ASPECT ENTERPRISE SOLUTIONS LIMITED

ASPECT ENTERPRISE SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameASPECT ENTERPRISE SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04644014
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of ASPECT ENTERPRISE SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    OILSPACE LIMITEDJan 22, 2003Jan 22, 2003

    What are the latest accounts for ASPECT ENTERPRISE SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ASPECT ENTERPRISE SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToJan 22, 2026
    Next Confirmation Statement DueFeb 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 22, 2025
    OverdueNo

    What are the latest filings for ASPECT ENTERPRISE SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Cessation of Oilspace, Inc. as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Director's details changed for Mr Paul Robert Evans on Mar 26, 2025

    2 pagesCH01

    Director's details changed for Mr Colm Casey on Jan 19, 2024

    2 pagesCH01

    Confirmation statement made on Jan 22, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Paul Robert Evans as a director on Nov 29, 2024

    2 pagesAP01

    Termination of appointment of Mandy Rutter as a director on Nov 29, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Confirmation statement made on Jan 22, 2024 with no updates

    3 pagesCS01

    Notification of Oilspace, Inc. as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Confirmation statement made on Jan 22, 2023 with no updates

    3 pagesCS01

    Cessation of Ion Investment Group Limited as a person with significant control on Nov 21, 2022

    1 pagesPSC07

    Cessation of Oilspace Inc. as a person with significant control on Nov 21, 2022

    1 pagesPSC07

    Notification of Andrea Pignataro as a person with significant control on Nov 21, 2022

    2 pagesPSC01

    Full accounts made up to Dec 31, 2021

    34 pagesAA

    Confirmation statement made on Jan 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Termination of appointment of Ashley Graham Woods as a secretary on Jun 30, 2021

    1 pagesTM02

    Appointment of Neil Griffin as a secretary on Jun 30, 2021

    2 pagesAP03

    Confirmation statement made on Jan 22, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    37 pagesAA

    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 pagesAD01

    Confirmation statement made on Jan 22, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Mandy Rutter as a director on Jan 06, 2020

    2 pagesAP01

    Who are the officers of ASPECT ENTERPRISE SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIFFIN, Neil
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Secretary
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    284835180001
    CASEY, Colm
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Director
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    IrelandIrish263978400002
    EVANS, Paul Robert
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Director
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    EnglandBritish189847980002
    BANSIL, Kulwinder Kaur
    77-91 New Oxford Street
    WC1A 1DG London
    Castlewood House
    Secretary
    77-91 New Oxford Street
    WC1A 1DG London
    Castlewood House
    159483010001
    COBBOLD, Thomas George
    15a Eton Road
    NW3 4SS London
    Secretary
    15a Eton Road
    NW3 4SS London
    British108621740001
    CRAIG, Roberta
    Pinewood Road
    CW7 2GD Winsford
    1
    Cheshire
    Secretary
    Pinewood Road
    CW7 2GD Winsford
    1
    Cheshire
    British133432090001
    EDWARDS, Neil Rhys William
    Redwood
    Hillside Drive
    DA12 1NY Gravesend
    Kent
    Secretary
    Redwood
    Hillside Drive
    DA12 1NY Gravesend
    Kent
    British74595640002
    KENNEFICK, Michael
    94 Summerstown Drive
    Wilton
    IRISH Cork
    Ireland
    Secretary
    94 Summerstown Drive
    Wilton
    IRISH Cork
    Ireland
    Irish63782910003
    PATEL, Sunil
    98 Honeypot Lane
    NW9 9QX Kingsbury
    London
    Secretary
    98 Honeypot Lane
    NW9 9QX Kingsbury
    London
    British92631950001
    THOMPSON, David Michael
    The Farmhouse
    Curtisden Green
    TN17 1LL Goudhurst
    Kent
    Secretary
    The Farmhouse
    Curtisden Green
    TN17 1LL Goudhurst
    Kent
    British103488710001
    WILLIAMS, Maria Elizabeth
    Orchard Cottage
    Stud Green Holyport
    SL6 2JH Maidenhead
    Berkshire
    Secretary
    Orchard Cottage
    Stud Green Holyport
    SL6 2JH Maidenhead
    Berkshire
    British112746690001
    WOODS, Ashley Graham
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Secretary
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    241937900001
    CODDAN SECRETARY SERVICE LIMITED
    Dept 706
    78 Marylebone High Street
    W1U 5AP London
    Secretary
    Dept 706
    78 Marylebone High Street
    W1U 5AP London
    84928590004
    RM REGISTRARS LIMITED
    2nd Floor
    80 Great Eastern Street
    EC2A 3RX London
    Secretary
    2nd Floor
    80 Great Eastern Street
    EC2A 3RX London
    39155760002
    BANSIL, Kulwinder Kaur
    30 St. Mary Axe
    EC3A 8EP London
    Level 16
    England
    Director
    30 St. Mary Axe
    EC3A 8EP London
    Level 16
    England
    United KingdomCanadian86208410001
    COBBOLD, Thomas George
    15a Eton Road
    NW3 4SS London
    Director
    15a Eton Road
    NW3 4SS London
    British108621740001
    HUGHES, Steven Edward
    3rd Floor, One New Change
    EC4M 9AF London
    C/O Ion
    England
    Director
    3rd Floor, One New Change
    EC4M 9AF London
    C/O Ion
    England
    United KingdomBritish159485730002
    HUGHES, Steven Edward
    3rd Floor, One New Change
    EC4M 9AF London
    C/O Ion
    England
    Director
    3rd Floor, One New Change
    EC4M 9AF London
    C/O Ion
    England
    United KingdomBritish159485730001
    KAZMI, Amir Ali
    27 Windsor Way
    W14 0UA London
    Director
    27 Windsor Way
    W14 0UA London
    EnglandBritish70657250002
    PATEL, Sunil
    98 Honeypot Lane
    NW9 9QX Kingsbury
    London
    Director
    98 Honeypot Lane
    NW9 9QX Kingsbury
    London
    British92631950001
    RUTTER, Mandy
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Director
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    EnglandBritish177638750001
    STEVEN, Hughes Edward
    77-91 New Oxford Street
    WC1A 1DG London
    Castlewood House
    Director
    77-91 New Oxford Street
    WC1A 1DG London
    Castlewood House
    United KingdomBritish159483870001
    THOMAS, Clive Jeremy
    1 Hawkridge Cottage
    Hawkridge Hill
    RG18 9XA Frilsham Thatcham
    Berkshire
    Director
    1 Hawkridge Cottage
    Hawkridge Hill
    RG18 9XA Frilsham Thatcham
    Berkshire
    United KingdomBritish157829380001
    THOMPSON, David Michael
    The Farmhouse
    Curtisden Green
    TN17 1LL Goudhurst
    Kent
    Director
    The Farmhouse
    Curtisden Green
    TN17 1LL Goudhurst
    Kent
    British103488710001
    WILLIAMS, David
    36 Kersley Road
    Stoke Newington
    N16 0NH London
    Director
    36 Kersley Road
    Stoke Newington
    N16 0NH London
    Irish90967460001
    RM NOMINEES LIMITED
    Second Floor 80 Great Eastern Street
    EC2A 3RX London
    Director
    Second Floor 80 Great Eastern Street
    EC2A 3RX London
    57338730002

    Who are the persons with significant control of ASPECT ENTERPRISE SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrea Pignataro
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Nov 21, 2022
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    No
    Nationality: Italian
    Country of Residence: Ireland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ion Investment Group Limited
    Simmonscourt Road
    Dublin 4
    4th Floor, Minerva House
    Ireland
    Jan 09, 2018
    Simmonscourt Road
    Dublin 4
    4th Floor, Minerva House
    Ireland
    Yes
    Legal FormLimited Liability Company
    Country RegisteredIreland
    Legal AuthorityIrish Law
    Place RegisteredCro
    Registration Number496108
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Oilspace Inc.
    1209 Orange Street
    109801 Wilmington
    Corporation Trust Center
    Delaware
    United States
    Jun 30, 2016
    1209 Orange Street
    109801 Wilmington
    Corporation Trust Center
    Delaware
    United States
    Yes
    Legal FormLaws Of The State Of Delaware Usa
    Country RegisteredUsa
    Legal AuthorityLaws Of The State Of Delaware Usa
    Place RegisteredDelaware
    Registration Number3236269
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Oilspace, Inc.
    1345 Ave Of The Americas
    10105 New York
    C/O Ion
    Ny
    United States
    Apr 06, 2016
    1345 Ave Of The Americas
    10105 New York
    C/O Ion
    Ny
    United States
    Yes
    Legal FormUs Corporation
    Country RegisteredUnited States
    Legal AuthorityDelaware Corporate Law
    Place RegisteredDelaware Secretary Of State
    Registration Number3236269
    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.

    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