Company Information for ASPIRE STRATEGIES LIMITED
5 UNDERWOOD STREET, LONDON, N1 7LY,
|
Company Registration Number
06654634
Private Limited Company
Active |
Company Name | |
---|---|
ASPIRE STRATEGIES LIMITED | |
Legal Registered Office | |
5 UNDERWOOD STREET LONDON N1 7LY Other companies in N1 | |
Company Number | 06654634 | |
---|---|---|
Company ID Number | 06654634 | |
Date formed | 2008-07-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 23/03/2016 | |
Return next due | 20/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB103644055 |
Last Datalog update: | 2024-04-06 21:13:47 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Aspire Strategies LLC | Indiana | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PATRICK MARTIN MULCAHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL GUYVER |
Company Secretary | ||
PAUL GUYVER |
Director | ||
Brighton Director Limited |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
100 HAZELLVILLE ROAD LIMITED | Director | 2015-09-29 | CURRENT | 1997-05-21 | Active | |
TIGHNUA LIMITED | Director | 2014-06-13 | CURRENT | 2014-06-13 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES | ||
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Patrick Martin Mulcahy as a person with significant control on 2020-03-23 | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES | |
PSC04 | Change of details for Patrick Martin Mulcahy as a person with significant control on 2018-11-12 | |
CH01 | Director's details changed for Mr Patrick Martin Mulcahy on 2018-11-12 | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/03/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/14 FROM C/O Aspire Strategies Limited Tri Na Ceile Vale Avenue Southborough Tunbridge Wells Kent TN4 0QL United Kingdom | |
AR01 | 23/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH02 | Sub-division of shares on 2012-04-04 | |
AR01 | 23/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/10 FROM 26 Castle Cross Saffron Walden Essex CB10 2BY | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PAUL GUYVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GUYVER | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED PATRICK MULCAHY | |
287 | REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 134 LONDON ROAD SOUTHBOROUGH TUNBRIDGE WELLS KENT TN4 0PL UNITED KINGDOM | |
288a | DIRECTOR AND SECRETARY APPOINTED PAUL GUYVER | |
88(2) | AD 23/07/08 GBP SI 1@1=1 GBP IC 1/2 | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.12 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services
Creditors Due Within One Year | 2011-08-01 | £ 115,538 |
---|
Creditors and other liabilities
|
|
|
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 ASPIRE STRATEGIES LIMITED
Called Up Share Capital | 2011-08-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-08-01 | £ 176,574 |
Current Assets | 2011-08-01 | £ 305,235 |
Debtors | 2011-08-01 | £ 128,661 |
Fixed Assets | 2011-08-01 | £ 6,104 |
Shareholder Funds | 2011-08-01 | £ 195,801 |
Tangible Fixed Assets | 2011-08-01 | £ 6,104 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as ASPIRE STRATEGIES LIMITED are:
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. |