Background WavePink WaveYellow Wave

ASPECT CPM (UK) LIMITED (08723574)

ASPECT CPM (UK) LIMITED (08723574) is an active UK company. incorporated on 8 October 2013. with registered office in Harrogate. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. ASPECT CPM (UK) LIMITED has been registered for 12 years. Current directors include ELSWORTH, Craig.

Company Number
08723574
Status
active
Type
ltd
Incorporated
8 October 2013
Age
12 years
Address
3 Greengate, Harrogate, HG3 1GY
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
ELSWORTH, Craig
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPECT CPM (UK) LIMITED

ASPECT CPM (UK) LIMITED is an active company incorporated on 8 October 2013 with the registered office located in Harrogate. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. ASPECT CPM (UK) LIMITED was registered 12 years ago.(SIC: 47910)

Status

active

Active since 12 years ago

Company No

08723574

LTD Company

Age

12 Years

Incorporated 8 October 2013

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 30 September 2025 (7 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

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

ASPECT CPM PROPERTY LIMITED
From: 8 October 2013To: 26 September 2014
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Timeline

7 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Dec 21
Owner Exit
Nov 22
Funding Round
Nov 22
Owner Exit
Nov 22
Share Issue
Dec 22
Loan Secured
Dec 22
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ELSWORTH, Craig

Active
Greengate, HarrogateHG3 1GY
Born August 1974
Director
Appointed 08 Oct 2013

ANDERSON, Stephen John

Resigned
Greengate, HarrogateHG3 1GY
Born May 1966
Director
Appointed 08 Oct 2013
Resigned 02 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 29 Nov 2022

Mr Craig Elsworth

Ceased
Greengate, HarrogateHG3 1GY
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Nov 2022

Mr Stephen John Anderson

Ceased
Greengate, HarrogateHG3 1GY
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Dec 2021
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 January 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Resolution
2 December 2022
RESOLUTIONSResolutions
Memorandum Articles
2 December 2022
MAMA
Capital Alter Shares Subdivision
2 December 2022
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 December 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 August 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 May 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
10 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Gazette Notice Compulsory
3 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Change Account Reference Date Company Previous Extended
13 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 August 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Certificate Change Of Name Company
26 September 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 October 2013
NEWINCIncorporation