BRITISH BUSINESS ASPIRE HOLDCO LTD

Register to unlock more data on OkredoRegister

BRITISH BUSINESS ASPIRE HOLDCO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09263859

Incorporation date

14/10/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Steel City House, West Street, Sheffield S1 2GQCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2014)
dot icon21/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon18/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon18/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon18/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon18/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon22/07/2025
Appointment of Mr Adam Robert Kelly as a director on 2025-07-17
dot icon22/07/2025
Termination of appointment of Leandros Kalisperas as a director on 2025-07-17
dot icon26/03/2025
Appointment of Mr Leandros Kalisperas as a director on 2025-03-14
dot icon26/03/2025
Termination of appointment of Kenneth Duncan Cooper as a director on 2025-03-14
dot icon18/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon18/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon18/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon18/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon25/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon22/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon22/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon22/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon22/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon18/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon08/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon08/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon08/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon08/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon18/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon03/10/2022
Termination of appointment of Catherine Elizabeth Lewis La Torre as a director on 2022-10-01
dot icon03/10/2022
Appointment of Mr David Louis Taylor as a director on 2022-10-01
dot icon01/07/2022
Termination of appointment of Patrick John Magee as a director on 2022-07-01
dot icon13/06/2022
Appointment of Mr Kenneth Duncan Cooper as a director on 2022-06-13
dot icon17/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon17/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon17/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon17/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon18/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon08/03/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon08/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon08/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon08/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon27/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon08/10/2020
Second filing for the termination of Keith Charles William Morgan as a director
dot icon11/09/2020
Appointment of Ms Catherine Elizabeth Lewis La Torre as a director on 2020-09-01
dot icon11/09/2020
Termination of appointment of Keith Charles William Morgan as a director on 2020-08-30
dot icon06/01/2020
Director's details changed for Mr Keith Charles William Morgan on 2018-12-31
dot icon06/01/2020
Director's details changed for Mr Patrick John Magee on 2018-12-31
dot icon24/10/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon24/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon24/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon24/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon18/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon02/04/2019
Register inspection address has been changed from 2 - 6 Fleetbank House Salisbury Square London EC4Y 8JX England to 8 Salisbury Square London EC4Y 8AP
dot icon11/12/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon11/12/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon11/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon11/12/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon18/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon30/01/2018
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon30/01/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon14/11/2017
Registered office address changed from Foundry House 3 Millsands Sheffield S3 8NH to Steel City House West Street Sheffield S1 2GQ on 2017-11-14
dot icon07/11/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon07/11/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon26/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon31/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon24/08/2016
Amended audit exemption subsidiary accounts made up to 2016-03-31
dot icon18/08/2016
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon18/07/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon18/07/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon18/07/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon12/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon12/11/2015
Register(s) moved to registered inspection location 2 - 6 Fleetbank House Salisbury Square London EC4Y 8JX
dot icon11/11/2015
Register inspection address has been changed to 2 - 6 Fleetbank House Salisbury Square London EC4Y 8JX
dot icon28/11/2014
Current accounting period extended from 2015-10-31 to 2016-03-31
dot icon14/11/2014
Statement of capital following an allotment of shares on 2014-10-30
dot icon14/10/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kalisperas, Leandros
Director
14/03/2025 - 17/07/2025
7
Magee, Patrick John
Director
14/10/2014 - 01/07/2022
19
Taylor, David Louis
Director
01/10/2022 - Present
23
Lewis La Torre, Catherine Elizabeth
Director
01/09/2020 - 01/10/2022
19
Cooper, Kenneth
Director
13/06/2022 - 14/03/2025
13

Persons with Significant Control

0

No PSC data available.

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 BRITISH BUSINESS ASPIRE HOLDCO LTD

BRITISH BUSINESS ASPIRE HOLDCO LTD is an(a) Active company incorporated on 14/10/2014 with the registered office located at Steel City House, West Street, Sheffield S1 2GQ. 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 BRITISH BUSINESS ASPIRE HOLDCO LTD?

toggle

BRITISH BUSINESS ASPIRE HOLDCO LTD is currently Active. It was registered on 14/10/2014 .

Where is BRITISH BUSINESS ASPIRE HOLDCO LTD located?

toggle

BRITISH BUSINESS ASPIRE HOLDCO LTD is registered at Steel City House, West Street, Sheffield S1 2GQ.

What does BRITISH BUSINESS ASPIRE HOLDCO LTD do?

toggle

BRITISH BUSINESS ASPIRE HOLDCO LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BRITISH BUSINESS ASPIRE HOLDCO LTD?

toggle

The latest filing was on 21/11/2025: Confirmation statement made on 2025-11-20 with no updates.