Company NameAlvaria Technologies UK Limited
Company StatusActive
Company Number02181869
CategoryPrivate Limited Company
Incorporation Date21 October 1987(36 years, 6 months ago)
Previous NamesAspect Communications UK Limited and Aspect Software UK Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameBrandon William Swank
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed02 February 2023(35 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address8101 E. Prentice Avenue
Suite 350
Greenwood Village
Co 80111
Director NameLynn Seymour Parkin
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed09 August 2023(35 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHeathrow, Stockley Park, The Square The Square
6-9 Stockley Park
Uxbridge
UB11 1FW
Director NameMichael Philip Gruet
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityAmerican
StatusCurrent
Appointed09 August 2023(35 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHeathrow, Stockley Park, The Square The Square
6-9 Stockley Park
Uxbridge
UB11 1FW
Director NameMs Carol Elizabeth Snell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 August 1993)
RoleCompany Director
Correspondence Address1730 Fox Drive
San Jose
California 95131-2312
Foreign
Director NameMr Steven William Holmes
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 1995)
RoleManaging Director
Correspondence Address4 Stable Cottages
The Mine Block,Hadham Hall
Little Hadham
Hertfordshire
SG11 2EB
Director NameMr John David Hayden
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 August 1993)
RoleConsultant
Correspondence AddressSumner House Evesham Road
Stow On The Wold
Cheltenham
Gloucestershire
GL54 1EJ
Wales
Secretary NameMr Anthony Frederick Frank
NationalityBritish
StatusResigned
Appointed04 March 1992(4 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 November 1997)
RoleCompany Director
Correspondence Address10 St Georges Road
London
NW11 0LR
Director NameWilliam Robert Hahn
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 1994(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1995)
RoleChief Finacial Officer
Correspondence Address20659 Verde Vista Lane
Saratoga
California
95070
Director NameMrs Linda Frances Johnstone
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(7 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Foxes Sheepcote Lane
Paley Street
Maidenhead
Berkshire
SL6 3JU
Director NameMr Philip Wright
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(9 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 March 2001)
RoleTechnical Dir
Country of ResidenceEngland
Correspondence Address143 Farm Road
Edgware
Middlesex
HA8 9LP
Director NameMr David James Parcell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(9 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 January 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Hawkshill Way
Esher
Surrey
KT10 8LH
Secretary NameRichard John Clark
NationalityBritish
StatusResigned
Appointed05 November 1997(10 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address24 Williamson Way
Rickmansworth
Hertfordshire
WD3 2GL
Secretary NameMrs Christine Ann Viney
NationalityBritish
StatusResigned
Appointed01 June 1999(11 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 2007)
RoleAccountant
Correspondence Address11 Tonsley Hill
Wandsworth
London
SW18 1BE
Director NamePaul Tollan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(13 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 October 2003)
RoleManaging Director
Correspondence Address4 Preston Close
Twickenham
Middlesex
TW2 5RU
Director NameLarry P White
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2001(13 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 December 2002)
RoleVp Corporate Controller
Correspondence Address1310 Ridder Park Drive
San Jose
California 95131 2313
Foreign
Director NameBruce Ruberg
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2002(15 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 04 March 2005)
RoleController
Correspondence Address95 Red Fir Court
Danville
California 94506
United States
Director NameChristine Marie Gorjanc
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2003(16 years after company formation)
Appointment Duration1 year, 11 months (resigned 22 September 2005)
RoleAccountant
Correspondence Address3179 Kawalker Lane
San Jose
California
95127
Foreign
Director NameStephen Yu
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2003(16 years after company formation)
Appointment Duration1 year, 11 months (resigned 22 September 2005)
RoleAttorney
Correspondence Address1507 Todd Street
Mountain View
California
94040
United States
Director NameDavid John West
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(16 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2008)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse
Barrington Court Thames Side
Staines
Middlesex
TW18 2HB
Director NameMichael John Provenzano Iii
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2005(17 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 August 2012)
RoleVp Finance/Chief F O
Country of ResidenceUnited States
Correspondence Address8 Arcadia Lane
Salem
New Hampshire 03079
Foreign
Director NameMark Andrew King
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(17 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 December 2015)
RoleVp Europe & Africa
Country of ResidenceUnited Kingdom
Correspondence Address20 Bradgate Road
Hinckley
Leicestershire
LE10 1LA
Director NameRalph Steven Breslauer
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2005(17 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 September 2007)
RoleExec Vp Sales & Marketing
Correspondence Address1392 Beacon Street
Newton
Massachusetts 02468
United States
Secretary NameKunwarjit Singh Suri
NationalityBritish
StatusResigned
Appointed31 July 2007(19 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 March 2011)
RoleCompany Director
Correspondence Address46 Grasholm Way
Langley
Slough
Berkshire
SL3 8WF
Director NameJonathan Montgomery Moulton
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2007(20 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 11 July 2008)
RoleLawyer Attorney At Law
Correspondence Address14 Old Coach Road
North Reading
Massachusetts
01864
United States
Secretary NameTamzin Jane Matthew
NationalityBritish
StatusResigned
Appointed03 March 2011(23 years, 4 months after company formation)
Appointment Duration3 months (resigned 08 June 2011)
RoleCompany Director
Correspondence Address2 The Square Stockley Park
Uxbridge
Middlesex
UB11 1AD
Director NameRobert Joseph Krakauer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 2012(24 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 January 2017)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address300 Apollow Drive
Chelmsford
Ma 01824
United States
Director NameMr Michael Denis McGrath
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed11 January 2013(25 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit No. 6 Ida Business Park
Dangan
County Galway
Ireland
Director NameSherri Lynn Moyen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2016(28 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 November 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address300 Apollo Drive
Chelmsford
Massachusetts
01824
Director NameStephen Gregory Clevenger
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2017(29 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 October 2018)
RoleFinance Executive
Country of ResidenceUnited States
Correspondence AddressAspect Software, Inc. 2325 East Camelback Road
Ste. 700
Phoenix
Az 85016
United States
Director NameMr Stephen Mathew Ball
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2017(29 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 August 2019)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRecord Store Building 15 Pressing Lane
Hayes
UB3 1EP
Director NameChristopher Rudolph Debiase
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 2019(31 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 May 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address5 Technology Park Drive
Westford
Ma 01886
United States
Director NameTracy Lynn Walker
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2020(32 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 September 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address5 Technology Park Drive
Westford
Ma 01886
United States
Director NameStacy Jean Dejesus
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2020(32 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Technology Park Drive
Suite 9
Westford
Ma 01886
United States
Director NameMr Timothy John Dahltorp
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2022(34 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 May 2023)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address8101 E. Prentice Place, Suite 350
Greenwood Village
Co 80111
United States
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2011(23 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 22 January 2024)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitewww.aspect.com
Email address[email protected]
Telephone01449 757917
Telephone regionStowmarket

Location

Registered AddressHeathrow, Stockley Park, The Square The Square
6-9 Stockley Park
Uxbridge
UB11 1FW
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Shareholders

181k at £1Aspect Telecommunications Technology LTD
100.00%
Ordinary

Financials

Year2014
Turnover£32,660,000
Gross Profit£9,027,000
Net Worth£4,850,000
Cash£3,680,000
Current Liabilities£16,935,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

20 December 2002Delivered on: 24 December 2002
Persons entitled: Abn Amro Bank N.V.

Classification: Deposit agreement and charge on cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £1,600,000.00. see the mortgage charge document for full details.
Part Satisfied
2 February 1994Delivered on: 14 February 1994
Satisfied on: 30 September 2013
Persons entitled: Cheshire County Council

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee in the event of default.
Particulars: The company's interest in the balance at any time credited to the account. See the mortgage charge document for full details.
Fully Satisfied
2 February 1994Delivered on: 8 February 1994
Satisfied on: 30 September 2013
Persons entitled: Cheshire County Council

Classification: Rent deposit deed
Secured details: All monies and rents due from the company to the chargee under the terms of a lease dated 2ND february 1994.
Particulars: The sum of £98,336.
Fully Satisfied
1 February 1993Delivered on: 22 February 1993
Satisfied on: 30 September 2013
Persons entitled: Cheshire County Council

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: The balance at any time credited to a 90 day treasury reserve account opened with a deposit of £72,500 & all money from time to time withdrawn from it.
Fully Satisfied
1 February 1993Delivered on: 22 February 1993
Satisfied on: 30 September 2013
Persons entitled: Cheshire County Council

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: The balance at any time credited to a 90 day treasury reserve account opened with a deposit of £106,700 & all money from time to time withdrawn from it.
Fully Satisfied
25 May 1989Delivered on: 5 May 1989
Satisfied on: 21 February 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 September 2020Termination of appointment of Tracy Lynn Walker as a director on 18 September 2020 (1 page)
29 September 2020Appointment of Stacy Jean Dejesus as a director on 21 September 2020 (2 pages)
16 September 2020Full accounts made up to 31 December 2019 (30 pages)
23 May 2020Termination of appointment of Christopher Rudolph Debiase as a director on 1 May 2020 (1 page)
23 May 2020Appointment of Tracy Lynn Walker as a director on 5 May 2020 (2 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 September 2019Full accounts made up to 31 December 2018 (29 pages)
16 September 2019Appointment of Christopher Rudolph Debiase as a director on 8 August 2019 (2 pages)
5 September 2019Termination of appointment of Stephen Mathew Ball as a director on 8 August 2019 (1 page)
3 January 2019Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
3 January 2019Termination of appointment of Stephen Gregory Clevenger as a director on 19 October 2018 (1 page)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 November 2018Full accounts made up to 31 December 2017 (30 pages)
26 January 2018Registered office address changed from The Record Store Pressing Lane, the Old Vinyl Factory Blyth Road Hayes UB3 1HA England to Record Store Building 15 Pressing Lane Hayes UB3 1EP on 26 January 2018 (1 page)
24 January 2018Registered office address changed from 2 the Square Stockley Park Uxbridge Middlesex UB11 1AD to The Record Store Pressing Lane, the Old Vinyl Factory Blyth Road Hayes UB3 1HA on 24 January 2018 (1 page)
4 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
7 October 2017Full accounts made up to 31 December 2016 (28 pages)
7 October 2017Full accounts made up to 31 December 2016 (28 pages)
4 September 2017Appointment of Mr Stephen Mathew Ball as a director on 28 August 2017 (2 pages)
4 September 2017Appointment of Mr Stephen Mathew Ball as a director on 28 August 2017 (2 pages)
23 March 2017Appointment of Stephen Gregory Clevenger as a director on 13 March 2017 (2 pages)
23 March 2017Appointment of Stephen Gregory Clevenger as a director on 13 March 2017 (2 pages)
22 March 2017Termination of appointment of Robert Joseph Krakauer as a director on 23 January 2017 (1 page)
22 March 2017Termination of appointment of Robert Joseph Krakauer as a director on 23 January 2017 (1 page)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
29 December 2016Full accounts made up to 31 December 2015 (29 pages)
29 December 2016Full accounts made up to 31 December 2015 (29 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
18 August 2016Appointment of Sherri Lynn Moyen as a director on 29 July 2016 (2 pages)
18 August 2016Appointment of Sherri Lynn Moyen as a director on 29 July 2016 (2 pages)
17 August 2016Termination of appointment of Michael Denis Mcgrath as a director on 29 July 2016 (1 page)
17 August 2016Termination of appointment of Michael Denis Mcgrath as a director on 29 July 2016 (1 page)
15 February 2016Termination of appointment of Mark Andrew King as a director on 18 December 2015 (1 page)
15 February 2016Termination of appointment of Mark Andrew King as a director on 18 December 2015 (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 181,002
(7 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 181,002
(7 pages)
20 November 2015Full accounts made up to 31 December 2014 (26 pages)
20 November 2015Full accounts made up to 31 December 2014 (26 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 181,002
(7 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 181,002
(7 pages)
25 September 2014Full accounts made up to 31 December 2013 (25 pages)
25 September 2014Full accounts made up to 31 December 2013 (25 pages)
18 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 181,002
(7 pages)
18 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 181,002
(7 pages)
5 October 2013Satisfaction of charge 6 in part (4 pages)
5 October 2013Satisfaction of charge 6 in part (4 pages)
1 October 2013Full accounts made up to 31 December 2012 (23 pages)
1 October 2013Full accounts made up to 31 December 2012 (23 pages)
30 September 2013Satisfaction of charge 5 in full (4 pages)
30 September 2013Satisfaction of charge 4 in full (4 pages)
30 September 2013Satisfaction of charge 4 in full (4 pages)
30 September 2013Satisfaction of charge 5 in full (4 pages)
30 September 2013Satisfaction of charge 2 in full (4 pages)
30 September 2013Satisfaction of charge 3 in full (4 pages)
30 September 2013Satisfaction of charge 2 in full (4 pages)
30 September 2013Satisfaction of charge 3 in full (4 pages)
5 March 2013Appointment of Mr Michael Denis Mcgrath as a director (2 pages)
5 March 2013Appointment of Mr Michael Denis Mcgrath as a director (2 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 December 2011 (21 pages)
2 October 2012Full accounts made up to 31 December 2011 (21 pages)
15 August 2012Appointment of Robert Joseph Krakauer as a director (3 pages)
15 August 2012Termination of appointment of Michael Provenzano Iii as a director (2 pages)
15 August 2012Appointment of Robert Joseph Krakauer as a director (3 pages)
15 August 2012Termination of appointment of Michael Provenzano Iii as a director (2 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
13 October 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 181,002
(4 pages)
13 October 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 181,002
(4 pages)
11 October 2011Resolutions
  • RES13 ‐ Directors authorisation of conflict interest 22/09/2011
(2 pages)
11 October 2011Statement of company's objects (2 pages)
11 October 2011Statement of company's objects (2 pages)
11 October 2011Resolutions
  • RES13 ‐ Directors authorisation of conflict interest 22/09/2011
(2 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
19 August 2011Full accounts made up to 31 December 2010 (20 pages)
19 August 2011Full accounts made up to 31 December 2010 (20 pages)
7 July 2011Register(s) moved to registered inspection location (2 pages)
7 July 2011Register inspection address has been changed (2 pages)
7 July 2011Appointment of Abogado Nominees Limited as a secretary (3 pages)
7 July 2011Register(s) moved to registered inspection location (2 pages)
7 July 2011Register inspection address has been changed (2 pages)
7 July 2011Appointment of Abogado Nominees Limited as a secretary (3 pages)
16 June 2011Termination of appointment of Tamzin Matthew as a secretary (2 pages)
16 June 2011Termination of appointment of Tamzin Matthew as a secretary (2 pages)
8 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 March 2011Termination of appointment of Kunwarjit Suri as a secretary (2 pages)
16 March 2011Appointment of Tamzin Jane Matthew as a secretary (3 pages)
16 March 2011Appointment of Tamzin Jane Matthew as a secretary (3 pages)
16 March 2011Termination of appointment of Kunwarjit Suri as a secretary (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (20 pages)
5 October 2010Full accounts made up to 31 December 2009 (20 pages)
26 February 2010Full accounts made up to 31 December 2008 (19 pages)
26 February 2010Full accounts made up to 31 December 2008 (19 pages)
31 December 2009Secretary's details changed for Kunwarjit Singh Suri on 2 October 2009 (1 page)
31 December 2009Director's details changed for Mark Andrew King on 2 October 2009 (2 pages)
31 December 2009Secretary's details changed for Kunwarjit Singh Suri on 2 October 2009 (1 page)
31 December 2009Director's details changed for Michael John Provenzano Iii on 2 October 2009 (2 pages)
31 December 2009Director's details changed for Mark Andrew King on 2 October 2009 (2 pages)
31 December 2009Director's details changed for Michael John Provenzano Iii on 2 October 2009 (2 pages)
31 December 2009Secretary's details changed for Kunwarjit Singh Suri on 2 October 2009 (1 page)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 December 2009Director's details changed for Mark Andrew King on 2 October 2009 (2 pages)
31 December 2009Director's details changed for Michael John Provenzano Iii on 2 October 2009 (2 pages)
7 April 2009Appointment terminated director jonathan moulton (1 page)
7 April 2009Appointment terminated director jonathan moulton (1 page)
7 April 2009Appointment terminated director david west (1 page)
7 April 2009Appointment terminated director david west (1 page)
23 March 2009Return made up to 31/12/08; full list of members (4 pages)
23 March 2009Return made up to 31/12/08; full list of members (4 pages)
1 December 2008Full accounts made up to 31 December 2007 (19 pages)
1 December 2008Full accounts made up to 31 December 2007 (19 pages)
2 July 2008Return made up to 31/12/07; full list of members (4 pages)
2 July 2008Return made up to 31/12/07; full list of members (4 pages)
10 June 2008Full accounts made up to 31 December 2006 (17 pages)
10 June 2008Full accounts made up to 31 December 2006 (17 pages)
13 December 2007New director appointed (2 pages)
13 December 2007Director resigned (1 page)
13 December 2007New director appointed (2 pages)
13 December 2007Director resigned (1 page)
10 August 2007Director's particulars changed (1 page)
10 August 2007New secretary appointed (2 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007New secretary appointed (2 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007Director's particulars changed (1 page)
2 February 2007Return made up to 31/12/06; full list of members (8 pages)
2 February 2007Return made up to 31/12/06; full list of members (8 pages)
7 November 2006Full accounts made up to 31 December 2005 (14 pages)
7 November 2006Full accounts made up to 31 December 2005 (14 pages)
20 February 2006Memorandum and Articles of Association (11 pages)
20 February 2006Memorandum and Articles of Association (11 pages)
16 February 2006Memorandum and Articles of Association (10 pages)
16 February 2006Memorandum and Articles of Association (10 pages)
9 February 2006Company name changed aspect communications uk LIMITED\certificate issued on 09/02/06 (2 pages)
9 February 2006Company name changed aspect communications uk LIMITED\certificate issued on 09/02/06 (2 pages)
1 February 2006Return made up to 31/12/05; full list of members (8 pages)
1 February 2006Return made up to 31/12/05; full list of members (8 pages)
18 October 2005Full accounts made up to 31 December 2004 (17 pages)
18 October 2005Full accounts made up to 31 December 2004 (17 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005New director appointed (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
1 February 2005Return made up to 31/12/04; full list of members (8 pages)
1 February 2005Return made up to 31/12/04; full list of members (8 pages)
9 November 2004Full accounts made up to 31 December 2003 (17 pages)
9 November 2004Full accounts made up to 31 December 2003 (17 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 May 2004Memorandum and Articles of Association (6 pages)
19 May 2004Memorandum and Articles of Association (6 pages)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2004Registered office changed on 16/04/04 from: southbank house, blackprince road, london, SE1 7SJ (1 page)
16 April 2004Registered office changed on 16/04/04 from: southbank house, blackprince road, london, SE1 7SJ (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
2 March 2004Registered office changed on 02/03/04 from: 2 the square, stockley park, uxbridge, middlesex UB11 1AD (1 page)
2 March 2004Registered office changed on 02/03/04 from: 2 the square, stockley park, uxbridge, middlesex UB11 1AD (1 page)
9 February 2004Return made up to 01/02/04; full list of members (7 pages)
9 February 2004Return made up to 01/02/04; full list of members (7 pages)
4 December 2003Director resigned (1 page)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003Director resigned (1 page)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
6 November 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
6 November 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
2 July 2003Return made up to 01/02/03; full list of members; amend (5 pages)
2 July 2003Return made up to 01/02/03; full list of members; amend (5 pages)
22 April 2003Return made up to 01/02/03; full list of members (7 pages)
22 April 2003Return made up to 01/02/03; full list of members (7 pages)
31 January 2003New director appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003New director appointed (2 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
31 July 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
31 July 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
14 March 2002Return made up to 01/02/02; full list of members (6 pages)
14 March 2002Return made up to 01/02/02; full list of members (6 pages)
29 October 2001Group of companies' accounts made up to 31 December 2000 (16 pages)
29 October 2001Group of companies' accounts made up to 31 December 2000 (16 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
28 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 November 2000Full group accounts made up to 31 December 1999 (17 pages)
2 November 2000Full group accounts made up to 31 December 1999 (17 pages)
13 March 2000Full group accounts made up to 31 December 1998 (18 pages)
13 March 2000Full group accounts made up to 31 December 1998 (18 pages)
10 March 2000Director resigned (1 page)
10 March 2000Secretary resigned (1 page)
10 March 2000New secretary appointed (2 pages)
10 March 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
10 March 2000Director resigned (1 page)
19 January 2000Company name changed aspect telecommunications limite d\certificate issued on 20/01/00 (3 pages)
19 January 2000Company name changed aspect telecommunications limite d\certificate issued on 20/01/00 (3 pages)
22 March 1999Return made up to 01/02/99; no change of members (4 pages)
22 March 1999Return made up to 01/02/99; no change of members (4 pages)
3 November 1998Full group accounts made up to 31 December 1997 (19 pages)
3 November 1998Full group accounts made up to 31 December 1997 (19 pages)
23 March 1998Full group accounts made up to 31 December 1996 (16 pages)
23 March 1998Full group accounts made up to 31 December 1996 (16 pages)
4 March 1998Return made up to 01/02/98; no change of members (4 pages)
4 March 1998Return made up to 01/02/98; no change of members (4 pages)
9 February 1998Ad 12/11/97--------- £ si 1@1=1 £ ic 181000/181001 (2 pages)
9 February 1998Particulars of contract relating to shares (3 pages)
9 February 1998Particulars of contract relating to shares (3 pages)
9 February 1998Ad 12/11/97--------- £ si 1@1=1 £ ic 181000/181001 (2 pages)
5 February 1998Registered office changed on 05/02/98 from: the harlequin centre, southall lane, southall, middlesex UB2 5NH (1 page)
5 February 1998Registered office changed on 05/02/98 from: the harlequin centre, southall lane, southall, middlesex UB2 5NH (1 page)
29 January 1998New secretary appointed (2 pages)
29 January 1998New secretary appointed (2 pages)
29 January 1998Secretary resigned (1 page)
29 January 1998Secretary resigned (1 page)
20 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
20 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
24 February 1997Return made up to 01/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1997Return made up to 01/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 1997Declaration of satisfaction of mortgage/charge (1 page)
21 February 1997Declaration of satisfaction of mortgage/charge (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
17 September 1996Full accounts made up to 31 December 1995 (14 pages)
17 September 1996Full accounts made up to 31 December 1995 (14 pages)
15 March 1996Return made up to 04/03/96; no change of members (4 pages)
15 March 1996Return made up to 04/03/96; no change of members (4 pages)
22 August 1995Director resigned (2 pages)
22 August 1995Full accounts made up to 31 December 1994 (14 pages)
22 August 1995Full accounts made up to 31 December 1994 (14 pages)
22 August 1995Director resigned (2 pages)
7 June 1994Full accounts made up to 31 December 1993 (15 pages)
7 June 1994Full accounts made up to 31 December 1993 (15 pages)
14 February 1994Particulars of mortgage/charge (3 pages)
14 February 1994Particulars of mortgage/charge (3 pages)
8 February 1994Particulars of mortgage/charge (3 pages)
8 February 1994Particulars of mortgage/charge (3 pages)
12 May 1993Full accounts made up to 31 December 1992 (14 pages)
12 May 1993Full accounts made up to 31 December 1992 (14 pages)
22 February 1993Particulars of mortgage/charge (3 pages)
22 February 1993Particulars of mortgage/charge (3 pages)
22 February 1993Particulars of mortgage/charge (3 pages)
22 February 1993Particulars of mortgage/charge (3 pages)
4 August 1992Full accounts made up to 31 December 1991 (14 pages)
4 August 1992Full accounts made up to 31 December 1991 (14 pages)
30 May 1991Full accounts made up to 31 December 1990 (13 pages)
30 May 1991Full accounts made up to 31 December 1990 (13 pages)
23 October 1990Full accounts made up to 31 December 1989 (14 pages)
23 October 1990Full accounts made up to 31 December 1989 (14 pages)
5 September 1989Full accounts made up to 31 December 1988 (11 pages)
5 September 1989Full accounts made up to 31 December 1988 (11 pages)
5 June 1989Particulars of mortgage/charge (3 pages)
5 June 1989Particulars of mortgage/charge (3 pages)
27 July 1988Nc inc already adjusted (1 page)
27 July 1988Nc inc already adjusted (1 page)
27 July 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 July 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 July 1988Nc inc already adjusted (1 page)
8 July 1988Nc inc already adjusted (1 page)
8 July 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 July 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 1988Company name changed apextime LIMITED\certificate issued on 22/02/88 (2 pages)
19 February 1988Company name changed apextime LIMITED\certificate issued on 22/02/88 (2 pages)
21 October 1987Incorporation (15 pages)
21 October 1987Incorporation (15 pages)