ASPIRE & INSPIRE UK LIMITED

Register to unlock more data on OkredoRegister

ASPIRE & INSPIRE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07363218

Incorporation date

02/09/2010

Size

Micro Entity

Contacts

Registered address

Registered address

7 Sportsmans, Camelford, Cornwall PL32 9QTCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2010)
dot icon31/03/2026
Change of details for Mr Mark Jones as a person with significant control on 2026-01-01
dot icon31/03/2026
Director's details changed for Mr Mark Jones on 2026-01-01
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon18/02/2026
Registered office address changed from 62 Bartholomew Street Newbury Berkshire RG14 7BE England to 7 Sportsmans Camelford Cornwall PL32 9QT on 2026-02-18
dot icon08/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon04/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon01/10/2023
Termination of appointment of Mark Anthony Jones as a secretary on 2023-09-30
dot icon01/10/2023
Micro company accounts made up to 2022-12-31
dot icon01/10/2023
Current accounting period extended from 2023-12-31 to 2024-06-30
dot icon12/09/2023
Secretary's details changed for Mr Mark Anthony Jones on 2023-09-01
dot icon11/09/2023
Director's details changed for Mr Mark Anthony Jones on 2023-09-01
dot icon11/09/2023
Change of details for Mr Mark Anthony Jones as a person with significant control on 2023-09-01
dot icon04/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon07/06/2023
Registered office address changed from 3 the Marlowes Newbury Berkshire RG14 7AY England to 62 Bartholomew Street Newbury Berkshire RG14 7BE on 2023-06-07
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon05/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon02/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon22/05/2019
Memorandum and Articles of Association
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon03/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon04/09/2017
Registered office address changed from Kingsland House Abbey Foregate Shrewsbury Shropshire SY2 6BL to 3 the Marlowes Newbury Berkshire RG14 7AY on 2017-09-04
dot icon30/06/2017
Previous accounting period extended from 2016-09-30 to 2016-12-31
dot icon14/10/2016
Confirmation statement made on 2016-09-02 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon01/08/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/11/2014
Registered office address changed from 2-3 St. Austins Friars Shrewsbury Shropshire SY1 1RY to Kingsland House Abbey Foregate Shrewsbury Shropshire SY2 6BL on 2014-11-03
dot icon16/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/09/2013
Memorandum and Articles of Association
dot icon10/09/2013
Certificate of change of name
dot icon10/09/2013
Change of name notice
dot icon03/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon03/09/2013
Secretary's details changed for Mr Mark Anthony Jones on 2013-05-01
dot icon03/09/2013
Director's details changed for Mr Mark Anthony Jones on 2013-05-01
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/10/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/11/2011
Registered office address changed from 86 the Mount Shrewsbury Shropshire SY3 8PL United Kingdom on 2011-11-16
dot icon06/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon02/09/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
369.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Mark Anthony
Secretary
02/09/2010 - 30/09/2023
-
Jones, Mark Anthony
Director
02/09/2010 - Present
66

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+
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 ASPIRE & INSPIRE UK LIMITED

ASPIRE & INSPIRE UK LIMITED is an(a) Active company incorporated on 02/09/2010 with the registered office located at 7 Sportsmans, Camelford, Cornwall PL32 9QT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASPIRE & INSPIRE UK LIMITED?

toggle

ASPIRE & INSPIRE UK LIMITED is currently Active. It was registered on 02/09/2010 .

Where is ASPIRE & INSPIRE UK LIMITED located?

toggle

ASPIRE & INSPIRE UK LIMITED is registered at 7 Sportsmans, Camelford, Cornwall PL32 9QT.

What does ASPIRE & INSPIRE UK LIMITED do?

toggle

ASPIRE & INSPIRE UK LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for ASPIRE & INSPIRE UK LIMITED?

toggle

The latest filing was on 31/03/2026: Change of details for Mr Mark Jones as a person with significant control on 2026-01-01.