Background WavePink WaveYellow Wave

ASPERS H LIMITED (07185606)

ASPERS H LIMITED (07185606) is an active UK company. incorporated on 11 March 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ASPERS H LIMITED has been registered for 16 years. Current directors include BOYD, Tony Richard, NOBLE, Richard Anthony John.

Company Number
07185606
Status
active
Type
ltd
Incorporated
11 March 2010
Age
16 years
Address
C/O Wb Company Services Limited 3 Dorset Rise, London, EC4Y 8EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOYD, Tony Richard, NOBLE, Richard Anthony John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPERS H LIMITED

ASPERS H LIMITED is an active company incorporated on 11 March 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ASPERS H LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07185606

LTD Company

Age

16 Years

Incorporated 11 March 2010

Size

N/A

Accounts

ARD: 30/6

Overdue

9 months overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 16 November 2023 (2 years ago)
Period: 1 July 2022 - 30 June 2023(13 months)
Type: Dormant

Next Due

Due by 30 June 2025
Period: 1 July 2023 - 30 June 2024

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026
Contact
Address

C/O Wb Company Services Limited 3 Dorset Rise Blackfriars London, EC4Y 8EN,

Previous Addresses

C/O Wb Company Services Limited 3 Dorset Rise Blackfrairs London EC4Y 8EN England
From: 17 May 2024To: 4 June 2024
C/O Wb Company Services Limited 4th Floor 1 Devonshire Street London W1W 5DR England
From: 5 September 2023To: 17 May 2024
1 Hans Street London SW1X 0JD
From: 21 July 2011To: 5 September 2023
64 Sloane Street London SW1X 9SH
From: 11 March 2010To: 21 July 2011
Timeline

17 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Jan 11
Loan Secured
Apr 16
Loan Cleared
Apr 16
Director Joined
Jul 17
Director Left
Jul 17
Loan Secured
Apr 21
Loan Secured
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jun 23
Director Left
Jul 23
Director Joined
Dec 23
Loan Secured
Oct 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BOYD, Tony Richard

Active
3 Dorset Rise, LondonEC4Y 8EN
Born January 1953
Director
Appointed 29 Nov 2023

NOBLE, Richard Anthony John

Active
3 Dorset Rise, LondonEC4Y 8EN
Born January 1970
Director
Appointed 25 Nov 2022

KENNEDY, Martyn Phillip Bannerman

Resigned
Hans Street, LondonSW1X 0JD
Secretary
Appointed 11 Mar 2010
Resigned 30 Jun 2017

ASPINALL, John Damian Androcles

Resigned
Hans Street, LondonSW1X 0JD
Born May 1960
Director
Appointed 11 Mar 2010
Resigned 14 Jul 2023

HERD, Andrew William

Resigned
Sloane Street, LondonSW1X 9SH
Born April 1958
Director
Appointed 11 Mar 2010
Resigned 31 Dec 2010

KENNEDY, Martyn Philip Bannerman

Resigned
Hans Street, LondonSW1X 0JD
Born February 1956
Director
Appointed 11 Mar 2010
Resigned 30 Jun 2017

PARAMORE, Neil

Resigned
Hans Street, LondonSW1X 0JD
Born June 1962
Director
Appointed 25 Nov 2022
Resigned 02 Jun 2023

PLAYFORD, Derek Louis

Resigned
Hans Street, LondonSW1X 0JD
Born February 1963
Director
Appointed 01 Jul 2017
Resigned 31 Dec 2022

Persons with significant control

1

3 Dorset Rise, LondonEC4Y 8EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Dissolved Compulsory Strike Off Suspended
9 December 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
13 December 2024
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2024
MR01Registration of a Charge
Change To A Person With Significant Control
25 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 November 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
6 September 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 September 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Memorandum Articles
27 July 2023
MAMA
Resolution
27 July 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
16 November 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2017
AAAnnual Accounts
Memorandum Articles
6 May 2016
MAMA
Resolution
6 May 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Dormant
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Dormant
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 July 2011
AD01Change of Registered Office Address
Legacy
16 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 September 2010
AA01Change of Accounting Reference Date
Legacy
22 July 2010
MG01MG01
Memorandum Articles
21 July 2010
MEM/ARTSMEM/ARTS
Resolution
21 July 2010
RESOLUTIONSResolutions
Resolution
20 July 2010
RESOLUTIONSResolutions
Legacy
9 July 2010
MG01MG01
Incorporation Company
11 March 2010
NEWINCIncorporation