ASPIRE TECHNOLOGY GROUP LTD

Register to unlock more data on OkredoRegister

ASPIRE TECHNOLOGY GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11334851

Incorporation date

28/04/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2018)
dot icon11/03/2026
Registered office address changed from 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 2026-03-11
dot icon24/12/2025
Termination of appointment of Robert William Thornton as a director on 2025-11-19
dot icon24/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon27/11/2025
Termination of appointment of Douglas James Kettlewell as a director on 2025-11-26
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon08/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/05/2023
Registered office address changed from Verulam Point Station Way St. Albans Hertfordshire AL1 5HE United Kingdom to 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2023-05-02
dot icon20/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-12-13 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/08/2021
Resolutions
dot icon10/08/2021
Change of share class name or designation
dot icon04/06/2021
Director's details changed for Mr Robert William Thornton on 2021-06-04
dot icon04/06/2021
Director's details changed for Mr John James Henry Evans on 2021-06-04
dot icon04/06/2021
Director's details changed for Mr Christopher Peter Evans on 2021-06-04
dot icon04/06/2021
Secretary's details changed for Douglas James Kettlewell on 2021-06-04
dot icon04/06/2021
Director's details changed for Douglas James Kettlewell on 2021-06-04
dot icon04/06/2021
Director's details changed for Mr Gary Brierley on 2021-06-04
dot icon04/06/2021
Registered office address changed from Teccare Gordleton Industrial Estate Hannah Way Lymington Hampshire SO41 8JD England to Verulam Point Station Way St. Albans Hertfordshire AL1 5HE on 2021-06-04
dot icon04/06/2021
Termination of appointment of Kevin Peter Mearns as a director on 2021-02-18
dot icon05/01/2021
Memorandum and Articles of Association
dot icon05/01/2021
Resolutions
dot icon30/12/2020
Particulars of variation of rights attached to shares
dot icon30/12/2020
Change of share class name or designation
dot icon15/12/2020
Confirmation statement made on 2020-12-13 with updates
dot icon10/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/11/2020
Registered office address changed from Premier Way Abbey Park Industrial Estate Romsey Hants SO51 9DQ United Kingdom to Teccare Gordleton Industrial Estate Hannah Way Lymington Hampshire SO41 8JD on 2020-11-24
dot icon13/05/2020
Termination of appointment of Martin Barry Webb as a secretary on 2020-05-07
dot icon13/05/2020
Appointment of Douglas James Kettlewell as a secretary on 2020-05-07
dot icon13/05/2020
Termination of appointment of Martin Barry Webb as a director on 2020-05-07
dot icon13/05/2020
Appointment of Douglas James Kettlewell as a director on 2020-05-07
dot icon19/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon25/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon13/12/2018
Notification of Christopher Peter Evans as a person with significant control on 2018-08-21
dot icon13/12/2018
Notification of John James Henry Evans as a person with significant control on 2018-08-21
dot icon13/12/2018
Notification of Gary Brierley as a person with significant control on 2018-08-21
dot icon13/12/2018
Cessation of Martin Barry Webb as a person with significant control on 2018-08-21
dot icon13/12/2018
Statement of capital following an allotment of shares on 2018-08-21
dot icon03/12/2018
Registration of charge 113348510001, created on 2018-11-30
dot icon21/11/2018
Sub-division of shares on 2018-07-25
dot icon09/11/2018
Resolutions
dot icon01/11/2018
Appointment of Mr Christopher Peter Evans as a director on 2018-07-25
dot icon01/11/2018
Current accounting period shortened from 2019-04-30 to 2018-12-31
dot icon01/11/2018
Appointment of Mr Gary Brierley as a director on 2018-07-25
dot icon01/11/2018
Appointment of Mr John James Henry Evans as a director on 2018-07-25
dot icon01/11/2018
Appointment of Mr Kevin Peter Mearns as a director on 2018-07-25
dot icon01/11/2018
Appointment of Mr Robert William Thornton as a director on 2018-07-25
dot icon30/08/2018
Director's details changed for Mr Martin Barry Webb on 2018-08-30
dot icon30/08/2018
Secretary's details changed for Mr Martin Barry Webb on 2018-08-30
dot icon30/08/2018
Change of details for Mr Martin Barry Webb as a person with significant control on 2018-08-30
dot icon03/08/2018
Registered office address changed from Verulam Point Station Way St Albans Hertfordshire AL1 5HE United Kingdom to Premier Way Abbey Park Industrial Estate Romsey Hants SO51 9DQ on 2018-08-03
dot icon03/08/2018
Registered office address changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW England to Verulam Point Station Way St Albans Hertfordshire AL1 5HE on 2018-08-03
dot icon28/04/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
6
17.78K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brierley, Gary
Director
25/07/2018 - Present
2
Evans, John
Director
25/07/2018 - Present
20
Thornton, Robert William
Director
25/07/2018 - 19/11/2025
11
Webb, Martin Barry
Director
28/04/2018 - 07/05/2020
10
Evans, Christopher Peter
Director
25/07/2018 - Present
13

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+
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 GROUP LTD

ASPIRE TECHNOLOGY GROUP LTD is an(a) Active company incorporated on 28/04/2018 with the registered office located at 6th Floor 9 Appold Street, London EC2A 2AP. 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 GROUP LTD?

toggle

ASPIRE TECHNOLOGY GROUP LTD is currently Active. It was registered on 28/04/2018 .

Where is ASPIRE TECHNOLOGY GROUP LTD located?

toggle

ASPIRE TECHNOLOGY GROUP LTD is registered at 6th Floor 9 Appold Street, London EC2A 2AP.

What does ASPIRE TECHNOLOGY GROUP LTD do?

toggle

ASPIRE TECHNOLOGY GROUP LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ASPIRE TECHNOLOGY GROUP LTD?

toggle

The latest filing was on 11/03/2026: Registered office address changed from 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 2026-03-11.