Background WavePink WaveYellow Wave

ASPECT EDUCATION UK LIMITED (04280452)

ASPECT EDUCATION UK LIMITED (04280452) is an active UK company. incorporated on 3 September 2001. with registered office in London. The company operates in the Education sector, engaged in general secondary education. ASPECT EDUCATION UK LIMITED has been registered for 24 years. Current directors include ISAAC, Gareth Roger, JONES, David, THICK, Andrew Vincent Alexander.

Company Number
04280452
Status
active
Type
ltd
Incorporated
3 September 2001
Age
24 years
Address
Palace House, London, SE1 9DE
Industry Sector
Education
Business Activity
General secondary education
Directors
ISAAC, Gareth Roger, JONES, David, THICK, Andrew Vincent Alexander
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPECT EDUCATION UK LIMITED

ASPECT EDUCATION UK LIMITED is an active company incorporated on 3 September 2001 with the registered office located in London. The company operates in the Education sector, specifically engaged in general secondary education. ASPECT EDUCATION UK LIMITED was registered 24 years ago.(SIC: 85310)

Status

active

Active since 24 years ago

Company No

04280452

LTD Company

Age

24 Years

Incorporated 3 September 2001

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
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: 3 September 2001To: 11 January 2011
Timeline

6 key events • 2001 - 2015

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
Mar 11
Director Left
May 12
Director Joined
Jul 12
Director Joined
Jun 14
Loan Cleared
Sept 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ISAAC, Gareth Roger

Active
3 Cathedral Street, LondonSE1 9DE
Born April 1972
Director
Appointed 02 Jun 2014

JONES, David

Active
3 Cathedral Street, LondonSE1 9DE
Born April 1952
Director
Appointed 03 Sept 2001

THICK, Andrew Vincent Alexander

Active
3 Cathedral Street, LondonSE1 9DE
Born May 1954
Director
Appointed 30 Apr 2012

PATON, Susan Mary

Resigned
Lytton Grove, LondonSW15 2HE
Secretary
Appointed 31 Mar 2008
Resigned 23 Feb 2012

MH SECRETARIES LIMITED

Resigned
Staple Court 11 Staple Inn Buildings, LondonWC1V 7QH
Corporate secretary
Appointed 03 Sept 2001
Resigned 31 Mar 2008

ANDERSSON, Magnus

Resigned
2 Tilton Street, LondonSW6 7LP
Born December 1966
Director
Appointed 25 Oct 2002
Resigned 29 Oct 2004

LEDGER, Robert Mark

Resigned
22 Park Road, SouthboroughTN4 0NX
Born November 1955
Director
Appointed 03 Sept 2001
Resigned 25 Oct 2002

PATON, Susan Mary

Resigned
Grosvenor Gardens, LondonSW1W 0AU
Born August 1963
Director
Appointed 09 Mar 2011
Resigned 23 Feb 2012

MH DIRECTORS LIMITED

Resigned
12 Great James Street, LondonWC1N 3DR
Corporate director
Appointed 03 Sept 2001
Resigned 03 Sept 2001

Persons with significant control

1

Kensington Village, LondonW14 8HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2025
AAAnnual Accounts
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
23 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 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
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
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
20 October 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
2 October 2013
AR01AR01
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
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
23 December 2011
AR01AR01
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Full
30 November 2009
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
29 September 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
21 September 2007
363sAnnual Return (shuttle)
Legacy
20 September 2007
287Change of Registered Office
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
24 May 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
25 September 2006
AAAnnual Accounts
Legacy
15 September 2006
363sAnnual Return (shuttle)
Legacy
7 June 2006
244244
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Legacy
26 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
26 July 2004
244244
Resolution
19 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
12 September 2003
363sAnnual Return (shuttle)
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
8 August 2002
395Particulars of Mortgage or Charge
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Incorporation Company
3 September 2001
NEWINCIncorporation