Background WavePink WaveYellow Wave

ASTON PARTICLE TECHNOLOGIES LIMITED (05858653)

ASTON PARTICLE TECHNOLOGIES LIMITED (05858653) is an active UK company. incorporated on 27 June 2006. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. ASTON PARTICLE TECHNOLOGIES LIMITED has been registered for 19 years.

Company Number
05858653
Status
active
Type
ltd
Incorporated
27 June 2006
Age
19 years
Address
Aston Triangle, Birmingham, B4 7ET
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTON PARTICLE TECHNOLOGIES LIMITED

ASTON PARTICLE TECHNOLOGIES LIMITED is an active company incorporated on 27 June 2006 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. ASTON PARTICLE TECHNOLOGIES LIMITED was registered 19 years ago.(SIC: 72190)

Status

active

Active since 19 years ago

Company No

05858653

LTD Company

Age

19 Years

Incorporated 27 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

ASTON STUDENT LIMITED
From: 30 May 2012To: 28 January 2016
ASTON OATS LIMITED
From: 3 August 2007To: 30 May 2012
FRIARS 526 LIMITED
From: 27 June 2006To: 3 August 2007
Contact
Address

Aston Triangle The Aston Triangle Birmingham, B4 7ET,

Previous Addresses

C/O Aston University Aston Triangle Birmingham West Midlands B4 7ET
From: 27 June 2006To: 7 August 2017
Timeline

29 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Jul 15
Director Joined
Apr 16
Director Joined
May 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Share Issue
Aug 17
Owner Exit
Sept 17
New Owner
Sept 17
Funding Round
Sept 17
Share Issue
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Oct 18
Loan Secured
Dec 18
Funding Round
Apr 19
Director Joined
Jun 19
Funding Round
Dec 19
Owner Exit
May 22
Funding Round
May 22
Capital Reduction
May 22
Share Buyback
May 22
Director Joined
Dec 24
8
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Memorandum Articles
12 February 2025
MAMA
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Resolution
16 May 2022
RESOLUTIONSResolutions
Resolution
16 May 2022
RESOLUTIONSResolutions
Resolution
16 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
16 May 2022
SH01Allotment of Shares
Capital Cancellation Shares
16 May 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 May 2022
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control Statement
13 May 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Capital Allotment Shares
12 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Capital Allotment Shares
29 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
20 April 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
12 March 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
8 March 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
5 December 2017
RESOLUTIONSResolutions
Resolution
29 September 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
20 September 2017
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
20 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
20 September 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 August 2017
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Certificate Change Of Name Company
28 January 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
21 January 2016
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
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Dormant
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Appoint Person Secretary Company With Name
2 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
27 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Certificate Change Of Name Company
30 May 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Dormant
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 April 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 May 2009
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 May 2008
AAAnnual Accounts
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
23 August 2007
287Change of Registered Office
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
287Change of Registered Office
Legacy
23 August 2007
225Change of Accounting Reference Date
Resolution
23 August 2007
RESOLUTIONSResolutions
Resolution
23 August 2007
RESOLUTIONSResolutions
Resolution
23 August 2007
RESOLUTIONSResolutions
Legacy
7 August 2007
363aAnnual Return
Certificate Change Of Name Company
3 August 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 June 2006
NEWINCIncorporation