ASPIRE DEFENCE LIMITED

ASPIRE DEFENCE LIMITED

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

    Company NameASPIRE DEFENCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05572542
    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 ASPIRE DEFENCE LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is ASPIRE DEFENCE LIMITED located?

    Registered Office Address
    Aspire Business Centre
    Ordnance Road
    SP9 7QD Tidworth
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ASPIRE DEFENCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 2076 LIMITEDSep 23, 2005Sep 23, 2005

    What are the latest accounts for ASPIRE DEFENCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ASPIRE DEFENCE LIMITED?

    Last Confirmation Statement Made Up ToOct 25, 2025
    Next Confirmation Statement DueNov 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 25, 2024
    OverdueNo

    What are the latest filings for ASPIRE DEFENCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Peter John Meffan as a director on Oct 16, 2024

    1 pagesTM01

    Director's details changed for Mr Allan David Mcdonald Thomson on Dec 09, 2024

    2 pagesCH01

    Director's details changed for Mr Allan David Mcdonald Thomson on Nov 25, 2024

    2 pagesCH01

    Termination of appointment of Angus Robert Mccoll as a director on Dec 04, 2024

    1 pagesTM01

    Confirmation statement made on Oct 25, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Allan David Mcdonald Thomson as a secretary on Nov 20, 2024

    2 pagesAP03

    Termination of appointment of Angus Robert Mccoll as a secretary on Nov 20, 2024

    1 pagesTM02

    Termination of appointment of Chip Schneider as a director on Jan 19, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    43 pagesAA

    Appointment of Mr Andrew Marino Goodwin as a director on Mar 21, 2024

    2 pagesAP01

    Termination of appointment of Dougal Stuart Donald Monk as a director on Dec 19, 2023

    1 pagesTM01

    Confirmation statement made on Oct 25, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    43 pagesAA

    Director's details changed for Ms Nicola Sparrow on Jan 03, 2023

    2 pagesCH01

    Appointment of Mr Dougal Stuart Donald Monk as a director on Nov 24, 2022

    2 pagesAP01

    Termination of appointment of Andrew Jonathan Barrie as a director on Nov 05, 2022

    1 pagesTM01

    Confirmation statement made on Oct 25, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    44 pagesAA

    Appointment of Mr James Christopher Heath as a director on Jun 23, 2022

    2 pagesAP01

    Termination of appointment of Clement David Baptiste Leverd as a director on Jun 23, 2022

    1 pagesTM01

    Appointment of Mrs Vanessa Jane Colyer as a director on Mar 24, 2022

    2 pagesAP01

    Appointment of Mr Alexander Victor Thorne as a director on Jan 05, 2022

    2 pagesAP01

    Appointment of Mr Clement David Baptiste Leverd as a director on Nov 25, 2021

    2 pagesAP01

    Termination of appointment of Elena Giorgiana Wegener as a director on Nov 25, 2021

    1 pagesTM01

    Confirmation statement made on Oct 11, 2021 with no updates

    3 pagesCS01

    Who are the officers of ASPIRE DEFENCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMSON, Allan David Mcdonald
    Ordnance Road
    SP9 7QD Tidworth
    Aspire Business Centre
    England
    Secretary
    Ordnance Road
    SP9 7QD Tidworth
    Aspire Business Centre
    England
    329562170001
    BEAZLEY-LONG, Graham Maurice
    33 Gutter Lane
    EC2V 8AS London
    Abacus House
    Director
    33 Gutter Lane
    EC2V 8AS London
    Abacus House
    EnglandBritishInvestment Management Director133537840002
    BROOKING, David John
    Boundary House
    91/93 Charterhouse Street
    EC1M 6HR London
    Innisfree
    United Kingdom
    Director
    Boundary House
    91/93 Charterhouse Street
    EC1M 6HR London
    Innisfree
    United Kingdom
    EnglandBritishInvestment Director170729550003
    COLYER, Vanessa Jane
    Ordnance Road
    SP9 7QD Tidworth
    Aspire Business Centre
    England
    England
    Director
    Ordnance Road
    SP9 7QD Tidworth
    Aspire Business Centre
    England
    England
    United KingdomBritishOperations Director149229530002
    GOODWIN, Andrew Marino, Mr.
    Springfield Drive
    KT22 7NL Leatherhead
    Hill Park Court
    Surrey
    United Kingdom
    Director
    Springfield Drive
    KT22 7NL Leatherhead
    Hill Park Court
    Surrey
    United Kingdom
    EnglandAmericanAccountant272611330002
    HEATH, James Christopher
    Level 7, One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Infrared Capital Partners
    United Kingdom
    Director
    Level 7, One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Infrared Capital Partners
    United Kingdom
    United KingdomBritishInvestment Director122413700002
    MOORE, Arthur Harold
    Aspire Business Centre
    Ordnance Road
    SP9 7QD Tidworth
    Aspire Defence Limited
    England
    England
    Director
    Aspire Business Centre
    Ordnance Road
    SP9 7QD Tidworth
    Aspire Defence Limited
    England
    England
    EnglandBritishEngineer14695940001
    SAUNDERS, Nicola
    Springfield Drive
    KT22 7NL Leatherhead
    Hill Park Court
    Surrey
    United Kingdom
    Director
    Springfield Drive
    KT22 7NL Leatherhead
    Hill Park Court
    Surrey
    United Kingdom
    EnglandBritishAccountant259510760002
    THOMSON, Allan David Mcdonald
    Ordnance Road
    SP9 7QD Tidworth
    Aspire Business Centre
    England
    England
    Director
    Ordnance Road
    SP9 7QD Tidworth
    Aspire Business Centre
    England
    England
    EnglandBritishChief Executive190037400003
    THORNE, Alexander Victor
    Level 7, One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Infrared Capital Partners
    United Kingdom
    Director
    Level 7, One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Infrared Capital Partners
    United Kingdom
    United KingdomBritishInvestment Executive, Asset Management264476510002
    WEBBER, Matthew James
    33 Gutter Lane
    EC2V 8AS London
    Abacus House
    United Kingdom
    Director
    33 Gutter Lane
    EC2V 8AS London
    Abacus House
    United Kingdom
    United KingdomBritishDirector45991230001
    ELLSON, Hilary Myra
    38 All Saints Close
    Glebe Park
    RG40 1WE Wokingham
    Berkshire
    Secretary
    38 All Saints Close
    Glebe Park
    RG40 1WE Wokingham
    Berkshire
    British42871570001
    MCCOLL, Angus Robert
    Aspire Business Centre
    Ordnance Road
    SP9 7QD Tidworth
    Aspire Defence Limited
    England
    England
    Secretary
    Aspire Business Centre
    Ordnance Road
    SP9 7QD Tidworth
    Aspire Defence Limited
    England
    England
    British114026100001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001
    BARRIE, Andrew Jonathan
    Springfield Drive
    KT22 7NL Leatherhead
    Hill Park Court
    Surrey
    United Kingdom
    Director
    Springfield Drive
    KT22 7NL Leatherhead
    Hill Park Court
    Surrey
    United Kingdom
    EnglandBritishOperations Director106750760001
    BARRIE, Andrew Jonathan
    Hill Park Court
    Springfield Drive
    KT22 7NL Leatherhead
    Surrey
    Director
    Hill Park Court
    Springfield Drive
    KT22 7NL Leatherhead
    Surrey
    EnglandBritishOperations Director106750760001
    BARRIENTOS, Rebekah Arlene
    Jefferson St
    Houston
    601
    Texas 77002
    Usa
    Director
    Jefferson St
    Houston
    601
    Texas 77002
    Usa
    UsaAmericanController163152140001
    BOWDEN, Timothy John
    Aspire Business Centre
    Ordnance Road
    SP9 7QD Tidworth
    Aspire Defence Limited
    England
    England
    Director
    Aspire Business Centre
    Ordnance Road
    SP9 7QD Tidworth
    Aspire Defence Limited
    England
    England
    EnglandAustralianPortfolio Director135229860001
    BRYDEN, Gordon
    Hill Park Court
    Springfield Drive
    KT22 7NL Leatherhead
    Surrey
    Director
    Hill Park Court
    Springfield Drive
    KT22 7NL Leatherhead
    Surrey
    BritishDirector106620770001
    CAINES, Amanda Elizabeth
    12 Charles Ii Street
    SW1Y 4QU London
    Infrared
    United Kingdom
    Director
    12 Charles Ii Street
    SW1Y 4QU London
    Infrared
    United Kingdom
    EnglandBritishAccountant147840920001
    COOPER, Phillip John
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishDirector116775310001
    CROWTHER, Nicholas John Edward
    33 Gutter Lane
    EC2V 8AS London
    Abacus House
    Director
    33 Gutter Lane
    EC2V 8AS London
    Abacus House
    United KingdomBritishInvestment Director103617880001
    DICKSON, Duncan Elliot
    44b Oriental Road
    GU22 7AR Woking
    Surrey
    Director
    44b Oriental Road
    GU22 7AR Woking
    Surrey
    United KingdomBritishAccountant48571630001
    FAULKNER, Anthony Robert
    12 Charles Ii Street
    SW1Y 4QU London
    Infrared
    United Kingdom
    Director
    12 Charles Ii Street
    SW1Y 4QU London
    Infrared
    United Kingdom
    United KingdomBritishChartered Accountant191150680001
    HENRY, Larry Jay
    Springfield Drive
    KT22 7NL Leatherhead
    Hill Park Court
    Surrey
    United Kingdom
    Director
    Springfield Drive
    KT22 7NL Leatherhead
    Hill Park Court
    Surrey
    United Kingdom
    AmericanFinance Manager101183630001
    HERZBERG, Francis Robin
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandBritishCompany Director52429400001
    HOANG, Vu
    Jefferson St
    77002 Houston
    601
    Texas
    Usa
    Director
    Jefferson St
    77002 Houston
    601
    Texas
    Usa
    United StatesVietnameseAccounting And Finance178309030001
    HUNG, Se Ming
    90 Mortlake Road
    TW9 4AS Kew
    Director
    90 Mortlake Road
    TW9 4AS Kew
    BritishDirector106463050001
    HURCOMB, David Stuart
    Sandlands
    Roman Road
    RH4 3EU Dorking
    Surrey
    Director
    Sandlands
    Roman Road
    RH4 3EU Dorking
    Surrey
    United KingdomBritishManaging Director34516340004
    KENNY, Thomas Donald
    Silver Spinney
    Beech Close
    KT11 2EN Cobham
    Surrey
    Director
    Silver Spinney
    Beech Close
    KT11 2EN Cobham
    Surrey
    EnglandIrishManaging Director85390230002
    KINGHORN, Andre Eugene
    12 Charles Ii Street
    SW1Y 4QU London
    Infrared
    United Kingdom
    Director
    12 Charles Ii Street
    SW1Y 4QU London
    Infrared
    United Kingdom
    United KingdomBritishAccountant241337320001
    KOYE, Kenneth Alan
    15110 Haverfield Ct
    Cypress
    Texas
    United States
    Director
    15110 Haverfield Ct
    Cypress
    Texas
    United States
    AmericanEngineer Finance118179160001
    LEVERD, Clement David Baptiste
    Level 7, One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Infrared Capital Partners
    United Kingdom
    Director
    Level 7, One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Infrared Capital Partners
    United Kingdom
    United KingdomFrenchInvestment Director207294430001
    LUMBY, Richard Gregg
    Yew Tree House
    West Felton
    SY11 4EQ Oswestry
    Shropshire
    Director
    Yew Tree House
    West Felton
    SY11 4EQ Oswestry
    Shropshire
    EnglandBritishCivil Engineer65529640001
    MCCOLL, Angus Robert
    Aspire Business Centre
    Ordnance Road
    SP9 7QD Tidworth
    Aspire Defence Limited
    England
    England
    Director
    Aspire Business Centre
    Ordnance Road
    SP9 7QD Tidworth
    Aspire Defence Limited
    England
    England
    United KingdomBritishDirector48170470002

    Who are the persons with significant control of ASPIRE DEFENCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ordnance Road
    SP9 7QD Tidworth
    Aspire Business Centre
    England
    England
    Apr 06, 2016
    Ordnance Road
    SP9 7QD Tidworth
    Aspire Business Centre
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number4730885
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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