Background WavePink WaveYellow Wave

ASPECT ENTERPRISE SOLUTIONS LIMITED (04644014)

ASPECT ENTERPRISE SOLUTIONS LIMITED (04644014) is an active UK company. incorporated on 22 January 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. ASPECT ENTERPRISE SOLUTIONS LIMITED has been registered for 23 years.

Company Number
04644014
Status
active
Type
ltd
Incorporated
22 January 2003
Age
23 years
Address
C/O Ion, London, EC4R 1BE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPECT ENTERPRISE SOLUTIONS LIMITED

ASPECT ENTERPRISE SOLUTIONS LIMITED is an active company incorporated on 22 January 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ASPECT ENTERPRISE SOLUTIONS LIMITED was registered 23 years ago.(SIC: 62012)

Status

active

Active since 23 years ago

Company No

04644014

LTD Company

Age

23 Years

Incorporated 22 January 2003

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 8 July 2025 (8 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

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

OILSPACE LIMITED
From: 22 January 2003To: 19 March 2009
Contact
Address

C/O Ion 10 Queen Street Place London, EC4R 1BE,

Previous Addresses

C/O Ion 3rd Floor, One New Change London EC4M 9AF England
From: 15 January 2019To: 17 March 2020
C/O Ion Group 3rd Floor, One New Change London EC4M 9AF England
From: 14 January 2019To: 15 January 2019
Level 16 30 st. Mary Axe London EC3A 8EP England
From: 31 August 2018To: 14 January 2019
Level 26 30 st. Mary Axe London EC3A 8EP England
From: 30 May 2018To: 31 August 2018
Castlewood House 77-91 New Oxford Street London WC1A 1DG
From: 22 January 2003To: 30 May 2018
Timeline

20 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Joined
Jul 16
Director Left
Dec 18
Director Joined
Oct 19
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Nov 22
Owner Exit
Nov 22
New Owner
Nov 22
Director Joined
Nov 24
Director Left
Nov 24
Owner Exit
Sept 25
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
28 January 2026
RP01AP01RP01AP01
Change To A Person With Significant Control
19 January 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
4 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Mortgage Satisfy Charge Full
7 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 October 2009
AAAnnual Accounts
Memorandum Articles
24 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 2009
287Change of Registered Office
Legacy
17 February 2009
363aAnnual Return
Legacy
17 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2008
AAAnnual Accounts
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 March 2008
AAAnnual Accounts
Legacy
8 February 2008
287Change of Registered Office
Legacy
5 February 2008
395Particulars of Mortgage or Charge
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
1 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
2 February 2006
363aAnnual Return
Legacy
2 February 2006
288bResignation of Director or Secretary
Legacy
2 February 2006
288bResignation of Director or Secretary
Legacy
2 February 2006
288bResignation of Director or Secretary
Legacy
2 February 2006
288cChange of Particulars
Legacy
2 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2005
AAAnnual Accounts
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
395Particulars of Mortgage or Charge
Legacy
4 May 2005
225Change of Accounting Reference Date
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
363sAnnual Return (shuttle)
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
287Change of Registered Office
Legacy
3 March 2003
288bResignation of Director or Secretary
Legacy
3 March 2003
288bResignation of Director or Secretary
Legacy
3 March 2003
287Change of Registered Office
Incorporation Company
22 January 2003
NEWINCIncorporation