Background WavePink WaveYellow Wave

ASPIRE + WEALTH MANAGEMENT LIMITED (12119590)

ASPIRE + WEALTH MANAGEMENT LIMITED (12119590) is an active UK company. incorporated on 24 July 2019. with registered office in Salford. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ASPIRE + WEALTH MANAGEMENT LIMITED has been registered for 6 years. Current directors include CARLIN, Brian, FRASER, Richard Cullen, HOLT, Mark Stuart.

Company Number
12119590
Status
active
Type
ltd
Incorporated
24 July 2019
Age
6 years
Address
Frenkel House, Salford, M50 2ZY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CARLIN, Brian, FRASER, Richard Cullen, HOLT, Mark Stuart
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPIRE + WEALTH MANAGEMENT LIMITED

ASPIRE + WEALTH MANAGEMENT LIMITED is an active company incorporated on 24 July 2019 with the registered office located in Salford. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ASPIRE + WEALTH MANAGEMENT LIMITED was registered 6 years ago.(SIC: 64999)

Status

active

Active since 6 years ago

Company No

12119590

LTD Company

Age

6 Years

Incorporated 24 July 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 May 2025 (11 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

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

ASPIRE FT WEALTH MANAGEMENT LIMITED
From: 24 July 2019To: 25 October 2019
Contact
Address

Frenkel House 15 Carolina Way Salford, M50 2ZY,

Timeline

5 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Oct 19
Director Joined
Oct 19
Funding Round
Oct 19
Director Left
Jun 20
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CARLIN, Brian

Active
15 Carolina Way, SalfordM50 2ZY
Born December 1965
Director
Appointed 02 Oct 2019

FRASER, Richard Cullen

Active
15 Carolina Way, SalfordM50 2ZY
Born December 1959
Director
Appointed 24 Jul 2019

HOLT, Mark Stuart

Active
15 Carolina Way, SalfordM50 2ZY
Born October 1976
Director
Appointed 24 Jul 2019

FRASER, Richard Cullen

Resigned
15 Carolina Way, SalfordM50 2ZY
Secretary
Appointed 24 Jul 2019
Resigned 03 Nov 2020

HORAN, Damian Patrick

Resigned
15 Carolina Way, SalfordM50 2ZY
Born October 1967
Director
Appointed 02 Oct 2019
Resigned 17 Mar 2020

Persons with significant control

2

StanmoreHA7 4AP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2019
15 Carolina Way, SalfordM50 2ZY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2019
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2025
AAAnnual Accounts
Legacy
29 May 2025
PARENT_ACCPARENT_ACC
Legacy
29 May 2025
GUARANTEE2GUARANTEE2
Legacy
29 May 2025
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
16 April 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2024
AAAnnual Accounts
Legacy
18 August 2024
PARENT_ACCPARENT_ACC
Legacy
18 August 2024
AGREEMENT2AGREEMENT2
Legacy
18 August 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Legacy
4 September 2023
PARENT_ACCPARENT_ACC
Legacy
4 September 2023
AGREEMENT2AGREEMENT2
Legacy
4 September 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Legacy
29 August 2023
PARENT_ACCPARENT_ACC
Legacy
29 August 2023
AGREEMENT2AGREEMENT2
Legacy
29 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2022
AAAnnual Accounts
Legacy
21 November 2022
PARENT_ACCPARENT_ACC
Legacy
21 November 2022
GUARANTEE2GUARANTEE2
Legacy
21 November 2022
AGREEMENT2AGREEMENT2
Legacy
27 October 2022
AGREEMENT2AGREEMENT2
Legacy
27 October 2022
GUARANTEE2GUARANTEE2
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Legacy
13 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
6 January 2022
SH10Notice of Particulars of Variation
Legacy
7 August 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2021
AAAnnual Accounts
Legacy
7 August 2021
PARENT_ACCPARENT_ACC
Legacy
7 August 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Legacy
6 July 2021
PARENT_ACCPARENT_ACC
Legacy
6 July 2021
AGREEMENT2AGREEMENT2
Legacy
6 July 2021
GUARANTEE2GUARANTEE2
Move Registers To Sail Company With New Address
21 May 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 May 2021
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
9 November 2020
TM02Termination of Secretary
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Change To A Person With Significant Control
18 March 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
26 October 2019
RESOLUTIONSResolutions
Resolution
25 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
25 October 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 October 2019
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
16 October 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
16 October 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
24 July 2019
NEWINCIncorporation