ASPIRE TECHNOLOGY SOLUTIONS LTD

Register to unlock more data on OkredoRegister

ASPIRE TECHNOLOGY SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06031628

Incorporation date

18/12/2006

Size

Full

Contacts

Registered address

Registered address

Pipewell Quay, Pipewellgate, Gateshead NE8 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2006)
dot icon26/02/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon22/02/2026
Termination of appointment of Stephen George Laverick as a director on 2026-01-29
dot icon23/01/2026
Registration of charge 060316280007, created on 2026-01-21
dot icon20/01/2026
Registration of charge 060316280006, created on 2026-01-16
dot icon02/12/2025
Satisfaction of charge 060316280004 in full
dot icon01/12/2025
Satisfaction of charge 060316280005 in full
dot icon13/08/2025
Full accounts made up to 2025-02-28
dot icon28/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon06/01/2025
Termination of appointment of Robert Daniel Fraser as a director on 2024-12-31
dot icon06/01/2025
Appointment of Mr Thomas Malcolm Howard as a director on 2024-12-31
dot icon05/09/2024
Full accounts made up to 2024-02-29
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon14/07/2023
Full accounts made up to 2023-02-28
dot icon04/07/2023
Appointment of Mr Lewis Clemmet as a director on 2023-06-29
dot icon04/07/2023
Termination of appointment of Michael Errington as a director on 2023-06-29
dot icon04/07/2023
Appointment of Mr Robert Daniel Fraser as a director on 2023-06-29
dot icon07/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon22/06/2022
Registration of a charge with Charles court order to extend. Charge code 060316280005, created on 2022-04-13
dot icon14/06/2022
Full accounts made up to 2022-02-28
dot icon19/05/2022
Resolutions
dot icon18/05/2022
Memorandum and Articles of Association
dot icon21/04/2022
Satisfaction of charge 060316280003 in full
dot icon14/04/2022
Registration of charge 060316280004, created on 2022-04-13
dot icon25/03/2022
Memorandum and Articles of Association
dot icon25/03/2022
Resolutions
dot icon15/03/2022
Appointment of Mr Michael Errington as a director on 2022-03-15
dot icon15/03/2022
Termination of appointment of Stephen Anthony Mcnickle as a director on 2022-03-15
dot icon15/03/2022
Appointment of Mr Benjamin Upton as a director on 2022-03-15
dot icon15/03/2022
Second filing of Confirmation Statement dated 2019-03-12
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon30/11/2021
Full accounts made up to 2021-02-28
dot icon03/11/2021
Registered office address changed from Heworth Hall Shields Road Gateshead Tyne and Wear NE10 0UX to Pipewell Quay Pipewellgate Gateshead NE8 2BJ on 2021-11-03
dot icon24/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon11/08/2020
Full accounts made up to 2020-02-28
dot icon18/03/2020
Termination of appointment of Nigel Begg as a director on 2020-03-02
dot icon15/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon25/07/2019
Full accounts made up to 2019-02-28
dot icon12/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon03/12/2018
Appointment of Mr Stuart William Hall as a secretary on 2018-11-01
dot icon02/12/2018
Appointment of Mr Stuart William Hall as a director on 2018-11-01
dot icon02/12/2018
Appointment of Mr Anthony James Dougan as a director on 2018-11-01
dot icon02/12/2018
Appointment of Mr Stephen Anthony Mcnickle as a director on 2018-11-01
dot icon30/07/2018
Termination of appointment of Nigel Begg as a secretary on 2018-07-02
dot icon30/07/2018
Termination of appointment of Danielle Begg as a director on 2018-07-02
dot icon09/07/2018
Full accounts made up to 2018-02-28
dot icon11/06/2018
Resolutions
dot icon11/06/2018
Change of share class name or designation
dot icon11/06/2018
Notification of Aspire Solutions Group Limited as a person with significant control on 2018-05-30
dot icon11/06/2018
Cessation of Nigel Begg as a person with significant control on 2018-05-30
dot icon11/06/2018
Cessation of Chris Fraser as a person with significant control on 2018-05-30
dot icon05/06/2018
Registration of charge 060316280003, created on 2018-05-30
dot icon26/04/2018
Satisfaction of charge 060316280002 in full
dot icon18/04/2018
All of the property or undertaking has been released from charge 060316280002
dot icon12/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon12/03/2018
Termination of appointment of Michael Errington as a director on 2017-12-31
dot icon14/11/2017
31/10/17 Statement of Capital gbp 114
dot icon14/11/2017
Appointment of Mrs Danielle Begg as a director on 2017-03-20
dot icon25/07/2017
Accounts for a small company made up to 2017-02-28
dot icon15/03/2017
Appointment of Mr Stephen George Laverick as a director on 2016-11-08
dot icon09/12/2016
Statement of capital following an allotment of shares on 2016-11-08
dot icon08/12/2016
Full accounts made up to 2016-02-29
dot icon17/11/2016
Statement of capital following an allotment of shares on 2016-09-01
dot icon16/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon10/03/2016
Amended total exemption small company accounts made up to 2015-02-28
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon19/01/2015
Total exemption small company accounts made up to 2014-02-28
dot icon15/12/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon15/12/2014
Termination of appointment of Stuart Wilson as a director on 2014-09-30
dot icon15/12/2014
Termination of appointment of Stuart Wilson as a director on 2014-09-30
dot icon24/10/2014
Resolutions
dot icon07/05/2014
Appointment of Mr Stuart Wilson as a director
dot icon07/05/2014
Satisfaction of charge 1 in full
dot icon06/05/2014
Appointment of Mr Michael Errington as a director
dot icon29/01/2014
Registration of charge 060316280002
dot icon17/12/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon23/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon09/10/2012
Statement of capital following an allotment of shares on 2012-08-01
dot icon09/10/2012
Resolutions
dot icon09/10/2012
Statement of company's objects
dot icon08/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon04/11/2011
Director's details changed for Mr Chris Fraser on 2011-08-31
dot icon04/11/2011
Director's details changed for Mr Nigel Begg on 2011-08-31
dot icon04/11/2011
Secretary's details changed for Mr Nigel Begg on 2011-08-31
dot icon04/11/2011
Secretary's details changed for Mr Nigel Begg on 2011-11-04
dot icon03/11/2011
Registered office address changed from Turing House 11 Blue Sky Way Monkton Business Park Hebburn Tyne and Wear NE31 2EQ on 2011-11-03
dot icon26/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon15/06/2011
Termination of appointment of Andrew Walton as a director
dot icon08/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon09/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon08/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon02/06/2010
Termination of appointment of Edward Patmore as a director
dot icon27/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon27/01/2010
Director's details changed for Edward Richard Patmore on 2009-12-01
dot icon27/01/2010
Director's details changed for Nigel Begg on 2009-12-01
dot icon27/01/2010
Director's details changed for Chris Fraser on 2009-12-01
dot icon20/01/2010
Appointment of Mr Andrew Walton as a director
dot icon04/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon26/03/2009
Registered office changed on 26/03/2009 from mountbatten house blue sky way monkton business park south hebburn tyne and wear NE31 2EQ
dot icon26/02/2009
Return made up to 18/12/08; full list of members
dot icon26/02/2009
Location of debenture register
dot icon26/02/2009
Location of register of members
dot icon26/02/2009
Registered office changed on 26/02/2009 from mountbattenhouse blue sky way monkton business park south hebburn tyne and wear NE31 2EQ united kingdom
dot icon26/02/2009
Registered office changed on 26/02/2009 from riverside house delta bank road gateshead tyne and wear NE11 9DJ
dot icon06/11/2008
Amended accounts made up to 2008-02-28
dot icon02/10/2008
Total exemption small company accounts made up to 2008-02-28
dot icon01/10/2008
Registered office changed on 01/10/2008 from gateshead international business centre mulgrave terrace, gateshead tyne and wear NE8 1AN
dot icon01/10/2008
Capitals not rolled up
dot icon25/06/2008
Resolutions
dot icon13/05/2008
Capitals not rolled up
dot icon02/02/2008
Return made up to 18/12/07; full list of members
dot icon02/02/2008
Accounting reference date extended from 31/12/07 to 28/02/08
dot icon09/11/2007
New director appointed
dot icon16/03/2007
Registered office changed on 16/03/07 from: 33 poplar drive, whitburn sunderland tyne and wear SR6 7AS
dot icon18/12/2006
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
22/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraser, Chris
Director
18/12/2006 - Present
25
Howard, Thomas Malcolm
Director
31/12/2024 - Present
7
Hall, Stuart William
Director
01/11/2018 - Present
14
Laverick, Stephen George
Director
08/11/2016 - 29/01/2026
1
Fraser, Robert Daniel
Director
29/06/2023 - 31/12/2024
7

Persons with Significant Control

3
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 LTD

ASPIRE TECHNOLOGY SOLUTIONS LTD is an(a) Active company incorporated on 18/12/2006 with the registered office located at Pipewell Quay, Pipewellgate, Gateshead NE8 2BJ. There are currently 6 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 LTD?

toggle

ASPIRE TECHNOLOGY SOLUTIONS LTD is currently Active. It was registered on 18/12/2006 .

Where is ASPIRE TECHNOLOGY SOLUTIONS LTD located?

toggle

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

What does ASPIRE TECHNOLOGY SOLUTIONS LTD do?

toggle

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

What is the latest filing for ASPIRE TECHNOLOGY SOLUTIONS LTD?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-22 with no updates.