ASPECTICA LIMITED

Register to unlock more data on OkredoRegister

ASPECTICA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06493199

Incorporation date

05/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

1-4 London Road, Spalding, Lincolnshire PE11 2TACopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2008)
dot icon29/02/2024
Final Gazette dissolved following liquidation
dot icon29/11/2023
Return of final meeting in a members' voluntary winding up
dot icon23/01/2023
Declaration of solvency
dot icon23/01/2023
Resolutions
dot icon23/01/2023
Appointment of a voluntary liquidator
dot icon23/01/2023
Registered office address changed from 5 Charlcombe View Road Bath BA1 6JY to 1-4 London Road Spalding Lincolnshire PE11 2TA on 2023-01-23
dot icon22/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon26/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon21/09/2021
Director's details changed for Mr Christopher Paul Ferguson on 2021-09-14
dot icon21/09/2021
Director's details changed for Mrs Joscelyn Franklin Ferguson on 2021-09-14
dot icon21/09/2021
Director's details changed for Mrs Joscelyn Franklin Ferguson on 2021-09-14
dot icon21/09/2021
Secretary's details changed for Mrs Joscelyn Franklin Ferguson on 2021-09-14
dot icon21/09/2021
Secretary's details changed for Mr Christopher Paul Ferguson on 2021-09-14
dot icon26/04/2021
Total exemption full accounts made up to 2021-02-28
dot icon26/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon12/08/2020
Total exemption full accounts made up to 2020-02-29
dot icon09/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon15/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2018-02-28
dot icon06/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon12/03/2017
Confirmation statement made on 2017-02-05 with updates
dot icon03/06/2016
Total exemption small company accounts made up to 2016-02-29
dot icon06/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon26/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon28/02/2015
Appointment of Mrs Joscelyn Franklin Ferguson as a secretary on 2014-12-01
dot icon28/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon08/02/2015
Secretary's details changed for Mr Christopher Paul Ferguson on 2015-02-06
dot icon19/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon05/11/2014
Secretary's details changed for Mr Christopher Paul Ferguson on 2014-05-01
dot icon15/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon15/02/2014
Secretary's details changed for Mr Christopher Paul Ferguson on 2013-11-19
dot icon02/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon07/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon16/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon14/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon15/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon14/02/2010
Director's details changed for Christopher Paul Ferguson on 2010-02-13
dot icon14/02/2010
Director's details changed for Joscelyn Franklin Ferguson on 2010-02-13
dot icon01/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon09/02/2009
Return made up to 05/02/09; full list of members
dot icon21/02/2008
New secretary appointed;new director appointed
dot icon21/02/2008
Registered office changed on 21/02/08 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon21/02/2008
Ad 05/02/08--------- £ si 1@1=1 £ ic 1/2
dot icon21/02/2008
New director appointed
dot icon20/02/2008
Director resigned
dot icon20/02/2008
Secretary resigned
dot icon05/02/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£7,390.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
35.16K
-
0.00
7.39K
-
2022
0
35.16K
-
0.00
7.39K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

35.16K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.39K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
05/02/2008 - 05/02/2008
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
05/02/2008 - 05/02/2008
15962
Mrs Joscelyn Franklin Ferguson
Director
05/02/2008 - Present
-
Ferguson, Joscelyn Franklin
Secretary
01/12/2014 - Present
-
Ferguson, Christopher Paul
Secretary
05/02/2008 - Present
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPECTICA LIMITED

ASPECTICA LIMITED is an(a) Dissolved company incorporated on 05/02/2008 with the registered office located at 1-4 London Road, Spalding, Lincolnshire PE11 2TA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPECTICA LIMITED?

toggle

ASPECTICA LIMITED is currently Dissolved. It was registered on 05/02/2008 and dissolved on 29/02/2024.

Where is ASPECTICA LIMITED located?

toggle

ASPECTICA LIMITED is registered at 1-4 London Road, Spalding, Lincolnshire PE11 2TA.

What does ASPECTICA LIMITED do?

toggle

ASPECTICA LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ASPECTICA LIMITED?

toggle

The latest filing was on 29/02/2024: Final Gazette dissolved following liquidation.