Background WavePink WaveYellow Wave

ASPIRATION FACADES LIMITED (07392218)

ASPIRATION FACADES LIMITED (07392218) is an active UK company. incorporated on 30 September 2010. with registered office in Ipswich. The company operates in the Construction sector, engaged in other construction installation. ASPIRATION FACADES LIMITED has been registered for 15 years. Current directors include CHRYSTAL, James Malcolm, FOLAN, Ben, LEE, Sophia Louise.

Company Number
07392218
Status
active
Type
ltd
Incorporated
30 September 2010
Age
15 years
Address
80 Compair Crescent, Ipswich, IP2 0EH
Industry Sector
Construction
Business Activity
Other construction installation
Directors
CHRYSTAL, James Malcolm, FOLAN, Ben, LEE, Sophia Louise
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPIRATION FACADES LIMITED

ASPIRATION FACADES LIMITED is an active company incorporated on 30 September 2010 with the registered office located in Ipswich. The company operates in the Construction sector, specifically engaged in other construction installation. ASPIRATION FACADES LIMITED was registered 15 years ago.(SIC: 43290)

Status

active

Active since 15 years ago

Company No

07392218

LTD Company

Age

15 Years

Incorporated 30 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

ASPIRATION GROUP HOLDINGS LIMITED
From: 27 February 2016To: 27 February 2021
ASPIRATION SOLAR LIMITED
From: 30 September 2010To: 27 February 2016
Contact
Address

80 Compair Crescent Ipswich, IP2 0EH,

Previous Addresses

8 Hopper Way Diss Norfolk IP22 4GT United Kingdom
From: 21 December 2015To: 6 March 2023
1 Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL
From: 17 July 2013To: 21 December 2015
4B Church Street Diss Norfolk IP22 4DD United Kingdom
From: 30 September 2010To: 17 July 2013
Timeline

42 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Oct 10
Funding Round
Jan 11
Director Joined
Jan 11
Director Joined
Feb 11
Funding Round
Jul 13
Director Left
Dec 15
Director Joined
Jan 16
Capital Reduction
Sept 16
Capital Reduction
Sept 16
Capital Reduction
Sept 16
Capital Reduction
Sept 16
Capital Reduction
Sept 16
Capital Reduction
Sept 16
Capital Reduction
Sept 16
Capital Reduction
Sept 16
Capital Reduction
Sept 16
Share Buyback
Sept 16
Share Buyback
Sept 16
Share Buyback
Sept 16
Share Buyback
Sept 16
Share Buyback
Sept 16
Share Buyback
Sept 16
Share Buyback
Sept 16
Share Buyback
Sept 16
Capital Reduction
Oct 16
Share Buyback
Oct 16
Capital Reduction
Dec 16
Share Buyback
Dec 16
Director Left
Jul 17
Director Joined
Mar 20
Capital Reduction
May 20
Share Buyback
May 20
Capital Reduction
Feb 21
Share Buyback
Feb 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Jan 22
Director Left
Feb 22
Director Joined
Jan 23
Director Joined
Aug 23
Director Left
Mar 25
27
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

LEE, Sophia Louise

Active
Compair Crescent, IpswichIP2 0EH
Secretary
Appointed 01 Feb 2016

CHRYSTAL, James Malcolm

Active
Compair Crescent, IpswichIP2 0EH
Born April 1979
Director
Appointed 30 Sept 2010

FOLAN, Ben

Active
Compair Crescent, IpswichIP2 0EH
Born January 1987
Director
Appointed 01 Aug 2023

LEE, Sophia Louise

Active
Compair Crescent, IpswichIP2 0EH
Born July 1966
Director
Appointed 06 Jan 2023

MARCHAM, Sarah

Resigned
Compair Crescent, IpswichIP2 0EH
Secretary
Appointed 06 May 2022
Resigned 12 Apr 2024

BEALES, Neil Ian

Resigned
Compair Crescent, IpswichIP2 0EH
Born August 1965
Director
Appointed 07 Jan 2022
Resigned 19 Mar 2025

CHAPMAN, Lee

Resigned
Claydon Business Park, IpswichIP6 0NL
Born January 1977
Director
Appointed 30 Sept 2010
Resigned 07 Dec 2015

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 30 Sept 2010
Resigned 30 Sept 2010

MARCHAM, Sarah

Resigned
DissIP22 4GT
Born May 1982
Director
Appointed 20 Mar 2020
Resigned 25 Feb 2022

SHAND, Richard Edward

Resigned
DissIP22 4GT
Born March 1952
Director
Appointed 08 Dec 2015
Resigned 03 Jul 2017

Persons with significant control

3

1 Active
2 Ceased
Hopper Way, DissIP22 4GT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2021

Mr Michael Richard Goodier

Ceased
DissIP22 4GT
Born October 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Feb 2021

Mr James Malcolm Chrystal

Ceased
DissIP22 4GT
Born April 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 15 Feb 2021
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 May 2024
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
24 April 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 May 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
27 February 2021
RESOLUTIONSResolutions
Change Of Name Notice
27 February 2021
CONNOTConfirmation Statement Notification
Capital Return Purchase Own Shares
25 February 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 February 2021
SH06Cancellation of Shares
Second Filing Of Confirmation Statement With Made Up Date
15 January 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
19 May 2020
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
15 May 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 May 2020
SH10Notice of Particulars of Variation
Capital Cancellation Shares
15 May 2020
SH06Cancellation of Shares
Resolution
15 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Capital Cancellation Shares
6 December 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 December 2016
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Capital Cancellation Shares
12 October 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 October 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 September 2016
SH06Cancellation of Shares
Capital Cancellation Shares
26 September 2016
SH06Cancellation of Shares
Capital Cancellation Shares
26 September 2016
SH06Cancellation of Shares
Capital Cancellation Shares
26 September 2016
SH06Cancellation of Shares
Capital Cancellation Shares
26 September 2016
SH06Cancellation of Shares
Capital Cancellation Shares
26 September 2016
SH06Cancellation of Shares
Capital Cancellation Shares
26 September 2016
SH06Cancellation of Shares
Capital Cancellation Shares
26 September 2016
SH06Cancellation of Shares
Capital Cancellation Shares
26 September 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 September 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 September 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 September 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 September 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 September 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 September 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 September 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 September 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Certificate Change Of Name Company
27 February 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
9 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Change Person Director Company With Change Date
12 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Capital Allotment Shares
22 July 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
17 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 January 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 January 2011
SH01Allotment of Shares
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Incorporation Company
30 September 2010
NEWINCIncorporation