ASPIRE TECHNOLOGY SOLUTIONS COMMERCIAL LTD

Register to unlock more data on OkredoRegister

ASPIRE TECHNOLOGY SOLUTIONS COMMERCIAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10989039

Incorporation date

29/09/2017

Size

Small

Contacts

Registered address

Registered address

Pipewell Quay, Pipewellgate, Gateshead, Tyne And Wear NE8 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2017)
dot icon06/02/2026
Resolutions
dot icon06/02/2026
Memorandum and Articles of Association
dot icon23/01/2026
Registration of charge 109890390002, created on 2026-01-21
dot icon20/01/2026
Registration of charge 109890390001, created on 2026-01-16
dot icon29/09/2025
Accounts for a small company made up to 2025-02-28
dot icon19/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon29/08/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon15/08/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon15/08/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon30/07/2025
Confirmation statement made on 2025-07-25 with updates
dot icon05/11/2024
Registered office address changed from Carwood Park Selby Road Swillington Common Leeds LS15 4LG United Kingdom to Pipewell Quay Pipewellgate Gateshead Tyne and Wear NE8 2BJ on 2024-11-05
dot icon04/11/2024
Cessation of Cloudcoco Holdings Limited as a person with significant control on 2024-10-31
dot icon04/11/2024
Notification of Aspire Technology Solutions Ltd as a person with significant control on 2024-10-31
dot icon04/11/2024
Appointment of Mr Chris Fraser as a director on 2024-10-31
dot icon04/11/2024
Appointment of Mr Stuart William Hall as a director on 2024-10-31
dot icon04/11/2024
Termination of appointment of Darron Giddens as a secretary on 2024-10-31
dot icon04/11/2024
Termination of appointment of Darron Giddens as a director on 2024-10-31
dot icon04/11/2024
Certificate of change of name
dot icon01/11/2024
Current accounting period shortened from 2025-09-30 to 2025-02-28
dot icon09/10/2024
Full accounts made up to 2023-09-30
dot icon02/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon04/09/2024
Compulsory strike-off action has been discontinued
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon20/05/2024
Termination of appointment of Mark Joseph Halpin as a director on 2024-04-29
dot icon20/05/2024
Termination of appointment of Andrew Dominic Mills as a director on 2024-05-17
dot icon16/11/2023
Accounts for a small company made up to 2022-09-30
dot icon18/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon14/10/2022
Registered office address changed from 7750 Daresbury Office Village Daresbury Business Park Warrington WA4 4BS England to Carwood Park Selby Road Swillington Common Leeds LS15 4LG on 2022-10-14
dot icon06/10/2022
Full accounts made up to 2021-09-30
dot icon30/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon27/11/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon07/10/2021
Total exemption full accounts made up to 2020-09-30
dot icon17/06/2021
Termination of appointment of Michael Francis Lacey as a director on 2021-06-08
dot icon27/10/2020
Confirmation statement made on 2020-09-28 with updates
dot icon05/10/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/03/2020
Appointment of Mr Michael Francis Lacey as a director on 2020-03-25
dot icon19/02/2020
Cessation of Mark Halpin as a person with significant control on 2019-10-21
dot icon19/02/2020
Appointment of Mr Darron Giddens as a secretary on 2019-10-21
dot icon19/02/2020
Notification of Cloudcoco Holdings Limited as a person with significant control on 2019-10-21
dot icon02/12/2019
Registered office address changed from Leeds East Airport Church Fenton Tadcaster LS24 9SE England to 7750 Daresbury Office Village Daresbury Business Park Warrington WA4 4BS on 2019-12-02
dot icon29/11/2019
Appointment of Mr Darron Giddens as a director on 2019-10-21
dot icon15/10/2019
Resolutions
dot icon11/10/2019
Confirmation statement made on 2019-09-28 with updates
dot icon07/10/2019
Statement of capital following an allotment of shares on 2019-09-22
dot icon07/10/2019
Second filing of a statement of capital following an allotment of shares on 2018-06-18
dot icon04/10/2019
Second filing of Confirmation Statement dated 28/09/2018
dot icon03/10/2019
Director's details changed for Mr Andrew Dominic Mills on 2019-09-28
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon25/02/2019
Registered office address changed from Leeds East Airport Church Fenton Tadcaster LS24 9SE England to Leeds East Airport Church Fenton Tadcaster LS24 9SE on 2019-02-25
dot icon25/02/2019
Registered office address changed from One Aire Street Leeds LS1 4PR England to Leeds East Airport Church Fenton Tadcaster LS24 9SE on 2019-02-25
dot icon18/10/2018
28/09/18 Statement of Capital gbp 376.00
dot icon27/06/2018
Statement of capital following an allotment of shares on 2018-06-18
dot icon27/06/2018
Change of share class name or designation
dot icon27/06/2018
Resolutions
dot icon21/06/2018
Appointment of Mr Andrew Dominic Mills as a director on 2018-06-18
dot icon06/02/2018
Registered office address changed from , Lindisfarne, Butts Lane, Lumby South Milford, Leeds, LS25 5JA, England to One Aire Street Leeds LS1 4PR on 2018-02-06
dot icon29/09/2017
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
25/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Small
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraser, Chris
Director
31/10/2024 - Present
27
Lacey, Michael Francis
Director
25/03/2020 - 08/06/2021
16
Mills, Andrew Dominic
Director
18/06/2018 - 17/05/2024
7
Halpin, Mark Joseph
Director
29/09/2017 - 29/04/2024
14
Giddens, Darron
Director
21/10/2019 - 31/10/2024
21

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 SOLUTIONS COMMERCIAL LTD

ASPIRE TECHNOLOGY SOLUTIONS COMMERCIAL LTD is an(a) Active company incorporated on 29/09/2017 with the registered office located at Pipewell Quay, Pipewellgate, Gateshead, Tyne And Wear NE8 2BJ. There are currently 2 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 SOLUTIONS COMMERCIAL LTD?

toggle

ASPIRE TECHNOLOGY SOLUTIONS COMMERCIAL LTD is currently Active. It was registered on 29/09/2017 .

Where is ASPIRE TECHNOLOGY SOLUTIONS COMMERCIAL LTD located?

toggle

ASPIRE TECHNOLOGY SOLUTIONS COMMERCIAL LTD is registered at Pipewell Quay, Pipewellgate, Gateshead, Tyne And Wear NE8 2BJ.

What does ASPIRE TECHNOLOGY SOLUTIONS COMMERCIAL LTD do?

toggle

ASPIRE TECHNOLOGY SOLUTIONS COMMERCIAL LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ASPIRE TECHNOLOGY SOLUTIONS COMMERCIAL LTD?

toggle

The latest filing was on 06/02/2026: Resolutions.