Background WavePink WaveYellow Wave

AYLESWORTH FLEMING LIMITED (01862633)

AYLESWORTH FLEMING LIMITED (01862633) is an active UK company. incorporated on 9 November 1984. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. AYLESWORTH FLEMING LIMITED has been registered for 41 years. Current directors include AIKMAN, Elizabeth Jane, HARDY, Peter John, SPITTLES, David.

Company Number
01862633
Status
active
Type
ltd
Incorporated
9 November 1984
Age
41 years
Address
151 Rosebery Avenue, London, EC1R 4AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
AIKMAN, Elizabeth Jane, HARDY, Peter John, SPITTLES, David
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AYLESWORTH FLEMING LIMITED

AYLESWORTH FLEMING LIMITED is an active company incorporated on 9 November 1984 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. AYLESWORTH FLEMING LIMITED was registered 41 years ago.(SIC: 73110)

Status

active

Active since 41 years ago

Company No

01862633

LTD Company

Age

41 Years

Incorporated 9 November 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

SIMIGLEN LIMITED
From: 9 November 1984To: 3 May 1985
Contact
Address

151 Rosebery Avenue London, EC1R 4AB,

Previous Addresses

151 Rosebery Avenue London E12 6PT England
From: 24 October 2016To: 7 March 2017
2 Tabernacle Street London EC2A 4LU England
From: 1 October 2015To: 24 October 2016
Holland House St Paul's Place Bournemouth BH8 8GG
From: 18 July 2012To: 1 October 2015
Holland House St Paul's Place Bournemouth BH8 8AJ United Kingdom
From: 24 April 2012To: 18 July 2012
Holland House Oxford Road Bournemouth Dorset BH8 8DZ United Kingdom
From: 13 March 2012To: 24 April 2012
Aardvark House 24 Poole Hill Bournemouth Dorset BH2 5PS
From: 25 February 2010To: 13 March 2012
Aardvark House Poole Hill Bournemouth Dorset BH2 5PS
From: 9 November 1984To: 25 February 2010
Timeline

37 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Nov 84
Director Joined
Apr 11
Director Left
Jun 13
Loan Cleared
Sept 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Joined
Feb 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Oct 15
Loan Secured
Oct 15
Loan Cleared
Nov 15
Loan Secured
Dec 15
Director Left
Jan 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Loan Secured
Jun 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Left
Oct 17
Director Left
Oct 18
Director Left
Aug 21
Loan Secured
Nov 22
Loan Secured
May 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Director Joined
Jan 25
Director Left
Jan 25
Loan Cleared
May 25
Director Left
Jun 25
Director Left
Sept 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

AIKMAN, Elizabeth Jane

Active
Rosebery Avenue, LondonEC1R 4AB
Born December 1965
Director
Appointed 31 Dec 2024

HARDY, Peter John

Active
80 Holdenhurst Road, BournemouthBH8 8AQ
Born June 1965
Director
Appointed 02 Feb 2015

SPITTLES, David

Active
80 Holdenhurst Road, BournemouthBH8 8AQ
Born December 1963
Director
Appointed 01 Jan 2000

DALTON, Peter Reginald

Resigned
11 Coppice Avenue, FerndownBH22 9PT
Secretary
Appointed N/A
Resigned 31 Dec 1995

ISELIN, Kara

Resigned
Rosebery Avenue, LondonEC1R 4AB
Secretary
Appointed 12 Mar 2018
Resigned 06 Apr 2025

RHODES, Jeremy

Resigned
Rosebery Avenue, LondonEC1R 4AB
Secretary
Appointed 22 Jan 2018
Resigned 02 Mar 2018

SYKES, Wendy Rita

Resigned
St Paul's Place, BournemouthBH8 8GG
Secretary
Appointed 01 Jan 1996
Resigned 01 Jun 2013

BENDELL, Stephen John

Resigned
7 Kimberley Close, ChristchurchBH23 2JL
Born March 1955
Director
Appointed 01 Jan 2000
Resigned 31 Jul 2008

DALTON, Peter Reginald

Resigned
11 Coppice Avenue, FerndownBH22 9PT
Born January 1940
Director
Appointed 01 Aug 1993
Resigned 01 Sept 1995

DAVIS, Tina

Resigned
80 Holdenhurst Road, BournemouthBH8 8AQ
Born February 1974
Director
Appointed 01 Jul 2014
Resigned 02 Jan 2025

EMSLEY, Michael Edward

Resigned
3 Eastcott Close, BournemouthBH7 7EQ
Born October 1944
Director
Appointed 01 Jan 2000
Resigned 29 Feb 2008

FLEMING, Matthew Henry

Resigned
St. Pauls Place, BournemouthBH8 8GG
Born April 1957
Director
Appointed N/A
Resigned 30 Sept 2017

FLEMING, Tiffany Louise

Resigned
Rosebery Avenue, LondonEC1R 4AB
Born February 1969
Director
Appointed 01 Mar 2011
Resigned 31 Mar 2017

JACKSON-POTTER, Carolyn

Resigned
St. Pauls Place, BournemouthBH8 8GG
Born January 1968
Director
Appointed 31 Mar 2017
Resigned 11 Jun 2021

JONES, Peter Adrian

Resigned
Tabernacle Street, LondonEC2A 4LU
Born March 1961
Director
Appointed 21 Nov 2014
Resigned 30 Sept 2015

KENNARD, Michael Gordon

Resigned
9 Wellands Road, LyndhurstSO43 7AB
Born March 1946
Director
Appointed 01 Aug 1993
Resigned 31 Jul 2003

LEGG, Andrew Robert

Resigned
St. Pauls Place, BournemouthBH8 8GG
Born December 1964
Director
Appointed 01 Jul 2014
Resigned 31 Dec 2016

MARTIN, Simon Hedley

Resigned
Rosebery Avenue, LondonEC1R 4AB
Born January 1967
Director
Appointed 30 Sept 2015
Resigned 15 Aug 2025

SYKES, Wendy Rita

Resigned
St Paul's Place, BournemouthBH8 8GG
Born February 1952
Director
Appointed 01 Jan 2004
Resigned 01 Jun 2013

WEAVER, Simon David

Resigned
Rosebery Avenue, LondonEC1R 4AB
Born December 1969
Director
Appointed 30 Sept 2015
Resigned 19 Sept 2018

WHALE, Sharon Elaine

Resigned
80 Holdenhurst Road, BournemouthBH8 8AQ
Born December 1966
Director
Appointed 31 Mar 2017
Resigned 31 Dec 2024

Persons with significant control

1

Tabernacle Street, LondonEC2A 4LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

210

Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
10 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2024
AAAnnual Accounts
Legacy
23 September 2024
PARENT_ACCPARENT_ACC
Legacy
23 September 2024
GUARANTEE2GUARANTEE2
Legacy
23 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Legacy
21 July 2023
PARENT_ACCPARENT_ACC
Legacy
21 July 2023
AGREEMENT2AGREEMENT2
Legacy
21 July 2023
GUARANTEE2GUARANTEE2
Resolution
1 December 2022
RESOLUTIONSResolutions
Memorandum Articles
1 December 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2022
AAAnnual Accounts
Legacy
17 October 2022
GUARANTEE2GUARANTEE2
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2021
AAAnnual Accounts
Legacy
18 October 2021
AGREEMENT2AGREEMENT2
Legacy
18 October 2021
PARENT_ACCPARENT_ACC
Legacy
18 October 2021
GUARANTEE2GUARANTEE2
Legacy
18 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2020
AAAnnual Accounts
Legacy
4 November 2020
PARENT_ACCPARENT_ACC
Legacy
4 November 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Legacy
14 May 2020
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2018
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
29 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
21 February 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
3 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Accounts With Accounts Type Small
7 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Mortgage Charge Whole Release With Charge Number
7 October 2015
MR05Certification of Charge
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Change Person Director Company With Change Date
31 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Secretary Company With Name
25 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
13 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 March 2012
AD01Change of Registered Office Address
Legacy
22 February 2012
MG01MG01
Accounts With Accounts Type Full
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Accounts With Accounts Type Medium
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
25 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
23 October 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Medium
10 November 2008
AAAnnual Accounts
Legacy
23 September 2008
403aParticulars of Charge Subject to s859A
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
363aAnnual Return
Legacy
4 September 2008
288cChange of Particulars
Legacy
4 September 2008
288cChange of Particulars
Legacy
6 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
11 October 2007
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Resolution
17 February 2007
RESOLUTIONSResolutions
Legacy
18 January 2007
395Particulars of Mortgage or Charge
Resolution
16 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
31 October 2006
AAAnnual Accounts
Legacy
31 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Resolution
4 February 2004
RESOLUTIONSResolutions
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
169169
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Legacy
28 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2001
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 September 1999
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1998
AAAnnual Accounts
Legacy
4 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1997
AAAnnual Accounts
Legacy
27 July 1997
363sAnnual Return (shuttle)
Legacy
24 April 1997
287Change of Registered Office
Accounts With Accounts Type Small
13 January 1997
AAAnnual Accounts
Legacy
28 July 1996
363sAnnual Return (shuttle)
Legacy
8 January 1996
288288
Accounts With Accounts Type Small
11 September 1995
AAAnnual Accounts
Legacy
31 August 1995
288288
Legacy
30 August 1995
363x363x
Accounts With Accounts Type Small
26 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 August 1994
363x363x
Legacy
18 March 1994
225(1)225(1)
Legacy
17 September 1993
288288
Legacy
17 September 1993
288288
Legacy
16 September 1993
363x363x
Auditors Resignation Company
5 July 1993
AUDAUD
Accounts With Accounts Type Full
9 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 1992
AAAnnual Accounts
Legacy
4 November 1992
363sAnnual Return (shuttle)
Legacy
14 August 1991
363aAnnual Return
Accounts With Accounts Type Small
12 August 1991
AAAnnual Accounts
Legacy
20 June 1991
287Change of Registered Office
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Legacy
21 March 1991
363aAnnual Return
Legacy
8 November 1990
363363
Accounts With Accounts Type Small
31 July 1990
AAAnnual Accounts
Legacy
7 March 1990
363363
Accounts With Accounts Type Full
20 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 1989
AAAnnual Accounts
Legacy
6 April 1989
363363
Legacy
10 August 1988
288288
Accounts With Accounts Type Full
25 November 1987
AAAnnual Accounts
Legacy
25 November 1987
363363
Legacy
15 September 1987
287Change of Registered Office
Legacy
15 September 1987
288288
Legacy
24 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 November 1986
363363
Accounts With Accounts Type Full
7 November 1986
AAAnnual Accounts
Legacy
15 October 1986
288288
Certificate Change Of Name Company
3 May 1985
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
15 April 1985
MEM/ARTSMEM/ARTS
Incorporation Company
9 November 1984
NEWINCIncorporation