Aseptika Limited ST. IVES


Founded in 2007, Aseptika, classified under reg no. 06425174 is an active company. Currently registered at Suite 5, Sitwo (formerly Ldh House) PE27 4AA, St. Ives the company has been in the business for seventeen years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Jessica A. and Kevin A.. In addition one secretary - James K. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aseptika Limited Address / Contact

Office Address Suite 5, Sitwo (formerly Ldh House)
Office Address2 Parsons Green
Town St. Ives
Post code PE27 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06425174
Date of Incorporation Tue, 13th Nov 2007
Industry Manufacture of medical and dental instruments and supplies
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

James K.

Position: Secretary

Appointed: 14 April 2023

Jessica A.

Position: Director

Appointed: 18 June 2020

Kevin A.

Position: Director

Appointed: 23 February 2010

Gergely E.

Position: Secretary

Appointed: 11 November 2021

Resigned: 14 April 2023

Charles R.

Position: Secretary

Appointed: 21 July 2020

Resigned: 11 November 2021

Jessica A.

Position: Secretary

Appointed: 18 June 2020

Resigned: 21 July 2020

Christopher B.

Position: Director

Appointed: 04 October 2016

Resigned: 20 December 2017

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 13 November 2007

Resigned: 13 November 2007

Jessica A.

Position: Director

Appointed: 13 November 2007

Resigned: 04 October 2016

Janet R.

Position: Secretary

Appointed: 13 November 2007

Resigned: 22 February 2010

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we identified, there is Jessica A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Kevin A. This PSC owns 25-50% shares. Moving on, there is Spirit Int Ltd, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Jessica A.

Notified on 13 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kevin A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Spirit Int Ltd

Spirit House Selbury Drive, Oadby, Leicester, LE2 5NG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09037763
Notified on 4 October 2016
Ceased on 20 December 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth101 824261 710       
Balance Sheet
Cash Bank On Hand 254 321100 85244 2841 00813 6089 9822 163149 064
Current Assets208 637512 359295 739406 805305 802197 925715 629205 319419 993
Debtors118 154211 891167 197318 40798 06668 225611 556156 319237 099
Net Assets Liabilities 261 71039 823102 88572 123-26 62263 606-240 799-510 659
Other Debtors 206 590153 75581 35289 47162 36233 949119 981236 019
Property Plant Equipment 15 3745 71719 45512 1062 49911 1085 3677 078
Total Inventories 46 14727 69044 114206 728116 09294 09146 83733 830
Cash Bank In Hand90 483254 321       
Net Assets Liabilities Including Pension Asset Liability101 824261 710       
Stocks Inventory 46 147       
Tangible Fixed Assets13 51815 374       
Reserves/Capital
Called Up Share Capital100110       
Profit Loss Account Reserve101 724261 600       
Shareholder Funds101 824261 710       
Other
Version Production Software     2 0212 021 2 023
Accumulated Amortisation Impairment Intangible Assets     4 16718 94436 06453 817
Accumulated Depreciation Impairment Property Plant Equipment 8 22018 19327 30240 94351 10054 36160 10254 945
Additions Other Than Through Business Combinations Property Plant Equipment  31622 8476 29255011 870 6 858
Average Number Employees During Period 646991077
Bank Borrowings     47 140167 370237 741258 970
Bank Borrowings Overdrafts  23  108 557299 88437 758124 288
Bank Overdrafts  23      
Creditors 266 023261 633323 375245 785383 103436 818142 867599 711
Deferred Income       17 150391 505
Finished Goods Goods For Resale  27 69044 11455 98446 069   
Fixed Assets13 51815 374  12 106158 556185 706188 031194 315
Future Minimum Lease Payments Under Non-cancellable Operating Leases        83 224
Increase From Amortisation Charge For Year Intangible Assets     4 16714 77717 12017 753
Increase From Depreciation Charge For Year Property Plant Equipment  9 9739 10913 64110 1573 2615 7415 147
Intangible Assets     156 057174 598182 664187 237
Intangible Assets Gross Cost     160 224193 542218 728241 054
Net Current Assets Liabilities88 306246 33634 10683 43060 01761 092278 81162 452-179 718
Other Creditors 165 343191 261216 404232 71539 00926 69528 49528 568
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        10 304
Other Disposals Property Plant Equipment        10 304
Other Taxation Social Security Payable 59 66848 908      
Property Plant Equipment Gross Cost 23 59423 91046 75753 04953 59965 46965 46962 023
Taxation Social Security Payable  48 90860 66512 50418 10787 80238 27749 508
Total Additions Including From Business Combinations Intangible Assets     160 22433 31825 18622 326
Total Assets Less Current Liabilities101 824261 710   219 648464 517250 48314 597
Trade Creditors Trade Payables 41 01221 44146 30656618 30022 43721 1875 842
Trade Debtors Trade Receivables 5 30113 442237 0558 5955 863577 60736 3381 080
Work In Progress    150 74470 023   
Creditors Due Within One Year120 331266 023       
Number Shares Allotted10010       
Par Value Share 1       
Share Capital Allotted Called Up Paid10010       
Tangible Fixed Assets Additions 8 961       
Tangible Fixed Assets Cost Or Valuation15 77723 594       
Tangible Fixed Assets Depreciation2 2598 220       
Tangible Fixed Assets Depreciation Charged In Period 6 436       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 475       
Tangible Fixed Assets Disposals 1 144       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 29th, December 2023
Free Download (7 pages)

Company search