Background WavePink WaveYellow Wave

ASPIRE TECHNOLOGY OPERATIONS LIMITED (16820629)

ASPIRE TECHNOLOGY OPERATIONS LIMITED (16820629) is an active UK company. incorporated on 30 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 OPERATIONS LIMITED has been registered for 0 years. Current directors include BORRIE, Emma, DOUGAN, Anthony James, FRASER, Chris Malcolm and 4 others.

Company Number
16820629
Status
active
Type
ltd
Incorporated
30 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 Michael, 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 OPERATIONS LIMITED

ASPIRE TECHNOLOGY OPERATIONS LIMITED is an active company incorporated on 30 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 OPERATIONS LIMITED was registered 0 years ago.(SIC: 64209)

Status

active

Active since N/A years ago

Company No

16820629

LTD Company

Age

N/A Years

Incorporated 30 October 2025

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 3m left

Last Filed

Made up to N/A
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 30 July 2027
Period: 30 October 2025 - 28 February 2027

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to N/A

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

CROSSCO (1475) LIMITED
From: 30 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: 30 October 2025To: 17 December 2025
Timeline

10 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Oct 25
Director Joined
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 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
1
Funding
6
Officers
0
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 30 Oct 2025

HALL, Stuart William

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

HOWARD, Thomas Michael

Active
Pipewellgate, GatesheadNE8 2BJ
Born October 1971
Director
Appointed 24 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

1

The Spark, Draymans Way, Newcastle Upon TyneNE4 5DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2025
Fundings
Financials
Latest Activities

Filing History

16

Certificate Change Of Name Company
7 April 2026
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
21 December 2025
MAMA
Resolution
21 December 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Capital Allotment Shares
16 December 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 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
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 November 2025
AA01Change of Accounting Reference Date
Incorporation Company
30 October 2025
NEWINCIncorporation