Company Name2Aspire2 Limited
DirectorCaroline Janet Horner
Company StatusActive
Company Number04509386
CategoryPrivate Limited Company
Incorporation Date12 August 2002(21 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCaroline Janet Horner
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2002(same day as company formation)
RoleCoach/Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHandell House
95 High Street
Edgware
Middlesex
HA8 7DB
Secretary NameDavid Henderson
NationalityBritish
StatusCurrent
Appointed11 October 2002(2 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence AddressHandell House
95 High Street
Edgware
Middlesex
HA8 7DB
Director NameMaxwell Gerald Blumberg
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(same day as company formation)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address113 Tavistock Road
Fleet
Hampshire
GU51 4EZ
Secretary NameMaxwell Gerald Blumberg
NationalityBritish
StatusResigned
Appointed12 August 2002(same day as company formation)
RoleBusiness Developer
Country of ResidenceUnited Kingdom
Correspondence Address113 Tavistock Road
Fleet
Hampshire
GU51 4EZ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressHandell House
95 High Street
Edgware
Middlesex
HA8 7DB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Shareholders

1 at £1Miss Caroline Janet Horner
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return12 August 2023 (8 months, 1 week ago)
Next Return Due26 August 2024 (4 months, 1 week from now)

Filing History

22 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
7 June 2023Accounts for a dormant company made up to 31 August 2022 (3 pages)
18 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
26 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
19 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
10 June 2021Change of details for Miss Caroline Janet Horner as a person with significant control on 9 March 2021 (2 pages)
10 June 2021Director's details changed for Caroline Janet Horner on 10 June 2021 (2 pages)
24 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
17 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
11 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
23 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
17 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
16 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
24 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
17 August 2017Director's details changed for Caroline Janet Horner on 17 August 2017 (2 pages)
17 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
17 August 2017Director's details changed for Caroline Janet Horner on 17 August 2017 (2 pages)
17 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
28 March 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
28 March 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
16 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
12 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
12 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
14 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
14 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
19 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
19 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
18 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
8 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
8 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
16 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(3 pages)
16 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(3 pages)
9 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
9 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
16 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
11 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
11 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
17 April 2012Secretary's details changed for David Henderson on 17 April 2012 (1 page)
17 April 2012Director's details changed for Caroline Janet Horner on 17 April 2012 (2 pages)
17 April 2012Director's details changed for Caroline Janet Horner on 17 April 2012 (2 pages)
17 April 2012Secretary's details changed for David Henderson on 17 April 2012 (1 page)
19 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
13 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
13 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
31 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
28 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
28 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
14 August 2009Return made up to 12/08/09; full list of members (3 pages)
14 August 2009Return made up to 12/08/09; full list of members (3 pages)
19 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
19 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
22 August 2008Return made up to 12/08/08; full list of members (3 pages)
22 August 2008Return made up to 12/08/08; full list of members (3 pages)
16 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
16 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
14 December 2007Return made up to 12/08/07; full list of members (2 pages)
14 December 2007Return made up to 12/08/07; full list of members (2 pages)
7 December 2007Location of register of members (1 page)
7 December 2007Location of register of members (1 page)
30 October 2007Registered office changed on 30/10/07 from: 2ND floor 11 garbutt place london W1U 4DY (1 page)
30 October 2007Registered office changed on 30/10/07 from: 2ND floor 11 garbutt place london W1U 4DY (1 page)
27 March 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
27 March 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
24 January 2007Registered office changed on 24/01/07 from: chelco house 39 camberwell church street camberwell london SE5 8TR (1 page)
24 January 2007Registered office changed on 24/01/07 from: chelco house 39 camberwell church street camberwell london SE5 8TR (1 page)
11 September 2006Secretary's particulars changed (1 page)
11 September 2006Location of debenture register (1 page)
11 September 2006Secretary's particulars changed (1 page)
11 September 2006Return made up to 12/08/06; full list of members (2 pages)
11 September 2006Return made up to 12/08/06; full list of members (2 pages)
11 September 2006Location of debenture register (1 page)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
17 August 2005Location of register of members (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Secretary's particulars changed (1 page)
17 August 2005Location of register of members (1 page)
17 August 2005Secretary's particulars changed (1 page)
17 August 2005Return made up to 12/08/05; full list of members (2 pages)
17 August 2005Director's particulars changed (1 page)
17 August 2005Return made up to 12/08/05; full list of members (2 pages)
14 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
14 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
23 August 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
14 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
29 August 2003Return made up to 12/08/03; full list of members (6 pages)
29 August 2003Return made up to 12/08/03; full list of members (6 pages)
26 October 2002New secretary appointed (2 pages)
26 October 2002New secretary appointed (2 pages)
9 October 2002Registered office changed on 09/10/02 from: 11 drummond gardens epsom surrey KT19 8RP (1 page)
9 October 2002Registered office changed on 09/10/02 from: 11 drummond gardens epsom surrey KT19 8RP (1 page)
20 September 2002Secretary resigned;director resigned (1 page)
20 September 2002Secretary resigned;director resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
12 August 2002Incorporation (16 pages)
12 August 2002Incorporation (16 pages)