UKBizDB.co.uk

GROUP ASPIRE LTD

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

This company is commonly known as Group Aspire Ltd. The company was founded 9 years ago and was given the registration number 09121752. The firm's registered office is in LONDON. You can find them at 85-87 Bayham Street, Camden, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GROUP ASPIRE LTD
Company Number:09121752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2014
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:85-87 Bayham Street, Camden, London, NW1 0AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85-87, Bayham Street, Camden, London, United Kingdom, NW1 0AG

Director08 July 2014Active
85-87, Bayham Street, Camden, London, United Kingdom, NW1 0AG

Director08 July 2014Active
37, King George Square, Richmond, TW10 6LF

Director22 October 2015Active

People with Significant Control

Mr Richard Jeffrey Cash
Notified on:01 July 2016
Status:Active
Date of birth:May 1974
Nationality:United Kingdom
Address:85-87 Bayham Street, Camden, London, NW1 0AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Helen Cash
Notified on:01 July 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:85-87 Bayham Street, Camden, London, NW1 0AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Helen Cash
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:145-157 St John Street, 145-157 St John Street, London, England, EC1V 4PW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Jeffrey Cash
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:United Kingdom
Country of residence:England
Address:7 Nevis Road, Burleigh Park, Stevenage, England, SG1 6GJ
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
2021-06-22Gazette

Gazette dissolved voluntary.

Download
2021-04-06Gazette

Gazette notice voluntary.

Download
2021-03-24Dissolution

Dissolution application strike off company.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Persons with significant control

Change to a person with significant control.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-08-10Persons with significant control

Notification of a person with significant control.

Download
2017-08-10Persons with significant control

Notification of a person with significant control.

Download
2017-08-10Confirmation statement

Confirmation statement with updates.

Download
2017-04-30Accounts

Accounts with accounts type total exemption small.

Download
2017-01-27Resolution

Resolution.

Download
2016-09-27Officers

Termination director company with name termination date.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-03-08Accounts

Accounts with accounts type total exemption small.

Download
2016-03-03Officers

Appoint person director company with name date.

Download
2016-03-03Change of constitution

Statement of companys objects.

Download
2016-03-03Resolution

Resolution.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-11Resolution

Resolution.

Download
2014-07-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.