Background WavePink WaveYellow Wave

ASTON FINANCIAL LTD (05989487)

ASTON FINANCIAL LTD (05989487) is an active UK company. incorporated on 6 November 2006. with registered office in Tattenhall. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing and 1 other business activities. ASTON FINANCIAL LTD has been registered for 19 years. Current directors include NICHOLLS, Cliff Louis Benjamin.

Company Number
05989487
Status
active
Type
ltd
Incorporated
6 November 2006
Age
19 years
Address
Jupiter House, Tattenhall, CH3 9PX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
NICHOLLS, Cliff Louis Benjamin
SIC Codes
64910, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTON FINANCIAL LTD

ASTON FINANCIAL LTD is an active company incorporated on 6 November 2006 with the registered office located in Tattenhall. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing and 1 other business activity. ASTON FINANCIAL LTD was registered 19 years ago.(SIC: 64910, 82990)

Status

active

Active since 19 years ago

Company No

05989487

LTD Company

Age

19 Years

Incorporated 6 November 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Jupiter House High Street Tattenhall, CH3 9PX,

Previous Addresses

Suite 72, Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB
From: 6 November 2006To: 29 March 2010
Timeline

4 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Nov 06
Funding Round
Aug 15
Loan Secured
Nov 15
Loan Cleared
Sept 21
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

NICHOLLS, Cliff

Active
High Street, TattenhallCH3 9PX
Secretary
Appointed 30 Mar 2010

NICHOLLS, Cliff Louis Benjamin

Active
High Street, TattenhallCH3 9PX
Born August 1964
Director
Appointed 06 Nov 2006

EAC (SECRETARIES) LIMITED

Resigned
Suite 72 Cariocca Business Park, ManchesterM40 8BB
Corporate nominee secretary
Appointed 06 Nov 2006
Resigned 30 Mar 2010

Persons with significant control

1

Mr Cliff Louis Benjamin Nicholls

Active
High Street, ChesterCH3 9PX
Born August 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Capital Allotment Shares
25 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
30 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 March 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
29 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 April 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Legacy
25 October 2007
288cChange of Particulars
Incorporation Company
6 November 2006
NEWINCIncorporation