Background WavePink WaveYellow Wave

ASPIRATION GROUP HOLDINGS LIMITED (13188578)

ASPIRATION GROUP HOLDINGS LIMITED (13188578) is an active UK company. incorporated on 9 February 2021. with registered office in Ipswich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ASPIRATION GROUP HOLDINGS LIMITED has been registered for 5 years. Current directors include CHRYSTAL, James Malcolm, LEE, Sophia Louise, MARCHAM, Sarah.

Company Number
13188578
Status
active
Type
ltd
Incorporated
9 February 2021
Age
5 years
Address
80 Compair Crescent, Ipswich, IP2 0EH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHRYSTAL, James Malcolm, LEE, Sophia Louise, MARCHAM, Sarah
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPIRATION GROUP HOLDINGS LIMITED

ASPIRATION GROUP HOLDINGS LIMITED is an active company incorporated on 9 February 2021 with the registered office located in Ipswich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ASPIRATION GROUP HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13188578

LTD Company

Age

5 Years

Incorporated 9 February 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

ASPIRATION DEVELOPMENTS LIMITED
From: 9 February 2021To: 27 February 2021
Contact
Address

80 Compair Crescent Ipswich, IP2 0EH,

Previous Addresses

8 Hopper Way Diss Norfolk IP22 4GT England
From: 9 February 2021To: 6 March 2023
Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Feb 21
Capital Reduction
Jul 21
Share Buyback
Aug 21
Capital Reduction
Jun 22
Capital Reduction
Jul 22
Owner Exit
Jul 22
Share Buyback
Aug 22
Director Joined
Aug 22
Capital Reduction
Oct 22
Share Buyback
Oct 22
Director Joined
Jan 23
Director Left
Mar 25
8
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

LEE, Sophia Louise

Active
Compair Crescent, IpswichIP2 0EH
Secretary
Appointed 09 Feb 2021

CHRYSTAL, James Malcolm

Active
Compair Crescent, IpswichIP2 0EH
Born April 1979
Director
Appointed 09 Feb 2021

LEE, Sophia Louise

Active
Compair Crescent, IpswichIP2 0EH
Born July 1966
Director
Appointed 06 Jan 2023

MARCHAM, Sarah

Active
Compair Crescent, IpswichIP2 0EH
Born May 1982
Director
Appointed 09 Feb 2021

BEALES, Neil Ian

Resigned
Compair Crescent, IpswichIP2 0EH
Born August 1965
Director
Appointed 23 Aug 2022
Resigned 18 Mar 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Richard Goodier

Ceased
Hopper Way, DissIP22 4GT
Born October 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Feb 2021
Ceased 09 May 2022

Mr James Malcolm Chrystal

Active
Compair Crescent, IpswichIP2 0EH
Born April 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2021
Fundings
Financials
Latest Activities

Filing History

43

Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 October 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
27 March 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Capital Cancellation Shares
11 October 2022
SH06Cancellation of Shares
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Capital Return Purchase Own Shares
11 October 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Capital Return Purchase Own Shares
10 August 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 July 2022
PSC04Change of PSC Details
Capital Cancellation Shares
11 July 2022
SH06Cancellation of Shares
Capital Cancellation Shares
13 June 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 October 2021
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
13 August 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 July 2021
SH06Cancellation of Shares
Resolution
27 February 2021
RESOLUTIONSResolutions
Change Of Name Notice
27 February 2021
CONNOTConfirmation Statement Notification
Capital Allotment Shares
16 February 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
12 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
9 February 2021
NEWINCIncorporation