ASPECT CONSULTANTS LTD

Register to unlock more data on OkredoRegister

ASPECT CONSULTANTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05748725

Incorporation date

20/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Prospero House, 4a Dormer Place, Leamington Spa, Warwickshire CV32 5AECopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2006)
dot icon22/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon04/02/2025
First Gazette notice for voluntary strike-off
dot icon23/01/2025
Application to strike the company off the register
dot icon21/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon29/06/2023
Confirmation statement made on 2023-03-20 with updates
dot icon17/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon31/01/2023
Change of details for Mr Paul Graham Tyler as a person with significant control on 2023-01-30
dot icon30/01/2023
Director's details changed for Paul Graham Tyler on 2023-01-30
dot icon18/08/2022
Notification of Derrick Jude Michael Mcevoy as a person with significant control on 2022-08-17
dot icon18/08/2022
Notification of Paul Graham Tyler as a person with significant control on 2022-08-17
dot icon18/08/2022
Notification of Andrew George Dixon as a person with significant control on 2022-08-17
dot icon18/08/2022
Cessation of Ascent Financial Consulting Limited as a person with significant control on 2022-08-17
dot icon12/08/2022
Notification of Ascent Financial Consulting Limited as a person with significant control on 2022-08-10
dot icon12/08/2022
Cessation of Derrick Jude Michael Mcevoy as a person with significant control on 2022-08-10
dot icon12/08/2022
Cessation of Paul Graham Tyler as a person with significant control on 2022-08-10
dot icon12/08/2022
Cessation of Andrew George Dixon as a person with significant control on 2022-08-10
dot icon11/08/2022
Memorandum and Articles of Association
dot icon11/08/2022
Resolutions
dot icon11/08/2022
Particulars of variation of rights attached to shares
dot icon11/08/2022
Change of share class name or designation
dot icon11/08/2022
Statement of company's objects
dot icon21/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon23/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon22/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon24/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon03/03/2020
Amended total exemption full accounts made up to 2018-05-31
dot icon03/03/2020
Accounts for a small company made up to 2019-05-31
dot icon25/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon24/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon02/08/2018
Registered office address changed from Prospero House 4a Dormer Place Leamington Spa Warwickshire CV32 5AE to Prospero House 4a Dormer Place Leamington Spa Warwickshire CV32 5AE on 2018-08-02
dot icon17/07/2018
Registered office address changed from Empire House 1B Dormer Place Leamington Spa Warwickshire CV32 5AE to Prospero House 4a Dormer Place Leamington Spa Warwickshire CV32 5AE on 2018-07-17
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon22/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon21/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon24/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon13/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon24/03/2015
Director's details changed for Andrew George Dixon on 2015-03-01
dot icon09/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon05/06/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon18/11/2013
Previous accounting period extended from 2013-03-31 to 2013-05-31
dot icon03/10/2013
Termination of appointment of Helen Wood as a secretary
dot icon15/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/06/2010
Resolutions
dot icon18/05/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon18/05/2010
Director's details changed for Derrick Jude Michael Mcevoy on 2009-10-01
dot icon18/05/2010
Director's details changed for Paul Graham Tyler on 2009-10-01
dot icon18/05/2010
Director's details changed for Andrew George Dixon on 2009-10-01
dot icon18/05/2010
Termination of appointment of Steven Hubball as a director
dot icon18/05/2010
Secretary's details changed for Helen Clare Wood on 2009-10-01
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/11/2009
Resolutions
dot icon11/05/2009
Return made up to 20/03/09; full list of members
dot icon27/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/01/2009
Registered office changed on 22/01/2009 from 15 dormer place leamington spa warwickshire CV32 5AA
dot icon08/01/2009
Certificate of change of name
dot icon14/04/2008
Return made up to 20/03/08; full list of members
dot icon14/04/2008
Director's change of particulars / andrew dixon / 01/01/2008
dot icon16/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/06/2007
New director appointed
dot icon03/04/2007
Return made up to 20/03/07; full list of members
dot icon15/03/2007
New director appointed
dot icon09/10/2006
Ad 01/05/06--------- £ si 100@1=100 £ ic 100/200
dot icon09/06/2006
New director appointed
dot icon09/06/2006
Registered office changed on 09/06/06 from: greenway house sugerswell business park shenington banbury oxon OX15 6HW
dot icon20/04/2006
Ad 27/03/06--------- £ si 99@1=99 £ ic 1/100
dot icon19/04/2006
New secretary appointed
dot icon19/04/2006
New director appointed
dot icon19/04/2006
Registered office changed on 19/04/06 from: marquess court 69 southampton row london WC1B 4ET
dot icon19/04/2006
Secretary resigned
dot icon19/04/2006
Director resigned
dot icon20/03/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon10 *

* during past year

Number of employees

10
2022
change arrow icon+164.40 % *

* during past year

Cash in Bank

£202,079.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
20/03/2025
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
291.75K
-
0.00
76.43K
-
2022
10
406.80K
-
0.00
202.08K
-
2022
10
406.80K
-
0.00
202.08K
-

Employees

2022

Employees

10 Ascended- *

Net Assets(GBP)

406.80K £Ascended39.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

202.08K £Ascended164.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tyler, Paul Graham
Director
24/05/2006 - Present
5
Dixon, Andrew George
Director
23/03/2006 - Present
7
Mr Derrick Jude Michael Mcevoy
Director
01/05/2007 - Present
3
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
20/03/2006 - 20/03/2006
10049
LONDON LAW SERVICES LIMITED
Nominee Director
20/03/2006 - 20/03/2006
9963

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ASPECT CONSULTANTS LTD

ASPECT CONSULTANTS LTD is an(a) Dissolved company incorporated on 20/03/2006 with the registered office located at Prospero House, 4a Dormer Place, Leamington Spa, Warwickshire CV32 5AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPECT CONSULTANTS LTD?

toggle

ASPECT CONSULTANTS LTD is currently Dissolved. It was registered on 20/03/2006 and dissolved on 22/04/2025.

Where is ASPECT CONSULTANTS LTD located?

toggle

ASPECT CONSULTANTS LTD is registered at Prospero House, 4a Dormer Place, Leamington Spa, Warwickshire CV32 5AE.

What does ASPECT CONSULTANTS LTD do?

toggle

ASPECT CONSULTANTS LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does ASPECT CONSULTANTS LTD have?

toggle

ASPECT CONSULTANTS LTD had 10 employees in 2022.

What is the latest filing for ASPECT CONSULTANTS LTD?

toggle

The latest filing was on 22/04/2025: Final Gazette dissolved via voluntary strike-off.