Background WavePink WaveYellow Wave

ASPEN PUMPS GROUP LIMITED (06120431)

ASPEN PUMPS GROUP LIMITED (06120431) is an active UK company. incorporated on 21 February 2007. with registered office in East Sussex. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ASPEN PUMPS GROUP LIMITED has been registered for 19 years. Current directors include PAINE, Richard John, THOMPSON, Adrian William, TRUSDALE, Andrew Robert.

Company Number
06120431
Status
active
Type
ltd
Incorporated
21 February 2007
Age
19 years
Address
Apex Way, East Sussex, BN27 3WA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PAINE, Richard John, THOMPSON, Adrian William, TRUSDALE, Andrew Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPEN PUMPS GROUP LIMITED

ASPEN PUMPS GROUP LIMITED is an active company incorporated on 21 February 2007 with the registered office located in East Sussex. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ASPEN PUMPS GROUP LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06120431

LTD Company

Age

19 Years

Incorporated 21 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

ACQUASPEN LIMITED
From: 8 January 2013To: 3 August 2022
ASPEN PUMPS LIMITED
From: 22 September 2010To: 8 January 2013
ACQUASPEN LIMITED
From: 28 February 2007To: 22 September 2010
AQCUASPEN LIMITED
From: 21 February 2007To: 28 February 2007
Contact
Address

Apex Way Hailsham East Sussex, BN27 3WA,

Timeline

35 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Apr 12
Director Left
Jan 13
Director Left
Mar 15
Director Left
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Secured
Mar 15
Funding Round
Aug 15
Funding Round
Dec 16
Loan Secured
Dec 18
Owner Exit
Mar 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
May 20
Owner Exit
Feb 22
Director Joined
Mar 22
Director Left
May 23
Director Joined
Sept 23
Director Left
Feb 24
Loan Cleared
Nov 24
Funding Round
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
Loan Secured
Feb 25
Loan Secured
Mar 25
Funding Round
Jul 25
Funding Round
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Oct 25
5
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

PAINE, Richard John

Active
Apex Way, East SussexBN27 3WA
Born July 1980
Director
Appointed 24 Oct 2025

THOMPSON, Adrian William

Active
St. Michaels Road, WorthingBN11 4SD
Born November 1967
Director
Appointed 21 Aug 2009

TRUSDALE, Andrew Robert

Active
Apex Way, HailshamBN27 3WA
Born July 1981
Director
Appointed 02 Jun 2025

HAMILTON, Christian Sean

Resigned
56 Chepstow Villas, LondonW11 2QX
Secretary
Appointed 21 Feb 2007
Resigned 23 Feb 2015

REDMAN, Nicholas James

Resigned
Apex Way, East SussexBN27 3WA
Secretary
Appointed 18 Jun 2015
Resigned 04 Feb 2025

BECKER, Serge Guillame

Resigned
Apex Way, East SussexBN27 3WA
Born January 1977
Director
Appointed 01 Apr 2011
Resigned 31 Dec 2012

HAMILTON, Christian Sean

Resigned
56 Chepstow Villas, LondonW11 2QX
Born April 1979
Director
Appointed 21 Feb 2007
Resigned 23 Feb 2015

HINDLE, Brendan

Resigned
Apex Way, East SussexBN27 3WA
Born May 1965
Director
Appointed 26 Sept 2023
Resigned 11 Feb 2025

JOHNSON, Ian Andrew

Resigned
Apex Way, East SussexBN27 3WA
Born February 1972
Director
Appointed 11 Feb 2025
Resigned 02 Jun 2025

KIENLEN, Robert Edward

Resigned
Apex Way, HailshamBN27 3WA
Born July 1973
Director
Appointed 21 Mar 2022
Resigned 29 Feb 2024

LEACH, Bernard

Resigned
Apex Way, East SussexBN27 3WA
Born November 1959
Director
Appointed 01 Apr 2011
Resigned 06 Mar 2012

MIDDLETON, Hamish David William

Resigned
North End, HassocksBN6 8TF
Born April 1971
Director
Appointed 21 Aug 2009
Resigned 01 Jun 2023

THOMPSON, Charles Creed

Resigned
28 Irene Road, LondonSW6 4AP
Born November 1956
Director
Appointed 21 Feb 2007
Resigned 23 Feb 2015

Persons with significant control

3

1 Active
2 Ceased
Apex Way, HailshamBN27 3WA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Dec 2021
Apex Way, HailshamBN27 3WA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2018
Ceased 20 Dec 2021
Apex Way, HailshamBN27 3WA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Dec 2018
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Capital Allotment Shares
13 August 2025
SH01Allotment of Shares
Capital Allotment Shares
17 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2025
TM02Termination of Secretary
Capital Allotment Shares
11 November 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
6 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Memorandum Articles
16 March 2023
MAMA
Resolution
13 March 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Certificate Change Of Name Company
3 August 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Resolution
3 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Resolution
25 August 2015
RESOLUTIONSResolutions
Resolution
25 August 2015
RESOLUTIONSResolutions
Capital Allotment Shares
6 August 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
24 June 2015
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
5 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Auditors Resignation Company
3 October 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Resolution
11 January 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 January 2013
CONNOTConfirmation Statement Notification
Legacy
8 January 2013
MG04MG04
Legacy
29 November 2012
MG01MG01
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Legacy
2 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Legacy
16 March 2012
MG02MG02
Legacy
13 March 2012
MG01MG01
Legacy
12 March 2012
MG01MG01
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Full
15 October 2010
AAAnnual Accounts
Resolution
1 October 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 September 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Sail Address Company
10 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 May 2009
AAAnnual Accounts
Legacy
17 April 2009
288cChange of Particulars
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
23 April 2007
287Change of Registered Office
Resolution
30 March 2007
RESOLUTIONSResolutions
Legacy
27 March 2007
225Change of Accounting Reference Date
Legacy
26 March 2007
395Particulars of Mortgage or Charge
Legacy
15 March 2007
395Particulars of Mortgage or Charge
Legacy
15 March 2007
395Particulars of Mortgage or Charge
Memorandum Articles
8 March 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 February 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 February 2007
NEWINCIncorporation