ASPIRE TECHNOLOGY GROUP LTD

ASPIRE TECHNOLOGY GROUP LTD

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

    Company NameASPIRE TECHNOLOGY GROUP LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11334851
    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 TECHNOLOGY GROUP LTD?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ASPIRE TECHNOLOGY GROUP LTD located?

    Registered Office Address
    2nd Floor 4 Beaconsfield Road
    AL1 3RD St. Albans
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ASPIRE TECHNOLOGY GROUP LTD?

    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 TECHNOLOGY GROUP LTD?

    Last Confirmation Statement Made Up ToDec 03, 2025
    Next Confirmation Statement DueDec 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 03, 2024
    OverdueNo

    What are the latest filings for ASPIRE TECHNOLOGY GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 03, 2024 with no updates

    3 pagesCS01
    XDH7B26R

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA
    XD6XHYWG

    Confirmation statement made on Dec 04, 2023 with no updates

    3 pagesCS01
    XCHQ48MZ

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA
    XCCXETG0

    Registered office address changed from Verulam Point Station Way St. Albans Hertfordshire AL1 5HE United Kingdom to 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on May 02, 2023

    1 pagesAD01
    XC2PM2AW

    Confirmation statement made on Dec 13, 2022 with no updates

    3 pagesCS01
    XBJ95PZC

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA
    XBDNF5B6

    Confirmation statement made on Dec 13, 2021 with updates

    5 pagesCS01
    XAJHN7UJ

    Total exemption full accounts made up to Dec 31, 2020

    12 pagesAA
    XAE1NMUZ

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08
    YAA1EVVS

    Director's details changed for Mr Robert William Thornton on Jun 04, 2021

    2 pagesCH01
    XA5Y4BIO

    Director's details changed for Mr John James Henry Evans on Jun 04, 2021

    2 pagesCH01
    XA5Y4BLK

    Director's details changed for Mr Christopher Peter Evans on Jun 04, 2021

    2 pagesCH01
    XA5Y4BG1

    Secretary's details changed for Douglas James Kettlewell on Jun 04, 2021

    1 pagesCH03
    XA5Y4BMG

    Director's details changed for Douglas James Kettlewell on Jun 04, 2021

    2 pagesCH01
    XA5Y4BK8

    Director's details changed for Mr Gary Brierley on Jun 04, 2021

    2 pagesCH01
    XA5Y4BJC

    Registered office address changed from Teccare Gordleton Industrial Estate Hannah Way Lymington Hampshire SO41 8JD England to Verulam Point Station Way St. Albans Hertfordshire AL1 5HE on Jun 04, 2021

    1 pagesAD01
    XA5Y3YHU

    Termination of appointment of Kevin Peter Mearns as a director on Feb 18, 2021

    1 pagesTM01
    XA5Y3YB7

    Memorandum and Articles of Association

    11 pagesMA
    A9KDBNC3

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Particulars of variation of rights attached to shares

    2 pagesSH10
    A9KDBNCJ

    Change of share class name or designation

    2 pagesSH08
    A9KDBNCB

    Confirmation statement made on Dec 13, 2020 with updates

    4 pagesCS01
    X9JYIUVF

    Total exemption full accounts made up to Dec 31, 2019

    12 pagesAA
    X9JLABYH

    Who are the officers of ASPIRE TECHNOLOGY GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KETTLEWELL, Douglas James
    Gordleton Industrial Estate
    Hannah Way
    SO41 8JD Lymington
    Teccare
    Hampshire
    England
    Secretary
    Gordleton Industrial Estate
    Hannah Way
    SO41 8JD Lymington
    Teccare
    Hampshire
    England
    269657810001
    BRIERLEY, Gary
    Gordleton Industrial Estate
    Hannah Way
    SO41 8JD Lymington
    Teccare
    Hampshire
    England
    Director
    Gordleton Industrial Estate
    Hannah Way
    SO41 8JD Lymington
    Teccare
    Hampshire
    England
    EnglandBritishTechnical Director88812740001
    EVANS, Christopher Peter
    Gordleton Industrial Estate
    Hannah Way
    SO41 8JD Lymington
    Teccare
    Hampshire
    England
    Director
    Gordleton Industrial Estate
    Hannah Way
    SO41 8JD Lymington
    Teccare
    Hampshire
    England
    EnglandBritishDirector18983920002
    EVANS, John James Henry
    Gordleton Industrial Estate
    Hannah Way
    SO41 8JD Lymington
    Teccare
    Hampshire
    England
    Director
    Gordleton Industrial Estate
    Hannah Way
    SO41 8JD Lymington
    Teccare
    Hampshire
    England
    United KingdomBritishDirector18983910003
    KETTLEWELL, Douglas James
    Gordleton Industrial Estate
    Hannah Way
    SO41 8JD Lymington
    Teccare
    Hampshire
    England
    Director
    Gordleton Industrial Estate
    Hannah Way
    SO41 8JD Lymington
    Teccare
    Hampshire
    England
    United KingdomBritishAccountant269657780001
    THORNTON, Robert William
    Gordleton Industrial Estate
    Hannah Way
    SO41 8JD Lymington
    Teccare
    Hampshire
    England
    Director
    Gordleton Industrial Estate
    Hannah Way
    SO41 8JD Lymington
    Teccare
    Hampshire
    England
    EnglandBritishChartered Accountant6643520003
    WEBB, Martin Barry
    Abbey Park Industrial Estate
    SO51 9DQ Romsey
    Premier Way
    Hants
    United Kingdom
    Secretary
    Abbey Park Industrial Estate
    SO51 9DQ Romsey
    Premier Way
    Hants
    United Kingdom
    245821810001
    MEARNS, Kevin Peter
    Gordleton Industrial Estate
    Hannah Way
    SO41 8JD Lymington
    Teccare
    Hampshire
    England
    Director
    Gordleton Industrial Estate
    Hannah Way
    SO41 8JD Lymington
    Teccare
    Hampshire
    England
    United KingdomBritishDirector137458570001
    WEBB, Martin Barry
    Abbey Park Industrial Estate
    SO51 9DQ Romsey
    Premier Way
    Hants
    United Kingdom
    Director
    Abbey Park Industrial Estate
    SO51 9DQ Romsey
    Premier Way
    Hants
    United Kingdom
    United KingdomBritishAccountant245821790003

    Who are the persons with significant control of ASPIRE TECHNOLOGY GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Gary Brierley
    4 Beaconsfield Road
    AL1 3RD St. Albans
    2nd Floor
    Hertfordshire
    United Kingdom
    Aug 21, 2018
    4 Beaconsfield Road
    AL1 3RD St. Albans
    2nd Floor
    Hertfordshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Christopher Peter Evans
    4 Beaconsfield Road
    AL1 3RD St. Albans
    2nd Floor
    Hertfordshire
    United Kingdom
    Aug 21, 2018
    4 Beaconsfield Road
    AL1 3RD St. Albans
    2nd Floor
    Hertfordshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John James Henry Evans
    4 Beaconsfield Road
    AL1 3RD St. Albans
    2nd Floor
    Hertfordshire
    United Kingdom
    Aug 21, 2018
    4 Beaconsfield Road
    AL1 3RD St. Albans
    2nd Floor
    Hertfordshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Martin Barry Webb
    Abbey Park Industrial Estate
    SO51 9DQ Romsey
    Premier Way
    Hants
    United Kingdom
    Apr 28, 2018
    Abbey Park Industrial Estate
    SO51 9DQ Romsey
    Premier Way
    Hants
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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