UKBizDB.co.uk

ASPIRE HE TECHNOLOGIES LIMITED

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

This company is commonly known as Aspire He Technologies Limited. The company was founded 20 years ago and was given the registration number 05063014. The firm's registered office is in SOUTHAMPTON. You can find them at Engagement House Units 3 & 4, West Quay Road, Southampton, Hampshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ASPIRE HE TECHNOLOGIES LIMITED
Company Number:05063014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2004
End of financial year:29 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Engagement House Units 3 & 4, West Quay Road, Southampton, Hampshire, England, SO15 1GZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Engagement House, Units 3 & 4, West Quay Trade Park, Southampton, England, SO15 1GZ

Secretary29 July 2015Active
Engagement House, Units 3 & 4, West Quay Road, Southampton, England, SO15 1GZ

Director03 March 2004Active
Engagement House, Units 3 & 4, West Quay Road, Southampton, England, SO15 1GZ

Director01 February 2023Active
Ash House, Headlands Business Park, Salisbury Road Blashford, Ringwood, BH24 3PB

Secretary20 January 2015Active
Ash House, Headlands Business Park, Salisbury Road Blashford, Ringwood, United Kingdom, BH24 3PB

Secretary01 October 2006Active
9 Pullman Business Park, Pullman Way, Ringwood, BH24 1HD

Corporate Secretary03 March 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary03 March 2004Active
Ash House, Headlands Business Park, Salisbury Road Blashford, Ringwood, United Kingdom, BH24 3PB

Director01 January 2009Active
Ash House, Headlands Business Park, Salisbury Road Blashford, Ringwood, BH24 3PB

Director10 November 2015Active
Ash House, Headlands Business Park, Salisbury Road Blashford, Ringwood, United Kingdom, BH24 3PB

Director23 June 2006Active
Highfield 6 Melksham Close, Lower Earley, Reading, RG6 4AU

Director01 August 2006Active
Engagement House, Units 3 & 4, West Quay Road, Southampton, England, SO15 1GZ

Director09 June 2016Active
Ash House, Headlands Business Park, Salisbury Road Blashford, Ringwood, United Kingdom, BH24 3PB

Director25 June 2009Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director03 March 2004Active

People with Significant Control

Cubit Group Ltd
Notified on:20 February 2023
Status:Active
Country of residence:England
Address:Towngate House, 2-8 Parkstone Road, Poole, England, BH15 2PW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Leigh Gray
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Engagement House, Units 3 & 4, Southampton, England, SO15 1GZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type small.

Download
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Persons with significant control

Cessation of a person with significant control.

Download
2023-02-20Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Accounts

Accounts with accounts type small.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type small.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type small.

Download
2020-10-06Mortgage

Mortgage satisfy charge full.

Download
2020-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-29Officers

Change person director company with change date.

Download
2020-05-29Officers

Change person secretary company with change date.

Download
2020-04-15Accounts

Accounts with accounts type small.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Change account reference date company previous shortened.

Download
2020-02-27Address

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

Download
2019-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-11Accounts

Accounts with accounts type small.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Change account reference date company previous shortened.

Download
2019-01-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.