Background WavePink WaveYellow Wave

ASPIRE TECHNOLOGY HOLDINGS LIMITED (16818287)

ASPIRE TECHNOLOGY HOLDINGS LIMITED (16818287) is an active UK company. incorporated on 29 October 2025. 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 TECHNOLOGY HOLDINGS LIMITED has been registered for 0 years. Current directors include BORRIE, Emma, DOUGAN, Anthony James, FRASER, Chris Malcolm and 4 others.

Company Number
16818287
Status
active
Type
ltd
Incorporated
29 October 2025
Age
0 years
Address
Pipewell Quay, Gateshead, NE8 2BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BORRIE, Emma, DOUGAN, Anthony James, FRASER, Chris Malcolm, HALL, Stuart William, HOWARD, Thomas Malcolm, MARSHALL, Gareth Robertson, MURRAY, David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPIRE TECHNOLOGY HOLDINGS LIMITED

ASPIRE TECHNOLOGY HOLDINGS LIMITED is an active company incorporated on 29 October 2025 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 TECHNOLOGY HOLDINGS LIMITED was registered 0 years ago.(SIC: 64209)

Status

active

Active since N/A years ago

Company No

16818287

LTD Company

Age

N/A Years

Incorporated 29 October 2025

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to N/A
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 30 November 2026
Period: 29 October 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to N/A

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

CROSSCO (1473) LIMITED
From: 29 October 2025To: 7 April 2026
Contact
Address

Pipewell Quay Pipewellgate Gateshead, NE8 2BJ,

Previous Addresses

C/O Womble Bond Dickinson (Uk) Llp the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE United Kingdom
From: 29 October 2025To: 5 December 2025
Timeline

11 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Oct 25
Owner Exit
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Funding Round
Dec 25
New Owner
Dec 25
Share Issue
Dec 25
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

BORRIE, Emma

Active
Grey Street, Newcastle Upon TyneNE1 6AE
Born June 1993
Director
Appointed 26 Nov 2025

DOUGAN, Anthony James

Active
Pipewellgate, GatesheadNE8 2BJ
Born July 1988
Director
Appointed 26 Nov 2025

FRASER, Chris Malcolm

Active
Pipewellgate, GatesheadNE8 2BJ
Born January 1981
Director
Appointed 29 Oct 2025

HALL, Stuart William

Active
Pipewellgate, GatesheadNE8 2BJ
Born August 1988
Director
Appointed 26 Nov 2025

HOWARD, Thomas Malcolm

Active
Pipewellgate, GatesheadNE8 2BJ
Born October 1971
Director
Appointed 26 Nov 2025

MARSHALL, Gareth Robertson

Active
Grey Street, Newcastle Upon TyneNE1 6AE
Born June 1982
Director
Appointed 26 Nov 2025

MURRAY, David

Active
Pipewellgate, GatesheadNE8 2BJ
Born June 1970
Director
Appointed 26 Nov 2025

Persons with significant control

4

3 Active
1 Ceased
Vine Street, LondonW1J 0AH

Nature of Control

Voting rights 25 to 50 percent
Significant influence or control as firm
Notified 26 Nov 2025

Mr Chris Malcolm Fraser

Active
Pipewellgate, GatesheadNE8 2BJ
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Nov 2025
Forth Banks Tower, Newcastle Upon TyneNE1 3PN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Nov 2025

Mr Chris Malcolm Fraser

Ceased
The Spark, Draymans Way, Newcastle Upon TyneNE4 5DE
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2025
Ceased 26 Nov 2025
Fundings
Financials
Latest Activities

Filing History

21

Certificate Change Of Name Company
7 April 2026
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
2 March 2026
AA01Change of Accounting Reference Date
Memorandum Articles
28 December 2025
MAMA
Resolution
28 December 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
27 December 2025
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
27 December 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 December 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
22 December 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
19 November 2025
AA01Change of Accounting Reference Date
Incorporation Company
29 October 2025
NEWINCIncorporation