ASPECTIVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameASPECTIVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03866545
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ASPECTIVE LIMITED?

    • Information technology consultancy activities (62020) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is ASPECTIVE LIMITED located?

    Registered Office Address
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ASPECTIVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for ASPECTIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Statement of capital on Apr 07, 2021

    • Capital: GBP 1.00
    3 pagesSH19

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 08/03/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mrs Janine Butler as a director on Feb 23, 2021

    2 pagesAP01

    Termination of appointment of David Nigel Evans as a director on Feb 23, 2021

    1 pagesTM01

    Confirmation statement made on Oct 27, 2020 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2019

    10 pagesAA

    legacy

    256 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 27, 2019 with updates

    5 pagesCS01

    Appointment of Mr Andrew Michael Yorston as a director on Apr 02, 2019

    2 pagesAP01

    Termination of appointment of Diane Josephine Mcintyre as a director on Mar 16, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Oct 27, 2018 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on Oct 27, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    6 pagesAA

    Confirmation statement made on Oct 27, 2016 with updates

    6 pagesCS01

    Register(s) moved to registered office address Vodafone House the Connection Newbury Berkshire RG14 2FN

    1 pagesAD04

    Accounts for a dormant company made up to Mar 31, 2015

    6 pagesAA

    Who are the officers of ASPECTIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VODAFONE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2357692
    75473330004
    BUTLER, Janine
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    EnglandBritish277534960001
    YORSTON, Andrew Michael
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish257275320001
    BANWELL, Michael John
    Evadene
    Hogs Lodge Lane, Buster Hill
    PO8 0QA Waterlooville
    Hampshire
    Secretary
    Evadene
    Hogs Lodge Lane, Buster Hill
    PO8 0QA Waterlooville
    Hampshire
    British84802540001
    BANWELL, Michael John
    Evadene
    Hogs Lodge Lane, Buster Hill
    PO8 0QA Waterlooville
    Hampshire
    Secretary
    Evadene
    Hogs Lodge Lane, Buster Hill
    PO8 0QA Waterlooville
    Hampshire
    British84802540001
    EMETULU, Lola
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    England
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    England
    128022980001
    GOCKELER, Martin
    18 Cherry Orchard
    Oakington
    CB4 5AY Cambridge
    Secretary
    18 Cherry Orchard
    Oakington
    CB4 5AY Cambridge
    German54845870001
    HOWIE, Philip Robert Sutherland
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Secretary
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British77939460004
    KLINGER, Paul
    Les Godaines
    George Road St Peter Port
    GY1 1BD Guernsey
    Channel Islands
    Secretary
    Les Godaines
    George Road St Peter Port
    GY1 1BD Guernsey
    Channel Islands
    British106221780001
    WRIGHT, Garth Howard
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    England
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    England
    British130769810001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ALLEN, Christian Philip Quentin
    Ogbourne St. George
    SN8 1TF Marlborough
    Og House
    Wiltshire
    Director
    Ogbourne St. George
    SN8 1TF Marlborough
    Og House
    Wiltshire
    British123612980001
    ASKARI, Mamoun
    Flat 1
    66 Cadogan Square
    SW1X 0EA London
    Director
    Flat 1
    66 Cadogan Square
    SW1X 0EA London
    British81751240001
    AZIZ, Javaid Khurshid, Dr
    Larksmead
    Titlarks Hill
    SL5 0JD Ascot
    Berkshire
    Director
    Larksmead
    Titlarks Hill
    SL5 0JD Ascot
    Berkshire
    EnglandEnglish68624410001
    BLEYLEBEN, Maximilian
    Flat 3
    39 Queens Gardens
    W2 3AA London
    Director
    Flat 3
    39 Queens Gardens
    W2 3AA London
    Austrian102930160001
    BRYAN, Nicholas Martin
    Wynnwood Ballencrieff Road
    Sunningdale
    SL5 9RA Ascot
    Berkshire
    Director
    Wynnwood Ballencrieff Road
    Sunningdale
    SL5 9RA Ascot
    Berkshire
    British3625160001
    CARRATT, David Jonathan
    Glenridge Lodge Callow Hill
    GU25 4LF Virginia Water
    Surrey
    Director
    Glenridge Lodge Callow Hill
    GU25 4LF Virginia Water
    Surrey
    United KingdomBritish22585710002
    COSTELETOS, Phillipe Marinos
    52 Kensington Place
    W8 7PR London
    Director
    52 Kensington Place
    W8 7PR London
    Greek74664800001
    EVANS, David Nigel
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish134975040001
    EVANS, Mark
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British127017870001
    FINCH, Joanne Sarah
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish158146620001
    HARRIS, Brian Athol
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United Kingdom ( England ) (Gb-Eng)Australian135937300001
    IVES, Stephen Robert
    4 Chequers Court
    Station Road
    CB4 5QJ Swavesey
    Cambs
    Director
    4 Chequers Court
    Station Road
    CB4 5QJ Swavesey
    Cambs
    United KingdomBritish166023200001
    KELLY, Peter John Anthony
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish135004330001
    LEE, Simon Christopher
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    Director
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    United KingdomBritish86697870001
    MCINTYRE, Diane Josephine, Cfo
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish173703620001
    NOWAK, Thomas, Dr
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomGerman174443800001
    PURKESS, Martin John
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    EnglandBritish139360020001
    READ, Nicholas Jonathan
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish87149560001
    SAM, Johnnie
    Low Brooms
    38 High Street Little Shelford
    CB2 5ES Cambridge
    Cambridgeshire
    Director
    Low Brooms
    38 High Street Little Shelford
    CB2 5ES Cambridge
    Cambridgeshire
    British39029170002
    SCHAFER, Richard Wolfgang Henry
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    United KingdomBritish187267490001
    SKINNER, Robin David
    5 Church Street
    Little Shelford
    CB2 5HG Cambridge
    Cambridgeshire
    Director
    5 Church Street
    Little Shelford
    CB2 5HG Cambridge
    Cambridgeshire
    EnglandBritish67190020001
    THOMSON, Terry
    17 Latium Close
    Holywell Hill
    AL1 1XU St. Albans
    Hertfordshire
    Director
    17 Latium Close
    Holywell Hill
    AL1 1XU St. Albans
    Hertfordshire
    British67887420002
    TOURNON, Emanuele
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomItalian103542080002
    TUNG, Savio
    5 Gate House Road
    Scarsdale
    Ny 10583
    Usa
    Director
    5 Gate House Road
    Scarsdale
    Ny 10583
    Usa
    American70321080001

    Who are the persons with significant control of ASPECTIVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Apr 06, 2016
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2227940
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ASPECTIVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jul 03, 2003
    Delivered On Jul 10, 2003
    Satisfied
    Amount secured
    £32,900 due or to become due from the company to the chargee
    Short particulars
    £32,900.
    Persons Entitled
    • Ivel Holdings Limited
    Transactions
    • Jul 10, 2003Registration of a charge (395)
    • Dec 12, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Sep 28, 2000
    Delivered On Oct 06, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The charge creates a fixed charge over all the deposit(s) referred to in the schedule (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of the right of the chargor to require repayment of such deposit(s) and erest thereon - details of charged deposit contract(s) - barclays bank PLC re aspective limited treasury deposit deal number 69746566. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 06, 2000Registration of a charge (395)
    • Dec 12, 2006Statement of satisfaction of a charge in full or part (403a)
    Counterpart/rent deposit deed
    Created On Jun 08, 2000
    Delivered On Jun 10, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee contained in a lease and an underlease both dated 8 june 2000
    Short particulars
    All sums comprising the deposit placed in the account with the bankers (as defined in the deed) in accordance with clause 2.2 of the deed.
    Persons Entitled
    • Clerical Medical Investment Group Limited
    Transactions
    • Jun 10, 2000Registration of a charge (395)
    • Dec 12, 2006Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0