Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASPIRATE SOLUTIONS LTD
Company Information for

ASPIRATE SOLUTIONS LTD

20 RUSKIN DRIVE, ORPINGTON, KENT, BR6 9RR,
Company Registration Number
04935715
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aspirate Solutions Ltd
ASPIRATE SOLUTIONS LTD was founded on 2003-10-17 and has its registered office in Orpington. The organisation's status is listed as "Active - Proposal to Strike off". Aspirate Solutions Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ASPIRATE SOLUTIONS LTD
 
Legal Registered Office
20 RUSKIN DRIVE
ORPINGTON
KENT
BR6 9RR
Other companies in BR6
 
Previous Names
ANGELIQUE LTD10/10/2013
IN4MATIQUE SYSTEMS LIMITED26/04/2004
PHONOLITE LIMITED12/02/2004
Filing Information
Company Number 04935715
Company ID Number 04935715
Date formed 2003-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2020
Account next due 30/04/2022
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB835589680  
Last Datalog update: 2021-07-05 14:04:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASPIRATE SOLUTIONS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASPIRATE SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
ANGEL OPEYEMI ANGEL
Company Secretary 2014-10-01
OLUKEMI OLANIKE MACKENZIE-GUREJE
Director 2008-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
OLUKEMI OLANIKE MACKENZIE-GUREJE
Company Secretary 2006-11-01 2015-08-07
OMOLARA GUREJE
Director 2004-02-02 2010-06-30
ANTHONY ADEOYE
Company Secretary 2005-09-10 2006-10-30
CA SOLUTIONS LTD
Company Secretary 2004-04-22 2005-09-16
ANTONIA OLUKEMI ADEOYE
Director 2004-02-02 2004-10-26
KEMI ADEOYE
Director 2004-04-22 2004-10-10
GUREJE LARA
Director 2004-02-09 2004-10-10
KEMI ADEOYE
Company Secretary 2004-02-09 2004-04-22
ASCOT DRUMMOND SECRETARIAL LIMITED
Nominated Secretary 2003-10-17 2004-02-09
ASCOT DRUMMOND DIRECTORS LIMITED
Nominated Director 2003-10-17 2004-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLUKEMI OLANIKE MACKENZIE-GUREJE AGAPE ABSOLUTE CARE LTD Director 2018-03-07 CURRENT 2018-03-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-09-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-06-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-12DS01Application to strike the company off the register
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2019-11-30CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES
2019-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-04-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-11-06TM02Termination of appointment of a secretary
2018-11-05TM02Termination of appointment of Angel Opeyemi Angel on 2018-09-02
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2017-01-26AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-04-07AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-17TM02Termination of appointment of Olukemi Olanike Mackenzie-Gureje on 2015-08-07
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-01AR0117/10/15 ANNUAL RETURN FULL LIST
2015-07-27CH03Secretary's details changed
2015-07-26CH01Director's details changed for Mrs Olukemi Olanike Adeoye on 2015-06-10
2015-07-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS OLUKEMI OLANIKE ADEOYE on 2015-06-10
2015-07-26AA01Current accounting period extended from 31/01/15 TO 31/07/15
2015-01-16AP03Appointment of Miss Angel Opeyemi Angel as company secretary on 2014-10-01
2015-01-16TM02TERMINATE SEC APPOINTMENT
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-16AR0117/10/14 ANNUAL RETURN FULL LIST
2015-01-16TM02TERMINATE SEC APPOINTMENT
2015-01-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS OLUKEMI OLANIKE ADEOYE on 2014-10-01
2014-10-27AA31/01/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-26LATEST SOC26/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-26AR0117/10/13 ANNUAL RETURN FULL LIST
2013-10-10RES15CHANGE OF NAME 01/09/2013
2013-10-10CERTNMCompany name changed angelique LTD\certificate issued on 10/10/13
2013-05-06AA31/01/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-12AR0117/10/12 ANNUAL RETURN FULL LIST
2012-10-31AA31/01/12 TOTAL EXEMPTION SMALL
2011-11-30AR0117/10/11 FULL LIST
2011-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS OLUKEMI OLANIKE ADEOYE / 01/01/2011
2011-11-29CH03SECRETARY'S CHANGE OF PARTICULARS / OLUKEMI OLANIKE ADEOYE / 01/01/2011
2011-10-26AA31/01/11 TOTAL EXEMPTION SMALL
2010-12-16AA31/01/10 TOTAL EXEMPTION FULL
2010-11-15AR0117/10/10 FULL LIST
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR OMOLARA GUREJE
2009-11-09AR0117/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / OMOLARA GUREJE / 02/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / OLUKEMI OLANIKE ADEOYE / 02/10/2009
2009-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2009 FROM 42 FONTENELLE SCEAUX GARDENS LONDON SE5 7DT
2009-08-02AA31/01/09 TOTAL EXEMPTION FULL
2008-12-02363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-10-13AA31/01/08 TOTAL EXEMPTION FULL
2008-02-04288aNEW DIRECTOR APPOINTED
2007-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-11-14363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2006-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-11-15363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-11-15288aNEW SECRETARY APPOINTED
2006-11-15288bSECRETARY RESIGNED
2005-11-21363aRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-11-02288aNEW SECRETARY APPOINTED
2005-09-23288bSECRETARY RESIGNED
2005-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-12-30363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-11-01287REGISTERED OFFICE CHANGED ON 01/11/04 FROM: 40 BUTTMARSH CLOSE LONDON SE18 7JA
2004-11-01288bDIRECTOR RESIGNED
2004-10-21288bDIRECTOR RESIGNED
2004-10-21288bDIRECTOR RESIGNED
2004-10-08288aNEW DIRECTOR APPOINTED
2004-10-08288aNEW DIRECTOR APPOINTED
2004-09-21288bDIRECTOR RESIGNED
2004-05-14288aNEW DIRECTOR APPOINTED
2004-05-14288bSECRETARY RESIGNED
2004-05-14225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/01/05
2004-04-29288aNEW SECRETARY APPOINTED
2004-04-26CERTNMCOMPANY NAME CHANGED IN4MATIQUE SYSTEMS LIMITED CERTIFICATE ISSUED ON 26/04/04
2004-03-04288bSECRETARY RESIGNED
2004-03-04288aNEW SECRETARY APPOINTED
2004-03-04288aNEW DIRECTOR APPOINTED
2004-03-04287REGISTERED OFFICE CHANGED ON 04/03/04 FROM: SUITE 205 WELLINGTON BUILDING 28-32 WELLINGTON ROAD SAINT JOHN'S WOOD LONDON NW8 9SP
2004-03-04288bDIRECTOR RESIGNED
2004-02-12CERTNMCOMPANY NAME CHANGED PHONOLITE LIMITED CERTIFICATE ISSUED ON 12/02/04
2003-10-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to ASPIRATE SOLUTIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASPIRATE SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASPIRATE SOLUTIONS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2013-01-31 £ 34,553
Creditors Due Within One Year 2012-01-31 £ 8,670
Other Creditors Due Within One Year 2012-01-31 £ 2,717
Taxation Social Security Due Within One Year 2013-01-31 £ 34,053
Taxation Social Security Due Within One Year 2012-01-31 £ 5,953

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASPIRATE SOLUTIONS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 3,469
Cash Bank In Hand 2012-01-31 £ 2,816
Current Assets 2013-01-31 £ 34,516
Current Assets 2012-01-31 £ 9,440
Debtors 2013-01-31 £ 31,047
Debtors 2012-01-31 £ 6,624
Debtors Due Within One Year 2013-01-31 £ 31,047
Debtors Due Within One Year 2012-01-31 £ 6,624
Shareholder Funds 2012-01-31 £ 1,323

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASPIRATE SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ASPIRATE SOLUTIONS LTD
Trademarks
We have not found any records of ASPIRATE SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASPIRATE SOLUTIONS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as ASPIRATE SOLUTIONS LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where ASPIRATE SOLUTIONS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASPIRATE SOLUTIONS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASPIRATE SOLUTIONS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.