General information

Name:

Aspire Global Ltd

Office Address:

27 St. Cuthberts Street MK40 3JG Bedford

Number: 05724048

Incorporation date: 2006-02-28

Dissolution date: 2023-05-02

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in 27 St. Cuthberts Street, Bedford MK40 3JG Aspire Global Limited was categorised as a Private Limited Company and issued a 05724048 Companies House Reg No. This firm had been launched 18 years ago before was dissolved on 2nd May 2023.

The following company was administered by a single managing director: Clare R., who was assigned to lead the company in 2020.

Clare W. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Clare R.

Role: Director

Appointed: 01 September 2020

Latest update: 27 November 2023

People with significant control

Clare W.
Notified on 1 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Malcolm R.
Notified on 6 April 2016
Ceased on 1 September 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 18 September 2022
Confirmation statement last made up date 04 September 2021
Annual Accounts 10 October 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 10 October 2014
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 27 November 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 27 May 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 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts 30 November 2012
End Date For Period Covered By Report 29 February 2012
Date Approval Accounts 30 November 2012
Annual Accounts 31 October 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 27th, September 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

13 Rossini Place Old Farm Park

Post code:

MK7 8EZ

City / Town:

Milton Keynes

HQ address,
2013

Address:

13 Rossini Place Old Farm Park

Post code:

MK7 8EZ

City / Town:

Milton Keynes

HQ address,
2014

Address:

30 Mill Street

Post code:

MK40 3HD

City / Town:

Bedford

HQ address,
2015

Address:

30 Mill Street

Post code:

MK40 3HD

City / Town:

Bedford

Search other companies

Services (by SIC Code)

  • 62030 : Computer facilities management activities
17
Company Age

Similar companies nearby

Closest companies