UKBizDB.co.uk

ASPECT APPLICATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aspect Applications Limited. The company was founded 21 years ago and was given the registration number 04462152. The firm's registered office is in TONBRIDGE. You can find them at North House, 198 High Street, Tonbridge, Kent. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ASPECT APPLICATIONS LIMITED
Company Number:04462152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2002
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:North House, 198 High Street, Tonbridge, Kent, TN9 1BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Bonhomie Court, Broadcommon Road Hurst, Reading, RG10 0TD

Secretary30 October 2003Active
12 Bonhomie Court, Broadcommon Road, Hurst, BG10 0TD

Director01 August 2009Active
12 Bonhomie Court, Broadcommon Road, Hurst, Reading, RG10 0TD

Secretary17 June 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 June 2002Active
12 Bonhomie Court, Broadcommon Road Hurst, Reading, RG10 0TD

Director17 June 2002Active
Thornbury Cottage, 26 Wargrave Road, Twyford, RG10 9PQ

Director17 June 2002Active
12 Bonhomie Court, Broadcommon Road, Hurst, Reading, RG10 0TD

Director17 June 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 June 2002Active

People with Significant Control

Mr Spiridon Aronis
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:Greek
Country of residence:United Kingdom
Address:23 Bonhomie Court, Broadcommon Road, Reading, United Kingdom, RG10 0TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michelle Mouton
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:23 Bonhomie Court, Broadcommon Road, Reading, United Kingdom, RG10 0TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-28Gazette

Gazette dissolved voluntary.

Download
2022-04-12Gazette

Gazette notice voluntary.

Download
2022-04-01Dissolution

Dissolution application strike off company.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type micro entity.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type micro entity.

Download
2019-08-14Persons with significant control

Change to a person with significant control.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-03-26Accounts

Accounts with accounts type micro entity.

Download
2018-12-05Officers

Termination director company with name termination date.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type micro entity.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-02-07Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-01-28Accounts

Accounts with accounts type total exemption small.

Download
2015-08-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-23Accounts

Accounts with accounts type total exemption small.

Download
2014-09-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-05Address

Change registered office address company with date old address new address.

Download
2014-09-05Officers

Change person director company with change date.

Download
2014-07-09Address

Change registered office address company with date old address.

Download
2014-02-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.