Background WavePink WaveYellow Wave

ASPOCK UK LIMITED (04314525)

ASPOCK UK LIMITED (04314525) is an active UK company. incorporated on 31 October 2001. with registered office in Bishop's Stortford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). ASPOCK UK LIMITED has been registered for 24 years. Current directors include ASPÖCK, Karl, RUSH, Lee Edward.

Company Number
04314525
Status
active
Type
ltd
Incorporated
31 October 2001
Age
24 years
Address
Unit 19 Stansted Distribution Centre, Bishop's Stortford, CM22 7DG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
ASPÖCK, Karl, RUSH, Lee Edward
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPOCK UK LIMITED

ASPOCK UK LIMITED is an active company incorporated on 31 October 2001 with the registered office located in Bishop's Stortford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). ASPOCK UK LIMITED was registered 24 years ago.(SIC: 45310)

Status

active

Active since 24 years ago

Company No

04314525

LTD Company

Age

24 Years

Incorporated 31 October 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Unit 19 Stansted Distribution Centre Great Hallingbury Bishop's Stortford, CM22 7DG,

Previous Addresses

Fairview Epping Green Essex CM16 6PW
From: 31 October 2001To: 6 March 2012
Timeline

8 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Loan Cleared
May 22
Director Left
Sept 23
Director Joined
Sept 23
Owner Exit
Apr 25
New Owner
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WEINBERGER, Markus, Dr.

Active
Stansted Distribution Centre, Bishop's StortfordCM22 7DG
Secretary
Appointed 26 Sept 2023

ASPÖCK, Karl

Active
Stansted Distribution Centre, Bishop's StortfordCM22 7DG
Born May 1972
Director
Appointed 26 Sept 2023

RUSH, Lee Edward

Active
Stansted Distribution Centre, Bishop's StortfordCM22 7DG
Born April 1967
Director
Appointed 13 Nov 2001

ASPOCK, Karl

Resigned
Brunnenfeldgasse 22/3, Peuerbach
Secretary
Appointed 13 Nov 2001
Resigned 26 Sept 2023

GD SECRETARIAL SERVICES LIMITED

Resigned
Goodman Derrick, LondonEC4A 1PT
Corporate secretary
Appointed 31 Oct 2001
Resigned 13 Nov 2001

ASPOCK, Felix

Resigned
Enzing 4, Peuerbach
Born July 1945
Director
Appointed 13 Nov 2001
Resigned 20 Sept 2023

SHILLINGFORD, Tanya

Resigned
13 Ascham Street, LondonNW5 2PB
Born November 1967
Director
Appointed 31 Oct 2001
Resigned 13 Nov 2001

Persons with significant control

5

2 Active
3 Ceased

Mr Lee Rush

Active
Stansted Distribution Centre, Bishop's StortfordCM22 7DG
Born April 1967

Nature of Control

Significant influence or control
Notified 09 Apr 2025

Mr Josef Reisinger

Ceased
Enzing 4, Peuerbach
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Apr 2025

Mr Robert Svoboda

Ceased
Enzing 4, 4722 Peuerbach
Born October 1940

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Apr 2025

Mr Franz Eschlbock

Ceased
Enzing 4, 4722 Peuerbach
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Apr 2025

Mr Felix Aspock

Active
Enzing 4, 4722 Peuerbach
Born July 1945

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2026
AAAnnual Accounts
Accounts With Accounts Type Medium
9 April 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 April 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Accounts With Accounts Type Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Statement Of Companys Objects
24 October 2012
CC04CC04
Resolution
24 October 2012
RESOLUTIONSResolutions
Resolution
24 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Small
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Move Registers To Sail Company
3 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
3 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
7 July 2009
AAAnnual Accounts
Accounts With Accounts Type Small
20 November 2008
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Small
21 September 2007
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Accounts With Accounts Type Small
21 September 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 2005
AAAnnual Accounts
Legacy
18 May 2005
395Particulars of Mortgage or Charge
Auditors Resignation Company
23 December 2004
AUDAUD
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2004
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 2003
AAAnnual Accounts
Legacy
6 March 2003
225Change of Accounting Reference Date
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
7 August 2002
225Change of Accounting Reference Date
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Incorporation Company
31 October 2001
NEWINCIncorporation