ASPIRACLOUD LTD

Register to unlock more data on OkredoRegister

ASPIRACLOUD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07786279

Incorporation date

26/09/2011

Size

Micro Entity

Contacts

Registered address

Registered address

1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands CV5 6UBCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2011)
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon01/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/12/2024
Cessation of Aspiracloud Assets Ltd as a person with significant control on 2023-05-15
dot icon05/12/2024
Cessation of Darren Gavin White as a person with significant control on 2023-05-15
dot icon02/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-04-05
dot icon09/10/2023
Confirmation statement made on 2023-09-26 with updates
dot icon27/07/2023
Change of share class name or designation
dot icon27/07/2023
Change of share class name or designation
dot icon27/07/2023
Change of share class name or designation
dot icon27/07/2023
Change of share class name or designation
dot icon27/07/2023
Change of share class name or designation
dot icon27/07/2023
Memorandum and Articles of Association
dot icon27/07/2023
Change of share class name or designation
dot icon27/07/2023
Resolutions
dot icon26/07/2023
Sub-division of shares on 2023-05-15
dot icon25/07/2023
Sub-division of shares on 2023-05-15
dot icon25/07/2023
Sub-division of shares on 2023-05-15
dot icon25/07/2023
Sub-division of shares on 2023-05-15
dot icon28/11/2022
Micro company accounts made up to 2022-04-05
dot icon17/11/2022
Director's details changed for Mr Matthew Rotherforth Dunkin on 2022-10-18
dot icon17/10/2022
Appointment of Mr Matthew Rotherforth Dunkin as a director on 2022-10-04
dot icon27/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon14/06/2022
Previous accounting period shortened from 2022-04-05 to 2022-03-31
dot icon10/12/2021
Micro company accounts made up to 2021-04-05
dot icon01/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon08/12/2020
Micro company accounts made up to 2020-04-05
dot icon28/09/2020
Confirmation statement made on 2020-09-26 with updates
dot icon13/12/2019
Micro company accounts made up to 2019-04-05
dot icon13/12/2019
Previous accounting period extended from 2019-03-26 to 2019-04-05
dot icon27/09/2019
Confirmation statement made on 2019-09-26 with updates
dot icon08/02/2019
Change of details for Mr Christopher Robert Mckinley as a person with significant control on 2019-01-24
dot icon07/02/2019
Director's details changed for Mr Christopher Robert Mckinley on 2019-01-24
dot icon07/02/2019
Change of details for Mr Christopher Robert Mckinley as a person with significant control on 2019-01-24
dot icon07/02/2019
Director's details changed for Mr Christopher Robert Mckinley on 2019-01-24
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/12/2018
Director's details changed for Mr Adrian Edgar on 2018-12-08
dot icon12/12/2018
Change of details for Mr Adrian Edgar as a person with significant control on 2018-12-08
dot icon26/09/2018
Confirmation statement made on 2018-09-26 with updates
dot icon26/09/2018
Notification of Aspiracloud Assets Ltd as a person with significant control on 2017-08-31
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon26/09/2017
Confirmation statement made on 2017-09-26 with updates
dot icon25/09/2017
Change of details for Mr Adrian Edgar as a person with significant control on 2017-06-26
dot icon25/09/2017
Change of details for Mr Darren Gavin White as a person with significant control on 2017-06-26
dot icon25/09/2017
Change of details for Mr Christopher Robert Mckinley as a person with significant control on 2017-06-26
dot icon01/09/2017
Cessation of Stevyn Matthews as a person with significant control on 2017-08-31
dot icon01/09/2017
Termination of appointment of Stevyn Paul Matthews as a director on 2017-08-31
dot icon20/07/2017
Change of details for Mr Adrian Edgar as a person with significant control on 2017-07-20
dot icon20/07/2017
Director's details changed for Mr Adrian Edgar on 2017-07-20
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon03/05/2016
Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH United Kingdom to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 2016-05-03
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/12/2015
Certificate of change of name
dot icon03/12/2015
Change of name notice
dot icon09/11/2015
Registered office address changed from 81 Stanley Road Bournemouth BH1 4SD to Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH on 2015-11-09
dot icon30/09/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon29/09/2015
Director's details changed for Mr Darren Gavin White on 2015-01-23
dot icon04/09/2015
Termination of appointment of Darren Gavin White as a director on 2015-09-01
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/10/2014
Termination of appointment of David Coleman as a director on 2014-10-29
dot icon26/09/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon25/10/2013
Appointment of Mr Stevyn Paul Matthews as a director
dot icon26/09/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2013-03-26
dot icon11/04/2013
Memorandum and Articles of Association
dot icon01/03/2013
Change of share class name or designation
dot icon01/03/2013
Particulars of variation of rights attached to shares
dot icon01/03/2013
Resolutions
dot icon18/12/2012
Current accounting period extended from 2012-09-30 to 2013-03-26
dot icon17/12/2012
Statement of capital following an allotment of shares on 2012-10-01
dot icon17/12/2012
Appointment of Mr Adrian Edgar as a director
dot icon04/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon26/09/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
67.28K
-
0.00
-
-
2022
4
111.94K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Coleman, David
Director
26/09/2011 - 29/10/2014
-
Edgar, Adrian
Director
01/10/2012 - Present
3
Matthews, Stevyn Paul
Director
06/04/2013 - 31/08/2017
5
Dunkin, Matthew Rotherforth
Director
04/10/2022 - Present
6
Mr Christopher Robert Mckinley
Director
26/09/2011 - Present
4

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ASPIRACLOUD LTD

ASPIRACLOUD LTD is an(a) Active company incorporated on 26/09/2011 with the registered office located at 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands CV5 6UB. 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 ASPIRACLOUD LTD?

toggle

ASPIRACLOUD LTD is currently Active. It was registered on 26/09/2011 .

Where is ASPIRACLOUD LTD located?

toggle

ASPIRACLOUD LTD is registered at 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands CV5 6UB.

What does ASPIRACLOUD LTD do?

toggle

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

What is the latest filing for ASPIRACLOUD LTD?

toggle

The latest filing was on 15/12/2025: Micro company accounts made up to 2025-03-31.