ASPIRE MANAGEMENT SOLUTIONS LTD

Register to unlock more data on OkredoRegister

ASPIRE MANAGEMENT SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05439524

Incorporation date

28/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leytonstone House, 3 Hanbury Drive, Leytonstone, London E11 1GACopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2005)
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon13/05/2025
Confirmation statement made on 2025-04-28 with updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon24/09/2024
Appointment of Mrs Amy Victoria Smeaton as a director on 2024-09-18
dot icon30/07/2024
Statement of capital following an allotment of shares on 2024-07-20
dot icon30/07/2024
Notification of Amy Smeaton as a person with significant control on 2024-07-20
dot icon30/07/2024
Change of details for Mrs Jaqueline Elizabeth Mattison as a person with significant control on 2024-07-20
dot icon05/06/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon04/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon31/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon17/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon13/05/2022
Director's details changed for Jaqueline Elizabeth Mattison on 2022-04-28
dot icon13/05/2022
Change of details for Mrs Jaqueline Elizabeth Mattison as a person with significant control on 2022-04-28
dot icon30/03/2022
Total exemption full accounts made up to 2021-04-30
dot icon06/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon09/06/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon09/06/2020
Director's details changed for Jaqueline Elizabeth Mattison on 2020-04-28
dot icon09/06/2020
Change of details for Mrs Jaqueline Elizabeth Mattison as a person with significant control on 2020-04-28
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon04/06/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon04/06/2019
Change of details for Mrs Jaqueline Elizabeth Mattison as a person with significant control on 2019-04-29
dot icon04/06/2019
Director's details changed for Jaqueline Elizabeth Mattison on 2018-04-29
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon16/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon12/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon19/04/2017
Registered office address changed from 3 Brooks Parade, Green Lane Ilford Essex IG3 9RT to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 2017-04-19
dot icon31/01/2017
Micro company accounts made up to 2016-04-30
dot icon09/06/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon02/06/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon30/04/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon15/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon21/06/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon29/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon11/07/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon18/03/2011
Total exemption small company accounts made up to 2010-04-30
dot icon19/07/2010
Registered office address changed from 8 Muirhead Quay, Fresh Wharf Estate Highbridge Road Barking Essex IG11 7BG United Kingdom on 2010-07-19
dot icon04/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon04/05/2010
Registered office address changed from Unit 8 Muirhead Quay Fresh Wharf Estate Barking Essex IG11 7BG on 2010-05-04
dot icon03/05/2010
Director's details changed for Jaqueline Elizabeth Mattison on 2010-01-01
dot icon04/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon23/07/2009
Return made up to 28/04/09; full list of members; amend
dot icon13/07/2009
Appointment terminated secretary louise mattison
dot icon09/06/2009
Return made up to 28/04/09; full list of members
dot icon09/06/2009
Registered office changed on 09/06/2009 from unit 7, muirhead quay fresh wharf estate barking essex IG11 7BW
dot icon12/08/2008
Return made up to 28/04/08; full list of members
dot icon12/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon10/08/2007
Return made up to 28/04/07; full list of members
dot icon12/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon22/06/2006
Return made up to 28/04/06; full list of members
dot icon31/01/2006
New director appointed
dot icon31/01/2006
New secretary appointed
dot icon29/04/2005
Secretary resigned
dot icon29/04/2005
Director resigned
dot icon28/04/2005
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
30/04/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.69K
-
0.00
1.83K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 DIRECTORS FD LTD
Nominee Director
28/04/2005 - 29/04/2005
41295
FORM 10 SECRETARIES FD LTD
Nominee Secretary
28/04/2005 - 29/04/2005
36449
Mrs Jaqueline Elizabeth Mattison
Director
01/05/2005 - Present
-
Mattison, Louise Emma
Secretary
01/05/2005 - 13/07/2009
-
Smeaton, Amy Victoria
Director
18/09/2024 - Present
-

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 MANAGEMENT SOLUTIONS LTD

ASPIRE MANAGEMENT SOLUTIONS LTD is an(a) Active company incorporated on 28/04/2005 with the registered office located at Leytonstone House, 3 Hanbury Drive, Leytonstone, London E11 1GA. 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 MANAGEMENT SOLUTIONS LTD?

toggle

ASPIRE MANAGEMENT SOLUTIONS LTD is currently Active. It was registered on 28/04/2005 .

Where is ASPIRE MANAGEMENT SOLUTIONS LTD located?

toggle

ASPIRE MANAGEMENT SOLUTIONS LTD is registered at Leytonstone House, 3 Hanbury Drive, Leytonstone, London E11 1GA.

What does ASPIRE MANAGEMENT SOLUTIONS LTD do?

toggle

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

What is the latest filing for ASPIRE MANAGEMENT SOLUTIONS LTD?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-04-30.