Background WavePink WaveYellow Wave

CONFERENCE ASTON LIMITED (04091112)

CONFERENCE ASTON LIMITED (04091112) is an active UK company. incorporated on 11 October 2000. with registered office in Birmingham. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. CONFERENCE ASTON LIMITED has been registered for 25 years. Current directors include BILLINGHAM, Richard Alastair, JONES, Craig Philip.

Company Number
04091112
Status
active
Type
ltd
Incorporated
11 October 2000
Age
25 years
Address
Aston University Legal Services, Birmingham, B4 7ET
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BILLINGHAM, Richard Alastair, JONES, Craig Philip
SIC Codes
55100, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONFERENCE ASTON LIMITED

CONFERENCE ASTON LIMITED is an active company incorporated on 11 October 2000 with the registered office located in Birmingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. CONFERENCE ASTON LIMITED was registered 25 years ago.(SIC: 55100, 56101)

Status

active

Active since 25 years ago

Company No

04091112

LTD Company

Age

25 Years

Incorporated 11 October 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

CONFERENCE ASTON
From: 11 October 2000To: 3 June 2008
Contact
Address

Aston University Legal Services Aston Triangle Birmingham, B4 7ET,

Previous Addresses

, Aston University, Aston Triangle, Birmingham, B4 7ET
From: 11 October 2000To: 1 August 2023
Timeline

34 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Mar 11
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Sept 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Capital Update
May 15
Capital Update
Jun 15
Director Joined
Jul 15
Director Left
Mar 17
Director Joined
Sept 19
Director Left
Sept 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Feb 23
Director Left
Mar 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Jan 24
Director Left
Jan 24
Owner Exit
Jun 25
2
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

BILLINGHAM, Richard Alastair

Active
Legal Services, BirminghamB4 7ET
Born October 1967
Director
Appointed 02 Feb 2023

JONES, Craig Philip

Active
Legal Services, BirminghamB4 7ET
Born May 1971
Director
Appointed 30 Jan 2024

COTTAM, Roger Denis

Resigned
10 Birch Close, Sutton ColdfieldB76 2PF
Secretary
Appointed 18 Sept 2001
Resigned 21 Dec 2007

EVANS, Gareth Antony

Resigned
Augusta Drive, MacclesfieldSK10 2UR
Secretary
Appointed 01 Aug 2009
Resigned 22 Feb 2012

FUREY, Susan Elizabeth

Resigned
Aston University, BirminghamB4 7ET
Secretary
Appointed 22 Feb 2012
Resigned 27 Feb 2013

FUREY, Susan Elizabeth

Resigned
Western Road, Sutton ColdfieldB73 5SP
Secretary
Appointed 19 Feb 2008
Resigned 01 Aug 2009

MEE, Victoria Helen Frances

Resigned
Aston University, BirminghamB4 7ET
Secretary
Appointed 23 Dec 2014
Resigned 26 Sept 2022

MILLATT, Katherine Mary

Resigned
Aston University, BirminghamB4 7ET
Secretary
Appointed 13 May 2013
Resigned 23 Dec 2014

SMITH, Colin

Resigned
216 Dudley Road, WarleyB65 8LB
Secretary
Appointed 11 Oct 2000
Resigned 18 Sept 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Oct 2000
Resigned 11 Oct 2000

BORDER, Robin David

Resigned
Tanners Lane, ReadingRG4 9AD
Born October 1954
Director
Appointed 10 Aug 2009
Resigned 04 Nov 2009

DAVIES, Alison Eva

Resigned
Aston University, BirminghamB4 7ET
Born September 1977
Director
Appointed 10 Sept 2019
Resigned 21 Dec 2022

DAVIS, Patrick Walter Goodwin

Resigned
St. Peters Barns, Droitwich SpaWR9 7AN
Born April 1947
Director
Appointed 21 Jun 2004
Resigned 31 Jul 2010

DHARIWAL, Gurpernam Singh

Resigned
Woburn House, LondonWC1H 9HW
Born November 1949
Director
Appointed 19 Dec 2001
Resigned 16 Jan 2009

FEKETE, Robert

Resigned
Aston University, BirminghamB4 7ET
Born November 1970
Director
Appointed 10 Jul 2015
Resigned 14 Mar 2017

FOSTER, Fiona

Resigned
Aston University, BirminghamB4 7ET
Born August 1961
Director
Appointed 10 Jun 2008
Resigned 22 May 2013

HEWGILL, Alastair

Resigned
Aston University, BirminghamB4 7ET
Born March 1954
Director
Appointed 05 Nov 2009
Resigned 18 Jul 2012

HODGSON, Mark Anthony

Resigned
Aston University, BirminghamB4 7ET
Born December 1959
Director
Appointed 18 Jul 2012
Resigned 12 Sept 2014

HOOPER, Barry Paul

Resigned
Birkbeck Road, LondonSW19 8NZ
Born January 1976
Director
Appointed 10 Aug 2009
Resigned 31 Jul 2010

KENRICK, Christine

Resigned
September House, Wood RowDY10 4QE
Born June 1944
Director
Appointed 19 Dec 2001
Resigned 31 Jul 2010

MEE, Victoria Helen Frances

Resigned
Aston University, BirminghamB4 7ET
Born December 1980
Director
Appointed 23 Dec 2014
Resigned 26 Sept 2022

PACKHAM, Richard David Anthony

Resigned
48 Thorney Road, WalsallB74 3HU
Born October 1944
Director
Appointed 11 Oct 2000
Resigned 12 Aug 2002

PARR-MORLEY, Louise

Resigned
Aston University, BirminghamB4 7ET
Born January 1965
Director
Appointed 23 Dec 2022
Resigned 04 Apr 2023

SAUNDERS, John Anthony, Professor

Resigned
Homeleys Farm, Appleby MagnaDE12 7AQ
Born August 1946
Director
Appointed 19 Dec 2001
Resigned 01 May 2007

SCOTT, Neil Robert

Resigned
Aston University, BirminghamB4 7ET
Born September 1966
Director
Appointed 25 Nov 2022
Resigned 23 Dec 2022

SCOTT, Neil Robert

Resigned
Aston University, BirminghamB4 7ET
Born September 1966
Director
Appointed 23 Dec 2014
Resigned 25 Nov 2022

SNOW, Lynne Rosemary

Resigned
48 Ingleton Close, NuneatonCV11 6WB
Born January 1957
Director
Appointed 11 Oct 2000
Resigned 01 Apr 2008

STONE, Benjamin James

Resigned
Legal Services, BirminghamB4 7ET
Born March 1981
Director
Appointed 05 Apr 2023
Resigned 30 Jan 2024

TALBOT, Lucy

Resigned
Aston University, BirminghamB4 7ET
Born July 1972
Director
Appointed 18 Mar 2013
Resigned 23 Dec 2014

WEST, Michael Alun, Professor

Resigned
253 Loxley Road, SheffieldS6 4TG
Born March 1951
Director
Appointed 01 May 2007
Resigned 09 Mar 2011

Persons with significant control

2

1 Active
1 Ceased

Aston University

Active
The Aston Triangle, BirminghamB4 7ET

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jul 2025

Aston University

Ceased
The Aston Triangle, BirminghamB4 7ET

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Jun 2025
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2025
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
21 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
29 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Legacy
15 June 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 June 2015
SH19Statement of Capital
Legacy
15 June 2015
CAP-SSCAP-SS
Resolution
15 June 2015
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
15 May 2015
SH19Statement of Capital
Resolution
15 May 2015
RESOLUTIONSResolutions
Legacy
30 April 2015
SH20SH20
Legacy
30 April 2015
CAP-SSCAP-SS
Resolution
30 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
16 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Appoint Person Secretary Company With Name
5 September 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Termination Secretary Company With Name
27 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
22 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
17 January 2011
AAAnnual Accounts
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Memorandum Articles
17 May 2010
MEM/ARTSMEM/ARTS
Resolution
17 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Appoint Person Secretary Company With Name
12 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Termination Secretary Company With Name
12 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
10 November 2008
363aAnnual Return
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
288aAppointment of Director or Secretary
Certificate Re Registration Unlimited To Limited
3 June 2008
CERT1CERT1
Re Registration Memorandum Articles
3 June 2008
MARMAR
Legacy
3 June 2008
5151
Resolution
3 June 2008
RESOLUTIONSResolutions
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
8 November 2007
363aAnnual Return
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
3 November 2006
363aAnnual Return
Legacy
3 January 2006
363aAnnual Return
Legacy
23 December 2005
288cChange of Particulars
Legacy
23 December 2005
288cChange of Particulars
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
4 August 2004
288aAppointment of Director or Secretary
Resolution
22 December 2003
RESOLUTIONSResolutions
Legacy
22 December 2003
123Notice of Increase in Nominal Capital
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
30 December 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
363sAnnual Return (shuttle)
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
287Change of Registered Office
Legacy
14 December 2000
225Change of Accounting Reference Date
Legacy
17 October 2000
288bResignation of Director or Secretary
Incorporation Company
11 October 2000
NEWINCIncorporation