ASPIRE GLOBAL NETWORK LIMITED

Register to unlock more data on OkredoRegister

ASPIRE GLOBAL NETWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03721474

Incorporation date

26/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O 1st Floor Office, 54-56 Hagley Road, Stourbridge, West Midlands DY8 1QDCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1999)
dot icon16/10/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-30
dot icon07/01/2025
Group of companies' accounts made up to 2023-12-30
dot icon03/01/2025
Registered office address changed from C/O 1st Floor Office Hagley Road Stourbridge DY8 1QD England to C/O 1st Floor Office 54-56 Hagley Road Stourbridge West Midlands DY8 1QD on 2025-01-03
dot icon19/12/2024
Registered office address changed from 11-14 Cannon Street Birmingham B2 5EN England to C/O 1st Floor Office Hagley Road Stourbridge DY8 1QD on 2024-12-19
dot icon22/11/2024
Change of details for Aspire Global Network Eot Ltd as a person with significant control on 2024-11-22
dot icon11/10/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon20/05/2024
Resolutions
dot icon20/05/2024
Resolutions
dot icon20/05/2024
Memorandum and Articles of Association
dot icon20/05/2024
Resolutions
dot icon23/01/2024
Registered office address changed from , 156 Great Charles Street Queensway, Birmingham, B3 3HN, England to 11-14 Cannon Street Birmingham B2 5EN on 2024-01-23
dot icon23/01/2024
Director's details changed for Mr Christopher John Chandler on 2024-01-23
dot icon23/01/2024
Registered office address changed from , 11-14 Cannon St 11-14 Cannon Street, Birmingham, B2 5EN, England to 11-14 Cannon Street Birmingham B2 5EN on 2024-01-23
dot icon23/01/2024
Appointment of Mr Terry Joseph Payne as a director on 2024-01-10
dot icon14/12/2023
Registration of charge 037214740005, created on 2023-11-29
dot icon13/10/2023
Notification of Aspire Global Network Eot Ltd as a person with significant control on 2023-05-05
dot icon04/10/2023
Cessation of Oliver Paul Farrer as a person with significant control on 2023-05-05
dot icon04/10/2023
Confirmation statement made on 2023-09-04 with updates
dot icon24/08/2023
Group of companies' accounts made up to 2022-12-30
dot icon20/05/2023
Statement of capital following an allotment of shares on 2023-05-05
dot icon12/04/2023
Director's details changed for Mr Christopher John Chandler on 2023-04-01
dot icon12/04/2023
Secretary's details changed for Mr Christopher John Chandler on 2023-04-01
dot icon22/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon13/09/2022
Group of companies' accounts made up to 2021-12-30
dot icon03/05/2022
Memorandum and Articles of Association
dot icon03/05/2022
Resolutions
dot icon29/04/2022
Resolutions
dot icon29/04/2022
Resolutions
dot icon30/11/2021
Group of companies' accounts made up to 2020-12-30
dot icon21/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon08/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon23/07/2021
Group of companies' accounts made up to 2019-12-31
dot icon16/03/2021
Group of companies' accounts made up to 2018-12-31
dot icon06/01/2021
Satisfaction of charge 037214740003 in full
dot icon06/01/2021
Satisfaction of charge 1 in full
dot icon06/01/2021
Satisfaction of charge 2 in full
dot icon06/01/2021
Satisfaction of charge 037214740004 in full
dot icon12/10/2020
Registered office address changed from , Assay Studios 141-143 Newhall Street, Birmingham, B3 1SF, England to 11-14 Cannon Street Birmingham B2 5EN on 2020-10-12
dot icon15/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon06/01/2020
Current accounting period shortened from 2019-06-30 to 2018-12-31
dot icon17/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon12/07/2019
Group of companies' accounts made up to 2018-06-30
dot icon09/01/2019
Registration of charge 037214740004, created on 2019-01-03
dot icon27/09/2018
Previous accounting period extended from 2017-12-31 to 2018-06-30
dot icon17/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon16/05/2018
Termination of appointment of Una Frances Wigley as a director on 2018-05-11
dot icon16/05/2018
Termination of appointment of Charlotte Elizabeth Mullen as a director on 2018-05-11
dot icon15/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon04/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon24/04/2017
Previous accounting period shortened from 2017-04-30 to 2016-12-31
dot icon03/02/2017
Group of companies' accounts made up to 2016-04-30
dot icon01/12/2016
Registered office address changed from , 120, New Cavendish Street Surbjit Gogna, 120 New Cavendish Street, London, W1W 6XX, England to 11-14 Cannon Street Birmingham B2 5EN on 2016-12-01
dot icon19/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon19/09/2016
Registered office address changed from , C/O Edward Parkes, 120 New Cavendish Street, Level 2, London, W1W 6XX to 11-14 Cannon Street Birmingham B2 5EN on 2016-09-19
dot icon13/07/2016
Director's details changed for Ms Una Frances De Winton Wigley on 2016-01-01
dot icon11/05/2016
Termination of appointment of John Eugene O'sullivan as a director on 2016-04-30
dot icon11/05/2016
Termination of appointment of Katy Ann Green as a director on 2016-04-22
dot icon10/03/2016
Auditor's resignation
dot icon08/02/2016
Group of companies' accounts made up to 2015-04-30
dot icon04/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon17/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon17/03/2015
Termination of appointment of Edward Hugh Parkes as a director on 2015-03-17
dot icon24/02/2015
Resolutions
dot icon03/02/2015
Registration of charge 037214740003, created on 2015-02-03
dot icon30/01/2015
Group of companies' accounts made up to 2014-04-30
dot icon15/04/2014
Change of name notice
dot icon07/04/2014
Resolutions
dot icon03/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon12/02/2014
Appointment of Mrs Katy Green as a director
dot icon05/02/2014
Group of companies' accounts made up to 2013-04-30
dot icon28/02/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon16/10/2012
Group of companies' accounts made up to 2012-04-30
dot icon29/02/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon02/02/2012
Group of companies' accounts made up to 2011-04-30
dot icon01/02/2012
Director's details changed for Mr Oliver Paul Farrer on 2012-02-01
dot icon12/08/2011
Auditor's resignation
dot icon01/06/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon15/05/2011
Appointment of Mrs Charlotte Elizabeth Mullen as a director
dot icon15/05/2011
Appointment of Mr John Eugene O'sullivan as a director
dot icon15/05/2011
Appointment of Ms Una Frances De Winton Wigley as a director
dot icon11/05/2011
Certificate of change of name
dot icon11/05/2011
Appointment of Mr Edward Hugh Parkes as a director
dot icon04/04/2011
Group of companies' accounts made up to 2010-04-30
dot icon01/02/2011
Registered office address changed from , Threeways House, 40-44 Clipstone Street, London, W1W 5DW on 2011-02-01
dot icon15/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon15/04/2010
Group of companies' accounts made up to 2009-04-30
dot icon01/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon24/03/2009
Return made up to 26/02/09; full list of members
dot icon02/03/2009
Group of companies' accounts made up to 2008-04-30
dot icon17/04/2008
Return made up to 26/02/08; full list of members
dot icon17/04/2008
Director and secretary's change of particulars / christopher chandler / 01/01/2007
dot icon01/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon04/03/2008
Group of companies' accounts made up to 2007-04-30
dot icon02/04/2007
Return made up to 26/02/07; full list of members
dot icon08/03/2007
Group of companies' accounts made up to 2006-04-30
dot icon01/06/2006
Return made up to 26/02/06; full list of members
dot icon02/03/2006
Group of companies' accounts made up to 2005-04-30
dot icon01/02/2006
Return made up to 26/02/05; full list of members
dot icon12/10/2005
Return made up to 26/02/04; full list of members
dot icon12/10/2005
Secretary's particulars changed;director's particulars changed
dot icon04/03/2005
Group of companies' accounts made up to 2004-04-30
dot icon17/06/2004
Ad 04/04/03--------- £ si [email protected]=110 £ ic 1000/1110
dot icon04/03/2004
Group of companies' accounts made up to 2003-04-30
dot icon01/05/2003
Group of companies' accounts made up to 2002-04-30
dot icon14/03/2003
Return made up to 26/02/03; full list of members
dot icon15/01/2003
Registered office changed on 15/01/03 from:\10 alfred place, london, WC1E 7EB
dot icon05/03/2002
Return made up to 26/02/02; full list of members
dot icon05/03/2002
Group of companies' accounts made up to 2001-04-30
dot icon30/03/2001
Full group accounts made up to 2000-04-30
dot icon28/03/2001
Return made up to 26/02/01; full list of members
dot icon19/07/2000
Resolutions
dot icon19/07/2000
Resolutions
dot icon19/07/2000
Resolutions
dot icon15/03/2000
Return made up to 26/02/00; full list of members
dot icon01/06/1999
Ad 30/04/99--------- £ si [email protected]=998 £ ic 2/1000
dot icon01/06/1999
Nc inc already adjusted 30/04/99
dot icon01/06/1999
S-div 30/04/99
dot icon01/06/1999
Resolutions
dot icon01/06/1999
Resolutions
dot icon01/06/1999
Resolutions
dot icon01/06/1999
Resolutions
dot icon29/04/1999
Certificate of change of name
dot icon18/04/1999
Registered office changed on 18/04/99 from:\51 eastcheap, london, EC3M 1JP
dot icon18/04/1999
Accounting reference date extended from 29/02/00 to 30/04/00
dot icon18/04/1999
New secretary appointed;new director appointed
dot icon18/04/1999
New director appointed
dot icon18/04/1999
Secretary resigned
dot icon18/04/1999
Director resigned
dot icon18/04/1999
Director resigned
dot icon13/04/1999
Certificate of change of name
dot icon26/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Kathryn Ann
Director
01/05/2013 - 22/04/2016
7
Farrer, Oliver Paul
Director
06/04/1999 - Present
8
Chandler, Christopher John
Secretary
06/04/1999 - Present
4
Chandler, Christopher John
Director
06/04/1999 - Present
10
Payne, Terry Joseph
Director
10/01/2024 - Present
2

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

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 GLOBAL NETWORK LIMITED

ASPIRE GLOBAL NETWORK LIMITED is an(a) Active company incorporated on 26/02/1999 with the registered office located at C/O 1st Floor Office, 54-56 Hagley Road, Stourbridge, West Midlands DY8 1QD. There are currently 4 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 GLOBAL NETWORK LIMITED?

toggle

ASPIRE GLOBAL NETWORK LIMITED is currently Active. It was registered on 26/02/1999 .

Where is ASPIRE GLOBAL NETWORK LIMITED located?

toggle

ASPIRE GLOBAL NETWORK LIMITED is registered at C/O 1st Floor Office, 54-56 Hagley Road, Stourbridge, West Midlands DY8 1QD.

What does ASPIRE GLOBAL NETWORK LIMITED do?

toggle

ASPIRE GLOBAL NETWORK LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for ASPIRE GLOBAL NETWORK LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-09-04 with no updates.