ASPIRE LEASING LIMITED

Register to unlock more data on OkredoRegister

ASPIRE LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07094089

Incorporation date

03/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Crumplins Business Court, Dunleys Hill Odiham, Hook, Hampshire RG29 1DUCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2009)
dot icon03/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon04/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon05/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon13/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon07/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon02/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon15/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon01/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon02/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon12/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon06/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon08/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon14/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon12/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon29/04/2016
Termination of appointment of Anthony Charles Debney as a director on 2016-04-28
dot icon16/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon07/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon02/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon08/01/2014
Total exemption full accounts made up to 2013-09-30
dot icon11/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon14/01/2013
Total exemption full accounts made up to 2012-09-30
dot icon19/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon09/01/2012
Total exemption full accounts made up to 2011-09-30
dot icon09/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon25/02/2011
Total exemption full accounts made up to 2010-09-30
dot icon13/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon03/03/2010
Statement of capital following an allotment of shares on 2010-03-03
dot icon03/03/2010
Current accounting period shortened from 2010-12-31 to 2010-09-30
dot icon12/01/2010
Registered office address changed from First Floor 1 Park Court, Pyrford Road West Byfleet Surrey KT14 6SD on 2010-01-12
dot icon08/12/2009
Appointment of Mr. Alan Muller as a director
dot icon08/12/2009
Appointment of Mr. Anthony Charles Debney as a director
dot icon04/12/2009
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2009-12-04
dot icon03/12/2009
Termination of appointment of Graham Cowan as a director
dot icon03/12/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-8.11 % *

* during past year

Cash in Bank

£27,053.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
43.00K
-
0.00
33.43K
-
2022
-
40.79K
-
0.00
29.44K
-
2023
-
40.54K
-
0.00
27.05K
-
2023
-
40.54K
-
0.00
27.05K
-

Employees

2023

Employees

-

Net Assets(GBP)

40.54K £Descended-0.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.05K £Descended-8.11 % *

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
Cowan, Graham Michael
Director
03/12/2009 - 03/12/2009
7050
Muller, Alan
Director
03/12/2009 - Present
4
Debney, Anthony Charles
Director
03/12/2009 - 28/04/2016
7

Persons with Significant Control

1
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 LEASING LIMITED

ASPIRE LEASING LIMITED is an(a) Active company incorporated on 03/12/2009 with the registered office located at 7 Crumplins Business Court, Dunleys Hill Odiham, Hook, Hampshire RG29 1DU. 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 LEASING LIMITED?

toggle

ASPIRE LEASING LIMITED is currently Active. It was registered on 03/12/2009 .

Where is ASPIRE LEASING LIMITED located?

toggle

ASPIRE LEASING LIMITED is registered at 7 Crumplins Business Court, Dunleys Hill Odiham, Hook, Hampshire RG29 1DU.

What does ASPIRE LEASING LIMITED do?

toggle

ASPIRE LEASING LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for ASPIRE LEASING LIMITED?

toggle

The latest filing was on 03/03/2026: Total exemption full accounts made up to 2025-09-30.