Background WavePink WaveYellow Wave

ASPEM LIMITED (06226631)

ASPEM LIMITED (06226631) is an active UK company. incorporated on 25 April 2007. with registered office in Worthing. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings and 1 other business activities. ASPEM LIMITED has been registered for 18 years. Current directors include MEAD, Joanne Lesley, MEAD, Richard John.

Company Number
06226631
Status
active
Type
ltd
Incorporated
25 April 2007
Age
18 years
Address
Sovereign House, Worthing, BN11 1TU
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
MEAD, Joanne Lesley, MEAD, Richard John
SIC Codes
81210, 81221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPEM LIMITED

ASPEM LIMITED is an active company incorporated on 25 April 2007 with the registered office located in Worthing. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings and 1 other business activity. ASPEM LIMITED was registered 18 years ago.(SIC: 81210, 81221)

Status

active

Active since 18 years ago

Company No

06226631

LTD Company

Age

18 Years

Incorporated 25 April 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 20 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Sovereign House 22 Shelley Road Worthing, BN11 1TU,

Timeline

10 key events • 2007 - 2013

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Funding Round
Nov 12
Funding Round
May 13
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FIRST INSTANCE SECRETARIAT LIMITED

Active
22 Shelley Road, WorthingBN11 1TU
Corporate secretary
Appointed 25 Apr 2007

MEAD, Joanne Lesley

Active
Sovereign House, WorthingBN11 1TU
Born March 1969
Director
Appointed 31 Jul 2011

MEAD, Richard John

Active
Sovereign House, WorthingBN11 1TU
Born June 1964
Director
Appointed 31 Jul 2011

ALCOCK, David John

Resigned
Sovereign House, WorthingBN11 1TU
Born January 1952
Director
Appointed 27 Jul 2011
Resigned 31 Jul 2011

ALCOCK, David John

Resigned
Sovereign House, WorthingBN11 1TU
Born January 1952
Director
Appointed 14 Sept 2007
Resigned 31 Jul 2011

ALCOCK, David John

Resigned
14 Fourth Avenue, WorthingBN14 9NY
Born January 1952
Director
Appointed 25 Apr 2007
Resigned 05 Sept 2007

MEAD, Richard John

Resigned
Sovereign House, WorthingBN11 1TU
Born June 1964
Director
Appointed 21 Jul 2011
Resigned 26 Jul 2011

SANDERS, Jeremy David

Resigned
27 Deerhill, TamworthB77 4PA
Born July 1959
Director
Appointed 05 Sept 2007
Resigned 14 Sept 2007

Persons with significant control

2

Mrs Joanne Lesley Mead

Active
Sovereign House, WorthingBN11 1TU
Born March 1969

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

Mr Richard John Mead

Active
Sovereign House, WorthingBN11 1TU
Born June 1964

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
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
8 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Capital Allotment Shares
15 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 April 2013
AAAnnual Accounts
Capital Allotment Shares
22 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Dormant
19 April 2012
AAAnnual Accounts
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Change Corporate Secretary Company With Change Date
24 May 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Accounts With Accounts Type Dormant
17 December 2009
AAAnnual Accounts
Change Sail Address Company
16 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 November 2009
CH04Change of Corporate Secretary Details
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 December 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Incorporation Company
25 April 2007
NEWINCIncorporation