ASPIRE DESIGN (NOTTINGHAM) LTD

Register to unlock more data on OkredoRegister

ASPIRE DESIGN (NOTTINGHAM) LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03835056

Incorporation date

02/09/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1999)
dot icon07/01/2026
Statement of affairs
dot icon07/01/2026
Resolutions
dot icon07/01/2026
Appointment of a voluntary liquidator
dot icon07/01/2026
Registered office address changed from Unit 7 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2026-01-07
dot icon16/09/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon09/09/2025
Micro company accounts made up to 2024-09-30
dot icon01/09/2025
Micro company accounts made up to 2023-09-30
dot icon04/01/2025
Compulsory strike-off action has been discontinued
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon09/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon05/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon23/06/2023
Micro company accounts made up to 2022-09-30
dot icon26/04/2023
Director's details changed for Miss Christine Macdonald on 2023-04-26
dot icon25/04/2023
Registered office address changed from , Unit 24 Nottingham South & Wilford Business Park, Ruddington Lane, Nottingham, NG11 7EP, England to Unit 7 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG on 2023-04-25
dot icon02/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon02/09/2022
Director's details changed for Miss Christine Macdonald on 2022-08-30
dot icon23/08/2022
Micro company accounts made up to 2021-09-30
dot icon14/09/2021
Micro company accounts made up to 2020-09-30
dot icon06/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon22/06/2021
Previous accounting period shortened from 2020-09-29 to 2020-09-28
dot icon06/10/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon22/06/2020
Micro company accounts made up to 2019-09-30
dot icon11/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon11/06/2019
Micro company accounts made up to 2018-09-30
dot icon14/05/2019
Micro company accounts made up to 2017-09-30
dot icon05/10/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon27/06/2018
Previous accounting period shortened from 2017-09-30 to 2017-09-29
dot icon18/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon16/06/2017
Micro company accounts made up to 2016-09-30
dot icon06/04/2017
Registered office address changed from , 24 Greville Street Greville Street, London, EC1N 8SS, England to Unit 7 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG on 2017-04-06
dot icon08/02/2017
Registered office address changed from , First Floor, Telecom House 125-135 Preston Road, Brighton, BN1 6AF, England to Unit 7 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG on 2017-02-08
dot icon08/02/2017
Director's details changed for Miss Christine Macdonald on 2017-02-08
dot icon04/01/2017
Registered office address changed from , C/O Crunch Accounting, Hove Business Centre Fonthill Road, Hove, East Sussex, BN3 6HA to Unit 7 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG on 2017-01-04
dot icon30/12/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon14/12/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon14/12/2015
Registered office address changed from , Synergy House 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX to Unit 7 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG on 2015-12-14
dot icon16/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon24/10/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/10/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/10/2010
Director's details changed for Christine Macdonald on 2010-09-08
dot icon23/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon23/09/2010
Director's details changed for Christine Macdonald on 2010-02-15
dot icon06/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon17/03/2010
Termination of appointment of Hannalore Macdonald as a secretary
dot icon07/09/2009
Return made up to 02/09/09; full list of members
dot icon06/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/06/2009
Appointment terminated director karen peffer
dot icon02/02/2009
Registered office changed on 02/02/2009 from, synergy house, 3 acorn business park, commercial gate mansfield, nottinghamshire, NG18 1EX
dot icon07/10/2008
Return made up to 02/09/08; full list of members
dot icon07/10/2008
Secretary's change of particulars / hannalore macdonald / 01/07/2008
dot icon22/07/2008
Director's change of particulars / christine macdonald / 01/07/2008
dot icon11/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon18/12/2007
Registered office changed on 18/12/07 from:\charnwood house, gregory boulevard, nottingham, NG7 6NX
dot icon01/11/2007
Return made up to 02/09/07; no change of members
dot icon01/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon03/10/2006
Return made up to 02/09/06; full list of members
dot icon10/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon21/09/2005
Particulars of mortgage/charge
dot icon02/09/2005
Return made up to 02/09/05; full list of members
dot icon02/09/2005
Registered office changed on 02/09/05 from:\synergy house, 3 acorn business park, commercial gate mansfield, nottinghamshire NG18 1GX
dot icon27/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon16/09/2004
Return made up to 02/09/04; full list of members
dot icon01/06/2004
New director appointed
dot icon05/02/2004
Total exemption small company accounts made up to 2003-09-30
dot icon17/10/2003
Return made up to 02/09/03; full list of members
dot icon10/01/2003
Total exemption small company accounts made up to 2002-09-30
dot icon26/09/2002
Return made up to 02/09/02; full list of members
dot icon21/02/2002
Registered office changed on 21/02/02 from:\35-37 newarke street, leicester, leicestershire LE1 5SP
dot icon24/01/2002
Total exemption full accounts made up to 2001-09-30
dot icon11/09/2001
Return made up to 02/09/01; full list of members
dot icon12/12/2000
Accounts made up to 2000-09-30
dot icon12/09/2000
Return made up to 02/09/00; full list of members
dot icon03/07/2000
Secretary resigned;director resigned
dot icon03/07/2000
New secretary appointed
dot icon20/09/1999
Ad 02/09/99--------- £ si 99@1=99 £ ic 1/100
dot icon07/09/1999
Secretary resigned
dot icon02/09/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/01/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
255.00
-
0.00
-
-
2022
1
168.00
-
0.00
-
-
2022
1
168.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

168.00 £Descended-34.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/09/1999 - 02/09/1999
99600
Boon, Nicholas
Secretary
02/09/1999 - 22/06/2000
-
Peffer, Karen
Director
04/05/2004 - 29/05/2009
2
Macdonald, Hannalore Erna
Secretary
22/06/2000 - 01/03/2010
-
Miss Christine Macdonald
Director
02/09/1999 - Present
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ASPIRE DESIGN (NOTTINGHAM) LTD

ASPIRE DESIGN (NOTTINGHAM) LTD is an(a) Liquidation company incorporated on 02/09/1999 with the registered office located at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPIRE DESIGN (NOTTINGHAM) LTD?

toggle

ASPIRE DESIGN (NOTTINGHAM) LTD is currently Liquidation. It was registered on 02/09/1999 .

Where is ASPIRE DESIGN (NOTTINGHAM) LTD located?

toggle

ASPIRE DESIGN (NOTTINGHAM) LTD is registered at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ.

What does ASPIRE DESIGN (NOTTINGHAM) LTD do?

toggle

ASPIRE DESIGN (NOTTINGHAM) LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ASPIRE DESIGN (NOTTINGHAM) LTD have?

toggle

ASPIRE DESIGN (NOTTINGHAM) LTD had 1 employees in 2022.

What is the latest filing for ASPIRE DESIGN (NOTTINGHAM) LTD?

toggle

The latest filing was on 07/01/2026: Statement of affairs.