ASPENS-SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASPENS-SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06561073

Incorporation date

10/04/2008

Size

Group

Contacts

Registered address

Registered address

International House 10 Beaufort Court, Admirals Way, London E14 9XLCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2008)
dot icon20/02/2026
Satisfaction of charge 065610730005 in full
dot icon18/02/2026
Registration of charge 065610730007, created on 2026-02-18
dot icon11/02/2026
Group of companies' accounts made up to 2025-09-30
dot icon09/02/2026
Change of details for Mr John Philip Roe as a person with significant control on 2026-01-29
dot icon09/02/2026
Notification of Ampa Trust Corporation Limited as a person with significant control on 2026-01-29
dot icon09/02/2026
Notification of Aspens-Services (Holdings) Limited as a person with significant control on 2026-01-29
dot icon09/02/2026
Cessation of John Philip Roe as a person with significant control on 2026-01-29
dot icon09/02/2026
Cessation of Ampa Trust Corporation Limited as a person with significant control on 2026-01-29
dot icon09/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon28/11/2025
Satisfaction of charge 065610730001 in full
dot icon03/10/2025
Statement of capital following an allotment of shares on 2025-09-30
dot icon02/05/2025
Termination of appointment of Michelle Ann O'connor as a director on 2025-05-01
dot icon01/05/2025
Appointment of Mr Stuart Anthony Lenton as a director on 2025-05-01
dot icon01/05/2025
Termination of appointment of Jason Carter as a director on 2025-05-01
dot icon03/04/2025
Termination of appointment of Paul Alan Adey as a director on 2025-03-28
dot icon18/03/2025
Full accounts made up to 2024-09-30
dot icon07/02/2025
Registered office address changed from , Teme House Whittington Hall, Whittington, Worcester, WR5 2RY, United Kingdom to International House 10 Beaufort Court Admirals Way London E14 9XL on 2025-02-07
dot icon10/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon11/07/2024
Satisfaction of charge 065610730002 in full
dot icon11/07/2024
Satisfaction of charge 065610730003 in full
dot icon01/06/2024
Satisfaction of charge 065610730006 in full
dot icon01/03/2024
Termination of appointment of Kathy Jane White as a director on 2024-03-01
dot icon17/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon16/01/2024
Purchase of own shares.
dot icon16/01/2024
Purchase of own shares.
dot icon11/01/2024
Full accounts made up to 2023-09-30
dot icon03/01/2024
Cancellation of shares. Statement of capital on 2022-01-04
dot icon03/01/2024
Cancellation of shares. Statement of capital on 2023-10-05
dot icon03/01/2024
Purchase of own shares.
dot icon03/01/2024
Cancellation of shares. Statement of capital on 2023-07-22
dot icon22/12/2023
Second filing of a statement of capital following an allotment of shares on 2023-09-27
dot icon22/12/2023
Second filing of Confirmation Statement dated 2022-12-31
dot icon22/12/2023
Second filing of Confirmation Statement dated 2020-11-02
dot icon18/10/2023
Resolutions
dot icon11/10/2023
Termination of appointment of Benjamin Lawrence Wood as a director on 2023-09-15
dot icon29/09/2023
Statement of capital following an allotment of shares on 2023-09-27
dot icon01/08/2023
Registration of charge 065610730006, created on 2023-07-26
dot icon07/07/2023
Full accounts made up to 2022-09-30
dot icon03/07/2023
Registration of charge 065610730005, created on 2023-06-30
dot icon26/06/2023
Satisfaction of charge 065610730004 in full
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon05/07/2022
Full accounts made up to 2021-09-30
dot icon17/01/2022
Change of details for Mr John Philip Roe as a person with significant control on 2022-01-14
dot icon14/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon14/01/2022
Director's details changed for Mr Benjamin Lawrence Wood on 2022-01-14
dot icon14/01/2022
Director's details changed for Mr John Philip Roe on 2022-01-14
dot icon14/01/2022
Director's details changed for Mr Jason Carter on 2022-01-14
dot icon22/10/2021
Appointment of Michelle Ann O'connor as a director on 2021-10-04
dot icon14/09/2021
Change of details for Mr John Philip Roe as a person with significant control on 2021-09-14
dot icon12/09/2021
Full accounts made up to 2020-09-30
dot icon24/08/2021
Change of details for Mr John Philip Roe as a person with significant control on 2021-08-24
dot icon24/08/2021
Director's details changed for Mr John Philip Roe on 2021-08-24
dot icon15/07/2021
Appointment of Miss Kathy Jane White as a director on 2021-06-15
dot icon16/04/2021
Termination of appointment of Sarah Stevenson James as a director on 2021-04-16
dot icon29/03/2021
Director's details changed for Ms Sarah Stevenson James on 2021-03-29
dot icon29/03/2021
Director's details changed for Mr John Philip Roe on 2021-03-29
dot icon29/03/2021
Director's details changed for Mr Maurice Ian Livesey on 2021-03-29
dot icon29/03/2021
Director's details changed for Mr Paul Alan Adey on 2021-03-29
dot icon29/03/2021
Registered office address changed from , Teme House Whittington Hall, Whittington, Worcester, WR5 2RY, United Kingdom to International House 10 Beaufort Court Admirals Way London E14 9XL on 2021-03-29
dot icon29/03/2021
Director's details changed for Mr Benjamin Lawrence Wood on 2021-03-29
dot icon29/03/2021
Director's details changed for Mr Jason Carter on 2021-03-29
dot icon29/03/2021
Registered office address changed from , Teme House Whittington Hall, Whittington, Worcester, WR5 2ZX, United Kingdom to International House 10 Beaufort Court Admirals Way London E14 9XL on 2021-03-29
dot icon22/01/2021
Registered office address changed from , Teme House Whittington Hall, Whittington, Worcester, WR5 2RA, United Kingdom to International House 10 Beaufort Court Admirals Way London E14 9XL on 2021-01-22
dot icon05/01/2021
Director's details changed for Mr Maurice Ian Livesey on 2021-01-01
dot icon05/01/2021
Director's details changed for Mr Paul Alan Adey on 2021-01-01
dot icon05/01/2021
Director's details changed for Mr Benjamin Lawrence Wood on 2021-01-01
dot icon05/01/2021
Director's details changed for Mr John Philip Roe on 2021-01-01
dot icon05/01/2021
Director's details changed for Mr Jason Carter on 2021-01-01
dot icon05/01/2021
Director's details changed for Ms Sarah Stevenson James on 2021-01-05
dot icon05/01/2021
Registered office address changed from , Suite 5 Offerton Barns Business Centre, Offerton Lane, Hindlip, Worcester, WR3 8SX to International House 10 Beaufort Court Admirals Way London E14 9XL on 2021-01-05
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with updates
dot icon23/12/2020
Change of details for Mr John Philip Roe as a person with significant control on 2016-04-06
dot icon22/12/2020
Cessation of John Philip Roe as a person with significant control on 2016-04-06
dot icon17/12/2020
Confirmation statement made on 2020-11-02 with updates
dot icon11/12/2020
Director's details changed for Mr Paul Alan Adey on 2020-12-10
dot icon11/12/2020
Director's details changed for Mr Jason Carter on 2020-12-10
dot icon14/10/2020
Resolutions
dot icon14/10/2020
Cancellation of shares. Statement of capital on 2020-09-29
dot icon04/09/2020
Appointment of Ms Sarah Stevenson James as a director on 2020-06-10
dot icon04/08/2020
Resolutions
dot icon27/07/2020
Termination of appointment of Timothy Michael Wilson as a director on 2020-07-22
dot icon10/03/2020
Current accounting period extended from 2020-04-30 to 2020-09-30
dot icon22/11/2019
Confirmation statement made on 2019-11-02 with updates
dot icon27/09/2019
Second filing for the appointment of Maurice Ian Livesey as a director
dot icon25/09/2019
Full accounts made up to 2019-04-30
dot icon17/07/2019
Change of details for Mr John Philip Roe as a person with significant control on 2016-04-06
dot icon17/07/2019
Notification of John Philip Roe as a person with significant control on 2016-04-06
dot icon10/07/2019
Termination of appointment of Martin Stanley Garland as a director on 2019-04-30
dot icon02/07/2019
Appointment of John Philip Roe as a director on 2008-04-10
dot icon28/06/2019
Appointment of Mr Maurice Ian Livesey as a director on 2019-04-30
dot icon14/05/2019
Director's details changed for Martin Stanley Garland on 2019-05-14
dot icon07/12/2018
Registration of charge 065610730004, created on 2018-12-07
dot icon19/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon15/11/2018
Registration of charge 065610730003, created on 2018-11-13
dot icon14/08/2018
Full accounts made up to 2018-04-30
dot icon31/07/2018
Registration of charge 065610730002, created on 2018-07-31
dot icon23/04/2018
Appointment of Mr Paul Alan Adey as a director on 2018-04-18
dot icon27/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon30/08/2017
Full accounts made up to 2017-04-30
dot icon16/01/2017
Appointment of Jason Carter as a director on 2017-01-09
dot icon16/01/2017
Appointment of Benjamin Wood as a director on 2017-01-09
dot icon13/12/2016
Accounts for a medium company made up to 2016-04-30
dot icon18/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon14/01/2016
Statement of capital following an allotment of shares on 2015-11-16
dot icon16/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon16/11/2015
Director's details changed for Mr Timothy Michael Wilson on 2015-11-16
dot icon22/08/2015
Accounts for a medium company made up to 2015-04-30
dot icon05/02/2015
Accounts for a small company made up to 2014-04-30
dot icon03/02/2015
Termination of appointment of Amanda Joy Ashmore as a director on 2014-12-18
dot icon19/12/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon11/11/2014
Registered office address changed from , Suite 5 Offerton Barns Business Park, Offerton Lane, Hindlip, Worcester, WR3 8SX, England to International House 10 Beaufort Court Admirals Way London E14 9XL on 2014-11-11
dot icon11/11/2014
Registered office address changed from , Granta Lodge 71 Graham Road, Malvern,, Worcs, WR14 2JS to International House 10 Beaufort Court Admirals Way London E14 9XL on 2014-11-11
dot icon16/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon05/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon06/06/2013
Registration of charge 065610730001
dot icon12/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2012-04-30
dot icon29/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon03/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon02/11/2011
Appointment of Mr Timothy Michael Wilson as a director
dot icon02/11/2011
Statement of capital following an allotment of shares on 2011-10-31
dot icon26/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon10/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon07/05/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon07/05/2010
Director's details changed for John Philip Roe on 2010-04-10
dot icon07/05/2010
Director's details changed for Amanda Joy Ashmore on 2010-04-10
dot icon07/05/2010
Director's details changed for Martin Stanley Garland on 2010-04-10
dot icon08/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon12/05/2009
Return made up to 10/04/09; full list of members
dot icon19/06/2008
Ad 10/04/08\gbp si 99@1=99\gbp ic 1/100\
dot icon19/06/2008
Director appointed amanda joy ashmore
dot icon19/06/2008
Director appointed john philip roe
dot icon19/06/2008
Director appointed martin stanley garland
dot icon16/06/2008
Appointment terminated director corporate appointments LIMITED
dot icon16/06/2008
Appointment terminated secretary secretarial appointments LIMITED
dot icon10/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Philip Roe
Director
10/04/2008 - Present
39
White, Kathy
Director
15/06/2021 - 01/03/2024
5
Livesey, Maurice Ian
Director
28/06/2019 - Present
8
Adey, Paul Alan
Director
18/04/2018 - 28/03/2025
29
Wilson, Timothy Michael
Director
31/10/2011 - 22/07/2020
7

Persons with Significant Control

5
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 ASPENS-SERVICES LIMITED

ASPENS-SERVICES LIMITED is an(a) Active company incorporated on 10/04/2008 with the registered office located at International House 10 Beaufort Court, Admirals Way, London E14 9XL. There are currently 3 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 ASPENS-SERVICES LIMITED?

toggle

ASPENS-SERVICES LIMITED is currently Active. It was registered on 10/04/2008 .

Where is ASPENS-SERVICES LIMITED located?

toggle

ASPENS-SERVICES LIMITED is registered at International House 10 Beaufort Court, Admirals Way, London E14 9XL.

What does ASPENS-SERVICES LIMITED do?

toggle

ASPENS-SERVICES LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for ASPENS-SERVICES LIMITED?

toggle

The latest filing was on 20/02/2026: Satisfaction of charge 065610730005 in full.