Background WavePink WaveYellow Wave

ASPASIA INVESTMENTS LIMITED (12449839)

ASPASIA INVESTMENTS LIMITED (12449839) is an active UK company. incorporated on 7 February 2020. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. ASPASIA INVESTMENTS LIMITED has been registered for 6 years. Current directors include DRUMMOND, Julie, DRUMMOND, Stephen Michael.

Company Number
12449839
Status
active
Type
ltd
Incorporated
7 February 2020
Age
6 years
Address
70 Jesmond Road West, Newcastle Upon Tyne, NE2 4PQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DRUMMOND, Julie, DRUMMOND, Stephen Michael
SIC Codes
68209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPASIA INVESTMENTS LIMITED

ASPASIA INVESTMENTS LIMITED is an active company incorporated on 7 February 2020 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. ASPASIA INVESTMENTS LIMITED was registered 6 years ago.(SIC: 68209, 70229)

Status

active

Active since 6 years ago

Company No

12449839

LTD Company

Age

6 Years

Incorporated 7 February 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

DRUMMONDLAND LIMITED
From: 24 April 2023To: 26 February 2025
DRUMMOND DEVELOPMENTS (NE) LIMITED
From: 28 October 2022To: 24 April 2023
DRUMMOND PRODUCTIONS LIMITED
From: 7 February 2020To: 28 October 2022
Contact
Address

70 Jesmond Road West Newcastle Upon Tyne, NE2 4PQ,

Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
New Owner
Oct 22
New Owner
Oct 22
Owner Exit
Oct 22
New Owner
Mar 25
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

DRUMMOND, Julie

Active
Jesmond Road West, Newcastle Upon TyneNE2 4PQ
Born September 1971
Director
Appointed 07 Feb 2020

DRUMMOND, Stephen Michael

Active
Jesmond Road West, Newcastle Upon TyneNE2 4PQ
Born November 1973
Director
Appointed 07 Feb 2020

Persons with significant control

4

3 Active
1 Ceased

Ms Helen Louise Beard

Active
Jesmond Road West, Newcastle Upon TyneNE2 4PQ
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 26 Mar 2025

Mrs Julie Drummond

Active
Jesmond Road West, Newcastle Upon TyneNE2 4PQ
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 18 Oct 2022

Mr Stephen Michael Drummond

Active
Jesmond Road West, Newcastle Upon TyneNE2 4PQ
Born November 1973

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 18 Oct 2022
Jesmond Road West, Newcastle Upon TyneNE2 4PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2020
Ceased 18 Oct 2022
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
14 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
26 March 2025
PSC04Change of PSC Details
Certificate Change Of Name Company
26 February 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Certificate Change Of Name Company
24 April 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
28 October 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
28 October 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
7 February 2020
NEWINCIncorporation