Background WavePink WaveYellow Wave

ASPIRE SOLUTIONS GROUP LIMITED (11344754)

ASPIRE SOLUTIONS GROUP LIMITED (11344754) is an active UK company. incorporated on 3 May 2018. with registered office in Gateshead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ASPIRE SOLUTIONS GROUP LIMITED has been registered for 7 years. Current directors include FRASER, Chris Malcolm, HALL, Stuart William, HOWARD, Thomas Malcolm.

Company Number
11344754
Status
active
Type
ltd
Incorporated
3 May 2018
Age
7 years
Address
Pipewell Quay, Gateshead, NE8 2BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FRASER, Chris Malcolm, HALL, Stuart William, HOWARD, Thomas Malcolm
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPIRE SOLUTIONS GROUP LIMITED

ASPIRE SOLUTIONS GROUP LIMITED is an active company incorporated on 3 May 2018 with the registered office located in Gateshead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ASPIRE SOLUTIONS GROUP LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11344754

LTD Company

Age

7 Years

Incorporated 3 May 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Pipewell Quay Pipewellgate Gateshead, NE8 2BJ,

Previous Addresses

Heworth Hall Shields Road Gateshead NE10 0UX United Kingdom
From: 3 May 2018To: 3 November 2021
Timeline

16 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Jun 18
Funding Round
Jun 18
Director Left
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Joined
Aug 20
Director Left
Mar 22
Loan Secured
Apr 22
Loan Cleared
Apr 22
Loan Secured
Jun 22
Director Joined
Jan 25
Loan Cleared
Nov 25
Loan Cleared
Dec 25
Loan Secured
Jan 26
Loan Secured
Jan 26
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HALL, Stuart

Active
Pipewellgate, GatesheadNE8 2BJ
Secretary
Appointed 25 Aug 2020

FRASER, Chris Malcolm

Active
Shields Road, GatesheadNE10 0UX
Born January 1981
Director
Appointed 03 May 2018

HALL, Stuart William

Active
Pipewellgate, GatesheadNE8 2BJ
Born August 1988
Director
Appointed 25 Aug 2020

HOWARD, Thomas Malcolm

Active
Pipewellgate, GatesheadNE8 2BJ
Born October 1971
Director
Appointed 31 Dec 2024

BEGG, Nigel

Resigned
Shields Road, GatesheadNE10 0UX
Born October 1971
Director
Appointed 03 May 2018
Resigned 02 Mar 2020

LAVERICK, Stephen George

Resigned
Shields Road, GatesheadNE10 0UX
Born September 1969
Director
Appointed 03 May 2018
Resigned 15 Mar 2022

Persons with significant control

3

1 Active
2 Ceased
Shields Road, GatesheadNE10 0UX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Mar 2020

Mr Nigel Begg

Ceased
Shields Road, GatesheadNE10 0UX
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2018
Ceased 02 Mar 2020

Mr Chris Malcolm Fraser

Ceased
Shields Road, GatesheadNE10 0UX
Born January 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 May 2018
Ceased 02 Mar 2020
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Replacement Filing Of Confirmation Statement With Made Up Date
17 January 2026
RP01CS01RP01CS01
Mortgage Satisfy Charge Full
2 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
22 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
14 June 2022
AAAnnual Accounts
Resolution
18 May 2022
RESOLUTIONSResolutions
Memorandum Articles
18 May 2022
MAMA
Mortgage Satisfy Charge Full
21 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Memorandum Articles
25 March 2022
MAMA
Resolution
25 March 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Confirmation Statement
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Accounts With Accounts Type Group
11 August 2020
AAAnnual Accounts
Resolution
19 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Resolution
17 October 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
30 July 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Resolution
11 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Incorporation Company
3 May 2018
NEWINCIncorporation