Background WavePink WaveYellow Wave

ASPECT (EASTLEIGH) LIMITED (10200615)

ASPECT (EASTLEIGH) LIMITED (10200615) is an active UK company. incorporated on 26 May 2016. with registered office in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ASPECT (EASTLEIGH) LIMITED has been registered for 9 years. Current directors include ALLISTER, David Robert, CORBEN, Ian, Councillor, KING, Sarah Lesley.

Company Number
10200615
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 May 2016
Age
9 years
Address
Eastleigh House, Eastleigh, SO50 9YN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ALLISTER, David Robert, CORBEN, Ian, Councillor, KING, Sarah Lesley
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPECT (EASTLEIGH) LIMITED

ASPECT (EASTLEIGH) LIMITED is an active company incorporated on 26 May 2016 with the registered office located in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ASPECT (EASTLEIGH) LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10200615

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 26 May 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Eastleigh House Upper Market Street Eastleigh, SO50 9YN,

Previous Addresses

C/O Tiaa Ltd, Artillery House Fort Fareham Newgate Lane Fareham Hampshire PO14 1AH England
From: 6 November 2018To: 13 February 2025
Eastleigh House Upper Market Street Eastleigh Hampshire SO50 9YN England
From: 7 June 2016To: 6 November 2018
43 Stoke Park Road Bishopstoke Eastleigh SO50 6BQ United Kingdom
From: 26 May 2016To: 7 June 2016
Timeline

10 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ALLISTER, David Robert

Active
Upper Market Street, EastleighSO50 9YN
Born February 1974
Director
Appointed 24 Mar 2026

CORBEN, Ian, Councillor

Active
Upper Market Street, EastleighSO50 9YN
Born December 1965
Director
Appointed 14 May 2018

KING, Sarah Lesley

Active
Upper Market Street, EastleighSO50 9YN
Born September 1972
Director
Appointed 26 May 2016

TIAA LTD

Resigned
Fort Fareham, FarehamPO14 1AH
Corporate secretary
Appointed 30 Oct 2018
Resigned 30 May 2025

STRACHAN, James Hardie

Resigned
Upper Market Street, EastleighSO50 9YN
Born July 1967
Director
Appointed 08 Jun 2023
Resigned 24 Mar 2026

TRAYER, Andrew James

Resigned
Upper Market Street, EastleighSO50 9YN
Born July 1964
Director
Appointed 20 Jul 2018
Resigned 28 Feb 2023

WIGMAN, Natalie

Resigned
Fort Fareham, FarehamPO14 1AH
Born September 1975
Director
Appointed 28 Feb 2023
Resigned 08 Jun 2023

WINSTANLEY, Anne Margaret

Resigned
Bishopstoke, EastleighSO50 6BQ
Born May 1950
Director
Appointed 26 May 2016
Resigned 14 May 2018

Persons with significant control

1

Eastleigh Borough Council

Active
Upper Market Street, EastleighSO50 9YN

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Fundings
Financials
Latest Activities

Filing History

36

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 May 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 November 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Incorporation Company
26 May 2016
NEWINCIncorporation