ASPIRE SPORTS TECH. LTD.

Register to unlock more data on OkredoRegister

ASPIRE SPORTS TECH. LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06951116

Incorporation date

03/07/2009

Size

Dormant

Contacts

Registered address

Registered address

Tower Business Park Kelvedon Road, Tiptree, Colchester, Essex CO5 0LXCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2009)
dot icon08/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon03/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/09/25
dot icon03/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/09/25
dot icon03/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/09/25
dot icon03/04/2026
Audit exemption subsidiary accounts made up to 2025-09-30
dot icon08/07/2025
Confirmation statement made on 2025-04-08 with updates
dot icon03/04/2025
Accounts for a dormant company made up to 2024-09-30
dot icon05/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon23/03/2024
Accounts for a dormant company made up to 2023-09-30
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon16/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon04/04/2023
Accounts for a dormant company made up to 2022-09-30
dot icon04/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon17/03/2022
Accounts for a dormant company made up to 2021-09-30
dot icon02/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon30/03/2021
Accounts for a dormant company made up to 2020-09-30
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon11/03/2020
Accounts for a dormant company made up to 2019-09-30
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon04/04/2019
Accounts for a dormant company made up to 2018-09-30
dot icon03/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon19/03/2018
Accounts for a dormant company made up to 2017-09-30
dot icon03/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon23/03/2017
Accounts for a dormant company made up to 2016-09-30
dot icon04/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/07/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon13/04/2015
Accounts for a dormant company made up to 2014-09-30
dot icon10/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon07/07/2014
Audit exemption subsidiary accounts made up to 2013-09-30
dot icon07/07/2014
Notice of agreement to exemption from audit of accounts for period ending 30/09/13
dot icon26/06/2014
Consolidated accounts of parent company for subsidiary company period ending 30/09/13
dot icon26/06/2014
Audit exemption statement of guarantee by parent company for period ending 30/09/13
dot icon26/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon04/07/2013
Full accounts made up to 2012-09-30
dot icon23/05/2013
Termination of appointment of John Cowling as a director
dot icon07/11/2012
Auditor's resignation
dot icon16/08/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon06/07/2012
Full accounts made up to 2011-09-30
dot icon26/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon15/07/2011
Certificate of change of name
dot icon23/06/2011
Secretary's details changed for Mrs Helen Irons on 2010-08-01
dot icon06/04/2011
Full accounts made up to 2010-09-30
dot icon06/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon06/07/2010
Register inspection address has been changed
dot icon05/07/2010
Director's details changed for Mr Robert Arthur Cowling on 2009-10-07
dot icon24/11/2009
Secretary's details changed for Mrs Helen Irons on 2009-11-24
dot icon24/11/2009
Director's details changed for Mr John Michael Cowling on 2009-11-24
dot icon29/07/2009
Accounting reference date extended from 31/07/2010 to 30/09/2010
dot icon21/07/2009
Appointment terminated secretary carol kaylor
dot icon21/07/2009
Appointment terminated director nigel thompson
dot icon21/07/2009
Secretary appointed helen irons
dot icon21/07/2009
Director appointed robert arthur cowling
dot icon21/07/2009
Director appointed john michael cowling
dot icon03/07/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.52K
-
0.00
-
-
2021
0
2.52K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.52K £Ascended- *

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
Cowling, Robert Arthur
Director
15/07/2009 - Present
37
Thompson, Nigel Howard
Director
03/07/2009 - 15/07/2009
72
Cowling, John Michael
Director
15/07/2009 - 01/03/2013
12
Haworth, Helen
Secretary
15/07/2009 - Present
2
Kaylor, Carol
Secretary
03/07/2009 - 15/07/2009
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPIRE SPORTS TECH. LTD.

ASPIRE SPORTS TECH. LTD. is an(a) Active company incorporated on 03/07/2009 with the registered office located at Tower Business Park Kelvedon Road, Tiptree, Colchester, Essex CO5 0LX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPIRE SPORTS TECH. LTD.?

toggle

ASPIRE SPORTS TECH. LTD. is currently Active. It was registered on 03/07/2009 .

Where is ASPIRE SPORTS TECH. LTD. located?

toggle

ASPIRE SPORTS TECH. LTD. is registered at Tower Business Park Kelvedon Road, Tiptree, Colchester, Essex CO5 0LX.

What does ASPIRE SPORTS TECH. LTD. do?

toggle

ASPIRE SPORTS TECH. LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASPIRE SPORTS TECH. LTD.?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-08 with no updates.