Background WavePink WaveYellow Wave

ASPEN MARKETING GROUP LIMITED (05256422)

ASPEN MARKETING GROUP LIMITED (05256422) is an active UK company. incorporated on 12 October 2004. with registered office in Woking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ASPEN MARKETING GROUP LIMITED has been registered for 21 years. Current directors include JOHNSON, Todd C, MAXWELL, Justine.

Company Number
05256422
Status
active
Type
ltd
Incorporated
12 October 2004
Age
21 years
Address
Ground Floor, Block A Dukes Court, Woking, GU21 5BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JOHNSON, Todd C, MAXWELL, Justine
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPEN MARKETING GROUP LIMITED

ASPEN MARKETING GROUP LIMITED is an active company incorporated on 12 October 2004 with the registered office located in Woking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ASPEN MARKETING GROUP LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05256422

LTD Company

Age

21 Years

Incorporated 12 October 2004

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 26 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 20 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

NEWINCCO 395 LIMITED
From: 12 October 2004To: 26 November 2004
Contact
Address

Ground Floor, Block A Dukes Court Duke Street Woking, GU21 5BH,

Previous Addresses

111 Chertsey Road Woking Surrey GU21 5BW
From: 12 October 2004To: 9 May 2016
Timeline

25 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Funding Round
Feb 10
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Jul 17
Director Left
Nov 17
Director Left
Feb 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Apr 20
Director Left
Jul 20
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Jan 25
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

MAXWELL, Justine

Active
Dukes Court, WokingGU21 5BH
Secretary
Appointed 24 Jul 2020

JOHNSON, Todd C

Active
Dukes Court, WokingGU21 5BH
Born April 1965
Director
Appointed 03 Feb 2017

MAXWELL, Justine

Active
Dukes Court, WokingGU21 5BH
Born November 1978
Director
Appointed 21 Nov 2018

ALFORD, Reece

Resigned
Dukes Court, WokingGU21 5BH
Secretary
Appointed 03 Feb 2017
Resigned 06 Jul 2017

FRIEND, Charlene Emma

Resigned
Dukes Court, WokingGU21 5BH
Secretary
Appointed 06 Jul 2017
Resigned 24 Jul 2020

HANDSCOMB, Peter Ewart

Resigned
Temple Cottage 10 Moor Park Lane, FarnhamGU10 1QS
Secretary
Appointed 15 Oct 2004
Resigned 03 Feb 2017

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 12 Oct 2004
Resigned 15 Oct 2004

BEHARRELL, Clive Russell

Resigned
The Grange Wimbledon, LondonSW194PT
Born April 1955
Director
Appointed 24 Jan 2005
Resigned 29 Feb 2008

BENSLEY, Timothy Scott

Resigned
Dukes Court, WokingGU21 5BH
Born May 1959
Director
Appointed 03 Feb 2017
Resigned 27 Oct 2017

CARR, Anthony John

Resigned
Dukes Court, WokingGU21 5BH
Born August 1980
Director
Appointed 09 Apr 2020
Resigned 30 Sept 2022

DUNNE, Steven Michael

Resigned
White House, AshteadKT21 2NZ
Born November 1968
Director
Appointed 01 Nov 2004
Resigned 08 Nov 2007

FORSHEW, Ian Conrad

Resigned
Dukes Court, WokingGU21 5BH
Born March 1970
Director
Appointed 01 Oct 2022
Resigned 31 Dec 2024

FRIEND, Charlene Emma

Resigned
Dukes Court, WokingGU21 5BH
Born July 1984
Director
Appointed 06 Jul 2017
Resigned 24 Jul 2020

HANDSCOMB, Peter Ewart

Resigned
Temple Cottage 10 Moor Park Lane, FarnhamGU10 1QS
Born August 1967
Director
Appointed 15 Oct 2004
Resigned 03 Feb 2017

JONES, Christian Taylor

Resigned
2 Chowns Cottages, WoodburyEX5 1HY
Born May 1967
Director
Appointed 24 May 2006
Resigned 14 Aug 2008

LOWE, Katie

Resigned
Waresley Grange, WaresleySG19 3BX
Born September 1967
Director
Appointed 15 Oct 2004
Resigned 25 Mar 2011

MACMANUS, Gary Patrick

Resigned
Dukes Court, WokingGU21 5BH
Born February 1961
Director
Appointed 15 Oct 2004
Resigned 03 Feb 2017

MATTHESEN, Steven Dake

Resigned
Dukes Court, WokingGU21 5BH
Born August 1967
Director
Appointed 03 Feb 2017
Resigned 05 Jan 2018

MCMILLAN, Karen Louise

Resigned
26 London Road, SloughSL3 9JN
Born August 1965
Director
Appointed 29 Sept 2008
Resigned 24 Mar 2011

SMITH, Mark Paul

Resigned
Dukes Court, WokingGU21 5BH
Born February 1973
Director
Appointed 03 Feb 2017
Resigned 21 Nov 2018

SPOONER, Julian Robert Archer

Resigned
301 Kings Road, Kingston Upon ThamesKT2 5JJ
Born February 1955
Director
Appointed 01 Mar 2008
Resigned 25 Mar 2011

TURNER, Mark Robert James

Resigned
The Rookery, AylesburyHP17 8SH
Born July 1970
Director
Appointed 31 Jan 2008
Resigned 28 Mar 2011

ZINDEL, Shani

Resigned
92 Loudoun Road, LondonNW8 0ND
Born December 1970
Director
Appointed 27 Sept 2007
Resigned 28 Mar 2011

OLSWANG DIRECTORS 1 LIMITED

Resigned
Seventh Floor, LondonWC1V 6XX
Corporate nominee director
Appointed 12 Oct 2004
Resigned 15 Oct 2004

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate nominee director
Appointed 12 Oct 2004
Resigned 15 Oct 2004

Persons with significant control

1

Duke Street, WokingGU21 5BH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2026
AAAnnual Accounts
Legacy
26 January 2026
GUARANTEE2GUARANTEE2
Legacy
8 January 2026
PARENT_ACCPARENT_ACC
Legacy
8 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2024
AAAnnual Accounts
Legacy
9 December 2024
AGREEMENT2AGREEMENT2
Legacy
23 November 2024
AGREEMENT2AGREEMENT2
Legacy
5 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Legacy
23 July 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2023
AAAnnual Accounts
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Legacy
7 October 2023
GUARANTEE2GUARANTEE2
Legacy
7 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Legacy
13 June 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 July 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 July 2018
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 February 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Full
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Group
21 June 2011
AAAnnual Accounts
Capital Name Of Class Of Shares
14 April 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
14 April 2011
RESOLUTIONSResolutions
Resolution
14 April 2011
RESOLUTIONSResolutions
Legacy
11 April 2011
MG02MG02
Legacy
11 April 2011
MG02MG02
Legacy
8 April 2011
MG01MG01
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Legacy
31 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Group
21 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Capital Allotment Shares
25 February 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Sail Address Company
19 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
20 September 2009
AAAnnual Accounts
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
363aAnnual Return
Legacy
17 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 September 2008
AAAnnual Accounts
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Resolution
25 October 2007
RESOLUTIONSResolutions
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Group
4 October 2007
AAAnnual Accounts
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
88(2)R88(2)R
Legacy
13 October 2006
363aAnnual Return
Legacy
13 October 2006
288cChange of Particulars
Legacy
11 September 2006
287Change of Registered Office
Legacy
5 September 2006
169169
Legacy
6 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 May 2006
AAAnnual Accounts
Resolution
21 April 2006
RESOLUTIONSResolutions
Legacy
24 February 2006
123Notice of Increase in Nominal Capital
Resolution
24 February 2006
RESOLUTIONSResolutions
Resolution
24 February 2006
RESOLUTIONSResolutions
Resolution
24 February 2006
RESOLUTIONSResolutions
Statement Of Affairs
15 February 2006
SASA
Legacy
15 February 2006
88(2)R88(2)R
Legacy
5 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 September 2005
AAAnnual Accounts
Legacy
27 September 2005
225Change of Accounting Reference Date
Legacy
28 January 2005
288aAppointment of Director or Secretary
Memorandum Articles
14 December 2004
MEM/ARTSMEM/ARTS
Legacy
14 December 2004
123Notice of Increase in Nominal Capital
Resolution
14 December 2004
RESOLUTIONSResolutions
Resolution
14 December 2004
RESOLUTIONSResolutions
Resolution
14 December 2004
RESOLUTIONSResolutions
Resolution
14 December 2004
RESOLUTIONSResolutions
Resolution
14 December 2004
RESOLUTIONSResolutions
Legacy
14 December 2004
88(2)R88(2)R
Legacy
14 December 2004
88(2)R88(2)R
Legacy
14 December 2004
88(2)R88(2)R
Legacy
14 December 2004
88(2)R88(2)R
Legacy
14 December 2004
122122
Legacy
14 December 2004
123Notice of Increase in Nominal Capital
Resolution
14 December 2004
RESOLUTIONSResolutions
Resolution
14 December 2004
RESOLUTIONSResolutions
Resolution
14 December 2004
RESOLUTIONSResolutions
Resolution
14 December 2004
RESOLUTIONSResolutions
Resolution
14 December 2004
RESOLUTIONSResolutions
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
88(2)R88(2)R
Legacy
30 November 2004
122122
Certificate Change Of Name Company
26 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 November 2004
395Particulars of Mortgage or Charge
Legacy
5 November 2004
395Particulars of Mortgage or Charge
Legacy
2 November 2004
225Change of Accounting Reference Date
Legacy
2 November 2004
287Change of Registered Office
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
288aAppointment of Director or Secretary
Incorporation Company
12 October 2004
NEWINCIncorporation