ASPIRATIONS (TOPCO) LIMITED

Register to unlock more data on OkredoRegister

ASPIRATIONS (TOPCO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07155317

Incorporation date

11/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Slingsby Place, St. Martin's Courtyard, London WC2E 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2010)
dot icon12/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon26/09/2023
First Gazette notice for voluntary strike-off
dot icon15/09/2023
Application to strike the company off the register
dot icon17/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon21/02/2022
Accounts for a dormant company made up to 2021-03-31
dot icon10/08/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon30/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon23/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon17/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon24/07/2019
Confirmation statement made on 2019-07-11 with updates
dot icon10/07/2019
Change of share class name or designation
dot icon03/07/2019
Termination of appointment of Christine Isabel Cameron as a director on 2019-07-02
dot icon03/07/2019
Appointment of Mr Mike Biddulph as a director on 2019-07-02
dot icon02/07/2019
Satisfaction of charge 2 in full
dot icon28/06/2019
Registered office address changed from Aspirations Unit B2 Cheltenham Road East Gloucester GL3 1JZ to 10 Slingsby Place St. Martin's Courtyard London WC2E 9AB on 2019-06-28
dot icon07/05/2019
Change of share class name or designation
dot icon18/03/2019
Change of share class name or designation
dot icon27/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon24/10/2018
Second filing of the annual return made up to 2016-06-01
dot icon24/10/2018
Second filing of the annual return made up to 2015-06-01
dot icon24/10/2018
Second filing of the annual return made up to 2015-02-11
dot icon24/10/2018
Second filing of a statement of capital following an allotment of shares on 2011-10-14
dot icon24/10/2018
Second filing of a statement of capital following an allotment of shares on 2011-09-01
dot icon22/08/2018
Notification of August Equity Partners Ii Gp Limited as a person with significant control on 2016-04-06
dot icon22/08/2018
Cessation of August Equity Llp as a person with significant control on 2016-04-06
dot icon25/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon17/07/2018
Termination of appointment of Louise Javan Griffiths as a director on 2018-07-01
dot icon05/04/2018
Termination of appointment of Aatif Naveed Hassan as a director on 2018-04-01
dot icon05/04/2018
Appointment of Mrs Catherine Beck as a director on 2018-04-01
dot icon03/04/2018
Termination of appointment of Glenn Philip Buckley as a director on 2018-04-01
dot icon21/03/2018
Group of companies' accounts made up to 2017-03-31
dot icon21/12/2017
Previous accounting period shortened from 2017-03-29 to 2017-03-28
dot icon21/08/2017
Termination of appointment of Stephen Martin Booty as a director on 2017-07-14
dot icon10/08/2017
Confirmation statement made on 2017-07-11 with updates
dot icon04/07/2017
Statement of capital following an allotment of shares on 2013-12-20
dot icon27/04/2017
Resolutions
dot icon13/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon08/12/2016
Resolutions
dot icon23/11/2016
Statement of capital following an allotment of shares on 2016-11-19
dot icon11/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon05/07/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon09/09/2015
Group of companies' accounts made up to 2015-03-31
dot icon25/08/2015
Cancellation of shares. Statement of capital on 2015-08-06
dot icon25/08/2015
Purchase of own shares.
dot icon24/08/2015
Resolutions
dot icon24/08/2015
Resolutions
dot icon02/07/2015
Group of companies' accounts made up to 2014-03-31
dot icon24/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon26/03/2015
Previous accounting period shortened from 2014-03-30 to 2014-03-29
dot icon25/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon25/03/2015
Register(s) moved to registered office address Aspirations Unit B2 Cheltenham Road East Gloucester GL3 1JZ
dot icon03/03/2015
Appointment of Mr Glenn Philip Buckley as a director on 2015-03-03
dot icon03/03/2015
Registered office address changed from 84a High Street Billericay Essex CM12 9BT to Aspirations Unit B2 Cheltenham Road East Gloucester GL3 1JZ on 2015-03-03
dot icon30/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon30/10/2014
Appointment of Miss Louise Javan Griffiths as a director on 2014-10-01
dot icon30/09/2014
Termination of appointment of David John Loftus as a director on 2014-07-18
dot icon30/09/2014
Termination of appointment of Lesley Anderson Boyland as a director on 2014-07-18
dot icon20/05/2014
Termination of appointment of Keith Davidson as a director
dot icon17/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon17/02/2014
Register(s) moved to registered inspection location
dot icon17/02/2014
Register inspection address has been changed from 84a High Street Billericay Essex CM12 9BT United Kingdom
dot icon31/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon25/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon23/10/2012
Resolutions
dot icon22/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon16/10/2012
Appointment of Mr David John Loftus as a director
dot icon15/10/2012
Purchase of own shares.
dot icon08/10/2012
Cancellation of shares. Statement of capital on 2012-10-08
dot icon03/10/2012
Resolutions
dot icon09/08/2012
Termination of appointment of Ian White as a director
dot icon09/08/2012
Termination of appointment of Ian White as a director
dot icon27/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon27/02/2012
Register inspection address has been changed from 21-23 Image House 326 Molesey Road Hersham Surrey KT12 3PD
dot icon30/01/2012
Statement of capital following an allotment of shares on 2011-10-14
dot icon30/01/2012
Resolutions
dot icon22/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon13/10/2011
Registered office address changed from 3Rd Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL on 2011-10-13
dot icon13/10/2011
Appointment of Ms Christine Cameron as a director
dot icon16/09/2011
Appointment of Mr Keith Davidson as a director
dot icon15/09/2011
Certificate of change of name
dot icon12/09/2011
Resolutions
dot icon12/09/2011
Change of name notice
dot icon12/09/2011
Particulars of variation of rights attached to shares
dot icon12/09/2011
Change of share class name or designation
dot icon12/09/2011
Statement of capital following an allotment of shares on 2011-09-01
dot icon12/09/2011
Resolutions
dot icon09/09/2011
Termination of appointment of Charles Auld as a director
dot icon09/09/2011
Termination of appointment of Ejaz Nabi as a director
dot icon09/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon06/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon02/12/2010
Statement of capital following an allotment of shares on 2010-11-19
dot icon18/11/2010
Termination of appointment of Andrew Allan as a director
dot icon26/10/2010
Appointment of Mrs Lesley Anderson Boyland as a director
dot icon07/09/2010
Appointment of Mr Ejaz Mahmud Nabi as a director
dot icon01/06/2010
Register(s) moved to registered inspection location
dot icon01/06/2010
Register inspection address has been changed
dot icon27/05/2010
Appointment of Charles Cairns Auld as a director
dot icon24/05/2010
Appointment of Mr Ian James White as a director
dot icon21/05/2010
Appointment of Mr Ian James White as a director
dot icon19/05/2010
Statement of capital following an allotment of shares on 2010-04-30
dot icon09/04/2010
Statement of capital following an allotment of shares on 2010-03-25
dot icon09/04/2010
Appointment of Andrew William Allan as a director
dot icon09/04/2010
Appointment of Mr Stephen Martin Booty as a director
dot icon09/04/2010
Resolutions
dot icon27/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/03/2010
Change of share class name or designation
dot icon26/03/2010
Resolutions
dot icon26/03/2010
Termination of appointment of Timothy Clarke as a secretary
dot icon26/03/2010
Termination of appointment of Timothy Clarke as a director
dot icon26/03/2010
Registered office address changed from 10 Bedford Street London WC2E 9HE on 2010-03-26
dot icon22/03/2010
Certificate of change of name
dot icon22/03/2010
Change of name notice
dot icon18/02/2010
Current accounting period extended from 2011-02-28 to 2011-03-31
dot icon11/02/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
990.40K
-
0.00
-
-
2022
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hassan, Aatif Naveed
Director
11/02/2010 - 01/04/2018
218
Booty, Stephen Martin
Director
25/03/2010 - 14/07/2017
330
Beck, Catherine
Director
01/04/2018 - Present
44
Auld, Charles Cairns
Director
01/04/2010 - 01/09/2011
61
Nabi, Ejaz Mahmud
Director
01/08/2010 - 01/09/2011
26

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASPIRATIONS (TOPCO) LIMITED

ASPIRATIONS (TOPCO) LIMITED is an(a) Dissolved company incorporated on 11/02/2010 with the registered office located at 10 Slingsby Place, St. Martin's Courtyard, London WC2E 9AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPIRATIONS (TOPCO) LIMITED?

toggle

ASPIRATIONS (TOPCO) LIMITED is currently Dissolved. It was registered on 11/02/2010 and dissolved on 12/12/2023.

Where is ASPIRATIONS (TOPCO) LIMITED located?

toggle

ASPIRATIONS (TOPCO) LIMITED is registered at 10 Slingsby Place, St. Martin's Courtyard, London WC2E 9AB.

What does ASPIRATIONS (TOPCO) LIMITED do?

toggle

ASPIRATIONS (TOPCO) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does ASPIRATIONS (TOPCO) LIMITED have?

toggle

ASPIRATIONS (TOPCO) LIMITED had 2 employees in 2022.

What is the latest filing for ASPIRATIONS (TOPCO) LIMITED?

toggle

The latest filing was on 12/12/2023: Final Gazette dissolved via voluntary strike-off.