Background WavePink WaveYellow Wave

ASPECT AIR LTD (08922659)

ASPECT AIR LTD (08922659) is an active UK company. incorporated on 4 March 2014. with registered office in Benfleet. The company operates in the Manufacturing sector, engaged in unknown sic code (25990) and 1 other business activities. ASPECT AIR LTD has been registered for 12 years. Current directors include PICKERING, Neil Andrew.

Company Number
08922659
Status
active
Type
ltd
Incorporated
4 March 2014
Age
12 years
Address
213 London Road, Benfleet, SS7 2RD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
PICKERING, Neil Andrew
SIC Codes
25990, 43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPECT AIR LTD

ASPECT AIR LTD is an active company incorporated on 4 March 2014 with the registered office located in Benfleet. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990) and 1 other business activity. ASPECT AIR LTD was registered 12 years ago.(SIC: 25990, 43220)

Status

active

Active since 12 years ago

Company No

08922659

LTD Company

Age

12 Years

Incorporated 4 March 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 19 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

TAXI CAB LOANS LTD
From: 4 March 2014To: 22 July 2015
Contact
Address

213 London Road Hadleigh Benfleet, SS7 2RD,

Previous Addresses

Central Chambers 227 London Road Hadleigh Benfleet Essex SS7 2RF
From: 4 March 2014To: 19 March 2026
Timeline

5 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jul 15
Director Left
Jul 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PICKERING, Neil Andrew

Active
London Road, BenfleetSS7 2RD
Born August 1963
Director
Appointed 01 Jul 2015

FIELD, Melvyn Leslie

Resigned
227 London Road, BenfleetSS7 2RF
Born March 1957
Director
Appointed 05 Mar 2015
Resigned 01 Jul 2015

WATSON, Elaine

Resigned
227 London Road, BenfleetSS7 2RF
Born June 1965
Director
Appointed 04 Mar 2014
Resigned 05 Mar 2015

Persons with significant control

1

Mr Neil Pickering

Active
London Road, BenfleetSS7 2RD
Born August 1963

Nature of Control

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

Filing History

37

Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
24 October 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 November 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
22 July 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Incorporation Company
4 March 2014
NEWINCIncorporation