Background WavePink WaveYellow Wave

ASPIRUS LIMITED (06913966)

ASPIRUS LIMITED (06913966) is an active UK company. incorporated on 22 May 2009. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ASPIRUS LIMITED has been registered for 16 years. Current directors include MITCHELL, Ben Richard, PATERAS, Gregory Vincent.

Company Number
06913966
Status
active
Type
ltd
Incorporated
22 May 2009
Age
16 years
Address
Merchants Warehouse, Manchester, M3 4LZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MITCHELL, Ben Richard, PATERAS, Gregory Vincent
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPIRUS LIMITED

ASPIRUS LIMITED is an active company incorporated on 22 May 2009 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ASPIRUS LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

06913966

LTD Company

Age

16 Years

Incorporated 22 May 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 28 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Merchants Warehouse Castle Street Manchester, M3 4LZ,

Previous Addresses

18 Oxleasow Road Moons Moat East Redditch Worcestershire B98 0RE England
From: 9 March 2018To: 7 September 2023
8 the Highway Hawarden Deeside Flintshire CH5 3DH United Kingdom
From: 24 July 2015To: 9 March 2018
C/O Vittoria Healthcare Limited Unit C Eden House Lakeside Chester Business Park Chester Cheshire CH4 9QT
From: 6 June 2011To: 24 July 2015
Peni-Sar Glyn Hall Bronygarth Oswestry Shropshire SY10 7NE
From: 22 May 2009To: 6 June 2011
Timeline

27 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Funding Round
Jan 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Apr 21
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

FERGUSON, Thomas Richard John

Active
Castle Street, ManchesterM3 4LZ
Secretary
Appointed 18 Aug 2023

MITCHELL, Ben Richard

Active
Castle Street, ManchesterM3 4LZ
Born May 1972
Director
Appointed 01 Jul 2025

PATERAS, Gregory Vincent

Active
Castle Street, ManchesterM3 4LZ
Born April 1976
Director
Appointed 09 Sept 2024

JONES, Howard Edward

Resigned
Glyn Hall, Bronygarth, OswestrySY10 7NE
Secretary
Appointed 05 Jun 2009
Resigned 04 Jan 2011

SONPAL, Pritesh Ramesh

Resigned
Oxleasow Road, RedditchB98 0RE
Secretary
Appointed 01 Mar 2018
Resigned 09 Apr 2021

BEER, Thorsten

Resigned
Castle Street, ManchesterM3 4LZ
Born June 1971
Director
Appointed 23 Oct 2024
Resigned 01 Jul 2025

COLE, Robert Bromfield

Resigned
The Highway, DeesideCH5 3DH
Born March 1965
Director
Appointed 04 Jan 2011
Resigned 01 Mar 2018

HOBBS, Sebastian

Resigned
Castle Street, ManchesterM3 4LZ
Born April 1969
Director
Appointed 18 Aug 2023
Resigned 09 Sept 2024

JACOB, Katherine Rebecca

Resigned
Castle Street, ManchesterM3 4LZ
Born October 1977
Director
Appointed 18 Aug 2023
Resigned 14 Oct 2024

JONES, Howard Edward

Resigned
Glyn Hall, Bronygarth, OswestrySY10 7NE
Born June 1971
Director
Appointed 05 Jun 2009
Resigned 04 Jan 2011

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 22 May 2009
Resigned 05 Jun 2009

MURPHY, Paul Francis

Resigned
The Highway, DeesideCH5 3DH
Born July 1964
Director
Appointed 04 Jan 2011
Resigned 01 Mar 2018

SODHA, Anand Rati Nitin

Resigned
Oxleasow Road, RedditchB98 0RE
Born June 1991
Director
Appointed 14 Apr 2023
Resigned 18 Aug 2023

SODHA, Anup

Resigned
Oxleasow Road, RedditchB98 0RE
Born June 1962
Director
Appointed 01 Mar 2018
Resigned 14 Apr 2023

SODHA, Nitin Trembaklal

Resigned
Oxleasow Road, RedditchB98 0RE
Born November 1955
Director
Appointed 01 Mar 2018
Resigned 14 Apr 2023

SODHA, Pankaj

Resigned
Oxleasow Road, RedditchB98 0RE
Born April 1953
Director
Appointed 01 Mar 2018
Resigned 14 Apr 2023

SONPAL, Pritesh Ramesh

Resigned
Oxleasow Road, RedditchB98 0RE
Born January 1969
Director
Appointed 01 Mar 2018
Resigned 09 Apr 2021

Persons with significant control

1

Vittoria Healthcare Limited

Active
The Highway, DeesideCH5 3DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Dormant
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 August 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Memorandum Articles
25 May 2023
MAMA
Resolution
25 May 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
1 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 March 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Dormant
10 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
24 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Dormant
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Termination Secretary Company With Name
20 July 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 June 2011
AD01Change of Registered Office Address
Resolution
2 March 2011
RESOLUTIONSResolutions
Capital Allotment Shares
18 January 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
18 January 2011
AA01Change of Accounting Reference Date
Legacy
11 January 2011
MG01MG01
Legacy
11 January 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
287Change of Registered Office
Legacy
5 June 2009
288bResignation of Director or Secretary
Incorporation Company
22 May 2009
NEWINCIncorporation