Background WavePink WaveYellow Wave

ASTON TRIO LIMITED (07251199)

ASTON TRIO LIMITED (07251199) is an active UK company. incorporated on 12 May 2010. with registered office in Newport Pagnell. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. ASTON TRIO LIMITED has been registered for 15 years. Current directors include O'NEILL, Derek Patrick, RALPH, George Alexander, SAWYER, Christopher John.

Company Number
07251199
Status
active
Type
ltd
Incorporated
12 May 2010
Age
15 years
Address
45 Green Farm Road, Newport Pagnell, MK16 0JY
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
O'NEILL, Derek Patrick, RALPH, George Alexander, SAWYER, Christopher John
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTON TRIO LIMITED

ASTON TRIO LIMITED is an active company incorporated on 12 May 2010 with the registered office located in Newport Pagnell. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. ASTON TRIO LIMITED was registered 15 years ago.(SIC: 78200)

Status

active

Active since 15 years ago

Company No

07251199

LTD Company

Age

15 Years

Incorporated 12 May 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

VERTICAL IT LTD
From: 12 May 2010To: 3 November 2014
Contact
Address

45 Green Farm Road Newport Pagnell, MK16 0JY,

Previous Addresses

10 Verley Close Milton Keynes Bucks MK6 3ER
From: 12 May 2010To: 20 August 2019
Timeline

5 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
May 10
Director Joined
Aug 19
Director Joined
Aug 19
Funding Round
Sept 19
Owner Exit
Sept 19
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

O'NEILL, Derek Patrick

Active
The Green, Milton KeynesMK6 3BE
Born April 1963
Director
Appointed 12 May 2010

RALPH, George Alexander

Active
Orchard Close, St. NeotsPE19 7AW
Born October 1958
Director
Appointed 20 Aug 2019

SAWYER, Christopher John

Active
Plough Hill, SudburyCO10 8LT
Born July 1946
Director
Appointed 20 Aug 2019

Persons with significant control

3

2 Active
1 Ceased
St. John Street, LondonEC1M 4JN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Aug 2019
Green Farm Road, Newport PagnellMK16 0JY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Aug 2019

Mr Derek Patrick O'Neill

Ceased
Verley Close, Milton KeynesMK6 3ER
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Aug 2019
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
15 April 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
24 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Dormant
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Dormant
25 February 2015
AAAnnual Accounts
Certificate Change Of Name Company
3 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 November 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Dormant
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Dormant
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Incorporation Company
12 May 2010
NEWINCIncorporation