ASPECT ENTERPRISE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ASPECT ENTERPRISE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04644014

Incorporation date

22/01/2003

Size

Full

Contacts

Registered address

Registered address

C/O Ion, 10 Queen Street Place, London EC4R 1BECopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2003)
dot icon16/04/2026
Termination of appointment of Neil Griffin as a secretary on 2026-03-31
dot icon28/01/2026
-
dot icon28/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon19/01/2026
Change of details for Mr Andrea Pignataro as a person with significant control on 2026-01-19
dot icon10/09/2025
Cessation of Oilspace, Inc. as a person with significant control on 2016-04-06
dot icon08/07/2025
Full accounts made up to 2024-12-31
dot icon29/05/2025
Director's details changed for Mr Paul Robert Evans on 2025-03-26
dot icon22/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon22/01/2025
Director's details changed for Mr Colm Casey on 2024-01-19
dot icon29/11/2024
Termination of appointment of Mandy Rutter as a director on 2024-11-29
dot icon29/11/2024
Appointment of Mr Paul Robert Evans as a director on 2024-11-29
dot icon02/09/2024
Full accounts made up to 2023-12-31
dot icon23/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon22/01/2024
Notification of Oilspace, Inc. as a person with significant control on 2016-04-06
dot icon25/07/2023
Full accounts made up to 2022-12-31
dot icon23/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon21/11/2022
Notification of Andrea Pignataro as a person with significant control on 2022-11-21
dot icon21/11/2022
Cessation of Oilspace Inc. as a person with significant control on 2022-11-21
dot icon21/11/2022
Cessation of Ion Investment Group Limited as a person with significant control on 2022-11-21
dot icon11/10/2022
Full accounts made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon01/07/2021
Termination of appointment of Ashley Graham Woods as a secretary on 2021-06-30
dot icon01/07/2021
Appointment of Neil Griffin as a secretary on 2021-06-30
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon17/03/2020
Registered office address changed from C/O Ion 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 10 Queen Street Place London EC4R 1BE on 2020-03-17
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon06/01/2020
Appointment of Ms Mandy Rutter as a director on 2020-01-06
dot icon06/01/2020
Termination of appointment of Steven Edward Hughes as a director on 2019-12-24
dot icon04/12/2019
Appointment of Mr Steven Edward Hughes as a director on 2019-11-01
dot icon04/11/2019
Termination of appointment of Steven Edward Hughes as a director on 2019-11-01
dot icon01/11/2019
Appointment of Mr Colm Casey as a director on 2019-11-01
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon22/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon15/01/2019
Registered office address changed from C/O Ion Group 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 3rd Floor, One New Change London EC4M 9AF on 2019-01-15
dot icon14/01/2019
Registered office address changed from Level 16 30 st. Mary Axe London EC3A 8EP England to C/O Ion Group 3rd Floor, One New Change London EC4M 9AF on 2019-01-14
dot icon21/12/2018
Termination of appointment of Kulwinder Kaur Bansil as a director on 2018-09-27
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon31/08/2018
Registered office address changed from Level 26 30 st. Mary Axe London EC3A 8EP England to Level 16 30 st. Mary Axe London EC3A 8EP on 2018-08-31
dot icon30/05/2018
Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG to Level 26 30 st. Mary Axe London EC3A 8EP on 2018-05-30
dot icon22/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon22/01/2018
Notification of Ion Investment Group Limited as a person with significant control on 2018-01-09
dot icon11/01/2018
Termination of appointment of Kulwinder Kaur Bansil as a secretary on 2018-01-09
dot icon11/01/2018
Appointment of Mr Ashley Graham Woods as a secretary on 2018-01-09
dot icon18/08/2017
Full accounts made up to 2016-12-31
dot icon22/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon04/10/2016
Accounts for a medium company made up to 2015-12-31
dot icon04/07/2016
Appointment of Mrs Kulwinder Kaur Bansil as a director on 2016-07-04
dot icon08/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon10/08/2015
Full accounts made up to 2014-12-31
dot icon23/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon07/10/2014
Satisfaction of charge 1 in full
dot icon07/10/2014
Satisfaction of charge 2 in full
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon23/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon08/10/2013
Full accounts made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon24/12/2012
Full accounts made up to 2011-12-31
dot icon28/02/2012
Full accounts made up to 2010-12-31
dot icon16/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon27/04/2011
Termination of appointment of Amir Kazmi as a director
dot icon18/04/2011
Termination of appointment of Hughes Steven as a director
dot icon18/04/2011
Appointment of Mr Steven Edward Hughes as a director
dot icon18/04/2011
Appointment of Mr Hughes Edward Steven as a director
dot icon18/04/2011
Appointment of Mrs Kulwinder Kaur Bansil as a secretary
dot icon13/04/2011
Termination of appointment of Roberta Craig as a secretary
dot icon07/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon16/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon16/02/2010
Director's details changed for Amir Ali Kazmi on 2010-02-16
dot icon19/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/03/2009
Memorandum and Articles of Association
dot icon18/03/2009
Certificate of change of name
dot icon20/02/2009
Registered office changed on 20/02/2009 from castlewood house 77-94 new oxford street london WC1A 1DG
dot icon17/02/2009
Return made up to 22/01/09; full list of members
dot icon17/02/2009
Appointment terminated secretary neil edwards
dot icon31/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/09/2008
Secretary appointed roberta craig
dot icon15/05/2008
Return made up to 22/01/08; change of members
dot icon08/05/2008
Total exemption full accounts made up to 2006-12-31
dot icon20/03/2008
Total exemption full accounts made up to 2005-12-31
dot icon08/02/2008
Registered office changed on 08/02/08 from: aurora house 5-6 carlos place london W1K 3AP
dot icon05/02/2008
Particulars of mortgage/charge
dot icon04/02/2008
New secretary appointed
dot icon24/08/2007
Secretary resigned
dot icon01/04/2007
Return made up to 22/01/07; full list of members
dot icon31/05/2006
Full accounts made up to 2004-12-31
dot icon11/05/2006
New secretary appointed
dot icon06/04/2006
Secretary resigned;director resigned
dot icon02/02/2006
Return made up to 22/01/06; full list of members
dot icon02/02/2006
Secretary resigned
dot icon02/02/2006
Secretary resigned
dot icon02/02/2006
Secretary resigned
dot icon02/02/2006
Secretary's particulars changed
dot icon02/11/2005
New director appointed
dot icon02/11/2005
Accounts for a dormant company made up to 2004-01-31
dot icon12/10/2005
Director resigned
dot icon12/10/2005
New director appointed
dot icon21/09/2005
Particulars of mortgage/charge
dot icon04/05/2005
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon29/04/2005
Return made up to 22/01/05; full list of members
dot icon23/03/2005
New secretary appointed
dot icon01/03/2005
New secretary appointed;new director appointed
dot icon05/01/2005
Director resigned
dot icon27/08/2004
New secretary appointed
dot icon24/08/2004
New director appointed
dot icon30/06/2004
Director resigned
dot icon13/02/2004
Return made up to 22/01/04; full list of members
dot icon24/09/2003
Secretary resigned
dot icon24/09/2003
New secretary appointed;new director appointed
dot icon11/07/2003
Director resigned
dot icon11/07/2003
New director appointed
dot icon11/07/2003
New secretary appointed
dot icon11/07/2003
New director appointed
dot icon11/07/2003
Registered office changed on 11/07/03 from: 5-6 carlos place london W1K 3AT
dot icon03/03/2003
Secretary resigned
dot icon03/03/2003
Director resigned
dot icon03/03/2003
Registered office changed on 03/03/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL
dot icon22/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rutter, Mandy
Director
06/01/2020 - 29/11/2024
29
Evans, Paul Robert
Director
29/11/2024 - Present
41
Edwards, Neil Rhys William
Secretary
20/08/2007 - 25/05/2008
3
Casey, Colm
Director
01/11/2019 - Present
-

Persons with Significant Control

5
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 ENTERPRISE SOLUTIONS LIMITED

ASPECT ENTERPRISE SOLUTIONS LIMITED is an(a) Active company incorporated on 22/01/2003 with the registered office located at C/O Ion, 10 Queen Street Place, London EC4R 1BE. There are currently 2 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 ENTERPRISE SOLUTIONS LIMITED?

toggle

ASPECT ENTERPRISE SOLUTIONS LIMITED is currently Active. It was registered on 22/01/2003 .

Where is ASPECT ENTERPRISE SOLUTIONS LIMITED located?

toggle

ASPECT ENTERPRISE SOLUTIONS LIMITED is registered at C/O Ion, 10 Queen Street Place, London EC4R 1BE.

What does ASPECT ENTERPRISE SOLUTIONS LIMITED do?

toggle

ASPECT ENTERPRISE SOLUTIONS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ASPECT ENTERPRISE SOLUTIONS LIMITED?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Neil Griffin as a secretary on 2026-03-31.