ASPECT BUSINESS CONSULTING LTD

Register to unlock more data on OkredoRegister

ASPECT BUSINESS CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06621056

Incorporation date

16/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

15 Johnstone Street, Bath BA2 4DHCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2008)
dot icon05/02/2026
Micro company accounts made up to 2024-12-31
dot icon06/01/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon04/11/2025
Registered office address changed from The Old Chapel Chapel Hill Lacock Chippenham SN15 2LA England to 15 Johnstone Street Bath BA2 4DH on 2025-11-04
dot icon02/01/2025
Confirmation statement made on 2024-12-23 with no updates
dot icon15/07/2024
Micro company accounts made up to 2023-12-31
dot icon08/03/2024
Registered office address changed from 78 York Street London W1H 1DP England to The Old Chapel Chapel Hill Lacock Chippenham SN15 2LA on 2024-03-08
dot icon20/02/2024
Register inspection address has been changed to The Old Chapel the Old Chapel Chapel Hill Lacock Wiltshire SN15 2LA
dot icon20/02/2024
Register(s) moved to registered inspection location The Old Chapel the Old Chapel Chapel Hill Lacock Wiltshire SN15 2LA
dot icon19/02/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon23/12/2022
Confirmation statement made on 2022-12-23 with updates
dot icon08/12/2022
Confirmation statement made on 2022-11-23 with updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon23/09/2022
Previous accounting period extended from 2021-12-30 to 2021-12-31
dot icon07/07/2022
Director's details changed for Mr James Linus Hunt on 2022-07-01
dot icon07/07/2022
Change of details for Mr James Linus Hunt as a person with significant control on 2022-07-01
dot icon31/12/2021
Micro company accounts made up to 2020-12-30
dot icon31/12/2021
Confirmation statement made on 2021-11-23 with updates
dot icon30/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon20/01/2021
Confirmation statement made on 2020-11-23 with updates
dot icon20/01/2021
Change of details for Mr James Linus Hunt as a person with significant control on 2020-11-22
dot icon20/01/2021
Director's details changed for Mr James Linus Hunt on 2020-11-22
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon07/08/2020
Termination of appointment of Jeffrey Guy Townsend as a director on 2020-02-29
dot icon17/01/2020
Confirmation statement made on 2019-11-23 with no updates
dot icon29/09/2019
Micro company accounts made up to 2018-12-31
dot icon20/06/2019
Resolutions
dot icon10/12/2018
Appointment of Mr Jeffrey Guy Townsend as a director on 2018-12-01
dot icon28/11/2018
Amended total exemption full accounts made up to 2017-12-31
dot icon23/11/2018
Notification of James Linus Hunt as a person with significant control on 2016-04-06
dot icon23/11/2018
Cessation of Brown Logo B.V. as a person with significant control on 2016-04-06
dot icon23/11/2018
Confirmation statement made on 2018-11-23 with updates
dot icon22/11/2018
Registered office address changed from Innovation Warehouse 1st Floor, East Poultry Avenue London EC1A 9PT England to 78 York Street London W1H 1DP on 2018-11-22
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/08/2018
Registered office address changed from Suite 203, Pier Works Old Steyne House 21 - 22 Old Steine Road Brighton East Sussex BN1 1EL United Kingdom to Innovation Warehouse 1st Floor, East Poultry Avenue London EC1A 9PT on 2018-08-21
dot icon24/06/2018
Confirmation statement made on 2018-06-09 with updates
dot icon11/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/07/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon08/06/2016
Registered office address changed from 2 3P1 Cooper House Michael Road London SW6 2AD to Suite 203, Pier Works Old Steyne House 21 - 22 Old Steine Road Brighton East Sussex BN1 1EL on 2016-06-08
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon05/11/2014
Registered office address changed from Suite 40 the Market Building 191-195 High Street Brentford Middlesex TW8 8LB to 2 3P1 Cooper House Michael Road London SW6 2AD on 2014-11-05
dot icon31/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/07/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/09/2012
Appointment of James Linus Hunt as a secretary
dot icon05/09/2012
Termination of appointment of Richard Houghton as a secretary
dot icon05/09/2012
Termination of appointment of Richard Houghton as a director
dot icon19/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon19/06/2012
Director's details changed for Mr James Hunt on 2011-06-16
dot icon21/11/2011
Appointment of Richard Wellesley Houghton as a secretary
dot icon21/11/2011
Appointment of Mr Richard Wellesley Houghton as a director
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/07/2011
Registered office address changed from 22 the Quadrant Richmond Surrey TW9 1BP on 2011-07-20
dot icon13/07/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon12/07/2010
Director's details changed for Mr James Hunt on 2010-06-01
dot icon29/06/2009
Return made up to 16/06/09; full list of members
dot icon06/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/04/2009
Accounting reference date shortened from 30/06/2009 to 31/12/2008
dot icon16/06/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
829.44K
-
0.00
-
-
2022
1
828.86K
-
0.00
-
-
2022
1
828.86K
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

828.86K £Descended-0.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Houghton, Richard Wellesley
Secretary
02/11/2011 - 01/09/2012
-
Hunt, James Linus
Secretary
01/09/2012 - Present
-
Houghton, Richard Wellesley
Director
02/11/2011 - 01/09/2012
12
Townsend, Jeffrey Guy
Director
01/12/2018 - 29/02/2020
14
Hunt, James Linus
Director
16/06/2008 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPECT BUSINESS CONSULTING LTD

ASPECT BUSINESS CONSULTING LTD is an(a) Active company incorporated on 16/06/2008 with the registered office located at 15 Johnstone Street, Bath BA2 4DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPECT BUSINESS CONSULTING LTD?

toggle

ASPECT BUSINESS CONSULTING LTD is currently Active. It was registered on 16/06/2008 .

Where is ASPECT BUSINESS CONSULTING LTD located?

toggle

ASPECT BUSINESS CONSULTING LTD is registered at 15 Johnstone Street, Bath BA2 4DH.

What does ASPECT BUSINESS CONSULTING LTD do?

toggle

ASPECT BUSINESS CONSULTING LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ASPECT BUSINESS CONSULTING LTD have?

toggle

ASPECT BUSINESS CONSULTING LTD had 1 employees in 2022.

What is the latest filing for ASPECT BUSINESS CONSULTING LTD?

toggle

The latest filing was on 05/02/2026: Micro company accounts made up to 2024-12-31.