ASPENTECH LTD.

Register to unlock more data on OkredoRegister

ASPENTECH LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01703614

Incorporation date

02/03/1983

Size

Full

Contacts

Registered address

Registered address

C2 Reading International Bus Park Reading International Business Park, Basingstoke Road, Reading, Berkshire RG2 6DTCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1983)
dot icon30/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon25/09/2025
Full accounts made up to 2024-06-30
dot icon19/08/2025
Cessation of Aspen Technology, Inc. as a person with significant control on 2025-03-12
dot icon18/08/2025
Notification of Emerson Electric Co. as a person with significant control on 2025-03-12
dot icon14/04/2025
Appointment of Mrs. Jennifer Cynthia Itzkoff as a director on 2025-04-14
dot icon14/04/2025
Termination of appointment of Christopher Cooper as a director on 2025-04-14
dot icon14/04/2025
Termination of appointment of Antonio Jose Pietri as a director on 2025-04-14
dot icon14/04/2025
Termination of appointment of Christopher Stagno as a director on 2025-04-14
dot icon14/04/2025
Appointment of Mr. Vincent Matthew Servello as a director on 2025-04-14
dot icon31/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon18/11/2024
Termination of appointment of Richard David Claye as a secretary on 2024-07-26
dot icon18/11/2024
Appointment of Stephanie Ann Wakeman as a secretary on 2024-07-26
dot icon09/07/2024
Full accounts made up to 2023-06-30
dot icon22/04/2024
Termination of appointment of Chantelle Yvette Breithaupt as a director on 2023-12-31
dot icon22/04/2024
Appointment of Christopher Stagno as a director on 2024-01-01
dot icon29/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon14/07/2023
Full accounts made up to 2022-06-30
dot icon09/05/2023
Termination of appointment of Frederic George Hammond as a director on 2023-02-05
dot icon09/05/2023
Appointment of Mr. Christopher Cooper as a director on 2023-02-06
dot icon16/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon03/08/2022
Full accounts made up to 2021-06-30
dot icon10/03/2022
Full accounts made up to 2020-06-30
dot icon17/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon13/04/2021
Appointment of Ms Chantelle Yvette Breithaupt as a director on 2021-03-22
dot icon13/04/2021
Termination of appointment of Karl Eric Johnsen as a director on 2021-03-22
dot icon18/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon13/11/2020
Amended full accounts made up to 2019-06-30
dot icon07/11/2020
Total exemption full accounts made up to 2019-06-30
dot icon22/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon08/08/2019
Statement of capital following an allotment of shares on 2019-06-28
dot icon04/04/2019
Full accounts made up to 2018-06-30
dot icon16/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon16/01/2019
Director's details changed for Mr Karl Eric Johnsen on 2019-01-16
dot icon16/01/2019
Director's details changed for Mr Antonio Jose Pietri on 2019-01-16
dot icon16/01/2019
Director's details changed for Frederic George Hammond on 2019-01-16
dot icon06/04/2018
Full accounts made up to 2017-06-30
dot icon22/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon06/04/2017
Full accounts made up to 2016-06-30
dot icon01/02/2017
Confirmation statement made on 2017-01-02 with updates
dot icon06/06/2016
Full accounts made up to 2015-06-30
dot icon05/02/2016
Satisfaction of charge 10 in full
dot icon06/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon06/10/2015
Appointment of Karl Eric Johnsen as a director on 2015-10-01
dot icon05/10/2015
Termination of appointment of Mark Pierce Sullivan as a director on 2015-09-30
dot icon09/06/2015
Registered office address changed from C1 Reading International Bus Park, Basingstoke Road Reading Berkshire RG2 6DT to C2 Reading International Bus Park Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DT on 2015-06-09
dot icon01/05/2015
Full accounts made up to 2014-06-30
dot icon12/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon02/04/2014
Full accounts made up to 2013-06-30
dot icon23/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon06/11/2013
Appointment of Director Antonio Jose Pietri as a director
dot icon05/11/2013
Termination of appointment of Mark Fusco as a director
dot icon08/04/2013
Full accounts made up to 2012-06-30
dot icon04/02/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon16/05/2012
Appointment of Mr. Richard David Claye as a secretary
dot icon16/05/2012
Termination of appointment of Sebastian Cooper as a secretary
dot icon04/04/2012
Full accounts made up to 2011-06-30
dot icon04/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon06/04/2011
Full accounts made up to 2010-06-30
dot icon18/03/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon09/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon09/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon09/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon09/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/09/2010
Particulars of a mortgage or charge / charge no: 10
dot icon24/05/2010
Full accounts made up to 2009-06-30
dot icon26/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon26/01/2010
Director's details changed for Mark Pierce Sullivan on 2010-01-02
dot icon26/01/2010
Director's details changed for Mark Edward Fusco on 2010-01-02
dot icon26/01/2010
Director's details changed for Frederic George Hammond on 2010-01-02
dot icon19/08/2009
Director appointed mark pierce sullivan
dot icon12/08/2009
Full accounts made up to 2008-06-30
dot icon04/08/2009
Appointment terminated director richard packwood
dot icon20/04/2009
Director appointed richard jonathan packwood
dot icon31/03/2009
Appointment terminated director bradley miller
dot icon30/01/2009
Return made up to 02/01/09; full list of members
dot icon11/11/2008
Full accounts made up to 2007-06-30
dot icon03/01/2008
Return made up to 02/01/08; full list of members
dot icon03/01/2008
Location of register of members
dot icon03/01/2008
Registered office changed on 03/01/08 from: C1 reading international business park basingstoke reading berkshire RG2 6DT
dot icon03/01/2008
Director's particulars changed
dot icon03/01/2008
Director's particulars changed
dot icon03/01/2008
Location of debenture register
dot icon03/01/2008
Director's particulars changed
dot icon26/11/2007
Secretary resigned
dot icon11/09/2007
Group of companies' accounts made up to 2006-06-30
dot icon06/07/2007
Director's particulars changed
dot icon06/07/2007
Director's particulars changed
dot icon15/01/2007
Return made up to 02/01/07; full list of members
dot icon15/01/2007
New director appointed
dot icon15/01/2007
New secretary appointed
dot icon07/07/2006
Return made up to 02/01/06; full list of members; amend
dot icon07/07/2006
New director appointed
dot icon27/06/2006
Director resigned
dot icon20/04/2006
Group of companies' accounts made up to 2005-06-30
dot icon07/02/2006
Return made up to 02/01/06; full list of members
dot icon29/12/2005
Ad 13/12/05--------- £ si 1200000@1=1200000 £ ic 16730036/17930036
dot icon19/12/2005
Registered office changed on 19/12/05 from: titan house castle park cambridge cambridgeshire CB3 0AY
dot icon28/09/2005
Secretary resigned
dot icon30/08/2005
Director resigned
dot icon30/08/2005
Director resigned
dot icon30/08/2005
New director appointed
dot icon05/05/2005
Group of companies' accounts made up to 2004-06-30
dot icon06/04/2005
Director resigned
dot icon02/02/2005
Return made up to 02/01/05; full list of members
dot icon02/02/2005
Director resigned
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Resolutions
dot icon09/09/2004
Registered office changed on 09/09/04 from: sheraton house castle park cambridge CB3 0AX
dot icon06/05/2004
Group of companies' accounts made up to 2003-06-30
dot icon06/04/2004
Ad 03/03/04--------- £ si 14170000@1=14170000 £ ic 2560036/16730036
dot icon06/04/2004
Nc inc already adjusted 03/03/04
dot icon06/04/2004
Resolutions
dot icon06/04/2004
Resolutions
dot icon06/04/2004
Resolutions
dot icon06/04/2004
Resolutions
dot icon08/02/2004
Return made up to 02/01/04; full list of members
dot icon08/02/2004
Secretary's particulars changed;director's particulars changed
dot icon31/10/2003
New director appointed
dot icon31/10/2003
Director resigned
dot icon08/08/2003
New director appointed
dot icon05/08/2003
Group of companies' accounts made up to 2002-06-30
dot icon10/07/2003
Particulars of mortgage/charge
dot icon08/05/2003
Director resigned
dot icon18/02/2003
Return made up to 02/01/03; full list of members
dot icon04/02/2003
New director appointed
dot icon04/02/2003
New director appointed
dot icon04/02/2003
New director appointed
dot icon04/02/2003
New director appointed
dot icon04/02/2003
Director resigned
dot icon08/01/2003
Director resigned
dot icon08/01/2003
Director resigned
dot icon08/01/2003
New secretary appointed;new director appointed
dot icon04/08/2002
New director appointed
dot icon22/07/2002
Director resigned
dot icon16/07/2002
Auditor's resignation
dot icon15/07/2002
Full accounts made up to 2001-06-30
dot icon03/05/2002
Delivery ext'd 3 mth 30/06/01
dot icon21/01/2002
Return made up to 02/01/02; full list of members
dot icon09/01/2002
Director's particulars changed
dot icon03/10/2001
Particulars of mortgage/charge
dot icon22/08/2001
New director appointed
dot icon11/04/2001
Return made up to 02/01/01; full list of members
dot icon11/04/2001
Director resigned
dot icon11/04/2001
Director resigned
dot icon11/04/2001
New director appointed
dot icon02/03/2001
Full accounts made up to 2000-06-30
dot icon11/04/2000
Full accounts made up to 1999-06-30
dot icon21/01/2000
Return made up to 02/01/00; full list of members
dot icon02/12/1999
Particulars of mortgage/charge
dot icon04/08/1999
Full accounts made up to 1998-06-30
dot icon29/05/1999
Declaration of satisfaction of mortgage/charge
dot icon22/03/1999
Delivery ext'd 3 mth 30/06/98
dot icon05/03/1999
Return made up to 02/01/99; full list of members
dot icon18/02/1999
Declaration of satisfaction of mortgage/charge
dot icon08/10/1998
Memorandum and Articles of Association
dot icon04/08/1998
Full accounts made up to 1997-06-30
dot icon09/06/1998
Return made up to 02/01/98; full list of members
dot icon28/04/1998
Delivery ext'd 3 mth 30/06/97
dot icon07/08/1997
Certificate of change of name
dot icon26/06/1997
Particulars of mortgage/charge
dot icon01/05/1997
Full accounts made up to 1996-06-30
dot icon16/04/1997
Memorandum and Articles of Association
dot icon10/04/1997
Resolutions
dot icon10/04/1997
New director appointed
dot icon10/04/1997
New director appointed
dot icon10/04/1997
New director appointed
dot icon10/04/1997
Director resigned
dot icon10/04/1997
Director resigned
dot icon10/04/1997
Director resigned
dot icon10/04/1997
New director appointed
dot icon10/04/1997
Director resigned
dot icon06/02/1997
Return made up to 02/01/97; full list of members
dot icon28/05/1996
Full accounts made up to 1995-06-30
dot icon13/02/1996
Return made up to 02/01/96; full list of members
dot icon03/05/1995
Full accounts made up to 1994-06-30
dot icon26/01/1995
Return made up to 02/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/05/1994
Full accounts made up to 1993-06-30
dot icon23/02/1994
Director's particulars changed
dot icon23/02/1994
Director's particulars changed
dot icon23/02/1994
Director's particulars changed
dot icon13/02/1994
Return made up to 02/01/94; full list of members
dot icon12/11/1993
Director's particulars changed
dot icon03/09/1993
Memorandum and Articles of Association
dot icon06/08/1993
Director resigned
dot icon20/07/1993
Return made up to 02/01/93; full list of members
dot icon05/05/1993
Full accounts made up to 1992-06-30
dot icon03/04/1993
Particulars of mortgage/charge
dot icon06/08/1992
New director appointed
dot icon06/08/1992
New director appointed
dot icon15/07/1992
Return made up to 02/01/92; full list of members
dot icon15/07/1992
New director appointed
dot icon28/04/1992
Full group accounts made up to 1991-06-30
dot icon15/11/1991
New director appointed
dot icon15/11/1991
New director appointed
dot icon15/11/1991
Director resigned
dot icon15/11/1991
Director resigned
dot icon15/11/1991
Director resigned
dot icon15/11/1991
Director resigned
dot icon15/11/1991
Director resigned
dot icon15/11/1991
Director resigned
dot icon15/11/1991
Director resigned
dot icon15/11/1991
New director appointed
dot icon14/11/1991
Certificate of change of name
dot icon18/10/1991
Resolutions
dot icon30/04/1991
Return made up to 13/03/91; full list of members
dot icon19/04/1991
New director appointed
dot icon28/01/1991
New director appointed
dot icon13/01/1991
Full group accounts made up to 1990-06-30
dot icon20/09/1990
Secretary resigned;new secretary appointed;director resigned
dot icon20/08/1990
Ad 15/08/90--------- £ si 2500@1=2500 £ ic 2557536/2560036
dot icon30/07/1990
Declaration of satisfaction of mortgage/charge
dot icon16/07/1990
Memorandum and Articles of Association
dot icon11/07/1990
Particulars of mortgage/charge
dot icon10/07/1990
Ad 28/06/90--------- £ si 806799@1=806799 £ ic 1750737/2557536
dot icon10/07/1990
Nc inc already adjusted 28/06/90
dot icon10/07/1990
Resolutions
dot icon10/07/1990
Resolutions
dot icon05/07/1990
Declaration of satisfaction of mortgage/charge
dot icon05/07/1990
Declaration of satisfaction of mortgage/charge
dot icon18/05/1990
Group accounts for a small company made up to 1989-06-30
dot icon03/05/1990
Particulars of mortgage/charge
dot icon03/05/1990
Particulars of mortgage/charge
dot icon14/03/1990
Delivery of annual acc. Ext. By 3 mths to 30/06/89
dot icon15/02/1990
Ad 24/01/90--------- premium £ si 270000@1=270000 £ ic 1480737/1750737
dot icon13/02/1990
Director resigned
dot icon13/02/1990
New director appointed
dot icon13/02/1990
Return made up to 02/01/90; full list of members
dot icon12/12/1989
Full group accounts made up to 1988-06-30
dot icon13/11/1989
Secretary resigned;new secretary appointed
dot icon18/09/1989
Statement of affairs
dot icon31/08/1989
Memorandum and Articles of Association
dot icon23/08/1989
Wd 17/08/89 ad 20/07/89--------- £ si 716664@1=716664 £ ic 866573/1583237
dot icon11/08/1989
Secretary resigned;new secretary appointed
dot icon11/08/1989
Nc inc already adjusted
dot icon11/08/1989
Resolutions
dot icon11/08/1989
Resolutions
dot icon11/08/1989
Resolutions
dot icon11/08/1989
Resolutions
dot icon10/08/1989
Memorandum and Articles of Association
dot icon16/05/1989
New director appointed
dot icon19/04/1989
Director resigned
dot icon13/02/1989
Resolutions
dot icon13/02/1989
New director appointed
dot icon22/11/1988
New director appointed
dot icon26/10/1988
Return made up to 12/10/88; full list of members
dot icon26/10/1988
Secretary resigned;new secretary appointed
dot icon29/09/1988
New director appointed
dot icon26/09/1988
Wd 16/09/88 ad 30/08/88--------- £ si 561573@1=561573 £ ic 305000/866573
dot icon23/09/1988
Full group accounts made up to 1987-06-30
dot icon23/09/1988
Resolutions
dot icon23/09/1988
Resolutions
dot icon23/09/1988
Resolutions
dot icon23/09/1988
Resolutions
dot icon23/09/1988
£ nc 510000/2000000
dot icon13/09/1988
New director appointed
dot icon24/01/1988
Full group accounts made up to 1986-06-30
dot icon07/12/1987
Location of register of members
dot icon07/12/1987
Location - directors service contracts and memoranda
dot icon07/12/1987
Location of register of directors' interests
dot icon01/12/1987
Director resigned
dot icon30/11/1987
Return made up to 16/06/87; full list of members
dot icon29/10/1987
Director resigned
dot icon28/10/1987
New secretary appointed
dot icon18/08/1987
New director appointed
dot icon18/08/1987
New director appointed
dot icon18/08/1987
New director appointed
dot icon22/06/1987
New director appointed
dot icon25/03/1987
Gazettable document
dot icon07/03/1987
Resolutions
dot icon05/03/1987
Registered office changed on 05/03/87 from: 5 jesus lane cambridge CB5 8BA
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/09/1986
Accounts for a small company made up to 1985-06-30
dot icon02/03/1983
Miscellaneous
dot icon02/03/1983
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Nominee Secretary
08/11/1991 - 19/11/2007
831
Hammond, Frederic George
Director
15/08/2005 - 05/02/2023
4
Fonseca, Anselm Joseph Paul
Director
11/12/2002 - 01/08/2005
21
Mahoney, Philip Gerard Peter
Director
04/03/1997 - 14/04/2003
13
Johnsen, Karl Eric
Director
01/10/2015 - 22/03/2021
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

382
ALLYNUGGER TEA COMPANY,LIMITED(THE)Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent TN15 7AE
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00037431

Reg. date:

28/10/1892

Turnover:

-

No. of employees:

3,622
BLETSOE - BROWN LIMITEDSywell House, Sywell, Northampton NN6 0BQ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00950777

Reg. date:

26/03/1969

Turnover:

-

No. of employees:

1,200
CHANDPORE TEA COMPANY LIMITED(THE)Wrotham Place High Street, Wrotham, Sevenoaks, Kent TN15 7AE
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00032199

Reg. date:

08/08/1890

Turnover:

-

No. of employees:

1,756
EAST HAYS FARMING LIMITEDAdmirals Farm Heckfords Road, Great Bentley, Colchester CO7 8RS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03256475

Reg. date:

30/09/1996

Turnover:

-

No. of employees:

2,000
HORSES AND PONIES PROTECTION ASSOCIATIONTaylor Building Shores Hey Farm, Halifax Road Briercliffe, Nr Burnley, Lancashire BB10 3QU
Active

Category:

Farm animal boarding and care

Comp. code:

04062415

Reg. date:

30/08/2000

Turnover:

-

No. of employees:

5,100

Description

copy info iconCopy

About ASPENTECH LTD.

ASPENTECH LTD. is an(a) Active company incorporated on 02/03/1983 with the registered office located at C2 Reading International Bus Park Reading International Business Park, Basingstoke Road, Reading, Berkshire RG2 6DT. 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 ASPENTECH LTD.?

toggle

ASPENTECH LTD. is currently Active. It was registered on 02/03/1983 .

Where is ASPENTECH LTD. located?

toggle

ASPENTECH LTD. is registered at C2 Reading International Bus Park Reading International Business Park, Basingstoke Road, Reading, Berkshire RG2 6DT.

What does ASPENTECH LTD. do?

toggle

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

What is the latest filing for ASPENTECH LTD.?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-16 with no updates.