ASPIRE MONEY LIMITED

Register to unlock more data on OkredoRegister

ASPIRE MONEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06457376

Incorporation date

19/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Castle Court 2, Castlegate Way, Dudley, West Midlands DY1 4RHCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2007)
dot icon19/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon11/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon20/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon08/10/2024
Total exemption full accounts made up to 2024-02-28
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with updates
dot icon11/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon07/01/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon29/01/2021
Total exemption full accounts made up to 2020-02-28
dot icon07/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon03/01/2020
Confirmation statement made on 2019-12-19 with updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon19/12/2017
Notification of Wdc 1 Limited as a person with significant control on 2016-04-06
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon07/03/2017
Confirmation statement made on 2016-12-19 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon04/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon25/04/2015
Compulsory strike-off action has been discontinued
dot icon23/04/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon21/04/2015
First Gazette notice for compulsory strike-off
dot icon14/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon18/02/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/04/2013
Registered office address changed from 28a Church Lane Marple Stockport Cheshire SK6 6DE United Kingdom on 2013-04-04
dot icon04/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon10/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon22/12/2011
Termination of appointment of Darren Leah as a director
dot icon16/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon16/08/2011
Appointment of Mr Paul Nigel Hall as a director
dot icon25/03/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon01/03/2011
Full accounts made up to 2010-02-28
dot icon28/07/2010
Termination of appointment of Gavin Slater as a secretary
dot icon09/07/2010
Registered office address changed from 3Rd Floor Westmead House Westmead Farnborough Hampshire GU14 7LP on 2010-07-09
dot icon26/05/2010
Director's details changed for Darren Leah on 2010-05-04
dot icon26/05/2010
Director's details changed for William David Clinton on 2010-05-04
dot icon08/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon08/01/2010
Director's details changed for Darren Leah on 2010-01-08
dot icon08/01/2010
Director's details changed for William David Clinton on 2010-01-08
dot icon11/11/2009
Certificate of change of name
dot icon03/11/2009
Resolutions
dot icon26/10/2009
Secretary's details changed for Gavin Michael Slater on 2009-10-26
dot icon17/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/09/2009
Accounting reference date extended from 31/12/2009 to 28/02/2010
dot icon24/12/2008
Return made up to 19/12/08; full list of members
dot icon24/12/2008
Director's change of particulars / darren leah / 24/12/2008
dot icon05/02/2008
New director appointed
dot icon05/02/2008
New director appointed
dot icon05/02/2008
New secretary appointed
dot icon31/01/2008
Registered office changed on 31/01/08 from: st anns house st anns street manchester greater manchester M2 7LP
dot icon31/01/2008
Secretary resigned
dot icon31/01/2008
Director resigned
dot icon16/01/2008
Certificate of change of name
dot icon19/12/2007
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
881.72K
-
0.00
714.74K
-
2022
3
1.04M
-
0.00
1.27M
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clinton, William David
Director
29/01/2008 - Present
17
Hall, Paul Nigel
Director
25/07/2011 - Present
6

Persons with Significant Control

0

No PSC data available.

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 MONEY LIMITED

ASPIRE MONEY LIMITED is an(a) Active company incorporated on 19/12/2007 with the registered office located at Unit 1 Castle Court 2, Castlegate Way, Dudley, West Midlands DY1 4RH. 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 MONEY LIMITED?

toggle

ASPIRE MONEY LIMITED is currently Active. It was registered on 19/12/2007 .

Where is ASPIRE MONEY LIMITED located?

toggle

ASPIRE MONEY LIMITED is registered at Unit 1 Castle Court 2, Castlegate Way, Dudley, West Midlands DY1 4RH.

What does ASPIRE MONEY LIMITED do?

toggle

ASPIRE MONEY LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ASPIRE MONEY LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-19 with no updates.