UKBizDB.co.uk

THE ASPIRATION COMPANY (UK) LIMITED

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

This company is commonly known as The Aspiration Company (uk) Limited. The company was founded 21 years ago and was given the registration number 04503423. The firm's registered office is in OLNEY. You can find them at 20 Chantry Rise, , Olney, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE ASPIRATION COMPANY (UK) LIMITED
Company Number:04503423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2002
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:20 Chantry Rise, Olney, England, MK46 5FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Chantry Rise, Olney, England, MK46 5FE

Secretary31 August 2008Active
20, Chantry Rise, Olney, England, MK46 5FE

Director25 February 2022Active
20, Chantry Rise, Olney, England, MK46 5FE

Director16 August 2002Active
12 Ferguson Close, Basingstoke, RG21 3JA

Secretary15 September 2006Active
7, Foxhill, Olney, United Kingdom, MK46 5AZ

Secretary16 August 2002Active
2-3 Bassett Court, Broad Street, Newport Pagnell, MK16 0JN

Corporate Secretary11 February 2004Active
2-3 Bassett Court, Broad Street, Newport Pagnell, MK16 0JN

Corporate Secretary07 August 2002Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary05 August 2002Active
2-3 Bassett Court, Broad Street, Newport Pagnell, MK16 0JN

Corporate Director07 August 2002Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director05 August 2002Active

People with Significant Control

Mrs Claire Imogen Whittle
Notified on:19 June 2023
Status:Active
Date of birth:June 2023
Nationality:British
Country of residence:England
Address:20, Chantry Rise, Olney, England, MK46 5FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Anthony Whittle
Notified on:30 June 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:20, Chantry Rise, Olney, England, MK46 5FE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Persons with significant control

Notification of a person with significant control.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2021-08-09Persons with significant control

Change to a person with significant control.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Officers

Change person director company with change date.

Download
2019-08-01Officers

Change person director company with change date.

Download
2019-08-01Officers

Change person secretary company with change date.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Officers

Change person secretary company with change date.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Address

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

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-05-08Accounts

Accounts with accounts type total exemption small.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.