ASPIRE BIDCO LIMITED

Register to unlock more data on OkredoRegister

ASPIRE BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12080066

Incorporation date

02/07/2019

Size

Full

Contacts

Registered address

Registered address

Desklodge House, Redcliffe Way, Bristol BS1 6NLCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2019)
dot icon15/01/2026
Change of details for Aspire Midco Limited as a person with significant control on 2022-03-03
dot icon16/10/2025
Full accounts made up to 2024-12-31
dot icon13/10/2025
Satisfaction of charge 120800660006 in full
dot icon13/10/2025
Satisfaction of charge 120800660009 in full
dot icon13/10/2025
Satisfaction of charge 120800660005 in full
dot icon13/10/2025
Satisfaction of charge 120800660004 in full
dot icon13/10/2025
Satisfaction of charge 120800660003 in full
dot icon13/10/2025
Satisfaction of charge 120800660001 in full
dot icon08/10/2025
Appointment of Ian Nicholas Mullen as a director on 2025-09-30
dot icon03/10/2025
Termination of appointment of Christopher Bates as a director on 2025-09-30
dot icon02/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon25/11/2024
Registration of charge 120800660010, created on 2024-11-18
dot icon20/09/2024
Full accounts made up to 2023-12-31
dot icon05/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon31/05/2024
Registration of charge 120800660009, created on 2024-05-24
dot icon10/10/2023
Accounts for a small company made up to 2022-12-31
dot icon06/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon05/05/2023
Appointment of Mr Christopher Bates as a director on 2023-05-03
dot icon04/05/2023
Termination of appointment of Benjamin Charles Hudson as a director on 2023-05-03
dot icon15/11/2022
Director's details changed for Mr Stewart Smythe on 2022-11-15
dot icon03/11/2022
Registration of charge 120800660008, created on 2022-10-27
dot icon20/10/2022
Registration of charge 120800660007, created on 2022-09-30
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon03/03/2022
Registered office address changed from North West Wing Methuen Park Chippenham SN14 0GB England to Desklodge House Redcliffe Way Bristol BS1 6NL on 2022-03-03
dot icon25/02/2022
Registration of charge 120800660006, created on 2022-02-25
dot icon17/09/2021
Registration of charge 120800660005, created on 2021-09-14
dot icon07/07/2021
Accounts for a small company made up to 2020-12-31
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon10/03/2021
Registered office address changed from 1st Floor, Brettenham House 2-19 Lancaster Place London WC2E 7EN England to North West Wing Methuen Park Chippenham SN14 0GB on 2021-03-10
dot icon10/03/2021
Termination of appointment of Matthew Morris as a director on 2021-03-09
dot icon10/03/2021
Termination of appointment of Simon John Hitchcock as a director on 2021-03-09
dot icon17/12/2020
Registration of charge 120800660004, created on 2020-12-14
dot icon06/11/2020
Change of details for Aspire Midco Limited as a person with significant control on 2019-07-02
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon06/12/2019
Registration of charge 120800660002, created on 2019-11-29
dot icon06/12/2019
Registration of charge 120800660003, created on 2019-11-29
dot icon03/12/2019
Appointment of Mr Benjamin Charles Hudson as a director on 2019-11-29
dot icon03/12/2019
Registration of charge 120800660001, created on 2019-11-27
dot icon26/11/2019
Resolutions
dot icon20/11/2019
Current accounting period extended from 2020-07-31 to 2020-12-31
dot icon14/11/2019
Change of details for Aspire Midco Limited as a person with significant control on 2019-11-14
dot icon14/11/2019
Registered office address changed from Ellenborough House Wellington Street Cheltenham GL50 1YD United Kingdom to 1st Floor, Brettenham House 2-19 Lancaster Place London WC2E 7EN on 2019-11-14
dot icon14/11/2019
Termination of appointment of Richard Geraint Wilkey as a director on 2019-11-14
dot icon14/11/2019
Appointment of Mr Stewart Smythe as a director on 2019-11-14
dot icon14/11/2019
Appointment of Mr Simon John Hitchcock as a director on 2019-11-14
dot icon14/11/2019
Appointment of Mr Matthew Morris as a director on 2019-11-14
dot icon02/07/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hitchcock, Simon John
Director
14/11/2019 - 09/03/2021
58
Wilkey, Richard Geraint
Director
02/07/2019 - 14/11/2019
61
Mullen, Ian Nicholas
Director
30/09/2025 - Present
17
Smythe, Stewart
Director
14/11/2019 - Present
22
Bates, Christopher
Director
03/05/2023 - 30/09/2025
24

Persons with Significant Control

1
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 BIDCO LIMITED

ASPIRE BIDCO LIMITED is an(a) Active company incorporated on 02/07/2019 with the registered office located at Desklodge House, Redcliffe Way, Bristol BS1 6NL. There are currently 2 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 ASPIRE BIDCO LIMITED?

toggle

ASPIRE BIDCO LIMITED is currently Active. It was registered on 02/07/2019 .

Where is ASPIRE BIDCO LIMITED located?

toggle

ASPIRE BIDCO LIMITED is registered at Desklodge House, Redcliffe Way, Bristol BS1 6NL.

What does ASPIRE BIDCO LIMITED do?

toggle

ASPIRE BIDCO LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ASPIRE BIDCO LIMITED?

toggle

The latest filing was on 15/01/2026: Change of details for Aspire Midco Limited as a person with significant control on 2022-03-03.