Background WavePink WaveYellow Wave

ASPIRE TECHNOLOGY SOLUTIONS LTD (06031628)

ASPIRE TECHNOLOGY SOLUTIONS LTD (06031628) is an active UK company. incorporated on 18 December 2006. with registered office in Gateshead. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ASPIRE TECHNOLOGY SOLUTIONS LTD has been registered for 19 years. Current directors include CLEMMET, Lewis, DOUGAN, Anthony James, FRASER, Chris Malcolm and 3 others.

Company Number
06031628
Status
active
Type
ltd
Incorporated
18 December 2006
Age
19 years
Address
Pipewell Quay, Gateshead, NE8 2BJ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CLEMMET, Lewis, DOUGAN, Anthony James, FRASER, Chris Malcolm, HALL, Stuart William, HOWARD, Thomas Malcolm, UPTON, Benjamin
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPIRE TECHNOLOGY SOLUTIONS LTD

ASPIRE TECHNOLOGY SOLUTIONS LTD is an active company incorporated on 18 December 2006 with the registered office located in Gateshead. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ASPIRE TECHNOLOGY SOLUTIONS LTD was registered 19 years ago.(SIC: 62020)

Status

active

Active since 19 years ago

Company No

06031628

LTD Company

Age

19 Years

Incorporated 18 December 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Pipewell Quay Pipewellgate Gateshead, NE8 2BJ,

Previous Addresses

Heworth Hall Shields Road Gateshead Tyne and Wear NE10 0UX
From: 3 November 2011To: 3 November 2021
Turing House 11 Blue Sky Way Monkton Business Park Hebburn Tyne and Wear NE31 2EQ
From: 18 December 2006To: 3 November 2011
Timeline

41 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Jan 10
Director Left
Jun 10
Director Left
Jun 11
Funding Round
Oct 12
Loan Secured
Jan 14
Director Joined
May 14
Director Joined
May 14
Loan Cleared
May 14
Director Left
Dec 14
Director Left
Dec 14
Funding Round
Nov 16
Funding Round
Dec 16
Director Joined
Mar 17
Director Joined
Nov 17
Director Left
Mar 18
Loan Cleared
Apr 18
Loan Secured
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Jul 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Mar 20
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Loan Secured
Apr 22
Loan Cleared
Apr 22
Loan Secured
Jun 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jan 25
Director Left
Jan 25
Loan Cleared
Nov 25
Loan Cleared
Dec 25
Loan Secured
Jan 26
Loan Secured
Jan 26
Director Left
Feb 26
3
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

HALL, Stuart William

Active
Pipewellgate, GatesheadNE8 2BJ
Secretary
Appointed 01 Nov 2018

CLEMMET, Lewis

Active
Pipewellgate, GatesheadNE8 2BJ
Born August 1984
Director
Appointed 29 Jun 2023

DOUGAN, Anthony James

Active
Pipewellgate, GatesheadNE8 2BJ
Born July 1988
Director
Appointed 01 Nov 2018

FRASER, Chris Malcolm

Active
Shields Road, GatesheadNE10 0UX
Born January 1981
Director
Appointed 18 Dec 2006

HALL, Stuart William

Active
Pipewellgate, GatesheadNE8 2BJ
Born August 1988
Director
Appointed 01 Nov 2018

HOWARD, Thomas Malcolm

Active
Pipewellgate, GatesheadNE8 2BJ
Born October 1971
Director
Appointed 31 Dec 2024

UPTON, Benjamin

Active
Pipewellgate, GatesheadNE8 2BJ
Born March 1985
Director
Appointed 15 Mar 2022

BEGG, Nigel

Resigned
Shields Road, GatesheadNE10 0UX
Secretary
Appointed 18 Dec 2006
Resigned 02 Jul 2018

BEGG, Danielle

Resigned
Shields Road, GatesheadNE10 0UX
Born October 1971
Director
Appointed 20 Mar 2017
Resigned 02 Jul 2018

BEGG, Nigel

Resigned
Shields Road, GatesheadNE10 0UX
Born October 1971
Director
Appointed 18 Dec 2006
Resigned 02 Mar 2020

ERRINGTON, Michael

Resigned
Pipewellgate, GatesheadNE8 2BJ
Born April 1967
Director
Appointed 15 Mar 2022
Resigned 29 Jun 2023

ERRINGTON, Michael

Resigned
Shields Road, GatesheadNE10 0UX
Born April 1967
Director
Appointed 28 Feb 2014
Resigned 31 Dec 2017

FRASER, Robert Daniel

Resigned
Pipewellgate, GatesheadNE8 2BJ
Born January 1979
Director
Appointed 29 Jun 2023
Resigned 31 Dec 2024

LAVERICK, Stephen George

Resigned
Pipewellgate, GatesheadNE8 2BJ
Born September 1969
Director
Appointed 08 Nov 2016
Resigned 29 Jan 2026

MCNICKLE, Stephen Anthony

Resigned
Pipewellgate, GatesheadNE8 2BJ
Born July 1978
Director
Appointed 01 Nov 2018
Resigned 15 Mar 2022

PATMORE, Edward Richard

Resigned
3b Wingrove Road, FenhamNE4 9BP
Born January 1980
Director
Appointed 01 Nov 2007
Resigned 30 Apr 2010

WALTON, Andrew

Resigned
11 Blue Sky Way, HebburnNE31 2EQ
Born September 1975
Director
Appointed 23 Nov 2009
Resigned 09 Jun 2011

WILSON, Stuart

Resigned
Shields Road, GatesheadNE10 0UX
Born February 1986
Director
Appointed 28 Feb 2014
Resigned 30 Sept 2014

Persons with significant control

3

1 Active
2 Ceased
Shields Road, GatesheadNE10 0UX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2018

Mr Nigel Begg

Ceased
Shields Road, GatesheadNE10 0UX
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 May 2018

Mr Chris Malcolm Fraser

Ceased
Shields Road, GatesheadNE10 0UX
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 May 2018
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
22 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
Resolution
19 May 2022
RESOLUTIONSResolutions
Memorandum Articles
18 May 2022
MAMA
Mortgage Satisfy Charge Full
21 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Memorandum Articles
25 March 2022
MAMA
Resolution
25 March 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
15 March 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Resolution
11 June 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 June 2018
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
11 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
18 April 2018
MR05Certification of Charge
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Confirmation Statement
14 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Accounts With Accounts Type Small
25 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Capital Allotment Shares
9 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Capital Allotment Shares
17 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
10 March 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Resolution
24 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 May 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
29 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Capital Allotment Shares
9 October 2012
SH01Allotment of Shares
Resolution
9 October 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
9 October 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 November 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
3 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 October 2011
AAAnnual Accounts
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Legacy
8 February 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Legacy
26 March 2009
287Change of Registered Office
Legacy
26 February 2009
363aAnnual Return
Legacy
26 February 2009
190190
Legacy
26 February 2009
353353
Legacy
26 February 2009
287Change of Registered Office
Legacy
26 February 2009
287Change of Registered Office
Accounts Amended With Made Up Date
6 November 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
1 October 2008
287Change of Registered Office
Legacy
1 October 2008
88(2)Return of Allotment of Shares
Resolution
25 June 2008
RESOLUTIONSResolutions
Legacy
13 May 2008
88(2)Return of Allotment of Shares
Legacy
2 February 2008
363sAnnual Return (shuttle)
Legacy
2 February 2008
225Change of Accounting Reference Date
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
287Change of Registered Office
Incorporation Company
18 December 2006
NEWINCIncorporation