ASPECT GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASPECT GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10339195

Incorporation date

22/08/2016

Size

Group

Contacts

Registered address

Registered address

15 Palace Street, Norwich NR3 1RTCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2016)
dot icon20/04/2026
Confirmation statement made on 2026-04-17 with updates
dot icon30/01/2026
Group of companies' accounts made up to 2025-04-30
dot icon28/10/2025
Withdrawal of a person with significant control statement on 2025-10-28
dot icon28/10/2025
Notification of Richard Charles Colley as a person with significant control on 2025-10-27
dot icon24/04/2025
Confirmation statement made on 2025-04-17 with updates
dot icon30/01/2025
Group of companies' accounts made up to 2024-04-30
dot icon18/10/2024
Purchase of own shares.
dot icon24/09/2024
Cancellation of shares. Statement of capital on 2024-08-30
dot icon19/08/2024
Resolutions
dot icon19/08/2024
Memorandum and Articles of Association
dot icon17/04/2024
Confirmation statement made on 2024-04-17 with updates
dot icon17/01/2024
Group of companies' accounts made up to 2023-04-30
dot icon14/12/2023
Cessation of Richard Charles Colley as a person with significant control on 2023-10-19
dot icon14/12/2023
Cessation of Matthew Giles Dillon as a person with significant control on 2023-10-19
dot icon14/12/2023
Notification of a person with significant control statement
dot icon23/11/2023
Purchase of own shares.
dot icon17/11/2023
Re-conversion of shares on 2023-10-31
dot icon09/11/2023
Resolutions
dot icon09/11/2023
Cancellation of shares. Statement of capital on 2023-09-28
dot icon07/11/2023
Change of share class name or designation
dot icon07/11/2023
Resolutions
dot icon19/10/2023
Cessation of Paul Andrew Elliston as a person with significant control on 2023-09-28
dot icon29/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon03/01/2023
Termination of appointment of Paul Andrew Elliston as a director on 2022-12-31
dot icon26/08/2022
Confirmation statement made on 2022-08-21 with updates
dot icon11/05/2022
Director's details changed for Mr Richard Charles Colley on 2022-05-10
dot icon11/05/2022
Change of details for Mr Richard Charles Colley as a person with significant control on 2022-05-10
dot icon29/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon03/09/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon25/03/2021
Registration of charge 103391950002, created on 2021-03-23
dot icon27/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon05/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon30/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon23/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon10/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon30/08/2018
Satisfaction of charge 103391950001 in full
dot icon28/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon13/10/2017
Accounts for a small company made up to 2017-04-30
dot icon06/09/2017
Confirmation statement made on 2017-08-21 with updates
dot icon24/08/2017
Notification of Richard Charles Colley as a person with significant control on 2016-09-12
dot icon02/05/2017
Previous accounting period shortened from 2017-08-31 to 2017-04-30
dot icon04/04/2017
Resolutions
dot icon01/03/2017
Resolutions
dot icon14/11/2016
Registration of charge 103391950001, created on 2016-10-31
dot icon28/09/2016
Statement of capital following an allotment of shares on 2016-09-12
dot icon26/09/2016
Resolutions
dot icon23/09/2016
Change of share class name or designation
dot icon16/09/2016
Appointment of Mr Richard Charles Colley as a director on 2016-09-16
dot icon22/08/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
612.06K
-
0.00
175.97K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Elliston, Paul Andrew
Director
22/08/2016 - 31/12/2022
8
Colley, Richard Charles
Director
16/09/2016 - Present
15
Dillon, Matthew Giles
Director
22/08/2016 - Present
4

Persons with Significant Control

7
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 GROUP HOLDINGS LIMITED

ASPECT GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 22/08/2016 with the registered office located at 15 Palace Street, Norwich NR3 1RT. 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 GROUP HOLDINGS LIMITED?

toggle

ASPECT GROUP HOLDINGS LIMITED is currently Active. It was registered on 22/08/2016 .

Where is ASPECT GROUP HOLDINGS LIMITED located?

toggle

ASPECT GROUP HOLDINGS LIMITED is registered at 15 Palace Street, Norwich NR3 1RT.

What does ASPECT GROUP HOLDINGS LIMITED do?

toggle

ASPECT GROUP HOLDINGS LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

What is the latest filing for ASPECT GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-17 with updates.