Background WavePink WaveYellow Wave

MIDDLE ASTON LTD (11365942)

MIDDLE ASTON LTD (11365942) is an active UK company. incorporated on 16 May 2018. with registered office in Banbury. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. MIDDLE ASTON LTD has been registered for 7 years. Current directors include BRADSHAW, Patrick Julian, SANDY, Charles Dominic Bamford.

Company Number
11365942
Status
active
Type
ltd
Incorporated
16 May 2018
Age
7 years
Address
Thorpe Mandeville Manor Banbury Lane, Banbury, OX17 2HR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BRADSHAW, Patrick Julian, SANDY, Charles Dominic Bamford
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDDLE ASTON LTD

MIDDLE ASTON LTD is an active company incorporated on 16 May 2018 with the registered office located in Banbury. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. MIDDLE ASTON LTD was registered 7 years ago.(SIC: 41100, 68209)

Status

active

Active since 7 years ago

Company No

11365942

LTD Company

Age

7 Years

Incorporated 16 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Thorpe Mandeville Manor Banbury Lane Thorpe Mandeville Banbury, OX17 2HR,

Previous Addresses

Bloxham Mill Barford Road Bloxham Banbury OX15 4FF England
From: 23 September 2022To: 9 May 2025
Suite 30 Horse Fair Banbury OX16 0BW England
From: 17 January 2022To: 23 September 2022
14th Floor 33 Cavendish Square London W1G 0PW United Kingdom
From: 6 August 2021To: 17 January 2022
4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England
From: 5 June 2019To: 6 August 2021
1st Floor 24-25 New Bond Street Mayfair London W1S 2RR United Kingdom
From: 16 May 2018To: 5 June 2019
Timeline

4 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Owner Exit
Dec 20
Owner Exit
May 22
Loan Secured
Feb 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BRADSHAW, Patrick Julian

Active
Banbury Lane, BanburyOX17 2HR
Born April 1969
Director
Appointed 16 May 2018

SANDY, Charles Dominic Bamford

Active
Berkeley Square House, MayfairW1J 6DD
Born October 1966
Director
Appointed 16 May 2018

Persons with significant control

3

1 Active
2 Ceased
Horse Fair, BanburyOX16 0BW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Apr 2020

Henrietta Mary Bradshaw

Ceased
Horse Fair, BanburyOX16 0BW
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 May 2018
Ceased 25 May 2022

Mr Patrick Julian Bradshaw

Ceased
Berkeley Square House, MayfairW1J 6DD
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 May 2018
Ceased 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

31

Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 January 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 October 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2020
PSC02Notification of Relevant Legal Entity PSC
Legacy
7 May 2020
RPCH01RPCH01
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
16 October 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Incorporation Company
16 May 2018
NEWINCIncorporation