ASPIRE PYA 1 LIMITED

Register to unlock more data on OkredoRegister

ASPIRE PYA 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09090366

Incorporation date

17/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2014)
dot icon13/04/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon23/10/2025
Total exemption full accounts made up to 2024-10-31
dot icon30/06/2025
Previous accounting period extended from 2024-09-30 to 2024-10-31
dot icon14/04/2025
Confirmation statement made on 2025-03-03 with updates
dot icon31/10/2024
Statement of capital following an allotment of shares on 2023-11-01
dot icon31/10/2024
Resolutions
dot icon31/10/2024
Solvency Statement dated 17/09/24
dot icon31/10/2024
Statement by Directors
dot icon31/10/2024
Statement of capital on 2024-10-31
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon21/06/2024
Previous accounting period shortened from 2023-10-31 to 2023-09-30
dot icon09/04/2024
Registered office address changed from 30 City Road London EC1Y 2AB to 2 Leman Street London E1W 9US on 2024-04-09
dot icon18/03/2024
Confirmation statement made on 2024-03-03 with updates
dot icon25/10/2023
Statement of capital on 2023-10-12
dot icon26/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon13/03/2023
Director's details changed for Mr Dmitry Petrov on 2023-03-13
dot icon13/03/2023
Change of details for Mr Dmitry Petrov as a person with significant control on 2022-08-17
dot icon13/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon14/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon16/03/2022
Change of details for Mr Dmitry Petrov as a person with significant control on 2022-03-02
dot icon15/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon14/03/2022
Director's details changed for Mr Dmitry Petrov on 2022-03-02
dot icon09/07/2021
Director's details changed for Mr Dmitry Petrov on 2021-06-24
dot icon09/07/2021
Change of details for Mr Dmitry Petrov as a person with significant control on 2021-06-24
dot icon18/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon16/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon11/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon13/11/2019
Previous accounting period extended from 2019-06-30 to 2019-10-31
dot icon16/10/2019
Termination of appointment of Gary Edward Brine as a director on 2019-10-08
dot icon30/05/2019
Director's details changed for Mr Gary Edward Brine on 2019-05-09
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon13/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/03/2018
Notification of Dmitry Petrov as a person with significant control on 2016-04-06
dot icon13/03/2018
Withdrawal of a person with significant control statement on 2018-03-13
dot icon13/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon06/06/2017
Confirmation statement made on 2017-03-03 with updates
dot icon30/09/2016
Resolutions
dot icon15/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon06/06/2016
Director's details changed for Mr Dmitry Petrov on 2016-04-13
dot icon09/05/2016
Registration of charge 090903660002, created on 2016-05-06
dot icon09/05/2016
Registration of charge 090903660003, created on 2016-05-06
dot icon28/04/2016
Appointment of Mr Gary Edward Brine as a director on 2016-04-01
dot icon16/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon01/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon19/05/2015
Statement of capital following an allotment of shares on 2015-04-19
dot icon15/05/2015
Particulars of variation of rights attached to shares
dot icon15/05/2015
Resolutions
dot icon27/11/2014
Registered office address changed from C/O Brown Rudnick Llp 8 Clifford Street London W1S 2LQ United Kingdom to 30 City Road London EC1Y 2AB on 2014-11-27
dot icon08/07/2014
Registration of charge 090903660001, created on 2014-06-23
dot icon17/06/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-37.10 % *

* during past year

Cash in Bank

£12,833.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.29M
-
0.00
20.40K
-
2022
1
2.39M
-
0.00
12.83K
-
2022
1
2.39M
-
0.00
12.83K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

2.39M £Ascended4.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.83K £Descended-37.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Petrov, Dmitry
Director
17/06/2014 - Present
1

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 PYA 1 LIMITED

ASPIRE PYA 1 LIMITED is an(a) Active company incorporated on 17/06/2014 with the registered office located at 2 Leman Street, London E1W 9US. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPIRE PYA 1 LIMITED?

toggle

ASPIRE PYA 1 LIMITED is currently Active. It was registered on 17/06/2014 .

Where is ASPIRE PYA 1 LIMITED located?

toggle

ASPIRE PYA 1 LIMITED is registered at 2 Leman Street, London E1W 9US.

What does ASPIRE PYA 1 LIMITED do?

toggle

ASPIRE PYA 1 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ASPIRE PYA 1 LIMITED have?

toggle

ASPIRE PYA 1 LIMITED had 1 employees in 2022.

What is the latest filing for ASPIRE PYA 1 LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-03 with no updates.