ASPIRE SOUTHAMPTON LTD

Register to unlock more data on OkredoRegister

ASPIRE SOUTHAMPTON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06270877

Incorporation date

06/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Power Accountax Ltd, Mailbox 3, Solent Business Centre, 343 Millbrook Road West, Southampton SO15 0HWCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2007)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon04/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/01/2024
Confirmation statement made on 2023-12-29 with updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon02/02/2023
Registered office address changed from Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG United Kingdom to C/O Power Accountax Ltd, Mailbox 3, Solent Business Centre 343 Millbrook Road West Southampton SO15 0HW on 2023-02-02
dot icon02/02/2023
Secretary's details changed for Mrs Kulbir Kaur Khela on 2023-02-02
dot icon12/01/2023
Confirmation statement made on 2022-12-29 with updates
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/05/2022
Compulsory strike-off action has been discontinued
dot icon04/05/2022
Micro company accounts made up to 2021-03-31
dot icon01/04/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon29/12/2021
Confirmation statement made on 2021-12-29 with no updates
dot icon12/10/2021
Secretary's details changed for Mrs Kulbir Kaur Khela on 2021-10-12
dot icon12/10/2021
Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH to Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG on 2021-10-12
dot icon11/03/2021
Micro company accounts made up to 2020-03-31
dot icon26/02/2021
Secretary's details changed for Mrs Kulnir Kaur Khela on 2021-02-25
dot icon26/02/2021
Appointment of Mrs Kulnir Kaur Khela as a secretary on 2021-02-25
dot icon26/02/2021
Termination of appointment of Power Secretaries Limited as a secretary on 2021-02-25
dot icon21/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon04/02/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/02/2019
Confirmation statement made on 2018-12-29 with updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/12/2017
Confirmation statement made on 2017-12-29 with updates
dot icon08/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/07/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon22/07/2015
Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH to 8C High Street Southampton Hampshire SO14 2DH on 2015-07-22
dot icon22/07/2015
Appointment of Power Secretaries Limited as a secretary
dot icon15/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon19/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon13/09/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon09/09/2013
Appointment of Mrs Kulbir Kaur Khela as a director
dot icon09/09/2013
Termination of appointment of Ravandeep Khela as a director
dot icon11/04/2013
Appointment of Miss Ravandeep Khela as a director
dot icon11/04/2013
Termination of appointment of Kulbir Khela as a director
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon11/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon19/04/2012
Appointment of Power Secretaries Limited as a secretary
dot icon19/04/2012
Termination of appointment of Power Secretaries Limited as a director
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon26/07/2011
Appointment of Power Secretaries Limited as a director
dot icon26/07/2011
Termination of appointment of Eileen Jones as a director
dot icon26/07/2011
Termination of appointment of Eileen Jones as a secretary
dot icon10/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon11/05/2011
Previous accounting period shortened from 2011-06-30 to 2011-03-31
dot icon12/04/2011
Registered office address changed from 411 Shirley Road Southampton SO15 3JD United Kingdom on 2011-04-12
dot icon19/03/2011
Compulsory strike-off action has been discontinued
dot icon18/03/2011
Annual return made up to 2010-06-06 with full list of shareholders
dot icon18/03/2011
Director's details changed for Kulbir Kaur Khela on 2010-06-06
dot icon18/03/2011
Director's details changed for Mrs Eileen Doretta Winifred Jones on 2010-06-06
dot icon18/03/2011
Registered office address changed from 49 Homefield Drive, Nursling Southampton Hampshire SO16 0TH on 2011-03-18
dot icon18/03/2011
Secretary's details changed for Eileen Doretta Winifred Jones on 2010-06-06
dot icon15/03/2011
Compulsory strike-off action has been suspended
dot icon22/02/2011
First Gazette notice for compulsory strike-off
dot icon11/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon08/09/2010
Annual return made up to 2009-06-06 with full list of shareholders
dot icon29/03/2010
Annual return made up to 2008-06-06 with full list of shareholders
dot icon19/09/2009
Compulsory strike-off action has been discontinued
dot icon17/09/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/06/2009
First Gazette notice for compulsory strike-off
dot icon03/08/2007
Particulars of mortgage/charge
dot icon12/07/2007
Secretary resigned;director resigned
dot icon12/07/2007
New secretary appointed;new director appointed
dot icon06/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
166.67K
-
0.00
-
-
2022
3
231.52K
-
0.00
-
-
2023
3
257.72K
-
0.00
-
-
2023
3
257.72K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

257.72K £Ascended11.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
POWER SECRETARIES LTD
Corporate Secretary
16/06/2011 - 25/02/2021
236
POWER SECRETARIES LTD
Corporate Director
16/06/2011 - 16/06/2011
236
Khela, Ravandeep
Director
01/04/2013 - 31/07/2013
-
Mrs Kulbir Kaur Khela
Director
06/06/2007 - 01/04/2013
2
Mrs Kulbir Kaur Khela
Director
31/07/2013 - Present
2

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+
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 SOUTHAMPTON LTD

ASPIRE SOUTHAMPTON LTD is an(a) Active company incorporated on 06/06/2007 with the registered office located at C/O Power Accountax Ltd, Mailbox 3, Solent Business Centre, 343 Millbrook Road West, Southampton SO15 0HW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPIRE SOUTHAMPTON LTD?

toggle

ASPIRE SOUTHAMPTON LTD is currently Active. It was registered on 06/06/2007 .

Where is ASPIRE SOUTHAMPTON LTD located?

toggle

ASPIRE SOUTHAMPTON LTD is registered at C/O Power Accountax Ltd, Mailbox 3, Solent Business Centre, 343 Millbrook Road West, Southampton SO15 0HW.

What does ASPIRE SOUTHAMPTON LTD do?

toggle

ASPIRE SOUTHAMPTON LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does ASPIRE SOUTHAMPTON LTD have?

toggle

ASPIRE SOUTHAMPTON LTD had 3 employees in 2023.

What is the latest filing for ASPIRE SOUTHAMPTON LTD?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.