ASPIRECRM LTD

Register to unlock more data on OkredoRegister

ASPIRECRM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10404964

Incorporation date

01/10/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor Riverside Business Centre, Foundry Lane, Milford, Derbyshire DE56 0RNCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2016)
dot icon23/12/2025
Change of details for Mr Richard Ashmole as a person with significant control on 2019-11-14
dot icon30/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon20/06/2025
Confirmation statement made on 2025-06-12 with updates
dot icon22/05/2025
Appointment of Mrs Jeanette Ashmole as a director on 2025-05-19
dot icon01/04/2025
Registered office address changed from , Unit 3 New Winnings Court Denby Hall Business Park, Ormonde Drive, Denby, DE5 8LE, England to Second Floor Riverside Business Centre Foundry Lane Milford Derbyshire DE56 0RN on 2025-04-01
dot icon22/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon24/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon02/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon28/06/2023
Previous accounting period extended from 2022-09-30 to 2022-10-31
dot icon03/03/2023
Change of details for Mr Richard Ashmole as a person with significant control on 2020-11-01
dot icon03/03/2023
Second filing of Confirmation Statement dated 2022-09-30
dot icon02/03/2023
Director's details changed for Mr Richard Ashmole on 2020-11-01
dot icon01/03/2023
Change of details for Jeanette Stevenson as a person with significant control on 2021-11-20
dot icon14/02/2023
Change of details for Jeanette Stevenson as a person with significant control on 2022-07-20
dot icon14/02/2023
Director's details changed for Mr Richard Ashmole on 2022-07-20
dot icon14/02/2023
Change of details for Mr Richard Ashmole as a person with significant control on 2022-07-20
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with updates
dot icon20/07/2022
Registered office address changed from , Unit 12 Kedleston House, Aspen Drive, Derby, Derbyshire, DE21 7SS, England to Second Floor Riverside Business Centre Foundry Lane Milford Derbyshire DE56 0RN on 2022-07-20
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon01/09/2021
Change of details for Jeanette Stevenson as a person with significant control on 2021-01-21
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/01/2021
Registered office address changed from , 2nd Floor Hanover House 30 Charlotte Street, Manchester, M1 4EX, United Kingdom to Second Floor Riverside Business Centre Foundry Lane Milford Derbyshire DE56 0RN on 2021-01-05
dot icon02/11/2020
Confirmation statement made on 2020-09-30 with updates
dot icon03/03/2020
Micro company accounts made up to 2019-09-30
dot icon14/11/2019
Confirmation statement made on 2019-09-30 with updates
dot icon15/10/2019
Change of details for Mr Richard Ashmole as a person with significant control on 2019-10-15
dot icon15/10/2019
Director's details changed for Mr Richard Ashmole on 2019-10-15
dot icon16/07/2019
Notification of Jeanette Stevenson as a person with significant control on 2019-07-10
dot icon24/01/2019
Micro company accounts made up to 2018-09-30
dot icon07/11/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon02/07/2018
Change of details for Mr Richard Ashmole as a person with significant control on 2018-07-02
dot icon02/07/2018
Director's details changed for Mr Richard Ashmole on 2018-07-02
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon05/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon05/10/2017
Director's details changed for Mr Richard Ashmole on 2017-10-05
dot icon05/10/2017
Change of details for Mr Richard Ashmole as a person with significant control on 2017-10-05
dot icon26/10/2016
Current accounting period shortened from 2017-10-31 to 2017-09-30
dot icon01/10/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

5
2022
change arrow icon+250.65 % *

* during past year

Cash in Bank

£44,585.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
543.00
-
0.00
12.72K
-
2022
5
427.00
-
0.00
44.59K
-
2022
5
427.00
-
0.00
44.59K
-

Employees

2022

Employees

5 Ascended67 % *

Net Assets(GBP)

427.00 £Descended-21.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.59K £Ascended250.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashmole, Richard
Director
01/10/2016 - Present
2
Ashmole, Jeanette
Director
19/05/2025 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ASPIRECRM LTD

ASPIRECRM LTD is an(a) Active company incorporated on 01/10/2016 with the registered office located at Second Floor Riverside Business Centre, Foundry Lane, Milford, Derbyshire DE56 0RN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPIRECRM LTD?

toggle

ASPIRECRM LTD is currently Active. It was registered on 01/10/2016 .

Where is ASPIRECRM LTD located?

toggle

ASPIRECRM LTD is registered at Second Floor Riverside Business Centre, Foundry Lane, Milford, Derbyshire DE56 0RN.

What does ASPIRECRM LTD do?

toggle

ASPIRECRM LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does ASPIRECRM LTD have?

toggle

ASPIRECRM LTD had 5 employees in 2022.

What is the latest filing for ASPIRECRM LTD?

toggle

The latest filing was on 23/12/2025: Change of details for Mr Richard Ashmole as a person with significant control on 2019-11-14.