Background WavePink WaveYellow Wave

ASPIRE NATION LIMITED (08596893)

ASPIRE NATION LIMITED (08596893) is an active UK company. incorporated on 4 July 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ASPIRE NATION LIMITED has been registered for 12 years. Current directors include ALEXANDROU, Anastasios, BRYANT, Stephen James, LEONIDAS, George.

Company Number
08596893
Status
active
Type
ltd
Incorporated
4 July 2013
Age
12 years
Address
Atlantic Business Centre, London, E4 7ES
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALEXANDROU, Anastasios, BRYANT, Stephen James, LEONIDAS, George
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPIRE NATION LIMITED

ASPIRE NATION LIMITED is an active company incorporated on 4 July 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ASPIRE NATION LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08596893

LTD Company

Age

12 Years

Incorporated 4 July 2013

Size

N/A

Accounts

ARD: 28/4

Up to Date

10 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 April 2026
Period: 1 May 2024 - 28 April 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Atlantic Business Centre 1 The Green London, E4 7ES,

Timeline

3 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
Jul 13
Funding Round
Oct 14
Director Joined
Oct 14
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ALEXANDROU, Anastasios

Active
Old Park Ridings, LondonN21 2EJ
Born October 1968
Director
Appointed 04 Jul 2013

BRYANT, Stephen James

Active
1 The Green, LondonE4 7ES
Born October 1954
Director
Appointed 27 Oct 2014

LEONIDAS, George

Active
The Ridgeway, LondonE4 6PU
Born January 1968
Director
Appointed 04 Jul 2013

Persons with significant control

3

Mr Anastasios Alexandrou

Active
Old Park Ridings, LondonN21 2EJ
Born October 1968

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016

Mr George Leonidas

Active
The Ridgeway, LondonE4 6PU
Born January 1968

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016

Mr Stephen James Bryant

Active
Hillside Lane, RoystonSG8 0BZ
Born October 1954

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Gazette Filings Brought Up To Date
3 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 January 2026
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Gazette Filings Brought Up To Date
15 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Capital Allotment Shares
30 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Incorporation Company
4 July 2013
NEWINCIncorporation