ASPIRES UK LIMITED

Register to unlock more data on OkredoRegister

ASPIRES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06162788

Incorporation date

15/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

21 - 25 Sedgley Street, Wolverhampton, West Midlands WV2 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2007)
dot icon08/12/2025
Micro company accounts made up to 2025-03-31
dot icon28/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon05/12/2024
Micro company accounts made up to 2024-03-31
dot icon22/08/2024
Appointment of Mrs Anup Deol as a director on 2024-08-22
dot icon22/08/2024
Confirmation statement made on 2024-08-22 with updates
dot icon22/08/2024
Notification of Anup Deol as a person with significant control on 2024-08-22
dot icon22/08/2024
Termination of appointment of Harminder Singh Deol as a director on 2024-08-22
dot icon19/04/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/05/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-15 with updates
dot icon14/02/2022
Micro company accounts made up to 2021-03-31
dot icon26/03/2021
Micro company accounts made up to 2020-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon08/04/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/10/2017
Termination of appointment of Anil Mahajan as a director on 2017-10-01
dot icon29/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon19/12/2016
Micro company accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon19/03/2015
Appointment of Mr Anil Mahajan as a director on 2015-03-15
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon08/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon18/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon11/08/2012
Compulsory strike-off action has been discontinued
dot icon08/08/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon08/08/2012
Registered office address changed from Hazara House 502 Dudley Road Wolverhampton WV2 3AA on 2012-08-08
dot icon10/07/2012
First Gazette notice for compulsory strike-off
dot icon07/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon10/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon03/12/2009
Appointment of Mr Harminder Singh Deol as a director
dot icon03/12/2009
Termination of appointment of Anup Deol as a director
dot icon25/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon25/11/2009
Appointment of Mrs Anup Deol as a director
dot icon25/11/2009
Termination of appointment of Harminder Deol as a director
dot icon25/11/2009
Termination of appointment of Anup Deol as a secretary
dot icon17/03/2009
Return made up to 15/03/09; full list of members
dot icon28/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon07/05/2008
Return made up to 15/03/08; full list of members
dot icon25/04/2007
Registered office changed on 25/04/07 from: hazara house 502 dudley house wolverhampton WV2 3AA
dot icon15/03/2007
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
31/03/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
944.00
-
0.00
-
-
2022
0
944.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deol, Anup
Director
01/11/2009 - 01/11/2009
12
Deol, Anup
Director
22/08/2024 - Present
12
Deol, Harminder Singh
Director
15/03/2007 - 01/11/2009
12
Deol, Harminder Singh
Director
01/11/2009 - 22/08/2024
12
Deol, Anup
Secretary
15/03/2007 - 01/11/2009
-

Persons with Significant Control

2
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 ASPIRES UK LIMITED

ASPIRES UK LIMITED is an(a) Active company incorporated on 15/03/2007 with the registered office located at 21 - 25 Sedgley Street, Wolverhampton, West Midlands WV2 3AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASPIRES UK LIMITED?

toggle

ASPIRES UK LIMITED is currently Active. It was registered on 15/03/2007 .

Where is ASPIRES UK LIMITED located?

toggle

ASPIRES UK LIMITED is registered at 21 - 25 Sedgley Street, Wolverhampton, West Midlands WV2 3AJ.

What does ASPIRES UK LIMITED do?

toggle

ASPIRES UK LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for ASPIRES UK LIMITED?

toggle

The latest filing was on 08/12/2025: Micro company accounts made up to 2025-03-31.