Background WavePink WaveYellow Wave

AITKEN ASSOCIATES LTD (07414405)

AITKEN ASSOCIATES LTD (07414405) is an active UK company. incorporated on 21 October 2010. with registered office in Guildford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AITKEN ASSOCIATES LTD has been registered for 15 years. Current directors include AITKEN, Julian Nicholas, AITKEN, Laura.

Company Number
07414405
Status
active
Type
ltd
Incorporated
21 October 2010
Age
15 years
Address
First Floor, Guildford, GU1 3AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AITKEN, Julian Nicholas, AITKEN, Laura
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AITKEN ASSOCIATES LTD

AITKEN ASSOCIATES LTD is an active company incorporated on 21 October 2010 with the registered office located in Guildford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AITKEN ASSOCIATES LTD was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07414405

LTD Company

Age

15 Years

Incorporated 21 October 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

First Floor 129 High Street Guildford, GU1 3AA,

Previous Addresses

The Willows Chobham Park Lane Chobham Woking GU24 8HG England
From: 18 December 2023To: 25 January 2024
The White Cottage Parkers Lane Maidens Green Bracknell Berkshire RG42 6LE
From: 6 March 2015To: 18 December 2023
Suite 3a Oriental Road Woking Surrey GU22 7AH
From: 23 November 2012To: 6 March 2015
Suite 3a Oriental Road Woking Surrey GU22 7AH United Kingdom
From: 21 October 2010To: 23 November 2012
Timeline

7 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Oct 10
Company Founded
Oct 10
Director Joined
Jun 11
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Joined
Nov 19
New Owner
Jan 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

AITKEN, Julian Nicholas

Active
129 High Street, GuildfordGU1 3AA
Born April 1973
Director
Appointed 21 Oct 2010

AITKEN, Laura

Active
129 High Street, GuildfordGU1 3AA
Born August 1984
Director
Appointed 04 Nov 2019

SHALTIEL, Yaakov, Dr

Resigned
Floor, ManchesterM25 9JY
Born August 1977
Director
Appointed 21 Oct 2010
Resigned 21 Oct 2010

Persons with significant control

2

Mrs Laura Aitken

Active
129 High Street, GuildfordGU1 3AA
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Oct 2022

Mr Julian Aitken

Active
129 High Street, GuildfordGU1 3AA
Born April 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Oct 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 January 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 January 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
12 August 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
17 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 February 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
25 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Incorporation Company
21 October 2010
NEWINCIncorporation