Company NameAspen Financial Services Limited
DirectorMichael Joseph Bower
Company StatusActive
Company Number05891543
CategoryPrivate Limited Company
Incorporation Date31 July 2006(17 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael Joseph Bower
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Fairacres
Tadworth
Surrey
KT20 5QT
Secretary NameCaroline Bower
NationalityBritish
StatusResigned
Appointed31 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address190 Chessington Road
Ewell
Epsom
KT19 9XA

Contact

Websiteaspenfs.co.uk
Telephone020 89438121
Telephone regionLondon

Location

Registered AddressWickham House
2 Upper Teddington Road
Kingston Upon Thames
Surrey
KT1 4DY
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Michael Joseph Bower
75.00%
Ordinary
25 at £1Caroline Bower
25.00%
Ordinary

Financials

Year2014
Net Worth£62
Cash£281
Current Liabilities£10,079

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Filing History

12 January 2021Micro company accounts made up to 31 July 2020 (4 pages)
23 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
14 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
22 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
12 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
22 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
13 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
22 November 2017Confirmation statement made on 22 November 2017 with updates (5 pages)
22 November 2017Confirmation statement made on 22 November 2017 with updates (5 pages)
3 November 2017Termination of appointment of Caroline Bower as a secretary on 1 November 2017 (1 page)
3 November 2017Termination of appointment of Caroline Bower as a secretary on 1 November 2017 (1 page)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
17 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
3 February 2015Director's details changed for Mr Michael Joseph Bower on 30 January 2015 (2 pages)
3 February 2015Director's details changed for Mr Michael Joseph Bower on 30 January 2015 (2 pages)
15 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
31 July 2013Director's details changed for Mr Michael Joseph Bower on 1 September 2012 (2 pages)
31 July 2013Director's details changed for Mr Michael Joseph Bower on 1 September 2012 (2 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(4 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 August 2012Director's details changed for Michael Joseph Bower on 1 September 2011 (2 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
2 August 2012Director's details changed for Michael Joseph Bower on 1 September 2011 (2 pages)
2 August 2012Director's details changed for Michael Joseph Bower on 1 September 2011 (2 pages)
4 May 2012Registered office address changed from 190 Chessington Road Ewell Epsom KT19 9XA on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 190 Chessington Road Ewell Epsom KT19 9XA on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 190 Chessington Road Ewell Epsom KT19 9XA on 4 May 2012 (1 page)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
31 August 2010Director's details changed for Michael Joseph Bower on 31 July 2010 (2 pages)
31 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Michael Joseph Bower on 31 July 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
1 September 2009Return made up to 31/07/09; full list of members (3 pages)
1 September 2009Return made up to 31/07/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 August 2008Return made up to 31/07/08; full list of members (3 pages)
12 August 2008Return made up to 31/07/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 August 2007Return made up to 31/07/07; full list of members (2 pages)
2 August 2007Return made up to 31/07/07; full list of members (2 pages)
31 July 2006Incorporation (7 pages)
31 July 2006Incorporation (7 pages)