Background WavePink WaveYellow Wave

ASPIRE FULHAM LIMITED (04856193)

ASPIRE FULHAM LIMITED (04856193) is an active UK company. incorporated on 5 August 2003. with registered office in Leighton Buzzard. The company operates in the Real Estate Activities sector, engaged in real estate agencies. ASPIRE FULHAM LIMITED has been registered for 22 years. Current directors include ROSINDALE, Christopher Ashley, TWIGG, Richard John.

Company Number
04856193
Status
active
Type
ltd
Incorporated
5 August 2003
Age
22 years
Address
Cumbria House, Leighton Buzzard, LU7 1GN
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
ROSINDALE, Christopher Ashley, TWIGG, Richard John
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPIRE FULHAM LIMITED

ASPIRE FULHAM LIMITED is an active company incorporated on 5 August 2003 with the registered office located in Leighton Buzzard. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. ASPIRE FULHAM LIMITED was registered 22 years ago.(SIC: 68310)

Status

active

Active since 22 years ago

Company No

04856193

LTD Company

Age

22 Years

Incorporated 5 August 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Cumbria House 16-20 Hockliffe Street Leighton Buzzard, LU7 1GN,

Previous Addresses

Harwood House 43 Harwood Road London SW6 4QP
From: 5 August 2003To: 4 June 2025
Timeline

17 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Jan 10
Director Joined
Mar 14
Share Issue
Apr 14
Funding Round
Aug 14
Director Left
Aug 16
Capital Reduction
Jul 17
Share Buyback
Jul 17
Loan Secured
Nov 20
New Owner
Aug 21
Owner Exit
Feb 24
Owner Exit
Feb 24
Loan Cleared
Jun 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
4
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ROSINDALE, Christopher Ashley

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born January 1984
Director
Appointed 29 May 2025

TWIGG, Richard John

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born February 1965
Director
Appointed 29 May 2025

TOWNEND, Andrew David

Resigned
Lytton Lodge, LondonSW15 3JX
Secretary
Appointed 05 Aug 2003
Resigned 14 Oct 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Aug 2003
Resigned 05 Aug 2003

DABELL, Matthew Geoffrey James

Resigned
Park Farm House, FromeBA11 2PF
Born August 1963
Director
Appointed 24 Jan 2005
Resigned 29 May 2025

HOWELL, Mark

Resigned
Trematon Place, TeddingtonTW11 9RH
Born April 1981
Director
Appointed 19 Mar 2014
Resigned 01 Aug 2016

WARD, Thomas

Resigned
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born November 1984
Director
Appointed 26 Jan 2010
Resigned 29 May 2025

WATERS, Richard Brian

Resigned
63 Ellerton Road, LondonSW18 3NG
Born November 1967
Director
Appointed 05 Aug 2003
Resigned 25 Jan 2005

Persons with significant control

3

1 Active
2 Ceased

Mrs Katherine Sarah Dabell

Ceased
Harwood House, LondonSW6 4QP
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Nov 2020
Ceased 02 Nov 2020
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Nov 2020

Mr Matthew Geoffrey James Dabell

Ceased
Harwood House, LondonSW6 4QP
Born August 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Nov 2020
Fundings
Financials
Latest Activities

Filing History

81

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2025
PSC05Notification that PSC Information has been Withdrawn
Resolution
6 June 2025
RESOLUTIONSResolutions
Memorandum Articles
6 June 2025
MAMA
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 June 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 June 2024
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 February 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 September 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 August 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Capital Cancellation Shares
25 July 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 July 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Capital Allotment Shares
8 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Capital Alter Shares Subdivision
8 April 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
8 April 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Change Account Reference Date Company Current Extended
24 March 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
14 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 June 2009
AAAnnual Accounts
Legacy
2 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 June 2008
AAAnnual Accounts
Legacy
20 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 October 2006
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Legacy
27 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 June 2005
AAAnnual Accounts
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
14 September 2004
363sAnnual Return (shuttle)
Legacy
1 July 2004
225Change of Accounting Reference Date
Resolution
20 November 2003
RESOLUTIONSResolutions
Resolution
20 November 2003
RESOLUTIONSResolutions
Legacy
12 November 2003
88(2)R88(2)R
Resolution
14 August 2003
RESOLUTIONSResolutions
Resolution
14 August 2003
RESOLUTIONSResolutions
Resolution
14 August 2003
RESOLUTIONSResolutions
Legacy
5 August 2003
288bResignation of Director or Secretary
Incorporation Company
5 August 2003
NEWINCIncorporation