ASPEN TECHNOLOGY LTD

Register to unlock more data on OkredoRegister

ASPEN TECHNOLOGY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03686372

Incorporation date

21/12/1998

Size

Micro Entity

Contacts

Registered address

Registered address

25a Chantry Road Stourton, Stourbridge, Staffordshire DY7 6SACopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1998)
dot icon28/01/2026
Micro company accounts made up to 2025-12-31
dot icon23/12/2025
Termination of appointment of Joyce Margaret Williams as a secretary on 2025-12-18
dot icon22/12/2025
Confirmation statement made on 2025-12-21 with no updates
dot icon01/04/2025
Micro company accounts made up to 2024-12-31
dot icon31/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon22/03/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon31/08/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon12/05/2023
Registered office address changed from 2 Gregory Road Woillaston Stourbridge West Midlands DY8 3NF England to 25a Chantry Road Stourton Stourbridge Staffordshire DY7 6SA on 2023-05-12
dot icon12/05/2023
Director's details changed for Mrs Samantha Farthing on 2023-05-12
dot icon12/05/2023
Change of details for Mrs Samantha Farthing as a person with significant control on 2023-05-12
dot icon12/05/2023
Secretary's details changed for Joyce Margaret Williams on 2023-05-12
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon30/11/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon09/08/2022
Secretary's details changed for Joyce Margaret Williams on 2022-08-09
dot icon09/08/2022
Change of details for Mrs Samantha Farthing as a person with significant control on 2022-08-09
dot icon09/08/2022
Director's details changed for Mrs Samantha Farthing on 2022-08-09
dot icon09/08/2022
Registered office address changed from 39 Whittington Road Stourbridge West Midlands DY8 3DD England to 2 Gregory Road Woillaston Stourbridge West Midlands DY8 3NF on 2022-08-09
dot icon12/04/2022
Change of details for Mrs Samantha Farthing as a person with significant control on 2022-04-12
dot icon12/04/2022
Director's details changed for Mrs Samantha Farthing on 2022-04-12
dot icon12/04/2022
Registered office address changed from 18 Corbett Avenue Tywyn Gwynedd LL36 0AH Wales to 39 Whittington Road Stourbridge West Midlands DY8 3DD on 2022-04-12
dot icon17/02/2022
Unaudited abridged accounts made up to 2020-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon03/06/2021
Change of details for Mrs Samantha Farthing as a person with significant control on 2021-06-03
dot icon03/06/2021
Director's details changed for Mrs Samantha Farthing on 2021-06-03
dot icon03/06/2021
Registered office address changed from 53 Chawn Park Drive Stourbridge West Midlands DY9 0UG England to 18 Corbett Avenue Tywyn Gwynedd LL36 0AH on 2021-06-03
dot icon29/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon22/03/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon30/12/2019
Confirmation statement made on 2019-12-21 with updates
dot icon14/08/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon31/12/2018
Confirmation statement made on 2018-12-21 with updates
dot icon13/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon03/06/2018
Change of details for Mrs Samantha Farthing as a person with significant control on 2018-05-25
dot icon03/06/2018
Director's details changed for Mrs Samantha Farthing on 2018-05-25
dot icon03/06/2018
Registered office address changed from 256 Hagley Road Stourbridge West Midlands DY9 0RW to 53 Chawn Park Drive Stourbridge West Midlands DY9 0UG on 2018-06-03
dot icon29/12/2017
Confirmation statement made on 2017-12-21 with updates
dot icon31/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/06/2017
Secretary's details changed for Joyce Margaret Williams on 2017-06-02
dot icon30/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/12/2014
Annual return made up to 2014-12-21
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/12/2013
Annual return made up to 2013-12-21 with full list of shareholders
dot icon17/09/2013
Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB United Kingdom on 2013-09-17
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/07/2013
Registered office address changed from 256 Hagley Road Pedmore Stourbridge West Midlands DY9 0RW on 2013-07-23
dot icon02/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-21 with full list of shareholders
dot icon23/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/09/2011
Director's details changed for Samantha Jayne Williams on 2011-09-14
dot icon21/12/2010
Annual return made up to 2010-12-21 with full list of shareholders
dot icon21/12/2010
Director's details changed for Samantha Jayne Williams on 2010-12-21
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/06/2010
Director's details changed for Samantha Jayne Williams on 2010-01-29
dot icon16/06/2010
Registered office address changed from 319 Hagley Road Pedmore West Midlands DY9 0RQ on 2010-06-16
dot icon04/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon25/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/02/2009
Resolutions
dot icon22/12/2008
Return made up to 21/12/08; full list of members
dot icon06/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/02/2008
Total exemption small company accounts made up to 2006-12-31
dot icon17/01/2008
Return made up to 21/12/07; full list of members
dot icon24/01/2007
Return made up to 21/12/06; full list of members
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/03/2006
Return made up to 21/12/05; full list of members
dot icon30/03/2006
New secretary appointed
dot icon15/03/2006
New director appointed
dot icon27/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon07/01/2005
Return made up to 21/12/04; full list of members
dot icon31/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon07/01/2004
Return made up to 21/12/03; full list of members
dot icon03/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon31/12/2002
Return made up to 21/12/02; full list of members
dot icon28/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon04/02/2002
Return made up to 21/12/01; full list of members
dot icon02/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon15/01/2001
Return made up to 21/12/00; full list of members
dot icon12/10/2000
Accounts for a small company made up to 1999-12-31
dot icon05/02/2000
Return made up to 21/12/99; full list of members
dot icon23/02/1999
New secretary appointed
dot icon23/02/1999
New director appointed
dot icon23/02/1999
Registered office changed on 23/02/99 from: 5 rivington close stourbridge west midlands DY8 3YN
dot icon22/02/1999
Ad 05/01/99--------- £ si 1@1=1 £ ic 1/2
dot icon15/01/1999
Secretary resigned
dot icon15/01/1999
Director resigned
dot icon15/01/1999
Registered office changed on 15/01/99 from: 39 leicester road salford manchester M7 4AS
dot icon21/12/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon-99.93 % *

* during past year

Cash in Bank

£5.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
38.30K
-
0.00
24.04K
-
2022
1
25.54K
-
0.00
7.26K
-
2023
2
10.66K
-
0.00
5.00
-
2023
2
10.66K
-
0.00
5.00
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

10.66K £Descended-58.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.00 £Descended-99.93 % *

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
Mrs Samantha Farthing
Director
21/10/2005 - Present
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
21/12/1998 - 05/01/1999
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
21/12/1998 - 05/01/1999
12878
Williams, Joyce Margaret
Secretary
21/10/2005 - 18/12/2025
-
Glover, Albert Norman
Director
05/01/1999 - 21/10/2005
-

Persons with Significant Control

1
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 ASPEN TECHNOLOGY LTD

ASPEN TECHNOLOGY LTD is an(a) Active company incorporated on 21/12/1998 with the registered office located at 25a Chantry Road Stourton, Stourbridge, Staffordshire DY7 6SA. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPEN TECHNOLOGY LTD?

toggle

ASPEN TECHNOLOGY LTD is currently Active. It was registered on 21/12/1998 .

Where is ASPEN TECHNOLOGY LTD located?

toggle

ASPEN TECHNOLOGY LTD is registered at 25a Chantry Road Stourton, Stourbridge, Staffordshire DY7 6SA.

What does ASPEN TECHNOLOGY LTD do?

toggle

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

How many employees does ASPEN TECHNOLOGY LTD have?

toggle

ASPEN TECHNOLOGY LTD had 2 employees in 2023.

What is the latest filing for ASPEN TECHNOLOGY LTD?

toggle

The latest filing was on 28/01/2026: Micro company accounts made up to 2025-12-31.