ASPIRE DEFENCE LIMITED

Register to unlock more data on OkredoRegister

ASPIRE DEFENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05572542

Incorporation date

23/09/2005

Size

Full

Contacts

Registered address

Registered address

Aspire Business Centre, Ordnance Road, Tidworth, England SP9 7QDCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2005)
dot icon13/01/2026
Appointment of Sir Gareth Arthur Ludovic Emrys Rhys Williams as a director on 2026-01-12
dot icon27/10/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon02/10/2025
Termination of appointment of Arthur Harold Moore as a director on 2025-09-30
dot icon27/05/2025
Full accounts made up to 2024-12-31
dot icon02/04/2025
Appointment of Mr Barry Robert Donohoe as a director on 2025-03-27
dot icon01/04/2025
Termination of appointment of Allan David Mcdonald Thomson as a secretary on 2025-03-31
dot icon01/04/2025
Appointment of Mr Simon Jeffrey Usher as a director on 2025-03-31
dot icon01/04/2025
Appointment of Mr Simon Jeffrey Usher as a secretary on 2025-03-31
dot icon29/01/2025
Termination of appointment of Peter John Meffan as a director on 2024-10-16
dot icon09/12/2024
Termination of appointment of Angus Robert Mccoll as a director on 2024-12-04
dot icon09/12/2024
Director's details changed for Mr Allan David Mcdonald Thomson on 2024-11-25
dot icon09/12/2024
Director's details changed for Mr Allan David Mcdonald Thomson on 2024-12-09
dot icon24/11/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon20/11/2024
Termination of appointment of Angus Robert Mccoll as a secretary on 2024-11-20
dot icon20/11/2024
Appointment of Mr Allan David Mcdonald Thomson as a secretary on 2024-11-20
dot icon12/08/2024
Termination of appointment of Chip Schneider as a director on 2015-01-19
dot icon08/07/2024
Full accounts made up to 2023-12-31
dot icon03/04/2024
Appointment of Mr Andrew Marino Goodwin as a director on 2024-03-21
dot icon22/12/2023
Termination of appointment of Dougal Stuart Donald Monk as a director on 2023-12-19
dot icon06/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon04/10/2023
Full accounts made up to 2022-12-31
dot icon06/01/2023
Director's details changed for Ms Nicola Sparrow on 2023-01-03
dot icon30/11/2022
Appointment of Mr Dougal Stuart Donald Monk as a director on 2022-11-24
dot icon29/11/2022
Termination of appointment of Andrew Jonathan Barrie as a director on 2022-11-05
dot icon25/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon01/07/2022
Full accounts made up to 2021-12-31
dot icon24/06/2022
Appointment of Mr James Christopher Heath as a director on 2022-06-23
dot icon24/06/2022
Termination of appointment of Clement David Baptiste Leverd as a director on 2022-06-23
dot icon06/04/2022
Appointment of Mrs Vanessa Jane Colyer as a director on 2022-03-24
dot icon05/01/2022
Appointment of Mr Alexander Victor Thorne as a director on 2022-01-05
dot icon13/12/2021
Appointment of Mr Clement David Baptiste Leverd as a director on 2021-11-25
dot icon13/12/2021
Termination of appointment of Elena Giorgiana Wegener as a director on 2021-11-25
dot icon25/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon08/07/2021
Termination of appointment of Scott Springett as a director on 2021-06-24
dot icon16/06/2021
Full accounts made up to 2020-12-31
dot icon27/10/2020
Director's details changed for Mr Allan Thomson on 2020-10-27
dot icon21/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon22/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon12/07/2019
Full accounts made up to 2018-12-31
dot icon14/06/2019
Appointment of Nicola Sparrow as a director on 2019-05-30
dot icon14/06/2019
Termination of appointment of Larry Jay Henry as a director on 2019-05-30
dot icon25/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon17/10/2018
Appointment of Ms Elena Giorgiana Wegener as a director on 2018-08-30
dot icon13/09/2018
Termination of appointment of Geoffrey Alan Quaife as a director on 2018-08-12
dot icon13/09/2018
Termination of appointment of Anthony Robert Faulkner as a director on 2018-09-11
dot icon13/09/2018
Termination of appointment of Andre Eugene Kinghorn as a director on 2018-09-11
dot icon03/07/2018
Director's details changed for Mr Graham Maurice Beazley-Long on 2018-06-29
dot icon19/06/2018
Full accounts made up to 2017-12-31
dot icon23/04/2018
Registration of charge 055725420010, created on 2018-04-18
dot icon19/12/2017
Appointment of Mr Scott Springett as a director on 2017-12-07
dot icon19/12/2017
Termination of appointment of Amanda Elizabeth Caines as a director on 2017-12-07
dot icon19/12/2017
Appointment of Andre Eugene Kinghorn as a director on 2017-12-07
dot icon19/12/2017
Termination of appointment of Mark Christopher Wayment as a director on 2017-12-07
dot icon11/10/2017
Confirmation statement made on 2017-10-11 with updates
dot icon07/08/2017
Full accounts made up to 2016-12-31
dot icon22/05/2017
Secretary's details changed for Angus Robert Mccoll on 2017-05-22
dot icon22/05/2017
Director's details changed for Angus Robert Mccoll on 2017-05-22
dot icon02/11/2016
Registration of charge 055725420009, created on 2016-10-31
dot icon05/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon25/08/2016
Full accounts made up to 2015-12-31
dot icon28/06/2016
Termination of appointment of Brian Mervyn Semple as a director on 2016-04-28
dot icon28/06/2016
Appointment of Mr David Brooking as a director on 2016-04-28
dot icon27/10/2015
Termination of appointment of Keith William Pickard as a director on 2015-09-24
dot icon27/10/2015
Appointment of Amanda Elizabeth Caines as a director on 2015-09-24
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon29/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon19/02/2015
Appointment of Mr Andrew Jonathan Barrie as a director on 2015-01-29
dot icon04/02/2015
Termination of appointment of a director
dot icon26/11/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon22/09/2014
Appointment of Anthony Robert Faulkner as a director on 2014-08-28
dot icon18/09/2014
Full accounts made up to 2013-12-31
dot icon18/08/2014
Termination of appointment of Vu Hoang as a director on 2014-08-11
dot icon08/08/2014
Appointment of Allan Thomson as a director on 2014-06-30
dot icon04/08/2014
Termination of appointment of Timothy John Bowden as a director on 2014-08-01
dot icon23/07/2014
Termination of appointment of Peter Smart as a director on 2014-07-11
dot icon08/05/2014
Appointment of Chip Schneider as a director
dot icon17/04/2014
Termination of appointment of Rebekah Barrientos as a director
dot icon17/03/2014
Miscellaneous
dot icon21/11/2013
Appointment of Timonthy John Bowden as a director
dot icon07/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon04/10/2013
Appointment of Mr Arthur Harold Moore as a director
dot icon04/09/2013
Appointment of Director Peter John Meffan as a director
dot icon04/09/2013
Termination of appointment of Andrew Barrie as a director
dot icon09/08/2013
Full accounts made up to 2012-12-31
dot icon02/07/2013
Appointment of Keith Pickard as a director
dot icon28/06/2013
Termination of appointment of Arthur Moore as a director
dot icon28/06/2013
Termination of appointment of Francis Herzberg as a director
dot icon28/06/2013
Termination of appointment of Richard Lumby as a director
dot icon16/05/2013
Appointment of Vu Hoang as a director
dot icon11/04/2013
Termination of appointment of Simon Usher as a director
dot icon08/01/2013
Appointment of Mr Mark Christopher Wayment as a director
dot icon28/09/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon13/08/2012
Full accounts made up to 2011-12-31
dot icon08/06/2012
Director's details changed for Larry Jay Henry on 2012-06-08
dot icon16/02/2012
Director's details changed for Mr Geoffrey Alan Quaife on 2012-02-16
dot icon03/02/2012
Director's details changed for Simon Jeffrey Usher on 2012-02-03
dot icon17/11/2011
Termination of appointment of Phillip Cooper as a director
dot icon17/11/2011
Registered office address changed from 24 Birch Street Wolverhampton West Midlands WV1 4HY on 2011-11-17
dot icon26/09/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon20/09/2011
Appointment of Rebekah Arlene Barrientos as a director
dot icon19/09/2011
Termination of appointment of Siva Nadesan as a director
dot icon30/08/2011
Full accounts made up to 2010-12-31
dot icon27/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon04/05/2011
Particulars of a mortgage or charge / charge no: 8
dot icon08/02/2011
Appointment of Graham Maurice Beazley-Long as a director
dot icon21/10/2010
Appointment of Brian Mervyn Semple as a director
dot icon21/10/2010
Termination of appointment of Nicholas Crowther as a director
dot icon19/10/2010
Director's details changed for Mr Francis Robin Herzberg on 2010-10-01
dot icon24/09/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon18/08/2010
Full accounts made up to 2009-12-31
dot icon27/07/2010
Director's details changed for Mr Phillip John Cooper on 2010-06-01
dot icon27/07/2010
Director's details changed for Mr Geoffrey Alan Quaife on 2010-06-01
dot icon13/01/2010
Appointment of Mr Matthew James Webber as a director
dot icon13/01/2010
Appointment of Nicholas John Edward Crowther as a director
dot icon21/10/2009
Full accounts made up to 2008-12-31
dot icon24/09/2009
Return made up to 23/09/09; full list of members
dot icon15/07/2009
Resolutions
dot icon21/05/2009
Particulars of a mortgage or charge / charge no: 7
dot icon15/04/2009
Director appointed simon jeffrey usher
dot icon03/03/2009
Duplicate mortgage certificatecharge no:6
dot icon26/02/2009
Particulars of a mortgage or charge / charge no: 6
dot icon20/02/2009
Particulars of a mortgage or charge / charge no: 4
dot icon20/02/2009
Particulars of a mortgage or charge / charge no: 5
dot icon30/01/2009
Director appointed siva nadesan
dot icon14/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon31/10/2008
Appointment terminated director kenneth koye
dot icon14/10/2008
Full accounts made up to 2007-12-31
dot icon30/09/2008
Return made up to 23/09/08; full list of members
dot icon18/04/2008
Director appointed andrew jonathan barrie
dot icon18/04/2008
Appointment terminated director gordon bryden
dot icon10/01/2008
New director appointed
dot icon09/01/2008
Director resigned
dot icon26/09/2007
Return made up to 23/09/07; full list of members
dot icon04/09/2007
New director appointed
dot icon29/08/2007
New director appointed
dot icon10/08/2007
Director resigned
dot icon30/07/2007
Director resigned
dot icon30/07/2007
New director appointed
dot icon24/07/2007
Full accounts made up to 2006-12-31
dot icon19/01/2007
New director appointed
dot icon11/01/2007
Director resigned
dot icon04/01/2007
New director appointed
dot icon29/12/2006
Director resigned
dot icon03/11/2006
Return made up to 23/09/06; full list of members
dot icon14/07/2006
New director appointed
dot icon07/07/2006
Director resigned
dot icon07/07/2006
Secretary resigned
dot icon07/07/2006
New secretary appointed
dot icon07/07/2006
New director appointed
dot icon22/05/2006
Registered office changed on 22/05/06 from: white lion court swan street isleworth middlesex TW7 6RN
dot icon15/05/2006
Director resigned
dot icon21/04/2006
New director appointed
dot icon12/04/2006
Particulars of mortgage/charge
dot icon28/03/2006
Ad 15/03/06--------- £ si 49999@1=49999 £ ic 1/50000
dot icon28/03/2006
Nc inc already adjusted 15/03/06
dot icon28/03/2006
Resolutions
dot icon28/03/2006
Resolutions
dot icon24/02/2006
New director appointed
dot icon22/02/2006
New director appointed
dot icon22/02/2006
New director appointed
dot icon22/02/2006
New director appointed
dot icon22/02/2006
New director appointed
dot icon22/02/2006
New director appointed
dot icon10/02/2006
Certificate of change of name
dot icon09/02/2006
Resolutions
dot icon09/02/2006
Secretary resigned;director resigned
dot icon09/02/2006
Director resigned
dot icon09/02/2006
New director appointed
dot icon09/02/2006
New director appointed
dot icon09/02/2006
New secretary appointed
dot icon09/02/2006
Registered office changed on 09/02/06 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon09/02/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon23/09/2005
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
25/10/2026
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

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pickard, Keith William
Director
26/06/2013 - 23/09/2015
98
Wayment, Mark Christopher
Director
30/11/2012 - 07/12/2017
131
Thorne, Alexander Victor
Director
05/01/2022 - Present
78
Smart, Peter
Director
31/01/2006 - 11/07/2014
14
Woodward, Keith
Director
08/02/2006 - 30/04/2006
58

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 DEFENCE LIMITED

ASPIRE DEFENCE LIMITED is an(a) Active company incorporated on 23/09/2005 with the registered office located at Aspire Business Centre, Ordnance Road, Tidworth, England SP9 7QD. There are currently 13 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 DEFENCE LIMITED?

toggle

ASPIRE DEFENCE LIMITED is currently Active. It was registered on 23/09/2005 .

Where is ASPIRE DEFENCE LIMITED located?

toggle

ASPIRE DEFENCE LIMITED is registered at Aspire Business Centre, Ordnance Road, Tidworth, England SP9 7QD.

What does ASPIRE DEFENCE LIMITED do?

toggle

ASPIRE DEFENCE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ASPIRE DEFENCE LIMITED?

toggle

The latest filing was on 13/01/2026: Appointment of Sir Gareth Arthur Ludovic Emrys Rhys Williams as a director on 2026-01-12.