Background WavePink WaveYellow Wave

ASPIRE DEFENCE SERVICES LIMITED (04556471)

ASPIRE DEFENCE SERVICES LIMITED (04556471) is an active UK company. incorporated on 8 October 2002. with registered office in Tidworth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ASPIRE DEFENCE SERVICES LIMITED has been registered for 23 years. Current directors include CARR, Mark Robert Henry, HAGEN, Jennifer Alexandra, PRATLEY, Leanne.

Company Number
04556471
Status
active
Type
ltd
Incorporated
8 October 2002
Age
23 years
Address
Aspire Business Centre, Tidworth, SP9 7QD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CARR, Mark Robert Henry, HAGEN, Jennifer Alexandra, PRATLEY, Leanne
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPIRE DEFENCE SERVICES LIMITED

ASPIRE DEFENCE SERVICES LIMITED is an active company incorporated on 8 October 2002 with the registered office located in Tidworth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ASPIRE DEFENCE SERVICES LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04556471

LTD Company

Age

23 Years

Incorporated 8 October 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

MOWLEM TECHNICAL SERVICES LIMITED
From: 23 December 2002To: 4 February 2003
LOOPAMBER LIMITED
From: 8 October 2002To: 23 December 2002
Contact
Address

Aspire Business Centre Ordnance Road Tidworth, SP9 7QD,

Previous Addresses

Aspire Business Centre Ordnance Road Tidworth Wiltshire SP8 7QD United Kingdom
From: 20 April 2018To: 28 August 2018
Carillion House 84 Salop Street Wolverhampton WV3 0SR
From: 2 March 2015To: 20 April 2018
24 Birch Street Wolverhampton West Midlands WV1 4HY
From: 8 October 2002To: 2 March 2015
Timeline

36 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Aug 13
Director Joined
Dec 13
Director Joined
Sept 14
Director Left
Feb 16
Director Joined
Mar 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Jan 18
Director Left
Apr 18
Director Left
Apr 18
Owner Exit
Apr 18
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Nov 20
Director Left
Jan 21
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Oct 24
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

CABLE-LEWIS, Merida Samantha Zena

Active
Ordnance Road, TidworthSP9 7QD
Secretary
Appointed 23 May 2025

GALINDO, Sonia

Active
Ordnance Road, TidworthSP9 7QD
Secretary
Appointed 23 Jan 2023

CARR, Mark Robert Henry

Active
Ordnance Road, TidworthSP9 7QD
Born March 1967
Director
Appointed 11 Mar 2024

HAGEN, Jennifer Alexandra

Active
Ordnance Road, TidworthSP9 7QD
Born November 1972
Director
Appointed 04 Mar 2024

PRATLEY, Leanne

Active
Hill Park Court, Springfield Drive, LeatherheadKT22 7NL
Born September 1984
Director
Appointed 21 Jan 2025

GEORGE, Timothy Francis

Resigned
84 Salop Street, WolverhamptonWV3 0SR
Secretary
Appointed 18 Sept 2012
Resigned 30 Jun 2017

KRAMER, Adam Miles, Mr.

Resigned
Ordnance Road, TidworthSP9 7QD
Secretary
Appointed 11 Feb 2021
Resigned 10 Jan 2023

MAFFEI, Westley

Resigned
84 Salop Street, WolverhamptonWV3 0SR
Secretary
Appointed 01 Jul 2017
Resigned 18 Apr 2018

MCHALE, Kieron, Mr.

Resigned
Springfield Drive, LeatherheadKT22 7NL
Secretary
Appointed 19 Jun 2020
Resigned 01 Oct 2020

NELHAMS, Martin

Resigned
Ordnance Road, TidworthSP8 7QD
Secretary
Appointed 18 Apr 2018
Resigned 02 Jan 2020

OWEN, Susan Meirion

Resigned
Springfield Drive, LeatherheadKT22 7NL
Secretary
Appointed 23 Jan 2020
Resigned 19 Jun 2020

WILSON, Gina Mary

Resigned
Springfield Drive, LeatherheadKT22 7NL
Secretary
Appointed 01 Oct 2020
Resigned 11 Feb 2021

WILSON, Gina Mary

Resigned
Springfield Drive, LeatherheadKT22 7NL
Secretary
Appointed 02 Jan 2020
Resigned 23 Jan 2020

CARILLION SECRETARIAT LIMITED

Resigned
24 Birch Street, WolverhamptonWV1 4HY
Corporate secretary
Appointed 22 Oct 2002
Resigned 18 Sept 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Oct 2002
Resigned 22 Oct 2002

BARRETT, James Arthur

Resigned
7 Cambridge Mews, HoveBN3 3EZ
Born July 1965
Director
Appointed 22 Jan 2008
Resigned 31 Jul 2020

BARRIE, Andrew Jonathan

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born May 1967
Director
Appointed 31 Mar 2008
Resigned 05 Aug 2013

BROWN, Derek William

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born December 1947
Director
Appointed 21 Jul 2004
Resigned 14 Jul 2005

BRYDEN, Gordon

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born July 1957
Director
Appointed 04 Aug 2005
Resigned 07 Apr 2008

CARD, Richard Sean

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born August 1961
Director
Appointed 01 Nov 2006
Resigned 11 Nov 2011

CARTER, Shaun Edward

Resigned
Cherry Tree Cottage, Preston CandoverRG25 2EQ
Born April 1968
Director
Appointed 16 Dec 2008
Resigned 22 Dec 2009

CRAGG, Peter Austin

Resigned
15 Coppice View, BradfordBD10 8U
Born January 1955
Director
Appointed 16 Dec 2003
Resigned 23 May 2006

DOHERTY, Nicholas Anthony

Resigned
Riccall Lane, YorkYO19 6RE
Born January 1965
Director
Appointed 16 Dec 2003
Resigned 25 Sept 2007

DONOHOE, Barry Robert

Resigned
Ordnance Road, TidworthSP9 7QD
Born April 1972
Director
Appointed 01 Jan 2023
Resigned 21 Jan 2025

GOODWIN, Andrew Marino

Resigned
Springfield Drive, LeatherheadKT22 7NL
Born February 1985
Director
Appointed 31 Jul 2020
Resigned 01 Mar 2024

HARRIS, Rodney Hewer

Resigned
16 Home Way, PetersfieldGU31 4EE
Born May 1961
Director
Appointed 28 Nov 2006
Resigned 28 Jul 2009

HAYWARD, Alan

Resigned
84 Salop Street, WolverhamptonWV3 0SR
Born July 1973
Director
Appointed 23 Sept 2014
Resigned 31 Oct 2016

HURCOMB, David Stuart

Resigned
Sandlands, DorkingRH4 3EU
Born January 1964
Director
Appointed 23 May 2006
Resigned 22 Jan 2008

JACOBS, Matthew Philip, Mr.

Resigned
Springfield Drive, LeatherheadKT22 7NL
Born March 1975
Director
Appointed 25 Nov 2020
Resigned 12 Sept 2024

JOHNSON, Gary Lee

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born March 1958
Director
Appointed 16 Dec 2003
Resigned 14 Jul 2005

KASHER, Michael Harrison

Resigned
36 Mildred Sylvester Way, NormantonWF6 1TA
Born December 1965
Director
Appointed 28 Jul 2009
Resigned 23 Jul 2013

KENTON, Colin Kenneth

Resigned
Milton House, LeatherheadKT22 2NL
Born October 1957
Director
Appointed 23 Feb 2016
Resigned 01 Jan 2023

KERRY, Robert Paul

Resigned
Springfield Drive, LeatherheadKT22 7NL
Born August 1956
Director
Appointed 11 Nov 2011
Resigned 31 Dec 2020

LAYZELL, Erik Francis

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born May 1963
Director
Appointed 26 Sept 2006
Resigned 22 Jan 2008

LUMBY, Richard Gregg

Resigned
84 Salop Street, WolverhamptonWV3 0SR
Born March 1961
Director
Appointed 23 May 2006
Resigned 18 Apr 2018

Persons with significant control

2

1 Active
1 Ceased
84 Salop Street, WolverhamptonWV3 0SR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Apr 2018
Springfield Drive, LeatherheadKT22 7NL

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
Fundings
Financials
Latest Activities

Filing History

178

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 May 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Resolution
8 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 April 2018
AP03Appointment of Secretary
Change To A Person With Significant Control
20 April 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 April 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Termination Director Company With Name
16 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Termination Secretary Company With Name
2 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 November 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2012
CH01Change of Director Details
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Full
23 September 2009
AAAnnual Accounts
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
363aAnnual Return
Legacy
6 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
17 September 2008
AAAnnual Accounts
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
363aAnnual Return
Legacy
21 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
30 November 2006
363aAnnual Return
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288cChange of Particulars
Legacy
23 October 2006
288cChange of Particulars
Legacy
23 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2006
AAAnnual Accounts
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
287Change of Registered Office
Legacy
10 March 2006
88(2)R88(2)R
Legacy
10 March 2006
88(2)R88(2)R
Legacy
23 January 2006
288bResignation of Director or Secretary
Resolution
19 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 November 2005
AAAnnual Accounts
Legacy
14 October 2005
363aAnnual Return
Resolution
13 September 2005
RESOLUTIONSResolutions
Resolution
5 September 2005
RESOLUTIONSResolutions
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
363aAnnual Return
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
15 October 2004
363aAnnual Return
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288cChange of Particulars
Legacy
26 July 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
20 July 2004
AAAnnual Accounts
Legacy
21 January 2004
88(2)R88(2)R
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Resolution
24 December 2003
RESOLUTIONSResolutions
Resolution
24 December 2003
RESOLUTIONSResolutions
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
363aAnnual Return
Certificate Change Of Name Company
4 February 2003
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 2002
225Change of Accounting Reference Date
Legacy
30 November 2002
287Change of Registered Office
Legacy
30 November 2002
288aAppointment of Director or Secretary
Legacy
30 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Incorporation Company
8 October 2002
NEWINCIncorporation