UKBizDB.co.uk

THE ASPIRATION GROUP LIMITED

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

This company is commonly known as The Aspiration Group Limited. The company was founded 18 years ago and was given the registration number 05528305. The firm's registered office is in LONDON. You can find them at 36 Becket House, 36 Old Jewry, London, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:THE ASPIRATION GROUP LIMITED
Company Number:05528305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:36 Becket House, 36 Old Jewry, London, England, EC2R 8DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, Becket House, 36 Old Jewry, London, United Kingdom, EC2R 8DD

Director01 September 2020Active
8th Floor, Becket House, 36 Old Jewry, London, United Kingdom, EC2R 8DD

Director01 October 2006Active
The Cottage, 41 Main Street, Swepstone, Coalville, LE67 2SG

Secretary04 August 2005Active
The Cottage, 41 Main Street, Swepstone, Coalville, LE67 2SG

Director03 April 2012Active
Carisbrook House, 29 Birchfield Close, Two Gates, Tamworth, B77 1GY

Director01 October 2006Active
Suite B, The White House, 93a Lichfield Street, Tamworth, England, B79 7QF

Director01 July 2016Active
54, Burnfields Way, Aldridge, Walsall, WS9 8BE

Director03 January 2011Active
Suite B, The White House, 93a Lichfield Street, Tamworth, England, B79 7QF

Director01 July 2016Active
Suite B, The White House, 93a Lichfield Street, Tamworth, England, B79 7QF

Director04 August 2005Active

People with Significant Control

Mr Levent Tekun
Notified on:01 September 2020
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:8th Floor, Becket House, London, United Kingdom, EC2R 8DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Naime Torgut
Notified on:01 June 2020
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:8th Floor, Becket House, London, United Kingdom, EC2R 8DD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Eminent Sports Group Ltd
Notified on:18 July 2018
Status:Active
Country of residence:United Kingdom
Address:41, Main Street, Coalville, United Kingdom, LE67 2SG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Simon Wordsworth
Notified on:01 July 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:The Cottage, 41 Main Street, Coalville, LE67 2SG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Jacqueline Wordsworth
Notified on:01 July 2016
Status:Active
Date of birth:October 1967
Nationality:British
Address:The Cottage, 41 Main Street, Coalville, LE67 2SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Persons with significant control

Change to a person with significant control.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Address

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

Download
2020-11-04Address

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

Download
2020-10-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-01Persons with significant control

Notification of a person with significant control.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Persons with significant control

Notification of a person with significant control.

Download
2020-08-05Persons with significant control

Cessation of a person with significant control.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2018-12-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.