Background WavePink WaveYellow Wave

ASPIRE DEVELOPMENT MANAGEMENT LIMITED (06253619)

ASPIRE DEVELOPMENT MANAGEMENT LIMITED (06253619) is an active UK company. incorporated on 21 May 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ASPIRE DEVELOPMENT MANAGEMENT LIMITED has been registered for 18 years.

Company Number
06253619
Status
active
Type
ltd
Incorporated
21 May 2007
Age
18 years
Address
24-28 Bloomsbury Way, London, WC1A 2SN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPIRE DEVELOPMENT MANAGEMENT LIMITED

ASPIRE DEVELOPMENT MANAGEMENT LIMITED is an active company incorporated on 21 May 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ASPIRE DEVELOPMENT MANAGEMENT LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06253619

LTD Company

Age

18 Years

Incorporated 21 May 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

ASPIRE3 LIMITED
From: 21 May 2007To: 19 February 2009
Contact
Address

24-28 Bloomsbury Way London, WC1A 2SN,

Previous Addresses

Holden House 57 Rathbone Place Fitzrovia London W1T 1JU
From: 11 May 2017To: 23 June 2025
6th Floor 25 Farringdon Street London EC4A 4AB
From: 18 June 2014To: 11 May 2017
66 Chiltern Street London W1U 4JT United Kingdom
From: 15 June 2011To: 18 June 2014
66 Wigmore Street London W1U 2SB
From: 21 May 2007To: 15 June 2011
Timeline

26 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
May 07
Director Left
Aug 10
Capital Reduction
Jul 11
Funding Round
Jul 11
Funding Round
Jun 12
Director Joined
May 13
Director Joined
May 13
Funding Round
May 13
Director Left
Feb 14
Funding Round
Jun 14
Director Joined
Jun 14
Capital Reduction
Jun 14
Share Buyback
Jun 14
Funding Round
Jul 14
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Share Buyback
Feb 17
Share Buyback
Feb 17
Capital Reduction
Jun 17
Capital Reduction
Jul 17
Share Buyback
Aug 17
Capital Reduction
Jun 18
Capital Reduction
Jun 18
Share Buyback
Jul 18
Share Buyback
Jul 18
17
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 March 2023
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
10 February 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
10 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
10 July 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 July 2018
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
3 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Capital Cancellation Shares
22 June 2018
SH06Cancellation of Shares
Capital Cancellation Shares
22 June 2018
SH06Cancellation of Shares
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
11 August 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 July 2017
SH06Cancellation of Shares
Capital Cancellation Shares
14 June 2017
SH06Cancellation of Shares
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
27 February 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 February 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
8 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Capital Allotment Shares
4 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Resolution
26 June 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
26 June 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 June 2014
SH03Return of Purchase of Own Shares
Resolution
25 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
18 June 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Capital Allotment Shares
22 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Capital Allotment Shares
19 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Capital Name Of Class Of Shares
1 August 2011
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
1 August 2011
SH06Cancellation of Shares
Capital Allotment Shares
1 August 2011
SH01Allotment of Shares
Resolution
1 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 November 2010
AAAnnual Accounts
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
16 June 2009
88(2)Return of Allotment of Shares
Legacy
16 June 2009
288cChange of Particulars
Legacy
16 June 2009
288cChange of Particulars
Legacy
16 June 2009
288cChange of Particulars
Legacy
16 June 2009
190190
Legacy
16 June 2009
353353
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
288aAppointment of Director or Secretary
Memorandum Articles
23 February 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 February 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
122122
Legacy
9 June 2008
88(2)Return of Allotment of Shares
Legacy
9 June 2008
288bResignation of Director or Secretary
Resolution
9 June 2008
RESOLUTIONSResolutions
Legacy
29 May 2008
363aAnnual Return
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
88(2)R88(2)R
Legacy
12 June 2007
88(2)R88(2)R
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Incorporation Company
21 May 2007
NEWINCIncorporation