ASPECT FINANCIAL SOLUTIONS LTD

Register to unlock more data on OkredoRegister

ASPECT FINANCIAL SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06304745

Incorporation date

06/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Courthill House, 60 Water Lane, Wilmslow, Cheshire SK9 5AJCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2007)
dot icon23/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon10/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon16/08/2024
Total exemption full accounts made up to 2024-01-31
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon20/09/2023
Appointment of Mr Simon Keith Parry as a director on 2019-12-09
dot icon26/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon12/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon27/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon18/07/2022
Confirmation statement made on 2022-07-10 with updates
dot icon28/03/2022
Change of share class name or designation
dot icon28/03/2022
Particulars of variation of rights attached to shares
dot icon26/03/2022
Resolutions
dot icon26/03/2022
Memorandum and Articles of Association
dot icon20/07/2021
Confirmation statement made on 2021-07-10 with updates
dot icon07/06/2021
Resolutions
dot icon07/06/2021
Memorandum and Articles of Association
dot icon07/06/2021
Resolutions
dot icon23/03/2021
Total exemption full accounts made up to 2021-01-31
dot icon06/08/2020
Confirmation statement made on 2020-07-10 with updates
dot icon30/04/2020
Total exemption full accounts made up to 2020-01-31
dot icon07/11/2019
Confirmation statement made on 2019-07-10 with updates
dot icon07/11/2019
Change of details for Mrs Yvonne Lesley Oakley as a person with significant control on 2019-07-10
dot icon07/11/2019
Cessation of Simon Charles Oakley as a person with significant control on 2019-07-10
dot icon09/07/2019
Confirmation statement made on 2019-07-06 with updates
dot icon09/07/2019
Secretary's details changed for Yvonne Oakley on 2019-07-05
dot icon17/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon10/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon13/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon01/06/2018
Termination of appointment of Simon Charles Oakley as a director on 2018-05-31
dot icon15/02/2018
Resolutions
dot icon02/01/2018
Resolutions
dot icon07/11/2017
Change of name notice
dot icon06/11/2017
Appointment of Mr Simon Charles Oakley as a director on 2017-09-30
dot icon02/11/2017
Termination of appointment of Simon Charles Oakley as a director on 2017-09-30
dot icon02/11/2017
Appointment of Mrs Yvonne Lesley Oakley as a director on 2017-09-30
dot icon13/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon11/04/2017
Total exemption full accounts made up to 2017-01-31
dot icon14/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon12/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-07-06
dot icon23/03/2016
Total exemption small company accounts made up to 2016-01-31
dot icon20/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/03/2015
Previous accounting period extended from 2014-07-31 to 2015-01-31
dot icon27/01/2015
Statement by Directors
dot icon27/01/2015
Statement of capital on 2015-01-27
dot icon27/01/2015
Solvency Statement dated 26/01/15
dot icon27/01/2015
Resolutions
dot icon22/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon12/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon05/08/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon06/08/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon07/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon18/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon20/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon02/10/2009
Appointment terminated director yvonne oakley
dot icon08/09/2009
Registered office changed on 08/09/2009 from, 7 packsaddle park, prestbury, cheshire, SK10 4PU
dot icon22/07/2009
Return made up to 06/07/09; full list of members
dot icon01/06/2009
Registered office changed on 01/06/2009 from, 41 cheshire street, market drayton, shropshire, TF9 1PH
dot icon07/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon16/07/2008
Return made up to 06/07/08; full list of members
dot icon26/06/2008
Nc inc already adjusted 09/06/08
dot icon24/06/2008
Ad 19/06/08\gbp si 99998@1=99998\gbp ic 2/100000\
dot icon13/06/2008
Ad 09/06/08\gbp si 1@1=1\gbp ic 1/2\
dot icon13/06/2008
Resolutions
dot icon13/06/2008
Certificate of change of name
dot icon11/06/2008
Registered office changed on 11/06/2008 from, 100 barbirolli square, manchester, M2 3AB
dot icon11/06/2008
Appointment terminated secretary a g secretarial LIMITED
dot icon11/06/2008
Appointment terminated director inhoco formations LIMITED
dot icon11/06/2008
Director and secretary appointed yvonne oakley
dot icon11/06/2008
Director appointed simon oakley
dot icon06/07/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon-64.89 % *

* during past year

Cash in Bank

£14,401.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
112.28K
-
0.00
38.25K
-
2022
2
117.34K
-
0.00
41.01K
-
2023
3
80.21K
-
0.00
14.40K
-
2023
3
80.21K
-
0.00
14.40K
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

80.21K £Descended-31.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.40K £Descended-64.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oakley, Yvonne Lesley
Director
30/09/2017 - Present
2
Parry, Simon Keith
Director
09/12/2019 - Present
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASPECT FINANCIAL SOLUTIONS LTD

ASPECT FINANCIAL SOLUTIONS LTD is an(a) Active company incorporated on 06/07/2007 with the registered office located at Courthill House, 60 Water Lane, Wilmslow, Cheshire SK9 5AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPECT FINANCIAL SOLUTIONS LTD?

toggle

ASPECT FINANCIAL SOLUTIONS LTD is currently Active. It was registered on 06/07/2007 .

Where is ASPECT FINANCIAL SOLUTIONS LTD located?

toggle

ASPECT FINANCIAL SOLUTIONS LTD is registered at Courthill House, 60 Water Lane, Wilmslow, Cheshire SK9 5AJ.

What does ASPECT FINANCIAL SOLUTIONS LTD do?

toggle

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

How many employees does ASPECT FINANCIAL SOLUTIONS LTD have?

toggle

ASPECT FINANCIAL SOLUTIONS LTD had 3 employees in 2023.

What is the latest filing for ASPECT FINANCIAL SOLUTIONS LTD?

toggle

The latest filing was on 23/09/2025: Total exemption full accounts made up to 2025-01-31.