Waltham Cross
Hertfordshire
EN8 7AP
Director Name | Mrs Gemma Louise Moy |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2018(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Director Name | Mr Michael James Edwin Hall |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thickbroom Coventry Ltd, 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Director Name | Miss Elle May Offer |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Director Name | Mr John Parry Ward |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2018(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 19 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Director Name | Miss Siobhan Ann Johnson |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(1 year, 3 months after company formation) |
Appointment Duration | 3 months (resigned 31 July 2019) |
Role | Recruitment Manager |
Country of Residence | England |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Registered Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
10 June 2019 | Delivered on: 12 June 2019 Persons entitled: Zodeq Limited Classification: A registered charge Outstanding |
---|
18 July 2023 | Confirmation statement made on 30 June 2023 with updates (5 pages) |
---|---|
5 April 2023 | Previous accounting period shortened from 30 April 2023 to 31 March 2023 (1 page) |
17 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
12 September 2022 | Appointment of Mr Michael James Edwin Hall as a director on 1 June 2022 (2 pages) |
12 September 2022 | Notification of Gmci Investments Limited as a person with significant control on 1 June 2022 (2 pages) |
12 September 2022 | Appointment of Miss Elle May Offer as a director on 1 June 2022 (2 pages) |
12 September 2022 | Confirmation statement made on 30 June 2022 with updates (5 pages) |
12 September 2022 | Cessation of Aspire Group Limited as a person with significant control on 1 June 2022 (1 page) |
12 September 2022 | Notification of Opes Investments Ltd as a person with significant control on 1 June 2022 (2 pages) |
12 September 2022 | Notification of Elle May Offer as a person with significant control on 1 June 2022 (2 pages) |
12 September 2022 | Statement of capital following an allotment of shares on 1 June 2022
|
6 June 2022 | Confirmation statement made on 21 May 2022 with updates (5 pages) |
6 June 2022 | Change of details for Aspire Group Limited as a person with significant control on 19 May 2022 (2 pages) |
6 June 2022 | Cessation of John Parry Ward as a person with significant control on 19 May 2022 (1 page) |
6 June 2022 | Termination of appointment of John Parry Ward as a director on 19 May 2022 (1 page) |
28 February 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
18 August 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
15 April 2021 | Confirmation statement made on 17 January 2021 with updates (4 pages) |
15 January 2021 | Cessation of Greg Neal Moy as a person with significant control on 10 January 2020 (1 page) |
4 September 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
24 February 2020 | Confirmation statement made on 17 January 2020 with updates (5 pages) |
20 January 2020 | Notification of John Parry Ward as a person with significant control on 1 December 2019 (2 pages) |
20 January 2020 | Change of details for Aspire Group Limited as a person with significant control on 1 December 2019 (2 pages) |
23 October 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
7 October 2019 | Termination of appointment of Siobhan Ann Johnson as a director on 31 July 2019 (1 page) |
3 October 2019 | Change of details for Aspire Group Limited as a person with significant control on 31 July 2019 (2 pages) |
3 October 2019 | Cessation of Siobhan Ann Johnson as a person with significant control on 31 July 2019 (1 page) |
27 June 2019 | Notification of Siobhan Ann Johnson as a person with significant control on 1 May 2019 (2 pages) |
27 June 2019 | Appointment of Miss Siobhan Ann Johnson as a director on 1 May 2019 (2 pages) |
24 June 2019 | Change of details for Aspire Group Limited as a person with significant control on 1 May 2019 (2 pages) |
12 June 2019 | Registration of charge 111715240001, created on 10 June 2019 (23 pages) |
24 January 2019 | Current accounting period extended from 30 April 2018 to 30 April 2019 (1 page) |
22 January 2019 | Confirmation statement made on 17 January 2019 with updates (5 pages) |
5 June 2018 | Appointment of Mrs Gemma Louise Moy as a director on 5 June 2018 (2 pages) |
24 May 2018 | Appointment of Mr John Parry Ward as a director on 24 May 2018 (2 pages) |
26 January 2018 | Incorporation
Statement of capital on 2018-01-26
|
26 January 2018 | Incorporation
Statement of capital on 2018-01-26
|
26 January 2018 | Current accounting period shortened from 31 January 2019 to 30 April 2018 (1 page) |