Background WavePink WaveYellow Wave

KBR (ASPIRE SERVICES VENTURES) HOLDINGS LIMITED (11235605)

KBR (ASPIRE SERVICES VENTURES) HOLDINGS LIMITED (11235605) is an active UK company. incorporated on 6 March 2018. with registered office in Leatherhead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KBR (ASPIRE SERVICES VENTURES) HOLDINGS LIMITED has been registered for 8 years. Current directors include DEACON, Christopher Richard, DONOHOE, Barry Robert, GOODWIN, Andrew Marino and 1 others.

Company Number
11235605
Status
active
Type
ltd
Incorporated
6 March 2018
Age
8 years
Address
Hill Park Court, Leatherhead, KT22 7NL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DEACON, Christopher Richard, DONOHOE, Barry Robert, GOODWIN, Andrew Marino, SHARMAN, Alan George
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KBR (ASPIRE SERVICES VENTURES) HOLDINGS LIMITED

KBR (ASPIRE SERVICES VENTURES) HOLDINGS LIMITED is an active company incorporated on 6 March 2018 with the registered office located in Leatherhead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KBR (ASPIRE SERVICES VENTURES) HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11235605

LTD Company

Age

8 Years

Incorporated 6 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 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Hill Park Court Springfield Drive Leatherhead, KT22 7NL,

Timeline

12 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Owner Exit
Apr 18
Loan Secured
Apr 18
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
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

15

6 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

DEACON, Christopher Richard

Active
Springfield Drive, LeatherheadKT22 7NL
Born December 1947
Director
Appointed 06 Mar 2018

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 01 Jan 2021

SHARMAN, Alan George

Active
Springfield Drive, LeatherheadKT22 7NL
Born May 1942
Director
Appointed 06 Mar 2018

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 06 Mar 2018
Resigned 19 Jun 2020

WILSON, Gina Mary

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

BARRETT, James Arthur

Resigned
Springfield Drive, LeatherheadKT22 7NL
Born July 1965
Director
Appointed 06 Mar 2018
Resigned 31 Jul 2020

BARRIE, Andrew Jonathan

Resigned
Springfield Drive, LeatherheadKT22 7NL
Born May 1967
Director
Appointed 31 Jul 2020
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

KENTON, Colin Kenneth

Resigned
Springfield Drive, LeatherheadKT22 7NL
Born October 1957
Director
Appointed 06 Mar 2018
Resigned 31 Dec 2020

KERRY, Robert Paul

Resigned
Springfield Drive, LeatherheadKT22 7NL
Born August 1956
Director
Appointed 06 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 06 Mar 2018
Ceased 09 Apr 2018
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 May 2025
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2025
AAAnnual Accounts
Legacy
5 January 2025
PARENT_ACCPARENT_ACC
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Legacy
5 January 2025
GUARANTEE2GUARANTEE2
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
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2024
AAAnnual Accounts
Legacy
10 February 2024
PARENT_ACCPARENT_ACC
Legacy
10 February 2024
GUARANTEE2GUARANTEE2
Legacy
10 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2023
AAAnnual Accounts
Legacy
13 March 2023
PARENT_ACCPARENT_ACC
Legacy
13 March 2023
AGREEMENT2AGREEMENT2
Legacy
13 March 2023
GUARANTEE2GUARANTEE2
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
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2022
AAAnnual Accounts
Legacy
7 January 2022
PARENT_ACCPARENT_ACC
Legacy
7 January 2022
GUARANTEE2GUARANTEE2
Legacy
7 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
15 February 2021
AAAnnual Accounts
Legacy
15 February 2021
PARENT_ACCPARENT_ACC
Legacy
15 February 2021
GUARANTEE2GUARANTEE2
Legacy
15 February 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
7 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2019
AAAnnual Accounts
Legacy
25 November 2019
PARENT_ACCPARENT_ACC
Legacy
25 November 2019
GUARANTEE2GUARANTEE2
Legacy
25 November 2019
AGREEMENT2AGREEMENT2
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
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2018
MR01Registration of a Charge
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
6 March 2018
NEWINCIncorporation