ASPIRE TECHNOLOGY ENTERPRISE LIMITED

Register to unlock more data on OkredoRegister

ASPIRE TECHNOLOGY ENTERPRISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13742499

Incorporation date

15/11/2021

Size

Group

Contacts

Registered address

Registered address

Pipewell Quay, Pipewellgate, Gateshead, Tyne And Wear NE8 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2021)
dot icon06/02/2026
Confirmation statement made on 2025-11-14 with updates
dot icon23/01/2026
Registration of charge 137424990004, created on 2026-01-21
dot icon20/01/2026
Registration of charge 137424990003, created on 2026-01-16
dot icon05/01/2026
Cessation of Ldc (Managers) Limited as a person with significant control on 2025-11-26
dot icon05/01/2026
Cessation of Cfi 005 Limited as a person with significant control on 2025-11-26
dot icon28/12/2025
Memorandum and Articles of Association
dot icon27/12/2025
Change of share class name or designation
dot icon27/12/2025
Particulars of variation of rights attached to shares
dot icon27/12/2025
Sub-division of shares on 2025-11-26
dot icon09/12/2025
-
dot icon08/12/2025
Termination of appointment of James Marshall as a director on 2025-11-26
dot icon05/12/2025
Statement of capital following an allotment of shares on 2025-11-26
dot icon04/12/2025
Termination of appointment of Tim Hipperson as a director on 2025-11-26
dot icon04/12/2025
Cessation of Ldc Gp Llp as a person with significant control on 2025-11-26
dot icon04/12/2025
Notification of Crossco (1475) Limited as a person with significant control on 2025-11-26
dot icon02/12/2025
Satisfaction of charge 137424990001 in full
dot icon01/12/2025
Satisfaction of charge 137424990002 in full
dot icon25/09/2025
Statement of capital following an allotment of shares on 2025-09-19
dot icon23/09/2025
Resolutions
dot icon23/09/2025
Memorandum and Articles of Association
dot icon21/08/2025
Change of details for Ldc Gp Llp as a person with significant control on 2023-09-01
dot icon13/08/2025
Group of companies' accounts made up to 2025-02-28
dot icon04/08/2025
Memorandum and Articles of Association
dot icon04/08/2025
Resolutions
dot icon01/08/2025
Termination of appointment of Gareth Robertson Marshall as a director on 2025-07-31
dot icon01/08/2025
Appointment of James Marshall as a director on 2025-07-31
dot icon01/08/2025
Termination of appointment of Emma Borrie as a director on 2025-07-31
dot icon29/07/2025
Notification of Cfi 005 Limited as a person with significant control on 2024-10-30
dot icon29/07/2025
Cessation of Chris Fraser as a person with significant control on 2024-10-30
dot icon04/02/2025
Appointment of Emma Borrie as a director on 2025-01-30
dot icon06/01/2025
Termination of appointment of Robert Daniel Fraser as a director on 2024-12-31
dot icon24/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon17/11/2024
Resolutions
dot icon17/11/2024
Memorandum and Articles of Association
dot icon11/11/2024
Statement of capital following an allotment of shares on 2024-10-29
dot icon05/09/2024
Group of companies' accounts made up to 2024-02-29
dot icon17/06/2024
Termination of appointment of Naomi Mcdiarmid as a director on 2024-06-17
dot icon23/01/2024
Second filing of Confirmation Statement dated 2023-11-14
dot icon23/01/2024
Second filing of Confirmation Statement dated 2022-11-14
dot icon18/01/2024
Second filing of a statement of capital following an allotment of shares on 2022-11-14
dot icon18/01/2024
Statement of capital following an allotment of shares on 2023-12-01
dot icon27/12/2023
Appointment of Mr Thomas Malcolm Howard as a director on 2023-09-25
dot icon27/12/2023
Confirmation statement made on 2023-11-14 with updates
dot icon13/12/2023
Statement of capital following an allotment of shares on 2023-12-01
dot icon06/09/2023
Cessation of Ldc (Nominees) Limited as a person with significant control on 2023-09-01
dot icon06/09/2023
Notification of Ldc (Managers) Limited as a person with significant control on 2023-09-01
dot icon01/09/2023
Notification of Ldc Gp Llp as a person with significant control on 2023-09-01
dot icon14/07/2023
Group of companies' accounts made up to 2023-02-28
dot icon04/07/2023
Appointment of Miss Naomi Mcdiarmid as a director on 2023-06-29
dot icon31/05/2023
Termination of appointment of Christopher Martin Coulton as a director on 2023-05-19
dot icon17/05/2023
Cessation of Ldc Parallel (Nominees) Limited as a person with significant control on 2022-03-15
dot icon17/05/2023
Notification of Ldc (Nominees) Limited as a person with significant control on 2022-03-15
dot icon20/01/2023
Change of details for Mr Chris Fraser as a person with significant control on 2022-11-14
dot icon14/12/2022
Confirmation statement made on 2022-11-14 with updates
dot icon13/12/2022
Termination of appointment of Geoffrey Leslie Neville as a director on 2022-11-28
dot icon13/12/2022
Appointment of Mr Tim Hipperson as a director on 2022-11-28
dot icon12/12/2022
Second filing of a statement of capital following an allotment of shares on 2022-11-14
dot icon02/12/2022
Statement of capital following an allotment of shares on 2022-11-14
dot icon01/12/2022
Change of details for Mr Chris Fraser as a person with significant control on 2022-11-14
dot icon18/08/2022
Notification of Ldc Parallel (Nominees) Limited as a person with significant control on 2022-03-15
dot icon16/08/2022
Cessation of Ldc Xi Lp as a person with significant control on 2022-03-15
dot icon01/07/2022
Registration of a charge with Charles court order to extend. Charge code 137424990002, created on 2022-03-15
dot icon13/06/2022
Termination of appointment of Michael Denis Barker as a director on 2022-06-13
dot icon13/06/2022
Appointment of Mr Christopher Martin Coulton as a director on 2022-06-13
dot icon29/03/2022
Certificate of change of name
dot icon28/03/2022
Particulars of variation of rights attached to shares
dot icon28/03/2022
Change of share class name or designation
dot icon26/03/2022
Statement of capital following an allotment of shares on 2022-03-15
dot icon26/03/2022
Sub-division of shares on 2022-03-15
dot icon25/03/2022
Memorandum and Articles of Association
dot icon25/03/2022
Resolutions
dot icon17/03/2022
Appointment of Mr Geoffrey Leslie Neville as a director on 2022-03-15
dot icon17/03/2022
Appointment of Mr Gareth Robertson Marshall as a director on 2022-03-15
dot icon17/03/2022
Appointment of Mr Michael Denis Barker as a director on 2022-03-15
dot icon17/03/2022
Notification of Ldc Xi Lp as a person with significant control on 2022-03-15
dot icon16/03/2022
Registration of charge 137424990001, created on 2022-03-15
dot icon15/03/2022
Appointment of Mr Anthony James Dougan as a director on 2022-03-15
dot icon15/03/2022
Appointment of Mr Robert Daniel Fraser as a director on 2022-03-15
dot icon15/03/2022
Change of details for Mr Chris Fraser as a person with significant control on 2022-03-15
dot icon15/03/2022
Appointment of Mr Stuart William Hall as a director on 2022-03-15
dot icon16/02/2022
Current accounting period extended from 2022-11-30 to 2023-02-28
dot icon16/02/2022
Registered office address changed from , Time Central 32 Gallowgate, Newcastle upon Tyne, Tyne and Wear, NE1 4BF, United Kingdom to Pipewell Quay Pipewellgate Gateshead Tyne and Wear NE8 2BJ on 2022-02-16
dot icon16/02/2022
Cessation of Muckle Director Limited as a person with significant control on 2022-02-16
dot icon16/02/2022
Notification of Chris Fraser as a person with significant control on 2022-02-16
dot icon16/02/2022
Termination of appointment of Andrew John Davison as a director on 2022-02-16
dot icon16/02/2022
Termination of appointment of Muckle Secretary Limited as a secretary on 2022-02-16
dot icon16/02/2022
Appointment of Mr Chris Fraser as a director on 2022-02-16
dot icon15/11/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MUCKLE SECRETARY LIMITED
Corporate Secretary
15/11/2021 - 16/02/2022
306
Marshall, Gareth Robertson
Director
15/03/2022 - 31/07/2025
16
Neville, Geoffrey Leslie
Director
15/03/2022 - 28/11/2022
62
Hall, Stuart William
Director
15/03/2022 - Present
14
Davison, Andrew John
Director
15/11/2021 - 16/02/2022
495

Persons with Significant Control

15
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 TECHNOLOGY ENTERPRISE LIMITED

ASPIRE TECHNOLOGY ENTERPRISE LIMITED is an(a) Active company incorporated on 15/11/2021 with the registered office located at Pipewell Quay, Pipewellgate, Gateshead, Tyne And Wear NE8 2BJ. There are currently 4 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 TECHNOLOGY ENTERPRISE LIMITED?

toggle

ASPIRE TECHNOLOGY ENTERPRISE LIMITED is currently Active. It was registered on 15/11/2021 .

Where is ASPIRE TECHNOLOGY ENTERPRISE LIMITED located?

toggle

ASPIRE TECHNOLOGY ENTERPRISE LIMITED is registered at Pipewell Quay, Pipewellgate, Gateshead, Tyne And Wear NE8 2BJ.

What does ASPIRE TECHNOLOGY ENTERPRISE LIMITED do?

toggle

ASPIRE TECHNOLOGY ENTERPRISE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ASPIRE TECHNOLOGY ENTERPRISE LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2025-11-14 with updates.