ASPIRUS LIMITED

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

    Company NameASPIRUS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06913966
    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 ASPIRUS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ASPIRUS LIMITED located?

    Registered Office Address
    Merchants Warehouse
    Castle Street
    M3 4LZ Manchester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ASPIRUS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for ASPIRUS LIMITED?

    Last Confirmation Statement Made Up ToSep 13, 2025
    Next Confirmation Statement DueSep 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 13, 2024
    OverdueNo

    What are the latest filings for ASPIRUS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Ben Richard Mitchell as a director on Jul 01, 2025

    2 pagesAP01

    Termination of appointment of Thorsten Beer as a director on Jul 01, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2024

    6 pagesAA

    Appointment of Thorsten Beer as a director on Oct 23, 2024

    2 pagesAP01

    Termination of appointment of Katherine Rebecca Jacob as a director on Oct 14, 2024

    1 pagesTM01

    Confirmation statement made on Sep 13, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Gregory Vincent Pateras as a director on Sep 09, 2024

    2 pagesAP01

    Termination of appointment of Sebastian Hobbs as a director on Sep 09, 2024

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2023

    6 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Previous accounting period extended from Apr 30, 2023 to Jun 30, 2023

    1 pagesAA01

    Registered office address changed from 18 Oxleasow Road Moons Moat East Redditch Worcestershire B98 0RE England to Merchants Warehouse Castle Street Manchester M3 4LZ on Sep 07, 2023

    1 pagesAD01

    Appointment of Mr Sebastian Hobbs as a director on Aug 18, 2023

    2 pagesAP01

    Appointment of Miss Katherine Rebecca Jacob as a director on Aug 18, 2023

    2 pagesAP01

    Appointment of Mr Thomas Richard John Ferguson as a secretary on Aug 18, 2023

    2 pagesAP03

    Termination of appointment of Anand Rati Nitin Sodha as a director on Aug 18, 2023

    1 pagesTM01

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Pankaj Sodha as a director on Apr 14, 2023

    1 pagesTM01

    Termination of appointment of Nitin Trembaklal Sodha as a director on Apr 14, 2023

    1 pagesTM01

    Termination of appointment of Anup Sodha as a director on Apr 14, 2023

    1 pagesTM01

    Appointment of Anand Rati Nitin Sodha as a director on Apr 14, 2023

    2 pagesAP01

    Total exemption full accounts made up to Apr 30, 2022

    5 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2021

    5 pagesAA

    Who are the officers of ASPIRUS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FERGUSON, Thomas Richard John
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    Secretary
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    312922260001
    MITCHELL, Ben Richard
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    Director
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    EnglandBritishChief Financial Officer274676410001
    PATERAS, Gregory Vincent
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    Director
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    EnglandBritishChief Executive Officer205827940001
    JONES, Howard Edward
    Glyn Hall, Bronygarth
    SY10 7NE Oswestry
    Peni-Sar
    Shropshire
    England
    Secretary
    Glyn Hall, Bronygarth
    SY10 7NE Oswestry
    Peni-Sar
    Shropshire
    England
    BritishDirector140095720001
    SONPAL, Pritesh Ramesh
    Oxleasow Road
    Moons Moat East
    B98 0RE Redditch
    18
    Worcestershire
    England
    Secretary
    Oxleasow Road
    Moons Moat East
    B98 0RE Redditch
    18
    Worcestershire
    England
    244017220001
    BEER, Thorsten
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    Director
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    EnglandGermanChief Financial Officer329040080001
    COLE, Robert Bromfield
    The Highway
    Hawarden
    CH5 3DH Deeside
    8
    Flintshire
    United Kingdom
    Director
    The Highway
    Hawarden
    CH5 3DH Deeside
    8
    Flintshire
    United Kingdom
    WalesBritishAccountant16365100012
    HOBBS, Sebastian
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    Director
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    EnglandBritishChief Executive Officer262813420001
    JACOB, Katherine Rebecca
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    United Kingdom
    Director
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    United Kingdom
    EnglandBritishChief Finance Officer279506860001
    JONES, Howard Edward
    Glyn Hall, Bronygarth
    SY10 7NE Oswestry
    Peni-Sar
    Shropshire
    England
    Director
    Glyn Hall, Bronygarth
    SY10 7NE Oswestry
    Peni-Sar
    Shropshire
    England
    EnglandBritishDirector140095720001
    KAHAN, Barbara
    Finchley Road
    NW11 7TJ London
    788
    England
    Director
    Finchley Road
    NW11 7TJ London
    788
    England
    United KingdomBritishDirector64243970001
    MURPHY, Paul Francis
    The Highway
    Hawarden
    CH5 3DH Deeside
    8
    Flintshire
    United Kingdom
    Director
    The Highway
    Hawarden
    CH5 3DH Deeside
    8
    Flintshire
    United Kingdom
    United KingdomBritishPharmacist51290130002
    SODHA, Anand Rati Nitin
    Oxleasow Road
    Moons Moat East
    B98 0RE Redditch
    18
    Worcestershire
    England
    Director
    Oxleasow Road
    Moons Moat East
    B98 0RE Redditch
    18
    Worcestershire
    England
    EnglandBritishCompany Director308057770001
    SODHA, Anup
    Oxleasow Road
    Moons Moat East
    B98 0RE Redditch
    18
    Worcestershire
    England
    Director
    Oxleasow Road
    Moons Moat East
    B98 0RE Redditch
    18
    Worcestershire
    England
    EnglandBritishCompany Director27676410007
    SODHA, Nitin Trembaklal
    Oxleasow Road
    Moons Moat East
    B98 0RE Redditch
    18
    Worcestershire
    England
    Director
    Oxleasow Road
    Moons Moat East
    B98 0RE Redditch
    18
    Worcestershire
    England
    EnglandBritishCompany Director10169620002
    SODHA, Pankaj
    Oxleasow Road
    Moons Moat East
    B98 0RE Redditch
    18
    Worcestershire
    England
    Director
    Oxleasow Road
    Moons Moat East
    B98 0RE Redditch
    18
    Worcestershire
    England
    EnglandBritishCompany Director27617860001
    SONPAL, Pritesh Ramesh
    Oxleasow Road
    Moons Moat East
    B98 0RE Redditch
    18
    Worcestershire
    England
    Director
    Oxleasow Road
    Moons Moat East
    B98 0RE Redditch
    18
    Worcestershire
    England
    EnglandBritishCompany Director194673990002

    Who are the persons with significant control of ASPIRUS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vittoria Healthcare Limited
    The Highway
    Hawarden
    CH5 3DH Deeside
    8
    Flintshire
    Wales
    Apr 06, 2016
    The Highway
    Hawarden
    CH5 3DH Deeside
    8
    Flintshire
    Wales
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Acts
    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