UKBizDB.co.uk

ASPIRATION ENERGY LIMITED

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

This company is commonly known as Aspiration Energy Limited. The company was founded 11 years ago and was given the registration number 08203930. The firm's registered office is in DISS. You can find them at 8 Hopper Way, , Diss, Norfolk. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ASPIRATION ENERGY LIMITED
Company Number:08203930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:8 Hopper Way, Diss, Norfolk, United Kingdom, IP22 4GT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH

Secretary01 July 2017Active
80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH

Director16 March 2022Active
80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH

Director06 September 2012Active
80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH

Director06 January 2023Active
1, Claydon Business Park, Great Blakenham, Ipswich, United Kingdom, IP6 0NL

Director06 September 2012Active

People with Significant Control

Mr James Malcolm Chrystal
Notified on:01 November 2022
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr James Malcolm Chrystal
Notified on:03 May 2022
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:8 Hopper Way, Diss, United Kingdom, IP22 4GT
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr James Chrystal
Notified on:03 May 2022
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:8 Hopper Way, Diss, United Kingdom, IP22 4GT
Nature of control:
  • Ownership of shares 50 to 75 percent
Aspiration Group Holdings Ltd
Notified on:12 January 2022
Status:Active
Country of residence:England
Address:8, Hopper Way, Diss, England, IP22 4GT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Chrystal
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:8 Hopper Way, Diss, United Kingdom, IP22 4GT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lee Chapman
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:United Kingdom
Address:8 Hopper Way, Diss, United Kingdom, IP22 4GT
Nature of control:
  • Ownership of shares 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Confirmation statement

Confirmation statement with updates.

Download
2024-03-28Persons with significant control

Change to a person with significant control.

Download
2024-03-28Persons with significant control

Change to a person with significant control.

Download
2024-03-27Officers

Change person director company with change date.

Download
2024-03-27Officers

Change person director company with change date.

Download
2023-06-14Change of name

Certificate change of name company.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Officers

Change person director company with change date.

Download
2023-03-06Officers

Change person director company with change date.

Download
2023-03-06Officers

Change person director company with change date.

Download
2023-03-06Address

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

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-28Persons with significant control

Notification of a person with significant control.

Download
2022-11-28Persons with significant control

Cessation of a person with significant control.

Download
2022-11-28Persons with significant control

Cessation of a person with significant control.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Change of name

Certificate change of name company.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-21Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.