ASPIRE EVENTS LTD

Register to unlock more data on OkredoRegister

ASPIRE EVENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09074003

Incorporation date

06/06/2014

Size

Micro Entity

Contacts

Registered address

Registered address

1 Baythorne Street, Flat 42, London, London, London E3 4APCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2014)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon28/07/2025
Registered office address changed from 8 Unit G4 8-10 Greatorex Street London E1 5NF England to 1 Baythorne Street Flat 42, London London London E3 4AP on 2025-07-28
dot icon21/07/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon12/08/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon25/05/2024
Micro company accounts made up to 2023-06-30
dot icon20/02/2024
Change of details for Mr Halimuzzaman Halimuzzaman as a person with significant control on 2024-02-09
dot icon20/02/2024
Director's details changed for Mr Halimuzzaman Halimuzzaman on 2024-02-09
dot icon29/07/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon07/06/2023
Micro company accounts made up to 2022-06-30
dot icon08/09/2022
Registered office address changed from 8-10 Unit G4, 8-10 Greatorex Street, London, London E1 5NF United Kingdom to 8 Unit G4 8-10 Greatorex Street London E1 5NF on 2022-09-08
dot icon05/09/2022
Registered office address changed from 36 Clifford Road Walthamstow London E17 4JE England to 8-10 Unit G4, 8-10 Greatorex Street, London, London E1 5NF on 2022-09-05
dot icon18/08/2022
Registered office address changed from Unit G4, 8-10 Greatorex Street London E1 5NF England to 36 Clifford Road Walthamstow London E17 4JE on 2022-08-18
dot icon03/08/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon27/07/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon10/06/2020
Confirmation statement made on 2020-06-06 with updates
dot icon10/06/2020
Termination of appointment of Kazi Menhajul Haque as a director on 2020-06-08
dot icon22/05/2020
Appointment of Mr Kazi Menhajul Haque as a director on 2020-05-04
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon13/02/2020
Termination of appointment of Kazi Menhajul Haque as a director on 2020-02-13
dot icon06/12/2019
Registered office address changed from 133 New Road 2nd Floor London E1 1HJ England to Unit G4, 8-10 Greatorex Street London E1 5NF on 2019-12-06
dot icon10/07/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon30/03/2019
Micro company accounts made up to 2018-06-30
dot icon17/07/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon27/10/2017
Amended total exemption full accounts made up to 2015-06-30
dot icon05/09/2017
Micro company accounts made up to 2017-06-30
dot icon05/07/2017
Notification of Halimuzzaman Halimuzzaman as a person with significant control on 2016-04-06
dot icon05/07/2017
Confirmation statement made on 2017-06-06 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/07/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon29/07/2016
Director's details changed for Kazi Menhajul Haque on 2015-12-01
dot icon29/07/2016
Director's details changed for Halimuzzaman Halimuzzaman on 2015-12-15
dot icon29/07/2016
Registered office address changed from 8 Davenant Street (4th Floor) London E1 5NB to 133 New Road 2nd Floor London E1 1HJ on 2016-07-29
dot icon04/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/07/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon23/07/2014
Registered office address changed from C/O Unit 14 101 Commercial Road London E1 1RD United Kingdom to 8 Davenant Street (4Th Floor) London E1 5NB on 2014-07-23
dot icon29/06/2014
Director's details changed for Kazi Menhazul Haque on 2014-06-27
dot icon26/06/2014
Statement of capital following an allotment of shares on 2014-06-24
dot icon06/06/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
38.57K
-
0.00
-
-
2022
0
62.36K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halimuzzaman, Halimuzzaman
Director
06/06/2014 - Present
4
Haque, Kazi Menhajul
Director
04/05/2020 - 08/06/2020
-
Haque, Kazi Menhajul
Director
06/06/2014 - 13/02/2020
-

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+
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 EVENTS LTD

ASPIRE EVENTS LTD is an(a) Active company incorporated on 06/06/2014 with the registered office located at 1 Baythorne Street, Flat 42, London, London, London E3 4AP. There is currently 1 active director 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 EVENTS LTD?

toggle

ASPIRE EVENTS LTD is currently Active. It was registered on 06/06/2014 .

Where is ASPIRE EVENTS LTD located?

toggle

ASPIRE EVENTS LTD is registered at 1 Baythorne Street, Flat 42, London, London, London E3 4AP.

What does ASPIRE EVENTS LTD do?

toggle

ASPIRE EVENTS LTD operates in the Activities of conference organisers (82.30/2 - SIC 2007) sector.

What is the latest filing for ASPIRE EVENTS LTD?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.