ASPIRE LEARNING SOLUTIONS LTD

Register to unlock more data on OkredoRegister

ASPIRE LEARNING SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09525534

Incorporation date

02/04/2015

Size

Micro Entity

Contacts

Registered address

Registered address

22 Chippendale Road, Crawley RH11 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2015)
dot icon13/03/2026
Voluntary strike-off action has been suspended
dot icon24/02/2026
First Gazette notice for voluntary strike-off
dot icon11/02/2026
Application to strike the company off the register
dot icon30/04/2025
Micro company accounts made up to 2024-07-31
dot icon13/04/2025
Confirmation statement made on 2025-04-01 with updates
dot icon01/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon01/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon19/03/2024
Notification of Yoni Shivalila as a person with significant control on 2024-02-10
dot icon19/03/2024
Notification of Olufemi Olowolafe as a person with significant control on 2024-02-10
dot icon13/02/2024
Certificate of change of name
dot icon10/02/2024
Withdraw the company strike off application
dot icon04/02/2024
Change of details for Mr Olufemi Opeyemi Olowolafe as a person with significant control on 2022-01-01
dot icon04/02/2024
Cessation of Olufemi Opeyemi Olowolafe as a person with significant control on 2024-02-04
dot icon04/02/2024
Appointment of Mr Yoni Shivalila as a director on 2024-02-04
dot icon04/02/2024
Termination of appointment of Olufemi Opeyemi Olowolafe as a director on 2024-02-04
dot icon04/02/2024
Registered office address changed from 1 Ambleside Gardens Ambleside Gardens Carvendish Road Sutton SM2 5ES England to 22 Chippendale Road Crawley RH11 9LG on 2024-02-04
dot icon04/02/2024
Confirmation statement made on 2023-04-02 with no updates
dot icon04/02/2024
Accounts for a dormant company made up to 2022-07-31
dot icon10/02/2023
Voluntary strike-off action has been suspended
dot icon10/01/2023
First Gazette notice for voluntary strike-off
dot icon30/12/2022
Application to strike the company off the register
dot icon24/04/2022
Micro company accounts made up to 2021-07-31
dot icon24/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon20/07/2021
Compulsory strike-off action has been discontinued
dot icon18/07/2021
Micro company accounts made up to 2020-07-31
dot icon18/07/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon23/05/2020
Micro company accounts made up to 2019-07-31
dot icon02/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon23/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon10/04/2019
Micro company accounts made up to 2018-07-31
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon02/04/2018
Confirmation statement made on 2018-04-02 with updates
dot icon02/04/2018
Statement of capital following an allotment of shares on 2016-04-04
dot icon01/01/2018
Registered office address changed from 2 Lind Road Sutton Surrey Lind Road Sutton Surrey SM1 4PP England to 1 Ambleside Gardens Ambleside Gardens Carvendish Road Sutton SM2 5ES on 2018-01-01
dot icon02/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon25/01/2017
Registered office address changed from 9a Lambert Road Lambert Road London SW2 5BA England to 2 Lind Road Sutton Surrey Lind Road Sutton Surrey SM1 4PP on 2017-01-25
dot icon02/01/2017
Micro company accounts made up to 2016-07-31
dot icon12/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon12/04/2016
Termination of appointment of Oladimeji Irene Ajayi as a director on 2015-04-06
dot icon03/11/2015
Registered office address changed from 12 Harrow Lodge 28 Eaton Road Sutton Surrey SM2 5EE United Kingdom to 9a Lambert Road Lambert Road London SW2 5BA on 2015-11-03
dot icon03/11/2015
Current accounting period extended from 2016-04-30 to 2016-07-31
dot icon02/04/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
25.81K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Shivalila, Yoni
Director
04/02/2024 - Present
-
Olowolafe, Olufemi Opeyemi
Director
02/04/2015 - 04/02/2024
-
Ajayi, Oladimeji Irene
Director
02/04/2015 - 06/04/2015
-

Persons with Significant Control

4
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 LEARNING SOLUTIONS LTD

ASPIRE LEARNING SOLUTIONS LTD is an(a) Active company incorporated on 02/04/2015 with the registered office located at 22 Chippendale Road, Crawley RH11 9LG. 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 LEARNING SOLUTIONS LTD?

toggle

ASPIRE LEARNING SOLUTIONS LTD is currently Active. It was registered on 02/04/2015 .

Where is ASPIRE LEARNING SOLUTIONS LTD located?

toggle

ASPIRE LEARNING SOLUTIONS LTD is registered at 22 Chippendale Road, Crawley RH11 9LG.

What does ASPIRE LEARNING SOLUTIONS LTD do?

toggle

ASPIRE LEARNING SOLUTIONS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASPIRE LEARNING SOLUTIONS LTD?

toggle

The latest filing was on 13/03/2026: Voluntary strike-off action has been suspended.