Background WavePink WaveYellow Wave

ASPIRE SOLUTIONS HOLDINGS LIMITED (12422096)

ASPIRE SOLUTIONS HOLDINGS LIMITED (12422096) is an active UK company. incorporated on 23 January 2020. with registered office in Gateshead. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. ASPIRE SOLUTIONS HOLDINGS LIMITED has been registered for 6 years. Current directors include FRASER, Chris Malcolm, HALL, Stuart William.

Company Number
12422096
Status
active
Type
ltd
Incorporated
23 January 2020
Age
6 years
Address
Pipewell Quay, Gateshead, NE8 2BJ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
FRASER, Chris Malcolm, HALL, Stuart William
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPIRE SOLUTIONS HOLDINGS LIMITED

ASPIRE SOLUTIONS HOLDINGS LIMITED is an active company incorporated on 23 January 2020 with the registered office located in Gateshead. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. ASPIRE SOLUTIONS HOLDINGS LIMITED was registered 6 years ago.(SIC: 63990)

Status

active

Active since 6 years ago

Company No

12422096

LTD Company

Age

6 Years

Incorporated 23 January 2020

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: 1 March 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

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Pipewell Quay Pipewellgate Gateshead, NE8 2BJ,

Previous Addresses

Heworth Hall Shields Road Gateshead Tyne and Wear NE10 0UX United Kingdom
From: 23 January 2020To: 3 November 2021
Timeline

19 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Funding Round
Mar 20
Loan Secured
Mar 20
Director Joined
Aug 20
Funding Round
Oct 20
Owner Exit
Nov 20
New Owner
Nov 20
Owner Exit
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Loan Secured
Apr 22
Loan Cleared
Apr 22
Loan Secured
Jun 22
Director Joined
Jul 23
Director Left
Jan 25
Loan Cleared
Nov 25
Loan Cleared
Dec 25
Loan Secured
Jan 26
Loan Secured
Jan 26
2
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HALL, Stuart

Active
Pipewellgate, GatesheadNE8 2BJ
Secretary
Appointed 25 Aug 2020

FRASER, Chris Malcolm

Active
Pipewellgate, GatesheadNE8 2BJ
Born January 1981
Director
Appointed 23 Jan 2020

HALL, Stuart William

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

FRASER, Robert Daniel

Resigned
Pipewellgate, GatesheadNE8 2BJ
Born January 1979
Director
Appointed 29 Jun 2023
Resigned 31 Dec 2024

Persons with significant control

5

1 Active
4 Ceased
Pipewellgate, GatesheadNE8 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2022
Forth Banks Tower, Newcastle Upon TyneNE1 3PN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2020
Ceased 15 Mar 2022
32 Gallowgate, Newcastle Upon TyneNE1 4BF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2020
Ceased 15 Mar 2022

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 20 Nov 2020
Ceased 20 Nov 2020

Mr Chris Malcolm Fraser

Ceased
Pipewellgate, GatesheadNE8 2BJ
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2020
Ceased 15 Mar 2022
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
23 January 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
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
23 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2022
PSC05Notification that PSC Information has been Withdrawn
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 Group
14 June 2022
AAAnnual Accounts
Memorandum Articles
24 May 2022
MAMA
Resolution
24 May 2022
RESOLUTIONSResolutions
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
Capital Name Of Class Of Shares
28 March 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
25 March 2022
MAMA
Resolution
25 March 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
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 Updates
26 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 March 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
25 November 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 November 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 November 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 November 2020
PSC01Notification of Individual PSC
Resolution
14 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
5 October 2020
SH01Allotment of Shares
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
Change Account Reference Date Company Current Extended
26 August 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Resolution
6 March 2020
RESOLUTIONSResolutions
Incorporation Company
23 January 2020
NEWINCIncorporation