Company NameAspire Attestation Ltd
DirectorsSiddique Chenganakattil and Rashique Siddique
Company StatusActive
Company Number11284615
CategoryPrivate Limited Company
Incorporation Date29 March 2018(6 years ago)
Previous NameGenius Attestation (UK) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Siddique Chenganakattil
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address42 Upper Berkeley Street
London
W1H 5PW
Director NameMr Rashique Siddique
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(6 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address42 Upper Berkeley Street
London
W1H 5PW

Location

Registered Address25 North Row
London
W1K 6DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 October 2023 (6 months ago)
Next Return Due2 November 2024 (6 months, 2 weeks from now)

Filing History

27 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
24 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
11 September 2023Registered office address changed from 1 Burwood Place London W2 2UT England to 25 North Row London W1K 6DJ on 11 September 2023 (1 page)
19 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
24 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
14 April 2022Registered office address changed from 42 Upper Berkeley Street London W1H 5PW England to 1 Burwood Place London W2 2UT on 14 April 2022 (1 page)
12 February 2022Micro company accounts made up to 31 March 2021 (4 pages)
29 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
27 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
10 March 2020Amended micro company accounts made up to 31 March 2019 (4 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
19 October 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
18 October 2018Registered office address changed from 1st Floor 244 Edgware Road London W2 1DS United Kingdom to 42 Upper Berkeley Street London W1H 5PW on 18 October 2018 (1 page)
18 October 2018Notification of Rashique Siddique as a person with significant control on 18 October 2018 (2 pages)
18 October 2018Change of details for Mr Siddique Chenganakattil as a person with significant control on 18 October 2018 (2 pages)
18 October 2018Appointment of Mr Rashique Siddique as a director on 18 October 2018 (2 pages)
18 October 2018Director's details changed for Mr Siddique Chenganakattil on 18 October 2018 (2 pages)
9 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-08
(3 pages)
29 March 2018Incorporation
Statement of capital on 2018-03-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)