Background WavePink WaveYellow Wave

ASTON GROUP LIMITED (09081870)

ASTON GROUP LIMITED (09081870) is an active UK company. incorporated on 11 June 2014. with registered office in Great Yarmouth. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. ASTON GROUP LIMITED has been registered for 11 years. Current directors include FLYNN, Helena Caitlin Elizabeth, PRIOR, David Gifford Leathes, Lord, PRIOR, Nicholas James Peter.

Company Number
09081870
Status
active
Type
ltd
Incorporated
11 June 2014
Age
11 years
Address
Sixty Six, Great Yarmouth, NR30 1HE
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
FLYNN, Helena Caitlin Elizabeth, PRIOR, David Gifford Leathes, Lord, PRIOR, Nicholas James Peter
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTON GROUP LIMITED

ASTON GROUP LIMITED is an active company incorporated on 11 June 2014 with the registered office located in Great Yarmouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. ASTON GROUP LIMITED was registered 11 years ago.(SIC: 64991)

Status

active

Active since 11 years ago

Company No

09081870

LTD Company

Age

11 Years

Incorporated 11 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

SWANNINGTON INVESTMENTS LIMITED
From: 6 October 2014To: 1 July 2024
GAG395 LIMITED
From: 11 June 2014To: 6 October 2014
Contact
Address

Sixty Six North Quay Great Yarmouth, NR30 1HE,

Previous Addresses

, Swannington Manor Swannington, Norwich, Norfolk, NR9 5NR, England
From: 10 October 2014To: 30 October 2014
, 80 Guildhall Street, Bury St Edmunds, Suffolk, IP33 1QB, England
From: 11 June 2014To: 10 October 2014
Timeline

8 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Funding Round
Aug 15
Funding Round
Apr 24
Director Joined
May 24
Director Joined
May 24
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FLYNN, Helena Caitlin Elizabeth

Active
North Quay, Great YarmouthNR30 1HE
Born November 1988
Director
Appointed 25 Mar 2024

PRIOR, David Gifford Leathes, Lord

Active
Brampton, BecclesNR34 8EE
Born December 1954
Director
Appointed 30 Sept 2014

PRIOR, Nicholas James Peter

Active
North Quay, Great YarmouthNR30 1HE
Born November 1988
Director
Appointed 25 Mar 2024

HOPKINS, Angela

Resigned
North Quay, Great YarmouthNR30 1HE
Secretary
Appointed 07 Feb 2020
Resigned 25 Mar 2024

RATCLIFFE, Simon Timothy James

Resigned
Guildhall Street, Bury St EdmundsIP33 1QB
Born December 1972
Director
Appointed 11 Jun 2014
Resigned 30 Sept 2014

WALMSLEY, Neil Roderick

Resigned
Guildhall Street, Bury St EdmundsIP33 1QB
Born December 1966
Director
Appointed 11 Jun 2014
Resigned 30 Sept 2014

Persons with significant control

1

Lord David Gifford Leathes Prior

Active
Brampton, BecclesNR34 8EE
Born December 1954

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

42

Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Second Filing Of Director Appointment With Name
4 July 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Certificate Change Of Name Company
1 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 July 2024
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 May 2024
TM02Termination of Secretary
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 February 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
5 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Capital Allotment Shares
17 August 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Certificate Change Of Name Company
6 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 October 2014
CONNOTConfirmation Statement Notification
Incorporation Company
11 June 2014
NEWINCIncorporation