ASPECTS INSPIRE LTD

Register to unlock more data on OkredoRegister

ASPECTS INSPIRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08242137

Incorporation date

05/10/2012

Size

Dormant

Contacts

Registered address

Registered address

4385, 08242137 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2012)
dot icon10/03/2026
Registered office address changed to PO Box 4385, 08242137 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-10
dot icon10/11/2025
Termination of appointment of Neville Anthony Taylor as a director on 2025-01-01
dot icon10/11/2025
Cessation of Neville Anthony Taylor as a person with significant control on 2025-01-01
dot icon25/06/2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Somerset House D-F York Road, Wetherby West Yorkshire LS22 7SU on 2024-06-25
dot icon29/04/2022
Confirmation statement made on 2022-04-29 with updates
dot icon29/04/2022
Appointment of Neville Taylor as a director on 2022-04-13
dot icon29/04/2022
Notification of Neville Taylor as a person with significant control on 2022-04-13
dot icon29/04/2022
Registered office address changed from 6th Floor Amp House Doshi Accountants Ltd Dingwall Road Croydon CR0 2LX England to 61 Bridge Street Kington HR5 3DJ on 2022-04-29
dot icon29/04/2022
Cessation of Rokibur Mojumder as a person with significant control on 2022-04-13
dot icon29/04/2022
Termination of appointment of Rokibur Mojumder as a director on 2022-04-13
dot icon04/01/2022
Confirmation statement made on 2021-11-02 with updates
dot icon10/11/2021
Voluntary strike-off action has been suspended
dot icon12/10/2021
First Gazette notice for voluntary strike-off
dot icon30/09/2021
Application to strike the company off the register
dot icon24/06/2021
Accounts for a dormant company made up to 2020-10-31
dot icon08/12/2020
Termination of appointment of Reazur Mojumder as a director on 2020-09-01
dot icon03/11/2020
Confirmation statement made on 2020-11-02 with updates
dot icon30/10/2020
Accounts for a dormant company made up to 2019-10-31
dot icon01/09/2020
Appointment of Mr Reazur Mojumder as a director on 2020-08-28
dot icon27/08/2020
Registered office address changed from 152 Countess Way Milton Keynes MK10 7DX England to 6th Floor Amp House Doshi Accountants Ltd Dingwall Road Croydon CR0 2LX on 2020-08-27
dot icon21/08/2020
Confirmation statement made on 2020-08-16 with updates
dot icon13/04/2020
Registered office address changed from 152 Countess Way Milton Keynes MK1 1LG England to 152 Countess Way Milton Keynes MK10 7DX on 2020-04-13
dot icon13/04/2020
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 152 Countess Way Milton Keynes MK1 1LG on 2020-04-13
dot icon16/08/2019
Confirmation statement made on 2019-08-16 with updates
dot icon25/06/2019
Accounts for a dormant company made up to 2018-10-31
dot icon28/08/2018
Accounts for a dormant company made up to 2017-10-31
dot icon20/08/2018
Confirmation statement made on 2018-08-16 with updates
dot icon20/08/2018
Director's details changed for Mr Rokibur Mojumder on 2018-08-17
dot icon26/08/2017
Confirmation statement made on 2017-08-16 with updates
dot icon27/06/2017
Accounts for a dormant company made up to 2016-10-31
dot icon26/09/2016
Director's details changed for Mr Rokibur Mojumder on 2016-09-26
dot icon26/09/2016
Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 2016-09-26
dot icon18/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon05/08/2016
Termination of appointment of Alambir Meah as a director on 2016-08-05
dot icon28/06/2016
Accounts for a dormant company made up to 2015-10-31
dot icon25/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon30/06/2015
Accounts for a dormant company made up to 2014-10-31
dot icon06/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon04/06/2014
Accounts for a dormant company made up to 2013-10-31
dot icon19/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon14/06/2013
Statement of capital following an allotment of shares on 2013-06-14
dot icon14/06/2013
Appointment of Mr Alambir Meah as a director
dot icon13/06/2013
Statement of capital following an allotment of shares on 2013-06-13
dot icon05/10/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2020
dot iconNext confirmation date
29/04/2023
dot iconLast change occurred
31/10/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2020
dot iconNext account date
31/10/2021
dot iconNext due on
31/07/2022
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
Mr Reazur Mojumder
Director
28/08/2020 - 01/09/2020
18
Taylor, Neville Anthony
Director
13/04/2022 - 01/01/2025
286
Mr Rokibur Mojumder
Director
05/10/2012 - 13/04/2022
14
Meah, Alambir
Director
14/06/2013 - 05/08/2016
5

Persons with Significant Control

3
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 ASPECTS INSPIRE LTD

ASPECTS INSPIRE LTD is an(a) Active company incorporated on 05/10/2012 with the registered office located at 4385, 08242137 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no 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 ASPECTS INSPIRE LTD?

toggle

ASPECTS INSPIRE LTD is currently Active. It was registered on 05/10/2012 .

Where is ASPECTS INSPIRE LTD located?

toggle

ASPECTS INSPIRE LTD is registered at 4385, 08242137 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ASPECTS INSPIRE LTD do?

toggle

ASPECTS INSPIRE LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ASPECTS INSPIRE LTD?

toggle

The latest filing was on 10/03/2026: Registered office address changed to PO Box 4385, 08242137 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-10.