Background WavePink WaveYellow Wave

A-SPIRE BUSINESS PARTNERS LTD (04898487)

A-SPIRE BUSINESS PARTNERS LTD (04898487) is an active UK company. incorporated on 15 September 2003. with registered office in Middlesex. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. A-SPIRE BUSINESS PARTNERS LTD has been registered for 22 years. Current directors include SHAPIRO, Barbara, SILVER, Alan.

Company Number
04898487
Status
active
Type
ltd
Incorporated
15 September 2003
Age
22 years
Address
32 Byron Hill Road, Middlesex, HA2 0HY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
SHAPIRO, Barbara, SILVER, Alan
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A-SPIRE BUSINESS PARTNERS LTD

A-SPIRE BUSINESS PARTNERS LTD is an active company incorporated on 15 September 2003 with the registered office located in Middlesex. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. A-SPIRE BUSINESS PARTNERS LTD was registered 22 years ago.(SIC: 69201)

Status

active

Active since 22 years ago

Company No

04898487

LTD Company

Age

22 Years

Incorporated 15 September 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

B & A ACCOUNTING SERVICES LIMITED
From: 23 September 2003To: 14 February 2006
GOLDEDGE LIMITED
From: 15 September 2003To: 23 September 2003
Contact
Address

32 Byron Hill Road Harrow On The Hill Middlesex, HA2 0HY,

Timeline

4 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Sept 03
New Owner
Oct 22
Owner Exit
Feb 26
Funding Round
Feb 26
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SHAPIRO, Barbara

Active
32 Byron Hill Road, MiddlesexHA2 0HY
Secretary
Appointed 15 Sept 2003

SHAPIRO, Barbara

Active
32 Byron Hill Road, MiddlesexHA2 0HY
Born April 1956
Director
Appointed 15 Sept 2003

SILVER, Alan

Active
32 Byron Hill Road, MiddlesexHA2 0HY
Born March 1949
Director
Appointed 15 Sept 2003

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee secretary
Appointed 15 Sept 2003
Resigned 15 Sept 2003

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 15 Sept 2003
Resigned 15 Sept 2003

Persons with significant control

3

2 Active
1 Ceased

Mrs Talia Cohen

Ceased
Byron Hill Road, Harrow On The HillHA2 0HY
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2022
Ceased 16 Feb 2026

Mr Alan Silver

Active
32 Byron Hill Road, MiddlesexHA2 0HY
Born March 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Barbara Shapiro

Active
32 Byron Hill Road, MiddlesexHA2 0HY
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Cessation Of A Person With Significant Control
16 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
27 October 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
4 September 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 September 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Resolution
28 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Certificate Change Of Name Company
14 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2005
AAAnnual Accounts
Legacy
18 October 2004
225Change of Accounting Reference Date
Legacy
18 October 2004
363sAnnual Return (shuttle)
Legacy
13 August 2004
88(2)R88(2)R
Legacy
28 October 2003
395Particulars of Mortgage or Charge
Legacy
2 October 2003
88(2)R88(2)R
Legacy
2 October 2003
123Notice of Increase in Nominal Capital
Resolution
2 October 2003
RESOLUTIONSResolutions
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
287Change of Registered Office
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 September 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 September 2003
NEWINCIncorporation