Background WavePink WaveYellow Wave

ALLIED ASPECTS LIMITED (02809314)

ALLIED ASPECTS LIMITED (02809314) is an active UK company. incorporated on 15 April 1993. with registered office in Mid Glamorgan. The company operates in the Education sector, engaged in first-degree level higher education. ALLIED ASPECTS LIMITED has been registered for 32 years. Current directors include ELIAS-LEE, Rachel.

Company Number
02809314
Status
active
Type
ltd
Incorporated
15 April 1993
Age
32 years
Address
8 Forest Grove, Mid Glamorgan, CF37 1DL
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
ELIAS-LEE, Rachel
SIC Codes
85421

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIED ASPECTS LIMITED

ALLIED ASPECTS LIMITED is an active company incorporated on 15 April 1993 with the registered office located in Mid Glamorgan. The company operates in the Education sector, specifically engaged in first-degree level higher education. ALLIED ASPECTS LIMITED was registered 32 years ago.(SIC: 85421)

Status

active

Active since 32 years ago

Company No

02809314

LTD Company

Age

32 Years

Incorporated 15 April 1993

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

HOLLYBUSH SOFTWARE LIMITED
From: 9 November 1994To: 6 August 1997
GEOVISION SOFTWARE LIMITED
From: 8 August 1994To: 9 November 1994
UGCS NO 1 LIMITED
From: 23 February 1994To: 8 August 1994
FILBUK 315 LIMITED
From: 15 April 1993To: 23 February 1994
Contact
Address

8 Forest Grove Pontypridd Mid Glamorgan, CF37 1DL,

Timeline

6 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Apr 93
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Aug 22
Director Left
Sept 22
Owner Exit
Nov 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

ELIAS-LEE, Rachel

Active
8 Forest Grove, Mid GlamorganCF37 1DL
Born November 1979
Director
Appointed 30 Aug 2022

CANNAR, Nicholas Basil

Resigned
Perth Yr Eglwys, MydroilynSA48 7QX
Secretary
Appointed 13 Jul 1993
Resigned 16 Jan 1996

FROST, Jonathan Park

Resigned
8 Forest Grove, Mid GlamorganCF37 1DL
Secretary
Appointed 01 Jan 2014
Resigned 28 Sept 2018

MCNABB, Heather Eve

Resigned
320 Cyncoed Road, CardiffCF23 6RY
Secretary
Appointed 28 Apr 1995
Resigned 14 Dec 2005

WILLIAMS, Hilary Kathryn

Resigned
Flat 7 Willowfield Court, CardiffCF23 6SN
Secretary
Appointed 14 Dec 2005
Resigned 01 Jan 2014

FILBUK (SECRETARIES) LIMITED

Resigned
Fitzalan House, CardiffCF2 1XZ
Corporate nominee secretary
Appointed 15 Apr 1993
Resigned 13 Jul 1993

HARRISON, Paul

Resigned
8 Forest Grove, Mid GlamorganCF37 1DL
Born June 1967
Director
Appointed 01 Oct 2018
Resigned 01 Sept 2022

JONES, Christopher Bernard, Professor

Resigned
Pentwyn House Pentwyn Farm, AbergavennyNP7 9RY
Born June 1951
Director
Appointed 03 Mar 1995
Resigned 31 Mar 1998

LEA, David Alan

Resigned
49 Parc Y Bryn, CardiffCF15 9SE
Born June 1946
Director
Appointed 13 Jul 1993
Resigned 04 Oct 2000

PORTER, John Alan, Professor And Obe

Resigned
6 Meadow Road, LondonSW8 1QB
Born September 1934
Director
Appointed 26 Sept 1994
Resigned 31 Mar 1998

ROGERS, Gerald

Resigned
18 Woodfield Avenue, CardiffCF15 8EF
Born May 1940
Director
Appointed 03 Mar 1995
Resigned 31 Mar 1998

WILLIAMS, Huw Rees

Resigned
11 Heath Park Avenue, CardiffCF14 3RF
Born April 1964
Director
Appointed 04 Oct 2000
Resigned 31 Jan 2019

FILBUK (SECRETARIES) LIMITED

Resigned
Fitzalan House, CardiffCF2 1XZ
Corporate nominee director
Appointed 15 Apr 1993
Resigned 13 Jul 1993

Persons with significant control

2

1 Active
1 Ceased

University Of South Wales

Active
Treforest, PontypriddCF37 1DL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Nov 2025

University Of South Wales

Ceased
Treforest, PontypriddCF37 1DL

Nature of Control

Significant influence or control as trust
Notified 17 Jul 2019
Ceased 01 Nov 2025
Fundings
Financials
Latest Activities

Filing History

108

Notification Of A Person With Significant Control
28 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 April 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2010
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 April 2009
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 May 2008
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Legacy
10 July 2007
287Change of Registered Office
Accounts With Accounts Type Full
26 March 2007
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Accounts With Accounts Type Full
12 April 2006
AAAnnual Accounts
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2005
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2004
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2003
AAAnnual Accounts
Legacy
6 August 2002
363sAnnual Return (shuttle)
Legacy
23 July 2002
363sAnnual Return (shuttle)
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
23 June 2000
363aAnnual Return
Accounts With Accounts Type Full
20 December 1999
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1999
AAAnnual Accounts
Legacy
7 May 1998
363sAnnual Return (shuttle)
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 February 1998
AAAnnual Accounts
Certificate Change Of Name Company
5 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 1997
363sAnnual Return (shuttle)
Legacy
13 May 1997
288cChange of Particulars
Accounts With Accounts Type Full
25 March 1997
AAAnnual Accounts
Legacy
9 May 1996
363sAnnual Return (shuttle)
Legacy
5 March 1996
288288
Accounts With Accounts Type Full
28 January 1996
AAAnnual Accounts
Legacy
12 June 1995
288288
Legacy
4 May 1995
363sAnnual Return (shuttle)
Legacy
19 April 1995
225(1)225(1)
Legacy
24 March 1995
288288
Legacy
24 March 1995
288288
Memorandum Articles
24 March 1995
MEM/ARTSMEM/ARTS
Resolution
24 March 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
9 November 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 October 1994
288288
Legacy
23 September 1994
287Change of Registered Office
Resolution
9 August 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 1994
288288
Legacy
27 April 1994
288288
Legacy
18 April 1994
353353
Legacy
18 April 1994
363sAnnual Return (shuttle)
Resolution
29 March 1994
RESOLUTIONSResolutions
Memorandum Articles
25 February 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 February 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 1993
225(1)225(1)
Legacy
3 June 1993
224224
Legacy
26 May 1993
287Change of Registered Office
Legacy
26 May 1993
88(2)Return of Allotment of Shares
Incorporation Company
15 April 1993
NEWINCIncorporation