ASPIRE CONSULTING (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ASPIRE CONSULTING (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06602166

Incorporation date

27/05/2008

Size

Dormant

Contacts

Registered address

Registered address

No. 16 Ground Floor, Victoria Road, Tamworth, Staffordshire B79 7HLCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2008)
dot icon12/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/05/2025
Confirmation statement made on 2025-05-21 with updates
dot icon11/04/2025
Change of details for Andromeda Systems Incorporated as a person with significant control on 2025-03-31
dot icon11/04/2025
Cessation of Peter David Stuttard as a person with significant control on 2025-03-31
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/05/2024
Change of details for Andromeda Systems Incorporated as a person with significant control on 2024-05-21
dot icon21/05/2024
Director's details changed for Mr Jon Leverette on 2024-05-21
dot icon21/05/2024
Director's details changed for Mr Vijay Chachra on 2024-05-21
dot icon21/05/2024
Director's details changed for Mr Robert Willis on 2024-05-21
dot icon21/05/2024
Confirmation statement made on 2024-05-21 with updates
dot icon12/04/2024
Registration of charge 066021660002, created on 2024-04-03
dot icon15/02/2024
Change of details for Peter David Stuttard as a person with significant control on 2024-02-01
dot icon15/02/2024
Director's details changed for Mr Lee Fitzsimons on 2024-02-01
dot icon15/02/2024
Registered office address changed from Unit 24 Lichfield Business Village the Friary Lichfield WS13 6QG England to No. 16 Ground Floor Victoria Road Tamworth Staffordshire B79 7HL on 2024-02-15
dot icon02/06/2023
Confirmation statement made on 2023-05-21 with updates
dot icon31/05/2023
Change of details for Peter David Stuttard as a person with significant control on 2023-05-15
dot icon26/05/2023
Change of details for Andromeda Systems Incorporated as a person with significant control on 2023-05-15
dot icon25/05/2023
Director's details changed for Mr Vijay Chachra on 2023-05-15
dot icon25/05/2023
Director's details changed for Mr Jon Leverette on 2023-05-25
dot icon25/05/2023
Director's details changed for Mr Robert Willis on 2023-05-25
dot icon23/05/2023
Termination of appointment of Peter David Stuttard as a director on 2023-03-01
dot icon23/05/2023
Registered office address changed from Unit 6 Lichfield Business Village, Staffordshire University, the Friary Lichfield Staffordshire WS13 6QG England to Unit 24 Lichfield Business Village the Friary Lichfield WS13 6QG on 2023-05-23
dot icon09/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/09/2022
Previous accounting period shortened from 2022-06-30 to 2021-12-31
dot icon02/06/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon17/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon21/05/2021
Confirmation statement made on 2021-05-21 with updates
dot icon17/05/2021
Appointment of Mr Lee Fitzsimons as a director on 2021-03-02
dot icon22/03/2021
Memorandum and Articles of Association
dot icon22/03/2021
Resolutions
dot icon15/03/2021
Notification of Andromeda Systems Incorporated as a person with significant control on 2021-03-02
dot icon15/03/2021
Change of details for Peter David Stuttard as a person with significant control on 2021-03-02
dot icon10/03/2021
Appointment of Mr Robert Willis as a director on 2021-03-02
dot icon10/03/2021
Appointment of Mr Vijay Chachra as a director on 2021-03-02
dot icon10/03/2021
Appointment of Mr Jon Leverette as a director on 2021-03-02
dot icon15/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon21/12/2020
Satisfaction of charge 1 in full
dot icon27/10/2020
Purchase of own shares.
dot icon27/08/2020
Cancellation of shares. Statement of capital on 2020-07-03
dot icon03/07/2020
Confirmation statement made on 2020-05-27 with updates
dot icon26/05/2020
Change of details for Peter David Stuttard as a person with significant control on 2020-05-26
dot icon26/05/2020
Director's details changed for Peter David Stuttard on 2020-05-26
dot icon02/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon04/11/2019
Registered office address changed from 20 Amber Close Tamworth Staffordshire B77 4RP England to Unit 6 Lichfield Business Village, Staffordshire University, the Friary Lichfield Staffordshire WS13 6QG on 2019-11-04
dot icon29/05/2019
Confirmation statement made on 2019-05-27 with updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/03/2019
Termination of appointment of Geoffrey William Pickering as a director on 2018-06-30
dot icon18/03/2019
Registered office address changed from 19-20 Amber Business Village Amber Close Amington Tamworth Staffordshire B77 4RP to 20 Amber Close Tamworth Staffordshire B77 4RP on 2019-03-18
dot icon05/06/2018
Confirmation statement made on 2018-05-27 with updates
dot icon20/03/2018
Accounts for a small company made up to 2017-06-30
dot icon01/03/2018
Termination of appointment of Stephen Ronald Sims as a director on 2018-02-28
dot icon30/05/2017
Confirmation statement made on 2017-05-27 with updates
dot icon19/04/2017
Director's details changed for Peter David Stuttard on 2017-04-19
dot icon19/04/2017
Director's details changed for Mr Stephen Ronald Sims on 2017-04-19
dot icon07/02/2017
Purchase of own shares.
dot icon08/01/2017
Accounts for a small company made up to 2016-06-30
dot icon09/12/2016
Termination of appointment of James Hedley Roger Hitchcock as a director on 2016-10-31
dot icon10/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon11/02/2016
Purchase of own shares.
dot icon08/01/2016
Accounts for a small company made up to 2015-06-30
dot icon02/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon18/11/2014
Appointment of Mr Geoffrey William Pickering as a director on 2014-10-29
dot icon18/11/2014
Appointment of Mr James Hedley Roger Hitchcock as a director on 2014-10-29
dot icon12/11/2014
Accounts for a small company made up to 2014-06-30
dot icon04/11/2014
Statement of capital following an allotment of shares on 2013-10-04
dot icon21/07/2014
Resolutions
dot icon29/05/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon16/09/2013
Accounts for a small company made up to 2013-06-30
dot icon11/09/2013
Purchase of own shares.
dot icon14/08/2013
Purchase of own shares.
dot icon14/08/2013
Purchase of own shares.
dot icon12/07/2013
Purchase of own shares.
dot icon12/06/2013
Purchase of own shares.
dot icon07/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon10/05/2013
Purchase of own shares.
dot icon16/04/2013
Purchase of own shares.
dot icon19/03/2013
Purchase of own shares.
dot icon11/02/2013
Purchase of own shares.
dot icon24/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon16/01/2013
Purchase of own shares.
dot icon21/12/2012
Purchase of own shares.
dot icon13/12/2012
Purchase of own shares.
dot icon22/11/2012
Termination of appointment of Allan Goody as a director
dot icon13/11/2012
Purchase of own shares.
dot icon23/10/2012
Purchase of own shares.
dot icon18/09/2012
Purchase of own shares.
dot icon11/09/2012
Accounts for a small company made up to 2012-06-30
dot icon13/08/2012
Purchase of own shares.
dot icon17/07/2012
Purchase of own shares.
dot icon21/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon07/06/2012
Purchase of own shares.
dot icon15/05/2012
Purchase of own shares.
dot icon18/04/2012
Purchase of own shares.
dot icon13/03/2012
Purchase of own shares.
dot icon15/02/2012
Purchase of own shares.
dot icon23/01/2012
Purchase of own shares.
dot icon07/12/2011
Purchase of own shares.
dot icon14/11/2011
Purchase of own shares.
dot icon10/11/2011
Accounts for a small company made up to 2011-06-30
dot icon17/10/2011
Purchase of own shares.
dot icon04/10/2011
Purchase of own shares.
dot icon23/08/2011
Purchase of own shares.
dot icon13/07/2011
Purchase of own shares.
dot icon29/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon13/06/2011
Purchase of own shares.
dot icon11/05/2011
Purchase of own shares.
dot icon13/04/2011
Purchase of own shares.
dot icon10/03/2011
Purchase of own shares.
dot icon15/10/2010
Accounts for a small company made up to 2010-06-30
dot icon17/09/2010
Purchase of own shares.
dot icon27/08/2010
Purchase of own shares.
dot icon28/07/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon27/07/2010
Director's details changed for Peter David Stuttard on 2009-10-01
dot icon26/07/2010
Director's details changed for Mr Stephen Sims on 2009-10-01
dot icon21/07/2010
Statement of capital following an allotment of shares on 2009-12-01
dot icon21/07/2010
Appointment of Allan Goody as a director
dot icon21/07/2010
Statement of capital following an allotment of shares on 2009-12-01
dot icon29/01/2010
Accounts for a small company made up to 2009-06-30
dot icon01/06/2009
Return made up to 27/05/09; full list of members
dot icon10/03/2009
Resolutions
dot icon05/03/2009
Ad 04/03/09\gbp si 3600@1=3600\gbp ic 193060/196660\
dot icon16/10/2008
Resolutions
dot icon09/10/2008
S-div
dot icon09/10/2008
Ad 03/10/08\gbp si 193059@1=193059\gbp ic 1/193060\
dot icon09/10/2008
Nc inc already adjusted 03/10/08
dot icon09/10/2008
Memorandum and Articles of Association
dot icon09/10/2008
Resolutions
dot icon09/10/2008
Appointment terminated secretary keelex corporate services LIMITED
dot icon09/10/2008
Appointment terminated director keelex formations LIMITED
dot icon09/10/2008
Director appointed peter david stuttard
dot icon09/10/2008
Director appointed stephen sims
dot icon09/10/2008
Registered office changed on 09/10/2008 from 28 dam street lichfield staffordshire WS13 6AA
dot icon09/10/2008
Accounting reference date extended from 31/05/2009 to 30/06/2009
dot icon02/10/2008
Certificate of change of name
dot icon27/05/2008
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
21/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stuttard, Peter David
Director
03/10/2008 - 01/03/2023
3
Sims, Stephen Ronald
Director
03/10/2008 - 28/02/2018
4
Goody, Allan John
Director
09/11/2009 - 22/11/2012
6
Hitchcock, James Hedley Roger
Director
29/10/2014 - 31/10/2016
1
Willis, Robert
Director
02/03/2021 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASPIRE CONSULTING (HOLDINGS) LIMITED

ASPIRE CONSULTING (HOLDINGS) LIMITED is an(a) Active company incorporated on 27/05/2008 with the registered office located at No. 16 Ground Floor, Victoria Road, Tamworth, Staffordshire B79 7HL. There are currently 4 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 CONSULTING (HOLDINGS) LIMITED?

toggle

ASPIRE CONSULTING (HOLDINGS) LIMITED is currently Active. It was registered on 27/05/2008 .

Where is ASPIRE CONSULTING (HOLDINGS) LIMITED located?

toggle

ASPIRE CONSULTING (HOLDINGS) LIMITED is registered at No. 16 Ground Floor, Victoria Road, Tamworth, Staffordshire B79 7HL.

What does ASPIRE CONSULTING (HOLDINGS) LIMITED do?

toggle

ASPIRE CONSULTING (HOLDINGS) LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ASPIRE CONSULTING (HOLDINGS) LIMITED?

toggle

The latest filing was on 12/06/2025: Accounts for a dormant company made up to 2024-12-31.