Background WavePink WaveYellow Wave

ASPIRE HE TECHNOLOGIES LIMITED (05063014)

ASPIRE HE TECHNOLOGIES LIMITED (05063014) is an active UK company. incorporated on 3 March 2004. with registered office in Southampton. The company operates in the Information and Communication sector, engaged in business and domestic software development. ASPIRE HE TECHNOLOGIES LIMITED has been registered for 22 years. Current directors include GRAY, Peter Leigh, LINDSAY, Stuart Robert.

Company Number
05063014
Status
active
Type
ltd
Incorporated
3 March 2004
Age
22 years
Address
Engagement House Units 3 & 4, Southampton, SO15 1GZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GRAY, Peter Leigh, LINDSAY, Stuart Robert
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPIRE HE TECHNOLOGIES LIMITED

ASPIRE HE TECHNOLOGIES LIMITED is an active company incorporated on 3 March 2004 with the registered office located in Southampton. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ASPIRE HE TECHNOLOGIES LIMITED was registered 22 years ago.(SIC: 62012)

Status

active

Active since 22 years ago

Company No

05063014

LTD Company

Age

22 Years

Incorporated 3 March 2004

Size

N/A

Accounts

ARD: 29/5

Up to Date

11 months left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 5 March 2026 (Just now)
Period: 3 June 2024 - 1 June 2025(12 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 2 June 2025 - 29 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

AZTEC RETAIL SOLUTIONS LIMITED
From: 11 September 2006To: 4 May 2016
CUBIT INVESTMENTS LIMITED
From: 10 August 2006To: 11 September 2006
CUBIT INVESTMENTS LIMITED
From: 3 March 2004To: 10 August 2006
Contact
Address

Engagement House Units 3 & 4 West Quay Road Southampton, SO15 1GZ,

Previous Addresses

Ash House Headlands Business Park Salisbury Road Blashford Ringwood Hampshire BH24 3PB
From: 31 January 2011To: 27 February 2020
4 Cedar Park Cobham Road Fendown Industrial Estate Wimborne Dorset BH21 7SF England
From: 16 March 2010To: 31 January 2011
9 Pullman Business Park Pullman Way Ringwood Hampshire BH24 1HD
From: 3 March 2004To: 16 March 2010
Timeline

15 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Funding Round
Jun 14
Director Left
Aug 14
Director Left
Oct 14
Director Joined
Nov 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jan 19
Loan Secured
Jun 19
Loan Secured
Sept 20
Loan Cleared
Oct 20
Director Left
Jan 23
Director Joined
Jan 23
Owner Exit
Feb 23
Owner Exit
Oct 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

FOOKS, Matthew Guy

Active
Units 3 & 4, SouthamptonSO15 1GZ
Secretary
Appointed 29 Jul 2015

GRAY, Peter Leigh

Active
Units 3 & 4, SouthamptonSO15 1GZ
Born November 1967
Director
Appointed 03 Mar 2004

LINDSAY, Stuart Robert

Active
Units 3 & 4, SouthamptonSO15 1GZ
Born February 1952
Director
Appointed 01 Feb 2023

ADAMS, Edward Laurence John

Resigned
Headlands Business Park, RingwoodBH24 3PB
Secretary
Appointed 20 Jan 2015
Resigned 29 Jul 2015

JEYES, Peter Martin

Resigned
Headlands Business Park, RingwoodBH24 3PB
Secretary
Appointed 01 Oct 2006
Resigned 01 Aug 2014

DUNNING MANAGEMENT COMPANY LTD

Resigned
9 Pullman Business Park, RingwoodBH24 1HD
Corporate secretary
Appointed 03 Mar 2004
Resigned 01 Oct 2006

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 03 Mar 2004
Resigned 03 Mar 2004

BENCE, Bradley

Resigned
Headlands Business Park, RingwoodBH24 3PB
Born May 1962
Director
Appointed 01 Jan 2009
Resigned 09 Jun 2016

BURSEY, Sam

Resigned
Headlands Business Park, RingwoodBH24 3PB
Born May 1976
Director
Appointed 10 Nov 2015
Resigned 04 Jan 2019

JEYES, Peter Martin

Resigned
Headlands Business Park, RingwoodBH24 3PB
Born December 1946
Director
Appointed 23 Jun 2006
Resigned 01 Aug 2014

KING, Christopher John

Resigned
Highfield 6 Melksham Close, ReadingRG6 4AU
Born December 1943
Director
Appointed 01 Aug 2006
Resigned 02 Sept 2009

LAKE, Peter William

Resigned
Units 3 & 4, SouthamptonSO15 1GZ
Born March 1958
Director
Appointed 09 Jun 2016
Resigned 30 Nov 2022

MOORE, Andrew John

Resigned
Headlands Business Park, RingwoodBH24 3PB
Born May 1965
Director
Appointed 25 Jun 2009
Resigned 13 Oct 2014

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 03 Mar 2004
Resigned 03 Mar 2004

Persons with significant control

3

1 Active
2 Ceased
2 - 8 Parkstone Road, PooleBH15 2PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2025
2-8 Parkstone Road, PooleBH15 2PW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Feb 2023
Ceased 06 Oct 2025

Mr Peter Leigh Gray

Ceased
Units 3 & 4, SouthamptonSO15 1GZ
Born November 1967

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 20 Feb 2023
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Small
5 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2025
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
20 October 2025
MAMA
Resolution
20 October 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Accounts With Accounts Type Small
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 October 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 May 2020
CH03Change of Secretary Details
Accounts With Accounts Type Small
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 February 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 February 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 February 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Resolution
4 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
30 March 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 March 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2014
TM02Termination of Secretary
Capital Allotment Shares
26 June 2014
SH01Allotment of Shares
Resolution
13 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Small
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
1 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
14 January 2010
AAAnnual Accounts
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Small
27 March 2009
AAAnnual Accounts
Legacy
14 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 March 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
11 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 2007
AAAnnual Accounts
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
20 January 2006
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
225Change of Accounting Reference Date
Legacy
27 July 2004
287Change of Registered Office
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
287Change of Registered Office
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Incorporation Company
3 March 2004
NEWINCIncorporation