ASPECT FINANCE LTD

Register to unlock more data on OkredoRegister

ASPECT FINANCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05186387

Incorporation date

21/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

6 Abbey Terrace, Tewkesbury GL20 5SPCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2004)
dot icon11/02/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon03/12/2025
Micro company accounts made up to 2025-03-31
dot icon19/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon14/02/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon16/04/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon20/03/2024
Compulsory strike-off action has been discontinued
dot icon19/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon09/05/2023
Previous accounting period shortened from 2023-07-31 to 2023-03-31
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon28/03/2023
Director's details changed for Mr Neal David Thomas on 2004-07-21
dot icon14/01/2023
Appointment of Mrs Victoria Thomas as a director on 2023-01-13
dot icon14/01/2023
Change of details for Mr Neal David Thomas as a person with significant control on 2023-01-13
dot icon14/01/2023
Notification of Victoria Thomas as a person with significant control on 2023-01-13
dot icon12/01/2023
Confirmation statement made on 2023-01-13 with updates
dot icon09/08/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon05/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon27/10/2021
Registered office address changed from 2 Bredon Court Brockeridge Park Twyning Tewkesbury GL20 6FF England to 6 Abbey Terrace Tewkesbury GL20 5SP on 2021-10-27
dot icon27/07/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon27/07/2021
Change of details for Mr Neal David Thomas as a person with significant control on 2021-07-20
dot icon27/07/2021
Director's details changed for Mr Neal David Thomas on 2021-07-20
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon13/01/2021
Registered office address changed from Unit 37, Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD England to 2 Bredon Court Brockeridge Park Twyning Tewkesbury GL20 6FF on 2021-01-13
dot icon07/08/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon16/08/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon10/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon21/03/2019
Registered office address changed from 57 Graylag Crescent Walton Cardiff Tewkesbury GL20 7RR England to Unit 37, Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD on 2019-03-21
dot icon28/07/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon14/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon25/08/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon20/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon15/10/2016
Compulsory strike-off action has been discontinued
dot icon12/10/2016
Confirmation statement made on 2016-07-21 with updates
dot icon11/10/2016
Termination of appointment of Graham Thomas as a secretary on 2016-09-28
dot icon11/10/2016
Registered office address changed from Fourth Floor Cheltenham House Clarence Street Cheltenham Glos GL50 3JR to 57 Graylag Crescent Walton Cardiff Tewkesbury GL20 7RR on 2016-10-11
dot icon11/10/2016
First Gazette notice for compulsory strike-off
dot icon26/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon30/07/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon31/07/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon19/09/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon23/07/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon22/07/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon20/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon23/07/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon23/07/2010
Registered office address changed from 3 Hafer Road Clapham London SW11 1HF on 2010-07-23
dot icon23/07/2010
Director's details changed for Neal David Thomas on 2010-05-01
dot icon23/07/2010
Secretary's details changed for Dr Graham Thomas on 2009-10-01
dot icon21/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon21/07/2009
Return made up to 21/07/09; full list of members
dot icon25/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon20/08/2008
Return made up to 21/07/08; full list of members
dot icon17/06/2008
Registered office changed on 17/06/2008 from suite 1-6 elliott house 10-12 allington road london SW1E 5ER
dot icon12/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon11/09/2007
Return made up to 21/07/07; no change of members
dot icon30/07/2007
Registered office changed on 30/07/07 from: 3 brad street london SE1 8TN
dot icon19/07/2007
Total exemption small company accounts made up to 2006-07-31
dot icon08/08/2006
Return made up to 21/07/06; full list of members
dot icon23/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon26/11/2005
Particulars of mortgage/charge
dot icon15/08/2005
Return made up to 21/07/05; full list of members
dot icon25/09/2004
Particulars of mortgage/charge
dot icon21/07/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+113.57 % *

* during past year

Cash in Bank

£1,228.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
45.20K
-
0.00
354.00
-
2022
1
696.00
-
0.00
575.00
-
2023
1
73.72K
-
0.00
1.23K
-
2023
1
73.72K
-
0.00
1.23K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

73.72K £Ascended10.49K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.23K £Ascended113.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Neal David
Director
21/07/2004 - Present
16
Mrs Victoria Thomas
Director
13/01/2023 - Present
1
Thomas, Graham, Dr
Secretary
21/07/2004 - 28/09/2016
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASPECT FINANCE LTD

ASPECT FINANCE LTD is an(a) Active company incorporated on 21/07/2004 with the registered office located at 6 Abbey Terrace, Tewkesbury GL20 5SP. 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 FINANCE LTD?

toggle

ASPECT FINANCE LTD is currently Active. It was registered on 21/07/2004 .

Where is ASPECT FINANCE LTD located?

toggle

ASPECT FINANCE LTD is registered at 6 Abbey Terrace, Tewkesbury GL20 5SP.

What does ASPECT FINANCE LTD do?

toggle

ASPECT FINANCE LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ASPECT FINANCE LTD have?

toggle

ASPECT FINANCE LTD had 1 employees in 2023.

What is the latest filing for ASPECT FINANCE LTD?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-01-13 with no updates.