ASPIRE HE TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

ASPIRE HE TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05063014

Incorporation date

03/03/2004

Size

Small

Contacts

Registered address

Registered address

Engagement House Units 3 & 4, West Quay Road, Southampton, Hampshire SO15 1GZCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2004)
dot icon05/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon05/03/2026
Accounts for a small company made up to 2025-06-01
dot icon24/10/2025
Notification of Js Aspire Group Holdings Ltd as a person with significant control on 2025-10-06
dot icon24/10/2025
Cessation of Cubit Group Ltd as a person with significant control on 2025-10-06
dot icon20/10/2025
Resolutions
dot icon20/10/2025
Memorandum and Articles of Association
dot icon29/09/2025
Director's details changed for Mr Peter Leigh Gray on 2025-09-29
dot icon03/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon06/03/2024
Accounts for a small company made up to 2023-05-29
dot icon04/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon06/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon20/02/2023
Notification of Cubit Group Ltd as a person with significant control on 2023-02-20
dot icon20/02/2023
Cessation of Peter Leigh Gray as a person with significant control on 2023-02-20
dot icon10/02/2023
Accounts for a small company made up to 2022-05-29
dot icon01/02/2023
Appointment of Mr Stuart Robert Lindsay as a director on 2023-02-01
dot icon01/02/2023
Termination of appointment of Peter William Lake as a director on 2022-11-30
dot icon09/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon02/02/2022
Accounts for a small company made up to 2021-05-29
dot icon03/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon29/01/2021
Accounts for a small company made up to 2020-05-29
dot icon06/10/2020
Satisfaction of charge 050630140001 in full
dot icon08/09/2020
Registration of charge 050630140002, created on 2020-08-27
dot icon29/05/2020
Director's details changed for Mr Peter William Lake on 2020-05-28
dot icon29/05/2020
Secretary's details changed for Mr Matthew Guy Fooks on 2020-05-28
dot icon15/04/2020
Accounts for a small company made up to 2019-05-29
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon27/02/2020
Previous accounting period shortened from 2019-05-30 to 2019-05-29
dot icon27/02/2020
Registered office address changed from Ash House Headlands Business Park Salisbury Road Blashford Ringwood Hampshire BH24 3PB to Engagement House Units 3 & 4 West Quay Road Southampton Hampshire SO15 1GZ on 2020-02-27
dot icon11/06/2019
Registration of charge 050630140001, created on 2019-06-10
dot icon11/03/2019
Accounts for a small company made up to 2018-05-30
dot icon07/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon27/02/2019
Previous accounting period shortened from 2018-05-31 to 2018-05-30
dot icon25/01/2019
Termination of appointment of Samuel Bursey as a director on 2019-01-04
dot icon13/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon27/02/2018
Accounts for a small company made up to 2017-05-31
dot icon13/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon07/03/2017
Accounts for a small company made up to 2016-05-31
dot icon09/06/2016
Appointment of Mr Peter William Lake as a director on 2016-06-09
dot icon09/06/2016
Termination of appointment of Bradley Bence as a director on 2016-06-09
dot icon04/05/2016
Resolutions
dot icon04/03/2016
Full accounts made up to 2015-05-31
dot icon03/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon10/11/2015
Appointment of Mr Samuel Bursey as a director on 2015-11-10
dot icon29/07/2015
Appointment of Mr Matthew Guy Fooks as a secretary on 2015-07-29
dot icon29/07/2015
Termination of appointment of Edward Laurence John Adams as a secretary on 2015-07-29
dot icon30/03/2015
Accounts for a small company made up to 2014-05-31
dot icon26/03/2015
Appointment of Mr Edward Laurence John Adams as a secretary on 2015-01-20
dot icon06/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon13/10/2014
Termination of appointment of Andrew John Moore as a director on 2014-10-13
dot icon07/08/2014
Termination of appointment of Peter Martin Jeyes as a director on 2014-08-01
dot icon07/08/2014
Termination of appointment of Peter Martin Jeyes as a secretary on 2014-08-01
dot icon26/06/2014
Statement of capital following an allotment of shares on 2014-05-30
dot icon13/06/2014
Resolutions
dot icon11/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon04/03/2014
Accounts for a small company made up to 2013-05-31
dot icon18/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon05/03/2013
Accounts for a small company made up to 2012-05-31
dot icon06/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon01/03/2012
Accounts for a small company made up to 2011-05-31
dot icon29/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon29/03/2011
Director's details changed for Bradley Bence on 2011-01-01
dot icon29/03/2011
Director's details changed for Mr Andrew Moore on 2011-01-01
dot icon29/03/2011
Director's details changed for Mr Peter Martin Jeyes on 2011-01-01
dot icon29/03/2011
Director's details changed for Mr Peter Leigh Gray on 2011-01-01
dot icon29/03/2011
Secretary's details changed for Mr Peter Martin Jeyes on 2011-01-01
dot icon01/03/2011
Accounts for a small company made up to 2010-05-31
dot icon31/01/2011
Registered office address changed from 4 Cedar Park Cobham Road Fendown Industrial Estate Wimborne Dorset BH21 7SF England on 2011-01-31
dot icon16/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon16/03/2010
Registered office address changed from 9 Pullman Business Park Pullman Way Ringwood Hampshire BH24 1HD on 2010-03-16
dot icon16/03/2010
Director's details changed for Bradley Bence on 2010-03-16
dot icon14/01/2010
Accounts for a small company made up to 2009-05-31
dot icon07/09/2009
Appointment terminated director christopher king
dot icon30/07/2009
Director appointed andrew moore
dot icon24/04/2009
Return made up to 03/03/09; full list of members
dot icon27/03/2009
Accounts for a small company made up to 2008-05-31
dot icon14/01/2009
Director appointed bradley bence
dot icon28/03/2008
Accounts for a small company made up to 2007-05-31
dot icon25/03/2008
Return made up to 03/03/08; full list of members
dot icon11/06/2007
Return made up to 03/03/07; full list of members
dot icon31/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon12/10/2006
Secretary resigned
dot icon12/10/2006
New secretary appointed
dot icon12/10/2006
New director appointed
dot icon11/09/2006
Certificate of change of name
dot icon10/08/2006
New director appointed
dot icon23/06/2006
New director appointed
dot icon06/03/2006
Return made up to 03/03/06; full list of members
dot icon20/01/2006
Accounts for a dormant company made up to 2005-05-31
dot icon30/03/2005
Return made up to 03/03/05; full list of members
dot icon07/01/2005
Accounting reference date extended from 31/03/05 to 31/05/05
dot icon27/07/2004
Registered office changed on 27/07/04 from: 4 pedlars walk ringwood hampshire BH24 1EZ
dot icon01/04/2004
New secretary appointed
dot icon01/04/2004
New director appointed
dot icon01/04/2004
Registered office changed on 01/04/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon31/03/2004
Director resigned
dot icon31/03/2004
Secretary resigned
dot icon03/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/06/2025
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
01/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
01/06/2025
dot iconNext account date
29/05/2026
dot iconNext due on
28/02/2027
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
03/03/2004 - 03/03/2004
10049
LONDON LAW SERVICES LIMITED
Nominee Director
03/03/2004 - 03/03/2004
9963
Bursey, Sam
Director
10/11/2015 - 04/01/2019
11
Gray, Peter Leigh
Director
03/03/2004 - Present
20
Adams, Edward Laurence John
Secretary
20/01/2015 - 29/07/2015
-

Persons with Significant Control

7
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 HE TECHNOLOGIES LIMITED

ASPIRE HE TECHNOLOGIES LIMITED is an(a) Active company incorporated on 03/03/2004 with the registered office located at Engagement House Units 3 & 4, West Quay Road, Southampton, Hampshire SO15 1GZ. There are currently 3 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 HE TECHNOLOGIES LIMITED?

toggle

ASPIRE HE TECHNOLOGIES LIMITED is currently Active. It was registered on 03/03/2004 .

Where is ASPIRE HE TECHNOLOGIES LIMITED located?

toggle

ASPIRE HE TECHNOLOGIES LIMITED is registered at Engagement House Units 3 & 4, West Quay Road, Southampton, Hampshire SO15 1GZ.

What does ASPIRE HE TECHNOLOGIES LIMITED do?

toggle

ASPIRE HE TECHNOLOGIES LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ASPIRE HE TECHNOLOGIES LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-03-03 with updates.