ASPECT EDUCATION LIMITED

Register to unlock more data on OkredoRegister

ASPECT EDUCATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04053877

Incorporation date

11/08/2000

Size

Full

Contacts

Registered address

Registered address

Palace House, 3 Cathedral Street, London SE1 9DECopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2000)
dot icon17/04/2026
Resolutions
dot icon31/03/2026
Statement of capital following an allotment of shares on 2026-03-27
dot icon08/09/2025
Full accounts made up to 2024-12-28
dot icon21/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon02/10/2024
Full accounts made up to 2023-12-30
dot icon16/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon24/12/2023
Full accounts made up to 2022-12-31
dot icon11/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon23/03/2023
Full accounts made up to 2021-12-25
dot icon12/02/2023
Appointment of Mr Andrew Gareth Edwards as a secretary on 2023-01-30
dot icon12/02/2023
Termination of appointment of Rachael Victoria Dupont as a secretary on 2023-01-30
dot icon26/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon05/01/2022
Full accounts made up to 2020-12-26
dot icon12/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon02/04/2021
Full accounts made up to 2019-12-28
dot icon01/02/2021
Secretary's details changed for Mrs Rachael Victoria Dupont on 2021-01-15
dot icon17/01/2021
Registered office address changed from 2nd Floor Warwick Building Kensington Village Avonmore Road London W14 8HQ to Palace House 3 Cathedral Street London SE1 9DE on 2021-01-17
dot icon13/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-29
dot icon27/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon24/10/2018
Full accounts made up to 2017-12-30
dot icon17/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon18/06/2018
Statement of capital following an allotment of shares on 2018-05-10
dot icon08/06/2018
Resolutions
dot icon18/12/2017
Secretary's details changed for Mrs Rachael Victoria Convery on 2017-12-01
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon08/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon23/11/2016
Appointment of Mrs Rachael Victoria Convery as a secretary on 2016-11-23
dot icon10/10/2016
Full accounts made up to 2015-12-26
dot icon24/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon28/10/2015
Full accounts made up to 2014-12-27
dot icon07/09/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon07/09/2015
Satisfaction of charge 3 in full
dot icon08/01/2015
Termination of appointment of Rachael Victoria Convery as a director on 2014-12-19
dot icon16/12/2014
Full accounts made up to 2013-12-28
dot icon28/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon02/06/2014
Appointment of Mr Gareth Roger Isaac as a director
dot icon20/05/2014
Director's details changed for Mr David Jones on 2014-05-20
dot icon14/04/2014
Appointment of Ms Rachael Convery as a director
dot icon27/12/2013
Full accounts made up to 2012-12-31
dot icon02/10/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon11/01/2013
Termination of appointment of Johan De Muinck Keizer as a director
dot icon14/12/2012
Full accounts made up to 2011-12-31
dot icon29/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon29/08/2012
Director's details changed for Johan Hendrik De Muinck Keizer on 2012-08-29
dot icon20/07/2012
Registered office address changed from 4Th Floor 52 Grosvenor Gardens London SW1W 0AU on 2012-07-20
dot icon20/07/2012
Appointment of Mr Andrew Vincent Alexander Thick as a director
dot icon06/06/2012
Termination of appointment of Susan Paton as a director
dot icon25/05/2012
Termination of appointment of Susan Paton as a secretary
dot icon30/12/2011
Full accounts made up to 2010-12-25
dot icon26/09/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon15/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/03/2011
Appointment of Susan Mary Paton as a director
dot icon28/02/2011
Director's details changed for Johan Hendrik De Muinck Keizer on 2011-02-23
dot icon11/01/2011
Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 2011-01-11
dot icon10/12/2010
Full accounts made up to 2009-12-31
dot icon14/09/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon30/11/2009
Full accounts made up to 2008-12-31
dot icon12/11/2009
Termination of appointment of Scott August as a director
dot icon13/10/2009
Termination of appointment of John Polstein as a director
dot icon11/09/2009
Return made up to 11/08/09; full list of members
dot icon14/11/2008
Return made up to 11/08/08; no change of members; amend
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon22/09/2008
Return made up to 11/08/08; full list of members
dot icon14/04/2008
Appointment terminated secretary mh secretaries LIMITED
dot icon14/04/2008
Secretary appointed susan paton
dot icon14/04/2008
Registered office changed on 14/04/2008 from staple court 11 staple inn buildings london WC1V 7QH
dot icon20/09/2007
Registered office changed on 20/09/07 from: 12 great james street london WC1N 3DR
dot icon13/09/2007
Return made up to 11/08/07; full list of members
dot icon30/08/2007
Miscellaneous
dot icon30/08/2007
Resolutions
dot icon22/08/2007
Court order
dot icon13/07/2007
Resolutions
dot icon24/05/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon23/05/2007
Group of companies' accounts made up to 2006-09-30
dot icon10/11/2006
Director resigned
dot icon10/11/2006
Director resigned
dot icon10/11/2006
Director resigned
dot icon03/11/2006
New director appointed
dot icon03/11/2006
New director appointed
dot icon03/11/2006
New director appointed
dot icon24/10/2006
Resolutions
dot icon24/10/2006
Resolutions
dot icon25/09/2006
Group of companies' accounts made up to 2005-09-30
dot icon30/08/2006
Ad 18/08/06--------- £ si [email protected]=1 £ ic 1310/1311
dot icon24/08/2006
Return made up to 11/08/06; full list of members
dot icon23/12/2005
Group of companies' accounts made up to 2004-09-30
dot icon09/09/2005
Return made up to 11/08/05; full list of members
dot icon06/05/2005
Particulars of mortgage/charge
dot icon26/04/2005
Director resigned
dot icon02/11/2004
Group of companies' accounts made up to 2003-09-30
dot icon25/08/2004
Return made up to 11/08/04; full list of members
dot icon26/07/2004
Delivery ext'd 3 mth 30/09/03
dot icon14/07/2004
Memorandum and Articles of Association
dot icon14/07/2004
Ad 02/06/04--------- £ si [email protected]=4 £ ic 1231/1235
dot icon23/04/2004
Miscellaneous
dot icon23/04/2004
Miscellaneous
dot icon23/04/2004
Ad 16/04/04--------- £ si [email protected]=63 £ ic 1168/1231
dot icon23/04/2004
Nc inc already adjusted 16/04/04
dot icon23/04/2004
Resolutions
dot icon23/04/2004
Resolutions
dot icon23/04/2004
Resolutions
dot icon23/04/2004
Resolutions
dot icon04/11/2003
Group of companies' accounts made up to 2002-09-30
dot icon26/10/2003
Ad 29/03/03--------- £ si [email protected]
dot icon31/08/2003
Return made up to 11/08/03; full list of members
dot icon28/07/2003
Delivery ext'd 3 mth 30/09/02
dot icon18/11/2002
New director appointed
dot icon18/11/2002
Director resigned
dot icon17/10/2002
Ad 23/07/02-08/09/02 £ si [email protected]
dot icon11/10/2002
Ad 23/07/02-08/09/02 £ si [email protected]
dot icon27/09/2002
New director appointed
dot icon27/09/2002
New director appointed
dot icon11/09/2002
Group of companies' accounts made up to 2001-09-30
dot icon09/09/2002
Ad 30/08/02--------- £ si [email protected]=18 £ ic 1068/1086
dot icon08/09/2002
Return made up to 11/08/02; full list of members
dot icon08/08/2002
Particulars of mortgage/charge
dot icon06/08/2002
Resolutions
dot icon06/08/2002
Resolutions
dot icon06/08/2002
Resolutions
dot icon30/07/2002
£ ic 19106501/1068 19/07/02 £ sr [email protected]=857 £ sr 19104576@1=19104576
dot icon30/07/2002
Ad 19/07/02--------- £ si [email protected]=755 £ ic 19105746/19106501
dot icon27/07/2002
New director appointed
dot icon27/07/2002
Resolutions
dot icon24/07/2002
Resolutions
dot icon24/07/2002
Ad 18/07/02--------- £ si [email protected] £ ic 19105746/19105746
dot icon24/07/2002
Director resigned
dot icon24/07/2002
Director resigned
dot icon09/05/2002
Delivery ext'd 3 mth 30/09/01
dot icon23/04/2002
Particulars of mortgage/charge
dot icon10/01/2002
Ad 05/12/01--------- £ si [email protected]=260 £ si 2812482@1=2812482 £ ic 16293004/19105746
dot icon10/01/2002
Nc inc already adjusted 05/12/01
dot icon10/01/2002
Resolutions
dot icon10/01/2002
Resolutions
dot icon10/01/2002
Resolutions
dot icon10/01/2002
Resolutions
dot icon04/01/2002
Certificate of change of name
dot icon14/09/2001
Director resigned
dot icon14/09/2001
New director appointed
dot icon30/08/2001
Particulars of mortgage/charge
dot icon20/08/2001
Accounting reference date extended from 31/08/01 to 30/09/01
dot icon17/08/2001
Return made up to 11/08/01; full list of members
dot icon14/04/2001
New director appointed
dot icon20/03/2001
Ad 11/12/00--------- £ si 16292094@1=16292094 £ ic 910/16293004
dot icon07/02/2001
Memorandum and Articles of Association
dot icon07/02/2001
Resolutions
dot icon22/01/2001
Certificate of change of name
dot icon03/01/2001
Div 25/08/00
dot icon15/11/2000
Statement of affairs
dot icon15/11/2000
Ad 04/10/00--------- £ si [email protected]=309 £ ic 601/910
dot icon15/11/2000
Ad 04/10/00--------- £ si [email protected]=600 £ ic 1/601
dot icon16/10/2000
Resolutions
dot icon21/09/2000
Resolutions
dot icon21/09/2000
Resolutions
dot icon21/09/2000
Resolutions
dot icon21/09/2000
Resolutions
dot icon19/09/2000
New director appointed
dot icon31/08/2000
Nc inc already adjusted 25/08/00
dot icon31/08/2000
Resolutions
dot icon31/08/2000
Resolutions
dot icon31/08/2000
Resolutions
dot icon31/08/2000
Resolutions
dot icon31/08/2000
Resolutions
dot icon29/08/2000
Director resigned
dot icon24/08/2000
New director appointed
dot icon24/08/2000
New director appointed
dot icon11/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, David
Director
18/08/2000 - Present
29
Edwards, Andrew Gareth
Secretary
29/01/2023 - Present
-
Dupont, Rachael Victoria
Secretary
22/11/2016 - 29/01/2023
-
Thick, Andrew Vincent Alexander
Director
30/04/2012 - Present
45
Isaac, Gareth Roger
Director
02/06/2014 - Present
14

Persons with Significant Control

0

No PSC data available.

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 EDUCATION LIMITED

ASPECT EDUCATION LIMITED is an(a) Active company incorporated on 11/08/2000 with the registered office located at Palace House, 3 Cathedral Street, London SE1 9DE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASPECT EDUCATION LIMITED?

toggle

ASPECT EDUCATION LIMITED is currently Active. It was registered on 11/08/2000 .

Where is ASPECT EDUCATION LIMITED located?

toggle

ASPECT EDUCATION LIMITED is registered at Palace House, 3 Cathedral Street, London SE1 9DE.

What does ASPECT EDUCATION LIMITED do?

toggle

ASPECT EDUCATION LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ASPECT EDUCATION LIMITED?

toggle

The latest filing was on 17/04/2026: Resolutions.