Aspect Tech Solutions Ltd

General information

Name:

Aspect Tech Solutions Limited

Office Address:

88 Kinfauns Road IG3 9QN Ilford

Number: 07523278

Incorporation date: 2011-02-09

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Aspect Tech Solutions came into being in 2011 as a company enlisted under no 07523278, located at IG3 9QN Ilford at 88 Kinfauns Road. This firm has been in business for thirteen years and its current status is active. Created as Mohammad-abdul Infotech, the firm used the name until 2014, the year it was changed to Aspect Tech Solutions Ltd. The firm's classified under the NACE and SIC code 62012, that means Business and domestic software development. The latest accounts were submitted for the period up to 2023-02-28 and the latest confirmation statement was filed on 2023-09-14.

Due to this particular firm's number of employees, it was necessary to formally appoint extra company leaders: Zehra S. and Zahid M. who have been working as a team since 2017-04-06 to exercise independent judgement of the business. In order to help the directors in their tasks, this particular business has been utilizing the expertise of Zehra S. as a secretary since November 2013.

  • Previous company's names
  • Aspect Tech Solutions Ltd 2014-04-30
  • Mohammad-abdul Infotech Ltd 2011-02-09

Financial data based on annual reports

Company staff

Zehra S.

Role: Director

Appointed: 06 April 2017

Latest update: 11 February 2024

Zehra S.

Role: Secretary

Appointed: 10 November 2013

Latest update: 11 February 2024

Zahid M.

Role: Director

Appointed: 09 February 2011

Latest update: 11 February 2024

People with significant control

Executives who control the firm include: Zahid M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Zehra S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Zahid M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Zehra S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 28 September 2024
Confirmation statement last made up date 14 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts 26 April 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 26 April 2015
Annual Accounts 23 March 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 23 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts 9 June 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 9 June 2013
Annual Accounts 7 April 2014
Date Approval Accounts 7 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 14th September 2023 (CS01)
filed on: 25th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Flat 4 Mallards Court 226 Ley Street

Post code:

IG1 4BP

City / Town:

Ilford

HQ address,
2014

Address:

Flat 1 Kingsley Mews Ley Street

Post code:

IG1 4BT

City / Town:

Ilford

HQ address,
2015

Address:

Flat 1 Kingsley Mews Ley Street

Post code:

IG1 4BT

City / Town:

Ilford

HQ address,
2016

Address:

Flat 1 Kingsley Mews Ley Street

Post code:

IG1 4BT

City / Town:

Ilford

Accountant/Auditor,
2015 - 2013

Name:

Sjd Accountancy

Address:

Plaza 8 Kd Tower Cotterells

Post code:

HP1 1FW

City / Town:

Hemel Hempstead

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
13
Company Age

Similar companies nearby

Closest companies