ASPIRE-GT LIMITED

Register to unlock more data on OkredoRegister

ASPIRE-GT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07845585

Incorporation date

14/11/2011

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor North Westgate House, Harlow, Essex CM20 1YSCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2011)
dot icon24/02/2026
Micro company accounts made up to 2025-11-30
dot icon10/02/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon14/01/2025
Micro company accounts made up to 2024-11-30
dot icon08/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon05/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon14/12/2023
Micro company accounts made up to 2023-11-30
dot icon09/02/2023
Micro company accounts made up to 2022-11-30
dot icon09/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon06/01/2022
Micro company accounts made up to 2021-11-30
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon07/01/2021
Micro company accounts made up to 2020-11-30
dot icon04/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon10/03/2020
Amended total exemption full accounts made up to 2019-11-30
dot icon24/02/2020
Micro company accounts made up to 2019-11-30
dot icon10/01/2020
Notification of Judith Nwanneka Kachikwu as a person with significant control on 2020-01-10
dot icon04/01/2020
Confirmation statement made on 2020-01-04 with updates
dot icon04/01/2020
Cessation of Osemedua Osemeka Kachikwu as a person with significant control on 2019-01-04
dot icon04/01/2020
Termination of appointment of Osemedua Osemeka Kachikwu as a director on 2019-01-04
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with updates
dot icon31/01/2019
Micro company accounts made up to 2018-11-30
dot icon03/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon08/02/2018
Micro company accounts made up to 2017-11-30
dot icon05/12/2017
Appointment of Mrs Judith Nwanneka Kachikwu as a director on 2017-12-05
dot icon01/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon28/07/2017
Registered office address changed from Suite 2, 2nd Floor Market House Harlow Essex CM20 1BL to 1st Floor North Westgate House Harlow Essex CM20 1YS on 2017-07-28
dot icon05/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon17/01/2017
Total exemption small company accounts made up to 2016-11-30
dot icon27/05/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon26/05/2016
Termination of appointment of Judith Nwanneka Kachikwu as a director on 2016-05-26
dot icon13/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon23/02/2016
Total exemption small company accounts made up to 2015-11-30
dot icon10/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon30/12/2014
Total exemption full accounts made up to 2014-11-30
dot icon16/12/2014
Registered office address changed from 110 Waverley Crescent Livingston to Suite 2, 2Nd Floor Market House Harlow Essex CM20 1BL on 2014-12-16
dot icon05/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon25/11/2014
Registered office address changed from 110 Waverley Crescent Livingston England to 110 Waverley Crescent Livingston on 2014-11-25
dot icon25/11/2014
Registered office address changed from 31 Minster Road Manchester M9 4QE England to 110 Waverley Crescent Livingston on 2014-11-25
dot icon25/11/2014
Director's details changed for Mr Osemedua Osemeka Kachikwu on 2014-11-25
dot icon25/11/2014
Director's details changed for Mrs Judith Nwanneka Kachikwu on 2014-11-25
dot icon03/02/2014
Total exemption full accounts made up to 2013-11-30
dot icon11/12/2013
Director's details changed for Mr Osemedua Osemeka Kachikwu on 2013-12-11
dot icon11/12/2013
Secretary's details changed for Mrs Judith Nwanneka Kachikwu on 2013-12-11
dot icon11/12/2013
Director's details changed for Mrs Judith Nwanneka Kachikwu on 2013-12-11
dot icon11/12/2013
Registered office address changed from 26 Beeston Street Blackley Manchester M9 5UL on 2013-12-11
dot icon29/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon21/01/2013
Total exemption full accounts made up to 2012-11-30
dot icon07/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon14/11/2011
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
30/11/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.65K
-
0.00
-
-
2022
0
12.02K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kachikwu, Judith Nwanneka
Secretary
14/11/2011 - Present
-
Mr Osemedua Osemeka Kachikwu
Director
14/11/2011 - 04/01/2019
-
Kachikwu, Judith Nwanneka
Director
05/12/2017 - Present
-
Kachikwu, Judith Nwanneka
Director
14/11/2011 - 26/05/2016
-

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-GT LIMITED

ASPIRE-GT LIMITED is an(a) Active company incorporated on 14/11/2011 with the registered office located at 1st Floor North Westgate House, Harlow, Essex CM20 1YS. 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-GT LIMITED?

toggle

ASPIRE-GT LIMITED is currently Active. It was registered on 14/11/2011 .

Where is ASPIRE-GT LIMITED located?

toggle

ASPIRE-GT LIMITED is registered at 1st Floor North Westgate House, Harlow, Essex CM20 1YS.

What does ASPIRE-GT LIMITED do?

toggle

ASPIRE-GT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ASPIRE-GT LIMITED?

toggle

The latest filing was on 24/02/2026: Micro company accounts made up to 2025-11-30.