ASPIRE CATERING LIMITED

Register to unlock more data on OkredoRegister

ASPIRE CATERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07118584

Incorporation date

07/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Crumplins Business Court, Dunleys Hill, Odiham, Hampshire RG29 1DUCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2010)
dot icon03/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon14/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon15/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon13/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon09/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon02/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon19/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon18/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon12/07/2021
Appointment of Mrs Emma Muller as a director on 2021-07-12
dot icon01/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon02/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon21/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon08/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon18/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon29/04/2016
Termination of appointment of Anthony Charles Debney as a director on 2016-04-28
dot icon26/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon02/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon09/06/2014
Cancellation of shares. Statement of capital on 2014-05-15
dot icon09/06/2014
Resolutions
dot icon09/06/2014
Purchase of own shares.
dot icon22/05/2014
Termination of appointment of Philippa Debney as a director
dot icon22/05/2014
Termination of appointment of Charlotte Hardesty as a director
dot icon22/05/2014
Termination of appointment of Emily Debney as a director
dot icon25/02/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon08/01/2014
Total exemption full accounts made up to 2013-09-30
dot icon04/02/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon14/01/2013
Total exemption full accounts made up to 2012-09-30
dot icon25/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon24/01/2012
Director's details changed for Charlotte Elizabeth Hardesty on 2012-01-23
dot icon09/01/2012
Total exemption full accounts made up to 2011-09-30
dot icon08/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon28/02/2011
Previous accounting period shortened from 2011-01-31 to 2010-09-30
dot icon25/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon12/10/2010
Appointment of Emily Jane Debney as a director
dot icon12/10/2010
Appointment of Charlotte Elizabeth Hardesty as a director
dot icon12/10/2010
Appointment of Philippa Ann Debney as a director
dot icon03/03/2010
Statement of capital following an allotment of shares on 2010-03-03
dot icon15/01/2010
Registered office address changed from 1St Floor 1 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 2010-01-15
dot icon15/01/2010
Appointment of Mr Anthony Charles Debney as a director
dot icon15/01/2010
Appointment of Mr Alan Muller as a director
dot icon08/01/2010
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2010-01-08
dot icon07/01/2010
Termination of appointment of Graham Cowan as a director
dot icon07/01/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-46.08 % *

* during past year

Cash in Bank

£68,986.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
116.76K
-
0.00
124.10K
-
2022
3
154.33K
-
0.00
127.95K
-
2023
3
75.32K
-
0.00
68.99K
-
2023
3
75.32K
-
0.00
68.99K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

75.32K £Descended-51.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

68.99K £Descended-46.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Director
07/01/2010 - 07/01/2010
7050
Muller, Alan
Director
07/01/2010 - Present
3
Debney, Anthony Charles
Director
07/01/2010 - 28/04/2016
7
Debney, Philippa Ann
Director
27/09/2010 - 15/05/2014
3
Hardesty, Charlotte Elizabeth
Director
27/09/2010 - 15/05/2014
2

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASPIRE CATERING LIMITED

ASPIRE CATERING LIMITED is an(a) Active company incorporated on 07/01/2010 with the registered office located at 7 Crumplins Business Court, Dunleys Hill, Odiham, Hampshire RG29 1DU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPIRE CATERING LIMITED?

toggle

ASPIRE CATERING LIMITED is currently Active. It was registered on 07/01/2010 .

Where is ASPIRE CATERING LIMITED located?

toggle

ASPIRE CATERING LIMITED is registered at 7 Crumplins Business Court, Dunleys Hill, Odiham, Hampshire RG29 1DU.

What does ASPIRE CATERING LIMITED do?

toggle

ASPIRE CATERING LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

How many employees does ASPIRE CATERING LIMITED have?

toggle

ASPIRE CATERING LIMITED had 3 employees in 2023.

What is the latest filing for ASPIRE CATERING LIMITED?

toggle

The latest filing was on 03/03/2026: Total exemption full accounts made up to 2025-09-30.