BLUE ASPIRE LLP

Register to unlock more data on OkredoRegister

BLUE ASPIRE LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC338199

Incorporation date

19/06/2008

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

45 Bartholomew Street, Newbury RG14 5QACopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2008)
dot icon26/03/2026
Micro company accounts made up to 2025-06-30
dot icon05/08/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon29/03/2025
Micro company accounts made up to 2024-06-30
dot icon29/06/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-06-30
dot icon12/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon26/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon05/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon05/04/2022
Registered office address changed from Whitway Farm Winchester Road Burghclere Newbury Berkshire RG20 9LF England to 45 Bartholomew Street Newbury RG14 5QA on 2022-04-05
dot icon05/04/2022
Appointment of Miss Alice Louise Howard as a member on 2022-03-30
dot icon01/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon25/02/2021
Micro company accounts made up to 2020-06-30
dot icon27/06/2020
Termination of appointment of Adam Daniel Thomas Mallinson as a member on 2020-06-27
dot icon27/06/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon08/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon08/07/2019
Registered office address changed from Marcussen Nominees Bath Brewery Toll Bridge Road Bath BA1 7DE to Whitway Farm Winchester Road Burghclere Newbury Berkshire RG20 9LF on 2019-07-08
dot icon08/07/2019
Termination of appointment of Marcussen Nominees Limited as a member on 2019-07-01
dot icon08/07/2019
Termination of appointment of Ian Hesketh Seed as a member on 2019-07-01
dot icon12/04/2019
Micro company accounts made up to 2018-06-30
dot icon02/08/2018
Confirmation statement made on 2018-07-04 with updates
dot icon02/05/2018
Micro company accounts made up to 2017-06-30
dot icon31/08/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon04/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon02/01/2017
Termination of appointment of John Paul Swingewood as a member on 2016-10-01
dot icon02/01/2017
Appointment of Mr David Howard as a member on 2016-10-01
dot icon24/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon24/07/2016
Appointment of Mr Adam Daniel Thomas Mallinson as a member on 2016-04-04
dot icon24/07/2016
Appointment of Mr Ian Hesketh Seed as a member on 2016-05-05
dot icon08/05/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/08/2015
Annual return made up to 2015-07-04
dot icon29/06/2015
Total exemption small company accounts made up to 2014-06-30
dot icon31/03/2015
Previous accounting period shortened from 2014-06-30 to 2014-06-29
dot icon15/07/2014
Annual return made up to 2014-07-04
dot icon01/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/07/2013
Annual return made up to 2013-07-04
dot icon02/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/08/2012
Annual return made up to 2012-07-04
dot icon05/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/07/2011
Annual return made up to 2011-07-04
dot icon19/07/2011
Member's details changed for John Paul Swingerwood on 2011-07-19
dot icon19/07/2011
Member's details changed for Marcussen Nominees Limited on 2011-07-19
dot icon15/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon17/08/2010
Annual return made up to 2010-07-04
dot icon24/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon07/07/2009
Annual return made up to 04/07/09
dot icon05/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon19/06/2008
Incorporation document\certificate of incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/06/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
107.81K
-
0.00
6.41K
-
2022
-
165.16K
-
0.00
-
-
2023
-
82.46K
-
0.00
-
-
2023
-
82.46K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

82.46K £Descended-50.07 % *

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
MARCUSSEN NOMINEES LIMITED
LLP Designated Member
19/06/2008 - 01/07/2019
-
Swingewood, John Paul
LLP Designated Member
19/06/2008 - 01/10/2016
3
Howard, Alice Louise
LLP Member
30/03/2022 - Present
-
Howard, David John
LLP Member
01/10/2016 - Present
-
Mallinson, Adam Daniel Thomas
LLP Designated Member
04/04/2016 - 27/06/2020
-

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 BLUE ASPIRE LLP

BLUE ASPIRE LLP is an(a) Active company incorporated on 19/06/2008 with the registered office located at 45 Bartholomew Street, Newbury RG14 5QA. 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 BLUE ASPIRE LLP?

toggle

BLUE ASPIRE LLP is currently Active. It was registered on 19/06/2008 .

Where is BLUE ASPIRE LLP located?

toggle

BLUE ASPIRE LLP is registered at 45 Bartholomew Street, Newbury RG14 5QA.

What is the latest filing for BLUE ASPIRE LLP?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-06-30.