Background WavePink WaveYellow Wave

ARIES CORPORATE INVESTMENTS LTD. (06479159)

ARIES CORPORATE INVESTMENTS LTD. (06479159) is an active UK company. incorporated on 21 January 2008. with registered office in Leatherhead. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. ARIES CORPORATE INVESTMENTS LTD. has been registered for 18 years. Current directors include STANLEY, Alan Winston, STANLEY, Penelope Ann.

Company Number
06479159
Status
active
Type
ltd
Incorporated
21 January 2008
Age
18 years
Address
15 Maplehurst, Leatherhead, KT22 9NB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STANLEY, Alan Winston, STANLEY, Penelope Ann
SIC Codes
68209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARIES CORPORATE INVESTMENTS LTD.

ARIES CORPORATE INVESTMENTS LTD. is an active company incorporated on 21 January 2008 with the registered office located in Leatherhead. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. ARIES CORPORATE INVESTMENTS LTD. was registered 18 years ago.(SIC: 68209, 82990)

Status

active

Active since 18 years ago

Company No

06479159

LTD Company

Age

18 Years

Incorporated 21 January 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

ARIES CORPORATE ADVISORY SERVICES LIMITED
From: 6 May 2008To: 29 November 2016
ARIES CORPORATE ADVISORY LIMITED
From: 29 April 2008To: 6 May 2008
STEVTON (NO. 412) LIMITED
From: 21 January 2008To: 29 April 2008
Contact
Address

15 Maplehurst Leatherhead, KT22 9NB,

Previous Addresses

Wey House Farnham Road Guildford Surrey GU1 4YD
From: 18 January 2012To: 21 September 2017
Wey House Farnham Road Guildford Surrey GU1 4XS England
From: 14 December 2010To: 18 January 2012
the Billings Guildford Surrey GU1 4YD
From: 21 January 2008To: 14 December 2010
Timeline

4 key events • 2008 - 2013

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Dec 12
Funding Round
Dec 12
Loan Secured
Nov 13
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

STANLEY, Alan Winston

Active
15 Maplehurst, FetchamKT22 9NB
Born April 1948
Director
Appointed 18 Apr 2008

STANLEY, Penelope Ann

Active
Maplehurst, LeatherheadKT22 9NB
Born September 1947
Director
Appointed 01 Dec 2012

BAXTER, Richard Alistair

Resigned
Coombe Farm, FarnhamGU10 2QT
Secretary
Appointed 21 Jan 2008
Resigned 18 Apr 2008

BAXTER, Richard Alistair

Resigned
Coombe Farm, FarnhamGU10 2QT
Born May 1962
Director
Appointed 21 Jan 2008
Resigned 18 Apr 2008

SYSON, Keith Gordon

Resigned
Garden Lodge, HaslemereGU27 3SY
Born June 1967
Director
Appointed 21 Jan 2008
Resigned 18 Apr 2008

Persons with significant control

1

Mr Alan Winston Stanley

Active
Maplehurst, LeatherheadKT22 9NB
Born April 1948

Nature of Control

Significant influence or control
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
15 May 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Resolution
29 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Move Registers To Sail Company
20 January 2014
AD03Change of Location of Company Records
Change Sail Address Company
18 January 2014
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number
26 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Capital Allotment Shares
5 December 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
1 March 2009
225Change of Accounting Reference Date
Legacy
22 January 2009
363aAnnual Return
Certificate Change Of Name Company
1 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 April 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 January 2008
NEWINCIncorporation