ASPECT ENTERPRISE SOLUTIONS LIMITED
Overview
| Company Name | ASPECT ENTERPRISE SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04644014 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ASPECT ENTERPRISE SOLUTIONS LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is ASPECT ENTERPRISE SOLUTIONS LIMITED located?
| Registered Office Address | C/O Ion 10 Queen Street Place EC4R 1BE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASPECT ENTERPRISE SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| OILSPACE LIMITED | Jan 22, 2003 | Jan 22, 2003 |
What are the latest accounts for ASPECT ENTERPRISE SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ASPECT ENTERPRISE SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Jan 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 22, 2025 |
| Overdue | No |
What are the latest filings for ASPECT ENTERPRISE SOLUTIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Cessation of Oilspace, Inc. as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||
Director's details changed for Mr Paul Robert Evans on Mar 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Colm Casey on Jan 19, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jan 22, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Robert Evans as a director on Nov 29, 2024 | 2 pages | AP01 | ||
Termination of appointment of Mandy Rutter as a director on Nov 29, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Confirmation statement made on Jan 22, 2024 with no updates | 3 pages | CS01 | ||
Notification of Oilspace, Inc. as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||
Confirmation statement made on Jan 22, 2023 with no updates | 3 pages | CS01 | ||
Cessation of Ion Investment Group Limited as a person with significant control on Nov 21, 2022 | 1 pages | PSC07 | ||
Cessation of Oilspace Inc. as a person with significant control on Nov 21, 2022 | 1 pages | PSC07 | ||
Notification of Andrea Pignataro as a person with significant control on Nov 21, 2022 | 2 pages | PSC01 | ||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||
Confirmation statement made on Jan 22, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||
Termination of appointment of Ashley Graham Woods as a secretary on Jun 30, 2021 | 1 pages | TM02 | ||
Appointment of Neil Griffin as a secretary on Jun 30, 2021 | 2 pages | AP03 | ||
Confirmation statement made on Jan 22, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 37 pages | AA | ||
Registered office address changed from C/O Ion 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 10 Queen Street Place London EC4R 1BE on Mar 17, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jan 22, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Ms Mandy Rutter as a director on Jan 06, 2020 | 2 pages | AP01 | ||
Who are the officers of ASPECT ENTERPRISE SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRIFFIN, Neil | Secretary | 10 Queen Street Place EC4R 1BE London C/O Ion England | 284835180001 | |||||||
| CASEY, Colm | Director | 10 Queen Street Place EC4R 1BE London C/O Ion England | Ireland | Irish | 263978400002 | |||||
| EVANS, Paul Robert | Director | 10 Queen Street Place EC4R 1BE London C/O Ion England | England | British | 189847980002 | |||||
| BANSIL, Kulwinder Kaur | Secretary | 77-91 New Oxford Street WC1A 1DG London Castlewood House | 159483010001 | |||||||
| COBBOLD, Thomas George | Secretary | 15a Eton Road NW3 4SS London | British | 108621740001 | ||||||
| CRAIG, Roberta | Secretary | Pinewood Road CW7 2GD Winsford 1 Cheshire | British | 133432090001 | ||||||
| EDWARDS, Neil Rhys William | Secretary | Redwood Hillside Drive DA12 1NY Gravesend Kent | British | 74595640002 | ||||||
| KENNEFICK, Michael | Secretary | 94 Summerstown Drive Wilton IRISH Cork Ireland | Irish | 63782910003 | ||||||
| PATEL, Sunil | Secretary | 98 Honeypot Lane NW9 9QX Kingsbury London | British | 92631950001 | ||||||
| THOMPSON, David Michael | Secretary | The Farmhouse Curtisden Green TN17 1LL Goudhurst Kent | British | 103488710001 | ||||||
| WILLIAMS, Maria Elizabeth | Secretary | Orchard Cottage Stud Green Holyport SL6 2JH Maidenhead Berkshire | British | 112746690001 | ||||||
| WOODS, Ashley Graham | Secretary | 10 Queen Street Place EC4R 1BE London C/O Ion England | 241937900001 | |||||||
| CODDAN SECRETARY SERVICE LIMITED | Secretary | Dept 706 78 Marylebone High Street W1U 5AP London | 84928590004 | |||||||
| RM REGISTRARS LIMITED | Secretary | 2nd Floor 80 Great Eastern Street EC2A 3RX London | 39155760002 | |||||||
| BANSIL, Kulwinder Kaur | Director | 30 St. Mary Axe EC3A 8EP London Level 16 England | United Kingdom | Canadian | 86208410001 | |||||
| COBBOLD, Thomas George | Director | 15a Eton Road NW3 4SS London | British | 108621740001 | ||||||
| HUGHES, Steven Edward | Director | 3rd Floor, One New Change EC4M 9AF London C/O Ion England | United Kingdom | British | 159485730002 | |||||
| HUGHES, Steven Edward | Director | 3rd Floor, One New Change EC4M 9AF London C/O Ion England | United Kingdom | British | 159485730001 | |||||
| KAZMI, Amir Ali | Director | 27 Windsor Way W14 0UA London | England | British | 70657250002 | |||||
| PATEL, Sunil | Director | 98 Honeypot Lane NW9 9QX Kingsbury London | British | 92631950001 | ||||||
| RUTTER, Mandy | Director | 10 Queen Street Place EC4R 1BE London C/O Ion England | England | British | 177638750001 | |||||
| STEVEN, Hughes Edward | Director | 77-91 New Oxford Street WC1A 1DG London Castlewood House | United Kingdom | British | 159483870001 | |||||
| THOMAS, Clive Jeremy | Director | 1 Hawkridge Cottage Hawkridge Hill RG18 9XA Frilsham Thatcham Berkshire | United Kingdom | British | 157829380001 | |||||
| THOMPSON, David Michael | Director | The Farmhouse Curtisden Green TN17 1LL Goudhurst Kent | British | 103488710001 | ||||||
| WILLIAMS, David | Director | 36 Kersley Road Stoke Newington N16 0NH London | Irish | 90967460001 | ||||||
| RM NOMINEES LIMITED | Director | Second Floor 80 Great Eastern Street EC2A 3RX London | 57338730002 |
Who are the persons with significant control of ASPECT ENTERPRISE SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Andrea Pignataro | Nov 21, 2022 | 10 Queen Street Place EC4R 1BE London C/O Ion England | No | ||||||||||
Nationality: Italian Country of Residence: Ireland | |||||||||||||
Natures of Control
| |||||||||||||
| Ion Investment Group Limited | Jan 09, 2018 | Simmonscourt Road Dublin 4 4th Floor, Minerva House Ireland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Oilspace Inc. | Jun 30, 2016 | 1209 Orange Street 109801 Wilmington Corporation Trust Center Delaware United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Oilspace, Inc. | Apr 06, 2016 | 1345 Ave Of The Americas 10105 New York C/O Ion Ny United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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