ASPIRE RESOURCING LIMITED

Register to unlock more data on OkredoRegister

ASPIRE RESOURCING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04579996

Incorporation date

01/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

The Tall House, 29a West Street, Marlow SL7 2LSCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2002)
dot icon27/11/2025
Change of details for Justin Blake as a person with significant control on 2021-11-11
dot icon26/11/2025
Director's details changed for Justin Floyd Blake on 2021-11-21
dot icon26/11/2025
Director's details changed for Mrs Joanna Elizabeth Blake on 2021-11-12
dot icon26/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon06/08/2025
Change of details for Justin Floyd Blake as a person with significant control on 2024-09-10
dot icon31/07/2025
Registered office address changed from , Ruskells Ltd the Tall House, 29a West Street, Marlow, SL7 2LS, England to The Tall House 29a West Street Marlow SL7 2LS on 2025-07-31
dot icon30/07/2025
Notification of Ernt Limited as a person with significant control on 2024-09-10
dot icon29/05/2025
Micro company accounts made up to 2024-12-31
dot icon13/11/2024
Cessation of Kevin Norman Churchill-Browne as a person with significant control on 2024-09-10
dot icon13/11/2024
Termination of appointment of Kevin Norman Churchill-Browne as a director on 2024-09-10
dot icon13/11/2024
Termination of appointment of Louise Helen Churchill-Browne as a director on 2024-09-10
dot icon13/11/2024
Confirmation statement made on 2024-11-02 with updates
dot icon10/09/2024
Micro company accounts made up to 2023-12-31
dot icon05/09/2024
Termination of appointment of Elizabeth Ann Blake as a secretary on 2024-09-03
dot icon17/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon06/09/2023
Director's details changed for Mrs Joanna Elizabeth Blake on 2023-05-26
dot icon06/09/2023
Director's details changed for Justin Floyd Blake on 2023-05-26
dot icon06/09/2023
Change of details for Justin Floyd Blake as a person with significant control on 2023-05-26
dot icon06/09/2023
Change of details for Mr Kevin Norman Churchill-Browne as a person with significant control on 2023-05-26
dot icon06/09/2023
Director's details changed for Mr Kevin Norman Churchill-Browne on 2023-05-26
dot icon06/09/2023
Director's details changed for Mrs Louise Helen Churchill-Browne on 2023-05-26
dot icon31/08/2023
Micro company accounts made up to 2022-12-31
dot icon26/05/2023
Registered office address changed from , C/O Azets Burnham Yard, London End, Beaconsfield, Bucks, HP9 2JH, United Kingdom to Ruskells Ltd the Tall House 29a West Street Marlow SL7 2LS on 2023-05-26
dot icon25/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon31/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/12/2021
Change of details for Justin Floyd Blake as a person with significant control on 2021-12-13
dot icon13/12/2021
Change of details for Mr Kevin Norman Churchill-Browne as a person with significant control on 2021-12-13
dot icon13/12/2021
Director's details changed for Justin Floyd Blake on 2021-12-13
dot icon13/12/2021
Director's details changed for Mrs Joanna Elizabeth Blake on 2021-12-13
dot icon13/12/2021
Director's details changed for Mrs Louise Helen Churchill-Browne on 2021-12-13
dot icon13/12/2021
Director's details changed for Mr Kevin Norman Churchill-Browne on 2021-12-13
dot icon13/12/2021
Registered office address changed from , 7/8 Eghams Court Boston Drive, Bourne End, Buckinghamshire, SL8 5YS, United Kingdom to Ruskells Ltd the Tall House 29a West Street Marlow SL7 2LS on 2021-12-13
dot icon19/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon22/12/2020
Confirmation statement made on 2020-11-02 with updates
dot icon04/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/11/2019
Confirmation statement made on 2019-11-02 with updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/01/2019
Director's details changed for Mrs Joanna Elizabeth Blake on 2019-01-21
dot icon25/01/2019
Change of details for Justin Floyd Blake as a person with significant control on 2019-01-21
dot icon25/01/2019
Director's details changed for Justin Floyd Blake on 2019-01-21
dot icon23/01/2019
Compulsory strike-off action has been discontinued
dot icon22/01/2019
First Gazette notice for compulsory strike-off
dot icon21/01/2019
Confirmation statement made on 2018-11-02 with updates
dot icon27/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon02/01/2018
Change of details for Mr Kevin Norman Churchill-Browne as a person with significant control on 2017-12-19
dot icon02/01/2018
Secretary's details changed for Elizabeth Ann Blake on 2017-12-19
dot icon02/01/2018
Director's details changed for Mr Kevin Norman Churchill-Browne on 2017-12-19
dot icon02/01/2018
Director's details changed for Mrs Louise Helen Churchill-Browne on 2017-12-19
dot icon02/01/2018
Change of details for Justin Floyd Blake as a person with significant control on 2017-12-19
dot icon02/01/2018
Director's details changed for Justin Floyd Blake on 2017-12-19
dot icon02/01/2018
Director's details changed for Mrs Joanna Elizabeth Blake on 2017-12-19
dot icon02/01/2018
Registered office address changed from , Lynton House 7-12 Tavistock Square, London, WC1H 9BQ to Ruskells Ltd the Tall House 29a West Street Marlow SL7 2LS on 2018-01-02
dot icon03/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon07/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-11-01 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/12/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon13/10/2014
Appointment of Louise Helen Churchill-Browne as a director on 2014-10-01
dot icon13/10/2014
Appointment of Mr Kevin Norman Churchill-Browne as a director on 2014-10-01
dot icon13/10/2014
Statement of capital following an allotment of shares on 2014-10-01
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon17/05/2013
Director's details changed for Justin Floyd Blake on 2013-05-16
dot icon17/05/2013
Director's details changed for Mrs Joanna Elizabeth Blake on 2013-05-16
dot icon17/05/2013
Director's details changed for Mrs Joanna Elizabeth Blake on 2013-05-10
dot icon17/05/2013
Secretary's details changed for Elizabeth Ann Blake on 2013-05-16
dot icon14/01/2013
Annual return made up to 2012-11-01 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon20/02/2012
Director's details changed for Justin Floyd Blake on 2012-02-13
dot icon09/01/2012
Annual return made up to 2011-11-01 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon29/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon22/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon22/11/2010
Director's details changed for Joanna Elizabeth Blake on 2010-11-01
dot icon22/11/2010
Director's details changed for Justin Floyd Blake on 2010-11-01
dot icon12/04/2010
Registered office address changed from , Summerhill House, 1 Sculthorpe Road, Fakenham, Norfolk, NR21 9HA on 2010-04-12
dot icon13/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon10/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon20/07/2009
Director appointed joanna elizabeth blake
dot icon25/11/2008
Return made up to 01/11/08; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon27/11/2007
Return made up to 01/11/07; full list of members
dot icon19/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon01/12/2006
Return made up to 01/11/06; full list of members
dot icon13/04/2006
Total exemption small company accounts made up to 2006-01-31
dot icon22/11/2005
Return made up to 01/11/05; full list of members
dot icon05/04/2005
Total exemption small company accounts made up to 2005-01-31
dot icon04/11/2004
Return made up to 01/11/04; full list of members
dot icon03/04/2004
Total exemption small company accounts made up to 2004-01-31
dot icon28/01/2004
Accounting reference date extended from 30/11/03 to 31/01/04
dot icon17/12/2003
Return made up to 01/11/03; full list of members
dot icon17/12/2003
Ad 14/10/03--------- £ si 99@1=99 £ ic 1/100
dot icon11/06/2003
Registered office changed on 11/06/03 from:\39A eccles road, clapham, london, SW11 1LZ
dot icon06/03/2003
New director appointed
dot icon06/03/2003
New secretary appointed
dot icon13/11/2002
Registered office changed on 13/11/02 from:\88A tooley street, london bridge, london SE1 2TF
dot icon13/11/2002
Secretary resigned
dot icon13/11/2002
Director resigned
dot icon01/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
24.52K
-
0.00
103.98K
-
2022
4
52.64K
-
0.00
-
-
2022
4
52.64K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

52.64K £Ascended114.69 % *

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
Blake, Justin Floyd
Director
06/11/2002 - Present
4
Churchill-Browne, Kevin Norman
Director
01/10/2014 - 10/09/2024
4
Louise Helen Churchill-Browne
Director
01/10/2014 - 10/09/2024
4
Blake, Joanna Elizabeth
Director
07/07/2009 - Present
2
Blake, Elizabeth Ann
Secretary
06/11/2002 - 03/09/2024
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASPIRE RESOURCING LIMITED

ASPIRE RESOURCING LIMITED is an(a) Active company incorporated on 01/11/2002 with the registered office located at The Tall House, 29a West Street, Marlow SL7 2LS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPIRE RESOURCING LIMITED?

toggle

ASPIRE RESOURCING LIMITED is currently Active. It was registered on 01/11/2002 .

Where is ASPIRE RESOURCING LIMITED located?

toggle

ASPIRE RESOURCING LIMITED is registered at The Tall House, 29a West Street, Marlow SL7 2LS.

What does ASPIRE RESOURCING LIMITED do?

toggle

ASPIRE RESOURCING LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does ASPIRE RESOURCING LIMITED have?

toggle

ASPIRE RESOURCING LIMITED had 4 employees in 2022.

What is the latest filing for ASPIRE RESOURCING LIMITED?

toggle

The latest filing was on 27/11/2025: Change of details for Justin Blake as a person with significant control on 2021-11-11.