ASPIRE EXECUTIVE LIMITED

Register to unlock more data on OkredoRegister

ASPIRE EXECUTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07552995

Incorporation date

07/03/2011

Size

Micro Entity

Contacts

Registered address

Registered address

24 Roundwood Road, High Wycombe HP12 4HECopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2011)
dot icon27/10/2022
Voluntary strike-off action has been suspended
dot icon18/10/2022
First Gazette notice for voluntary strike-off
dot icon10/10/2022
Application to strike the company off the register
dot icon31/05/2022
Registered office address changed from 188 Mitcham Road London SW17 9NJ England to 24 Roundwood Road High Wycombe HP12 4HE on 2022-05-31
dot icon17/12/2021
Micro company accounts made up to 2021-03-30
dot icon27/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon01/10/2021
Compulsory strike-off action has been discontinued
dot icon30/09/2021
Micro company accounts made up to 2020-03-30
dot icon24/09/2021
Compulsory strike-off action has been suspended
dot icon14/09/2021
First Gazette notice for compulsory strike-off
dot icon31/03/2021
Current accounting period shortened from 2020-03-31 to 2020-03-30
dot icon12/10/2020
Confirmation statement made on 2020-10-12 with updates
dot icon12/10/2020
Termination of appointment of Asim Masud as a director on 2020-09-30
dot icon14/07/2020
Termination of appointment of Adeel Yasin as a director on 2020-07-01
dot icon18/05/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon06/01/2020
Satisfaction of charge 075529950002 in full
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/08/2019
Registration of charge 075529950002, created on 2019-08-08
dot icon20/03/2019
Satisfaction of charge 075529950001 in full
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with updates
dot icon27/02/2019
Cessation of Adeel Yasin as a person with significant control on 2019-02-26
dot icon27/02/2019
Notification of Mansoor Akbar as a person with significant control on 2019-02-26
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/10/2018
Appointment of Mr Mansoor Akbar as a director on 2018-09-01
dot icon10/07/2018
Cessation of Abbas Sadiq as a person with significant control on 2018-07-03
dot icon10/07/2018
Notification of Adeel Yasin as a person with significant control on 2018-07-02
dot icon10/07/2018
Termination of appointment of Abbas Sadiq as a director on 2018-07-03
dot icon03/07/2018
Confirmation statement made on 2018-07-03 with updates
dot icon03/07/2018
Appointment of Mr Adeel Yasin as a director on 2018-07-02
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon25/10/2017
Appointment of Mr Asim Masud as a director on 2017-10-24
dot icon25/10/2017
Termination of appointment of Kamran Mohammad Arif as a director on 2017-10-24
dot icon17/10/2017
Termination of appointment of Shakil Akram as a director on 2017-10-04
dot icon17/10/2017
Confirmation statement made on 2017-10-17 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon20/12/2016
Registered office address changed from Suite 14a, Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA England to 188 Mitcham Road London SW17 9NJ on 2016-12-20
dot icon20/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon06/06/2016
Registered office address changed from 8 Salisbury Road High Wycombe Buckinghamshire HP13 6UL to Suite 14a, Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA on 2016-06-06
dot icon04/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon20/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon20/01/2016
Appointment of Mr Shakil Akram as a director on 2015-12-08
dot icon20/01/2016
Appointment of Mr Kamran Mohammad Arif as a director on 2015-12-08
dot icon12/02/2015
Registered office address changed from Platform 2- Beaconsfield Train Station Penn Road Beaconsfield Buckinghamshire HP9 2PJ to 8 Salisbury Road High Wycombe Buckinghamshire HP13 6UL on 2015-02-12
dot icon12/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon11/12/2013
Registration of charge 075529950001
dot icon25/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon25/11/2013
Termination of appointment of Datcom Solutions Limited as a director
dot icon22/11/2013
Registered office address changed from 62a Packhorse Road Gerrards Cross Buckinghamshire SL9 8EF United Kingdom on 2013-11-22
dot icon05/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon03/06/2013
Appointment of Datcom Solutions Limited as a director
dot icon05/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon12/09/2012
Termination of appointment of Waseem Ahmed as a director
dot icon24/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon24/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon24/04/2012
Appointment of Mr Abbas Sadiq as a director
dot icon08/11/2011
Registered office address changed from 26 Hillview Road High Wycombe Bucks HP13 6XU England on 2011-11-08
dot icon07/03/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2021
dot iconNext confirmation date
12/10/2022
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
dot iconNext due on
30/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
1.36K
-
0.00
-
-
2021
8
1.36K
-
0.00
-
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

1.36K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sadiq, Abbas
Director
24/04/2012 - 03/07/2018
7
Akbar, Mansoor
Director
01/09/2018 - Present
15
Masud, Asim
Director
24/10/2017 - 30/09/2020
6
Yasin, Adeel
Director
02/07/2018 - 01/07/2020
4
Arif, Kamran Mohammad
Director
08/12/2015 - 24/10/2017
6

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ASPIRE EXECUTIVE LIMITED

ASPIRE EXECUTIVE LIMITED is an(a) Active company incorporated on 07/03/2011 with the registered office located at 24 Roundwood Road, High Wycombe HP12 4HE. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPIRE EXECUTIVE LIMITED?

toggle

ASPIRE EXECUTIVE LIMITED is currently Active. It was registered on 07/03/2011 .

Where is ASPIRE EXECUTIVE LIMITED located?

toggle

ASPIRE EXECUTIVE LIMITED is registered at 24 Roundwood Road, High Wycombe HP12 4HE.

What does ASPIRE EXECUTIVE LIMITED do?

toggle

ASPIRE EXECUTIVE LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

How many employees does ASPIRE EXECUTIVE LIMITED have?

toggle

ASPIRE EXECUTIVE LIMITED had 8 employees in 2021.

What is the latest filing for ASPIRE EXECUTIVE LIMITED?

toggle

The latest filing was on 27/10/2022: Voluntary strike-off action has been suspended.