHERINE MARY MILLATT
2013-02-27TM02APPOINTMENT TERMINATED, SECRETARY SUSAN FUREY
2013-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-08-13AR0127/06/12 FULL LIST
2012-07-23AP01DIRECTOR APPOINTED MR MARK HODGSON
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN TIGHE
2012-05-30RES15CHANGE OF NAME 05/03/2012
2012-05-30CERTNMCOMPANY NAME CHANGED ASTON OATS LIMITED CERTIFICATE ISSUED ON 30/05/12
2012-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-08-02AR0127/06/11 FULL LIST
2011-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-07-27AR0127/06/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BRIAN JOHN TIGHE / 01/01/2010
2010-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-07-24363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-07-18363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR MAUREEN POOLEY
2008-07-17288bAPPOINTMENT TERMINATED SECRETARY MAUREEN POOLEY
2008-07-17288bAPPOINTMENT TERMINATED SECRETARY ROGER COTTAM
2008-05-30287REGISTERED OFFICE CHANGED ON 30/05/2008 FROM C/OF MILLS & REEVE LLP 78-84 COLMORE ROW BIRMINGHAM B3 2AB
2008-05-29AA31/07/07 TOTAL EXEMPTION FULL
2008-02-29288aSECRETARY APPOINTED SUSAN ELIZABETH FUREY
2007-08-23287REGISTERED OFFICE CHANGED ON 23/08/07 FROM: C/OF MILLS & REEVE LLP 78-84 COLMORE ROW BIRMINGHAM B3 2AB
2007-08-23288bDIRECTOR RESIGNED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-23288aNEW SECRETARY APPOINTED
2007-08-23287REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 1 ST JAMES COURT WHITEFRIARS NORWICH NORFOLK NR3 1RU
2007-08-23225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/07/07
2007-08-23ELRESS386 DISP APP AUDS 15/08/07
2007-08-23ELRESS366A DISP HOLDING AGM 15/08/07
2007-08-07363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-08-03CERTNMCOMPANY NAME CHANGED FRIARS 526 LIMITED CERTIFICATE ISSUED ON 03/08/07
2006-06-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to ASTON PARTICLE TECHNOLOGIES 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 ASTON PARTICLE TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ASTON PARTICLE TECHNOLOGIES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30

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 ASTON PARTICLE TECHNOLOGIES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-08-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASTON PARTICLE TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASTON PARTICLE TECHNOLOGIES LIMITED
Trademarks
We have not found any records of ASTON PARTICLE TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASTON PARTICLE TECHNOLOGIES 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 (72190 - Other research and experimental development on natural sciences and engineering) as ASTON PARTICLE TECHNOLOGIES LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where ASTON PARTICLE TECHNOLOGIES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASTON PARTICLE TECHNOLOGIES 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 ASTON PARTICLE TECHNOLOGIES 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.