Background WavePink WaveYellow Wave

ASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED (02162156)

ASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED (02162156) is an active UK company. incorporated on 8 September 1987. with registered office in London. The company operates in the Education sector, engaged in general secondary education. ASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED has been registered for 38 years.

Company Number
02162156
Status
active
Type
ltd
Incorporated
8 September 1987
Age
38 years
Address
Palace House, London, SE1 9DE
Industry Sector
Education
Business Activity
General secondary education
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED

ASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED is an active company incorporated on 8 September 1987 with the registered office located in London. The company operates in the Education sector, specifically engaged in general secondary education. ASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED was registered 38 years ago.(SIC: 85310)

Status

active

Active since 38 years ago

Company No

02162156

LTD Company

Age

38 Years

Incorporated 8 September 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

ANGLO-WORLD EDUCATION (UK) LIMITED
From: 27 November 1987To: 7 September 2001
DIRECTSTAT LIMITED
From: 8 September 1987To: 27 November 1987
Contact
Address

Palace House 3 Cathedral Street London, SE1 9DE,

Previous Addresses

2nd Floor Warwick Building Kensington Village Avonmore Road London W14 8HQ
From: 20 July 2012To: 17 January 2021
4Th Floor 52 Grosvenor Gardens London SW1W 0AU
From: 11 January 2011To: 20 July 2012
7Th Floor 100 Cannon Street London EC4N 6EU
From: 8 September 1987To: 11 January 2011
Timeline

10 key events • 1987 - 2015

Funding Officers Ownership
Company Founded
Sept 87
Director Left
May 12
Director Joined
Jul 12
Director Joined
Jun 14
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

195

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
24 March 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
22 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Full
28 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Termination Secretary Company With Name
25 May 2012
TM02Termination of Secretary
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Full
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Accounts With Accounts Type Full
30 November 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
29 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
30 July 2008
363sAnnual Return (shuttle)
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
287Change of Registered Office
Legacy
20 September 2007
287Change of Registered Office
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Legacy
24 May 2007
225Change of Accounting Reference Date
Legacy
8 March 2007
403aParticulars of Charge Subject to s859A
Legacy
8 March 2007
403aParticulars of Charge Subject to s859A
Legacy
8 March 2007
403aParticulars of Charge Subject to s859A
Legacy
8 March 2007
403aParticulars of Charge Subject to s859A
Legacy
8 March 2007
403aParticulars of Charge Subject to s859A
Legacy
8 March 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 September 2006
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Legacy
7 June 2006
244244
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
395Particulars of Mortgage or Charge
Legacy
11 March 2005
395Particulars of Mortgage or Charge
Legacy
11 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
26 July 2004
244244
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
28 July 2003
244244
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2002
AAAnnual Accounts
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
395Particulars of Mortgage or Charge
Legacy
26 July 2002
244244
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
23 April 2002
395Particulars of Mortgage or Charge
Legacy
14 September 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 August 2001
363sAnnual Return (shuttle)
Legacy
21 August 2001
287Change of Registered Office
Accounts With Accounts Type Group
3 August 2001
AAAnnual Accounts
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
14 April 2001
288bResignation of Director or Secretary
Legacy
14 April 2001
288bResignation of Director or Secretary
Legacy
14 April 2001
288bResignation of Director or Secretary
Legacy
14 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
28 July 2000
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 December 1999
AAAnnual Accounts
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
363sAnnual Return (shuttle)
Memorandum Articles
10 September 1999
MEM/ARTSMEM/ARTS
Resolution
10 September 1999
RESOLUTIONSResolutions
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
244244
Legacy
17 February 1999
288bResignation of Director or Secretary
Auditors Resignation Company
11 December 1998
AUDAUD
Legacy
24 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 July 1998
AAAnnual Accounts
Legacy
19 December 1997
395Particulars of Mortgage or Charge
Legacy
18 August 1997
288bResignation of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 June 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 August 1996
AAAnnual Accounts
Legacy
10 June 1996
395Particulars of Mortgage or Charge
Legacy
12 April 1996
288288
Legacy
19 March 1996
288288
Legacy
21 November 1995
395Particulars of Mortgage or Charge
Legacy
10 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 September 1994
288288
Legacy
4 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 January 1994
AAAnnual Accounts
Legacy
25 August 1993
288288
Legacy
29 July 1993
363b363b
Legacy
28 June 1993
288288
Resolution
28 June 1993
RESOLUTIONSResolutions
Resolution
28 June 1993
RESOLUTIONSResolutions
Legacy
28 June 1993
88(2)Return of Allotment of Shares
Legacy
28 June 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
17 March 1993
AAAnnual Accounts
Legacy
21 September 1992
288288
Legacy
30 July 1992
363sAnnual Return (shuttle)
Legacy
10 February 1992
288288
Legacy
3 January 1992
288288
Accounts With Accounts Type Full Group
20 December 1991
AAAnnual Accounts
Resolution
28 November 1991
RESOLUTIONSResolutions
Memorandum Articles
28 November 1991
MEM/ARTSMEM/ARTS
Legacy
28 November 1991
122122
Resolution
28 November 1991
RESOLUTIONSResolutions
Resolution
28 November 1991
RESOLUTIONSResolutions
Legacy
23 October 1991
225(1)225(1)
Legacy
23 September 1991
288288
Resolution
19 September 1991
RESOLUTIONSResolutions
Resolution
19 September 1991
RESOLUTIONSResolutions
Legacy
19 September 1991
122122
Legacy
10 July 1991
363b363b
Accounts With Accounts Type Full Group
25 April 1991
AAAnnual Accounts
Legacy
14 November 1990
363aAnnual Return
Auditors Resignation Company
15 October 1990
AUDAUD
Accounts With Accounts Type Full Group
10 April 1990
AAAnnual Accounts
Memorandum Articles
29 January 1990
MAMA
Resolution
29 January 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
19 September 1989
AAAnnual Accounts
Legacy
23 August 1989
PUC 2PUC 2
Legacy
11 July 1989
363363
Legacy
28 December 1988
395Particulars of Mortgage or Charge
Legacy
28 December 1988
395Particulars of Mortgage or Charge
Legacy
28 December 1988
395Particulars of Mortgage or Charge
Legacy
28 December 1988
395Particulars of Mortgage or Charge
Resolution
23 June 1988
RESOLUTIONSResolutions
Resolution
23 June 1988
RESOLUTIONSResolutions
Legacy
23 June 1988
123Notice of Increase in Nominal Capital
Legacy
11 February 1988
PUC 2PUC 2
Resolution
11 February 1988
RESOLUTIONSResolutions
Resolution
11 February 1988
RESOLUTIONSResolutions
Resolution
11 February 1988
RESOLUTIONSResolutions
Legacy
18 January 1988
395Particulars of Mortgage or Charge
Legacy
1 December 1987
PUC 5PUC 5
Legacy
27 November 1987
287Change of Registered Office
Legacy
27 November 1987
288288
Legacy
27 November 1987
288288
Legacy
27 November 1987
288288
Certificate Change Of Name Company
26 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 1987
224224
Legacy
2 November 1987
288288
Legacy
2 November 1987
288288
Legacy
2 November 1987
287Change of Registered Office
Memorandum Articles
30 October 1987
MAMA
Legacy
30 October 1987
288288
Resolution
26 October 1987
RESOLUTIONSResolutions
Incorporation Company
8 September 1987
NEWINCIncorporation