Background WavePink WaveYellow Wave

ASPEN RETIREMENT LIMITED (06899970)

ASPEN RETIREMENT LIMITED (06899970) is an active UK company. incorporated on 8 May 2009. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ASPEN RETIREMENT LIMITED has been registered for 16 years. Current directors include WAKEFORD, James Richard, WAKEFORD, Mark Robert.

Company Number
06899970
Status
active
Type
ltd
Incorporated
8 May 2009
Age
16 years
Address
27 Eldon Business Park, Nottingham, NG9 6DZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WAKEFORD, James Richard, WAKEFORD, Mark Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPEN RETIREMENT LIMITED

ASPEN RETIREMENT LIMITED is an active company incorporated on 8 May 2009 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ASPEN RETIREMENT LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

06899970

LTD Company

Age

16 Years

Incorporated 8 May 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

27 Eldon Business Park Attenborough Nottingham, NG9 6DZ,

Previous Addresses

Stepnell House Lawford Road Rugby Warwickshire CV21 2UU
From: 8 May 2009To: 5 September 2022
Timeline

13 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Director Joined
Jan 10
Director Joined
Aug 11
Director Left
Sept 14
Director Left
May 15
Loan Secured
Apr 20
Loan Cleared
Feb 22
Funding Round
Aug 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
Owner Exit
Sept 22
Capital Update
Mar 25
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

WAKEFORD, James Richard

Active
Eldon Business Park, NottinghamNG9 6DZ
Born July 1968
Director
Appointed 24 Jul 2009

WAKEFORD, Mark Robert

Active
Eldon Business Park, NottinghamNG9 6DZ
Born March 1966
Director
Appointed 02 Jun 2009

HARPHAM, Neil Thomas

Resigned
7 Spencer Parade, NorthamptonNN1 5AB
Secretary
Appointed 08 May 2009
Resigned 02 Jun 2009

WAKEFORD, Mark Robert

Resigned
Eldon Business Park, NottinghamNG9 6DZ
Secretary
Appointed 02 Jun 2009
Resigned 15 Apr 2025

BROWNE, David William

Resigned
7 Spencer Parade, NorthamptonNN1 5AB
Born April 1964
Director
Appointed 08 May 2009
Resigned 02 Jun 2009

SMITH, James William

Resigned
Lawford Road, RugbyCV21 2UU
Born June 1952
Director
Appointed 25 Jul 2011
Resigned 31 Mar 2014

TROFIMOV, Paul

Resigned
Lawford Road, RugbyCV21 2UU
Born October 1955
Director
Appointed 13 Jan 2010
Resigned 30 Apr 2015

WAKEFORD, Peter Guy

Resigned
Lawford Road, RugbyCV21 2UU
Born November 1943
Director
Appointed 02 Jun 2009
Resigned 31 Aug 2022

Persons with significant control

4

1 Active
3 Ceased
Eldon Business Park, NottinghamNG9 6DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2022
Lawford Road, RugbyCV21 2UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2022
Ceased 31 Aug 2022
Lawford Road, RugbyCV21 2UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2022
Ceased 31 Aug 2022
Lawford Road, RugbyCV21 2UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Aug 2022
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2025
AAAnnual Accounts
Legacy
21 December 2025
PARENT_ACCPARENT_ACC
Legacy
21 December 2025
GUARANTEE2GUARANTEE2
Legacy
21 December 2025
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
20 August 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 April 2025
TM02Termination of Secretary
Legacy
25 March 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 March 2025
SH19Statement of Capital
Legacy
25 March 2025
CAP-SSCAP-SS
Resolution
25 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 September 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Resolution
1 September 2022
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
31 August 2022
RP04SH01RP04SH01
Capital Allotment Shares
30 August 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Court Order
29 June 2020
OCOC
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Legacy
7 April 2020
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Accounts With Accounts Type Small
12 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
225Change of Accounting Reference Date
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
287Change of Registered Office
Incorporation Company
8 May 2009
NEWINCIncorporation