Company NameAspire Trade Worldwide Limited
DirectorNitinkumar Ramanlal Patel
Company StatusActive
Company Number07679032
CategoryPrivate Limited Company
Incorporation Date22 June 2011(12 years, 10 months ago)
Previous NameUnlimited Editions Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nitinkumar Ramanlal Patel
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(2 years after company formation)
Appointment Duration10 years, 10 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address98 Wolmer Gardens
Edgware
Middlesex
HA8 8QD
Director NameMr Timothy David Williamson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address506 Kingsbury Road
London
NW9 9HE
Secretary NameMr Mehboob Keshani
StatusResigned
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address506 Kingsbury Road
London
NW9 9HE

Location

Registered Address98 Wolmer Gardens
Edgware
Middlesex
HA8 8QD
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return22 January 2024 (3 months, 2 weeks ago)
Next Return Due5 February 2025 (9 months from now)

Filing History

20 March 2023Unaudited abridged accounts made up to 30 June 2022 (7 pages)
15 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
11 May 2022Unaudited abridged accounts made up to 30 June 2021 (7 pages)
9 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
9 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
6 January 2021Registered office address changed from 506 Kingsbury Road London NW9 9HE to 98 Wolmer Gardens Edgware Middlesex HA8 8QD on 6 January 2021 (1 page)
1 December 2020Unaudited abridged accounts made up to 30 June 2020 (7 pages)
24 March 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
12 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
27 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
1 March 2019Confirmation statement made on 1 March 2019 with updates (3 pages)
8 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
27 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
10 August 2017Change of details for Mr Dhruv Nitinbhai Patel as a person with significant control on 28 July 2017 (2 pages)
10 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
10 August 2017Change of details for Mr Nitin Ramanlal Patel as a person with significant control on 28 July 2017 (2 pages)
10 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
10 August 2017Change of details for Mr Dhruv Nitinbhai Patel as a person with significant control on 28 July 2017 (2 pages)
10 August 2017Change of details for Mrs Manisha Nitinkumar Patel as a person with significant control on 28 July 2017 (2 pages)
10 August 2017Change of details for Mrs Manisha Nitinkumar Patel as a person with significant control on 28 July 2017 (2 pages)
10 August 2017Change of details for Mr Nitin Ramanlal Patel as a person with significant control on 28 July 2017 (2 pages)
4 May 2017Director's details changed for Mr Nitinkumar Ramanlal Patel on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Nitinkumar Ramanlal Patel on 4 May 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (8 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (8 pages)
27 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
27 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
10 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 November 2014Company name changed UNLIMITED editions LTD\certificate issued on 24/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-13
(3 pages)
24 November 2014Company name changed UNLIMITED editions LTD\certificate issued on 24/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
6 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
6 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
1 August 2014Appointment of Mr Nitinkumar Ramanlal Patel as a director on 1 July 2013 (2 pages)
1 August 2014Termination of appointment of Timothy David Williamson as a director on 22 June 2014 (1 page)
1 August 2014Appointment of Mr Nitinkumar Ramanlal Patel as a director on 1 July 2013 (2 pages)
1 August 2014Termination of appointment of Timothy David Williamson as a director on 22 June 2014 (1 page)
1 August 2014Appointment of Mr Nitinkumar Ramanlal Patel as a director on 1 July 2013 (2 pages)
10 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
29 August 2013Termination of appointment of Mehboob Keshani as a secretary (1 page)
29 August 2013Termination of appointment of Mehboob Keshani as a secretary (1 page)
29 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(4 pages)
29 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(4 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)