ASPREY MANAGEMENT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ASPREY MANAGEMENT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04482788

Incorporation date

11/07/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Kings Lynn Innovation Centre, Innovation Drive, King's Lynn PE30 5BYCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2002)
dot icon12/11/2025
Termination of appointment of Daryl Ellen Huttley as a director on 2025-11-04
dot icon23/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon21/07/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon07/04/2025
Appointment of Mr Ian Ellis as a director on 2025-04-06
dot icon20/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-10-31
dot icon05/09/2023
Register(s) moved to registered inspection location 23 Ivy Drive West Meadows Cramlington Northumberland NE23 8FP
dot icon04/09/2023
Change of details for Planpro Limited as a person with significant control on 2023-06-30
dot icon04/09/2023
Secretary's details changed for Mr Ian Ellis on 2023-06-30
dot icon04/09/2023
Director's details changed for Mr David Charles Ellis on 2023-06-30
dot icon04/09/2023
Director's details changed for Miss Daryl Ellen Huttley on 2023-08-31
dot icon04/09/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon04/09/2023
Register inspection address has been changed to 23 Ivy Drive West Meadows Cramlington Northumberland NE23 8FP
dot icon06/06/2023
Micro company accounts made up to 2022-10-31
dot icon17/04/2023
Registered office address changed from The Old School 78 Sutton Road Terrington St. Clement King's Lynn Norfolk PE34 4PJ to Kings Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY on 2023-04-17
dot icon19/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon14/07/2022
Micro company accounts made up to 2021-10-31
dot icon24/02/2022
Appointment of Mr Marius Buragas as a director on 2021-12-03
dot icon17/02/2022
Appointment of Mr James Patrick Whelan as a director on 2021-12-03
dot icon14/08/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon23/07/2021
Micro company accounts made up to 2020-10-31
dot icon19/10/2020
Termination of appointment of Ian Ellis as a director on 2020-09-29
dot icon19/10/2020
Appointment of Mr David Charles Ellis as a director on 2020-09-29
dot icon15/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon01/07/2020
Micro company accounts made up to 2019-10-31
dot icon11/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon03/07/2019
Micro company accounts made up to 2018-10-31
dot icon12/09/2018
Appointment of Miss Daryl Ellen Huttley as a director on 2018-09-12
dot icon17/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon11/07/2018
Micro company accounts made up to 2017-10-31
dot icon04/08/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon19/07/2017
Micro company accounts made up to 2016-10-31
dot icon13/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/08/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon23/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon26/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon22/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon13/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon02/08/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon02/08/2011
Secretary's details changed for Mr Ian Ellis on 2011-06-30
dot icon02/08/2011
Registered office address changed from Unit a3 East Gores Farm Salmons Lane Coggeshall Essex CO6 1RZ on 2011-08-02
dot icon02/08/2011
Director's details changed for Mr Ian Ellis on 2011-06-30
dot icon01/08/2011
Director's details changed for Rachel Maria Ratty on 2011-06-30
dot icon27/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon03/08/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon03/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon21/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon14/08/2009
Return made up to 11/07/09; full list of members
dot icon17/07/2009
Appointment terminated director daryl huttley
dot icon22/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon11/07/2008
Return made up to 11/07/08; full list of members
dot icon03/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon27/07/2007
Return made up to 11/07/07; full list of members
dot icon12/07/2006
Return made up to 11/07/06; full list of members
dot icon07/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon26/10/2005
Total exemption small company accounts made up to 2004-10-31
dot icon15/08/2005
Return made up to 11/07/05; full list of members
dot icon08/06/2005
Registered office changed on 08/06/05 from: 101 lower anchor street chelmsford essex CM2 0AU
dot icon10/05/2005
New secretary appointed
dot icon13/01/2005
Secretary resigned
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon30/10/2004
Director resigned
dot icon30/10/2004
New director appointed
dot icon21/10/2004
Return made up to 11/07/04; full list of members
dot icon21/10/2004
New secretary appointed
dot icon17/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon27/01/2004
Accounting reference date extended from 31/07/03 to 31/10/03
dot icon04/09/2003
Registered office changed on 04/09/03 from: bexfields house goat hall lane galleywood chelmsford essex CM2 8PG
dot icon22/08/2003
Ad 26/01/03--------- £ si 99@1
dot icon18/07/2003
Return made up to 11/07/03; full list of members
dot icon17/01/2003
Memorandum and Articles of Association
dot icon24/12/2002
Registered office changed on 24/12/02 from: wollastons brierly place, new london road chelmsford essex CM2 0AP
dot icon24/12/2002
Secretary resigned
dot icon24/12/2002
Director resigned
dot icon24/12/2002
Director resigned
dot icon24/12/2002
New secretary appointed
dot icon24/12/2002
New director appointed
dot icon23/12/2002
Certificate of change of name
dot icon11/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-14 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
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
14
116.53K
-
0.00
-
-
2022
14
128.30K
-
637.10K
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Ian
Director
06/04/2025 - Present
12
Ellis, Ian
Director
10/09/2004 - 29/09/2020
12
Huttley, Daryl
Director
10/09/2004 - 10/06/2009
2
WOLLASTONS NOMINEES LIMITED
Corporate Secretary
11/07/2002 - 18/12/2002
127
Huttley, Daryl Ellen
Director
12/09/2018 - 04/11/2025
3

Persons with Significant Control

1
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 ASPREY MANAGEMENT SOLUTIONS LIMITED

ASPREY MANAGEMENT SOLUTIONS LIMITED is an(a) Active company incorporated on 11/07/2002 with the registered office located at Kings Lynn Innovation Centre, Innovation Drive, King's Lynn PE30 5BY. 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 ASPREY MANAGEMENT SOLUTIONS LIMITED?

toggle

ASPREY MANAGEMENT SOLUTIONS LIMITED is currently Active. It was registered on 11/07/2002 .

Where is ASPREY MANAGEMENT SOLUTIONS LIMITED located?

toggle

ASPREY MANAGEMENT SOLUTIONS LIMITED is registered at Kings Lynn Innovation Centre, Innovation Drive, King's Lynn PE30 5BY.

What does ASPREY MANAGEMENT SOLUTIONS LIMITED do?

toggle

ASPREY MANAGEMENT SOLUTIONS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ASPREY MANAGEMENT SOLUTIONS LIMITED?

toggle

The latest filing was on 12/11/2025: Termination of appointment of Daryl Ellen Huttley as a director on 2025-11-04.