Background WavePink WaveYellow Wave

ASTON GROUP HOLDINGS LIMITED (11717113)

ASTON GROUP HOLDINGS LIMITED (11717113) is an active UK company. incorporated on 7 December 2018. with registered office in Stevenage. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ASTON GROUP HOLDINGS LIMITED has been registered for 7 years. Current directors include BUTCHER, Jonathan Gary, GLENCROSS, Janet, GLENCROSS, Leon and 2 others.

Company Number
11717113
Status
active
Type
ltd
Incorporated
7 December 2018
Age
7 years
Address
Aston House, Stevenage, SG1 4QX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUTCHER, Jonathan Gary, GLENCROSS, Janet, GLENCROSS, Leon, GLENCROSS, Philip Stanley, HUGHES, Simon Lee
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTON GROUP HOLDINGS LIMITED

ASTON GROUP HOLDINGS LIMITED is an active company incorporated on 7 December 2018 with the registered office located in Stevenage. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ASTON GROUP HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11717113

LTD Company

Age

7 Years

Incorporated 7 December 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Aston House Boulton Road Stevenage, SG1 4QX,

Timeline

11 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Dec 18
Loan Secured
Feb 19
New Owner
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
New Owner
Feb 19
Funding Round
Mar 19
Director Joined
Feb 21
Director Left
Feb 21
Capital Reduction
Feb 21
Share Buyback
Feb 21
3
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BUTCHER, Jonathan Gary

Active
Boulton Road, StevenageSG1 4QX
Born September 1966
Director
Appointed 07 Dec 2018

GLENCROSS, Janet

Active
Boulton Road, StevenageSG1 4QX
Born September 1948
Director
Appointed 07 Dec 2018

GLENCROSS, Leon

Active
Boulton Road, StevenageSG1 4QX
Born December 1972
Director
Appointed 07 Dec 2018

GLENCROSS, Philip Stanley

Active
Boulton Road, StevenageSG1 4QX
Born January 1949
Director
Appointed 07 Dec 2018

HUGHES, Simon Lee

Active
Boulton Road, StevenageSG1 4QX
Born February 1976
Director
Appointed 01 Dec 2020

LANT, Steven

Resigned
Boulton Road, StevenageSG1 4QX
Born December 1951
Director
Appointed 07 Dec 2018
Resigned 25 Jan 2021

Persons with significant control

4

2 Active
2 Ceased

Mr Leon Glencross

Active
Boulton Road, StevenageSG1 4QX
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Feb 2019

Philip Stanley Glencross

Active
Boulton Road, StevenageSG1 4QX
Born January 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Feb 2019

Mr Jonathan Gary Butcher

Ceased
Boulton Road, StevenageSG1 4QX
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Dec 2018
Ceased 15 Feb 2019

Mr Steven Lant

Ceased
Boulton Road, StevenageSG1 4QX
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Dec 2018
Ceased 15 Feb 2019
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Group
9 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Group
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
13 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Group
12 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Accounts With Accounts Type Group
1 April 2021
AAAnnual Accounts
Capital Cancellation Shares
1 March 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 March 2021
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Group
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Resolution
6 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
5 March 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 March 2019
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
27 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 February 2019
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
27 February 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2019
MR01Registration of a Charge
Incorporation Company
7 December 2018
NEWINCIncorporation