Background WavePink WaveYellow Wave

KBR (ASPIRE CONSTRUCTION VENTURES) LIMITED (11234448)

KBR (ASPIRE CONSTRUCTION VENTURES) LIMITED (11234448) is an active UK company. incorporated on 5 March 2018. with registered office in Leatherhead. The company operates in the Construction sector, engaged in development of building projects. KBR (ASPIRE CONSTRUCTION VENTURES) LIMITED has been registered for 8 years. Current directors include DONOHOE, Barry Robert, GOODWIN, Andrew Marino.

Company Number
11234448
Status
active
Type
ltd
Incorporated
5 March 2018
Age
8 years
Address
Hill Park Court, Leatherhead, KT22 7NL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DONOHOE, Barry Robert, GOODWIN, Andrew Marino
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KBR (ASPIRE CONSTRUCTION VENTURES) LIMITED

KBR (ASPIRE CONSTRUCTION VENTURES) LIMITED is an active company incorporated on 5 March 2018 with the registered office located in Leatherhead. The company operates in the Construction sector, specifically engaged in development of building projects. KBR (ASPIRE CONSTRUCTION VENTURES) LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11234448

LTD Company

Age

8 Years

Incorporated 5 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Hill Park Court Springfield Drive Leatherhead, KT22 7NL,

Timeline

11 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Owner Exit
Apr 18
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

CABLE-LEWIS, Merida Samantha Zena, Mrs.

Active
Springfield Drive, LeatherheadKT22 7NL
Secretary
Appointed 15 May 2025

GALINDO, Sonia

Active
Springfield Drive, LeatherheadKT22 7NL
Secretary
Appointed 23 Jan 2023

DONOHOE, Barry Robert

Active
Springfield Drive, LeatherheadKT22 7NL
Born April 1972
Director
Appointed 24 Sept 2024

GOODWIN, Andrew Marino

Active
Springfield Drive, LeatherheadKT22 7NL
Born February 1985
Director
Appointed 11 Aug 2020

KRAMER, Adam Miles, Mr.

Resigned
Springfield Drive, LeatherheadKT22 7NL
Secretary
Appointed 23 Mar 2021
Resigned 11 Jan 2023

MCHALE, Kieron, Mr.

Resigned
Springfield Drive, LeatherheadKT22 7NL
Secretary
Appointed 19 Jun 2020
Resigned 01 Oct 2020

OWEN, Susan Meirion

Resigned
Springfield Drive, LeatherheadKT22 7NL
Secretary
Appointed 05 Mar 2018
Resigned 19 Jun 2020

WILSON, Gina Mary

Resigned
Springfield Drive, LeatherheadKT22 7NL
Secretary
Appointed 01 Oct 2020
Resigned 23 Mar 2021

ARTHUR, Stephen John

Resigned
Springfield Drive, LeatherheadKT22 7NL
Born June 1956
Director
Appointed 05 Mar 2018
Resigned 31 Dec 2020

BARRETT, James Arthur

Resigned
Springfield Drive, LeatherheadKT22 7NL
Born July 1965
Director
Appointed 05 Mar 2018
Resigned 31 Jul 2020

BARRIE, Andrew Jonathan

Resigned
Springfield Drive, LeatherheadKT22 7NL
Born May 1967
Director
Appointed 01 Jan 2021
Resigned 30 Sept 2022

JACOBS, Matthew Philip, Mr.

Resigned
Springfield Drive, LeatherheadKT22 7NL
Born March 1975
Director
Appointed 22 Nov 2022
Resigned 12 Sept 2024

KERRY, Robert Paul

Resigned
Springfield Drive, LeatherheadKT22 7NL
Born August 1956
Director
Appointed 05 Mar 2018
Resigned 31 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
Springfield Drive, LeatherheadKT22 7NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2018
Springfield Drive, LeatherheadKT22 7NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2018
Ceased 09 Apr 2018
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 May 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Resolution
8 July 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
6 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Resolution
25 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
5 March 2018
NEWINCIncorporation