ASPIRE DRINKS LIMITED

Register to unlock more data on OkredoRegister

ASPIRE DRINKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08743065

Incorporation date

22/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

60 Windsor Avenue, London SW19 2RRCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2013)
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/11/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/11/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/11/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon24/03/2023
Director's details changed for Mr Neil David Blewitt on 2023-03-23
dot icon21/03/2023
Confirmation statement made on 2022-10-22 with no updates
dot icon11/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/01/2022
Confirmation statement made on 2021-10-22 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/11/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon15/05/2020
Director's details changed for Mr Darren Keith Linnell on 2020-05-15
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/11/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/11/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/11/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon06/11/2017
Director's details changed for Mr Darren Keith Linnell on 2017-11-06
dot icon06/11/2017
Director's details changed for Mr Neil David Blewitt on 2017-11-06
dot icon20/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon06/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon02/11/2016
Registered office address changed from 60 Windsor Avenue 60 Windsor Avenue London SW19 2RR England to 60 Windsor Avenue London SW19 2RR on 2016-11-02
dot icon02/11/2016
Registered office address changed from 25a Recreation Road Recreation Road Guildford Surrey GU1 1HQ England to 60 Windsor Avenue 60 Windsor Avenue London SW19 2RR on 2016-11-02
dot icon13/04/2016
Registered office address changed from 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ to 25a Recreation Road Recreation Road Guildford Surrey GU1 1HQ on 2016-04-13
dot icon04/01/2016
Annual return made up to 2015-10-22 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon17/10/2014
Director's details changed for Mr Neil David Blewitt on 2014-10-13
dot icon08/10/2014
Termination of appointment of Seneca Equities Limited as a director on 2014-10-07
dot icon13/08/2014
Termination of appointment of Malcolm Hugh Bradley as a secretary on 2014-08-13
dot icon07/07/2014
Statement of capital following an allotment of shares on 2014-06-26
dot icon07/07/2014
Statement of capital following an allotment of shares on 2014-02-18
dot icon04/06/2014
Registration of charge 087430650001
dot icon21/02/2014
Current accounting period extended from 2014-10-31 to 2015-03-31
dot icon20/02/2014
Registered office address changed from 10 Leighton Industrial Park Billington Road Leighton Buzzard Bedfordshire LU7 4AJ United Kingdom on 2014-02-20
dot icon18/02/2014
Appointment of Mr Darren Keith Linnell as a director
dot icon18/02/2014
Appointment of Mr Neil David Blewitt as a director
dot icon05/02/2014
Appointment of Mr Malcolm Hugh Bradley as a secretary
dot icon22/01/2014
Termination of appointment of Graham Cook as a director
dot icon14/11/2013
Statement of capital following an allotment of shares on 2013-10-30
dot icon22/10/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradley, Malcolm Hugh
Secretary
05/02/2014 - 13/08/2014
-
Blewitt, Neil
Director
18/02/2014 - Present
7
Cook, Graham Edward
Director
22/10/2013 - 16/01/2014
31
Linnell, Darren Keith
Director
18/02/2014 - Present
7
SENECA EQUITIES LIMITED
Corporate Director
22/10/2013 - 07/10/2014
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPIRE DRINKS LIMITED

ASPIRE DRINKS LIMITED is an(a) Active company incorporated on 22/10/2013 with the registered office located at 60 Windsor Avenue, London SW19 2RR. 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 DRINKS LIMITED?

toggle

ASPIRE DRINKS LIMITED is currently Active. It was registered on 22/10/2013 .

Where is ASPIRE DRINKS LIMITED located?

toggle

ASPIRE DRINKS LIMITED is registered at 60 Windsor Avenue, London SW19 2RR.

What does ASPIRE DRINKS LIMITED do?

toggle

ASPIRE DRINKS LIMITED operates in the Wholesale of fruit and vegetable juices mineral water and soft drinks (46.34/1 - SIC 2007) sector.

What is the latest filing for ASPIRE DRINKS LIMITED?

toggle

The latest filing was on 08/12/2025: Total exemption full accounts made up to 2025-03-31.