Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASPEN MARKETING GROUP LIMITED
Company Information for

ASPEN MARKETING GROUP LIMITED

C/O REACH, GROUND FLOOR, BLOCK A DUKES COURT, DUKE STREET, WOKING, SURREY, GU21 5BH,
Company Registration Number
05256422
Private Limited Company
Active

Company Overview

About Aspen Marketing Group Ltd
ASPEN MARKETING GROUP LIMITED was founded on 2004-10-12 and has its registered office in Woking. The organisation's status is listed as "Active". Aspen Marketing Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ASPEN MARKETING GROUP LIMITED
 
Legal Registered Office
C/O REACH
GROUND FLOOR, BLOCK A DUKES COURT
DUKE STREET
WOKING
SURREY
GU21 5BH
Other companies in GU21
 
Previous Names
NEWINCCO 395 LIMITED26/11/2004
Filing Information
Company Number 05256422
Company ID Number 05256422
Date formed 2004-10-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 15:57:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASPEN MARKETING GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ASPEN MARKETING GROUP LIMITED
The following companies were found which have the same name as ASPEN MARKETING GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Aspen Marketing Group PO 1331 Glenwood Springs CO 81602 Voluntarily Dissolved Company formed on the 2011-03-18
ASPEN MARKETING GROUP INCORPORATED California Unknown
ASPEN MARKETING GROUP INCORPORATED California Unknown

Company Officers of ASPEN MARKETING GROUP LIMITED

Current Directors
Officer Role Date Appointed
CHARLENE EMMA FRIEND
Company Secretary 2017-07-06
CHARLENE EMMA FRIEND
Director 2017-07-06
TODD JOHNSON
Director 2017-02-03
MARK PAUL SMITH
Director 2017-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN DAKE MATTHESEN
Director 2017-02-03 2018-01-05
TIMOTHY SCOTT BENSLEY
Director 2017-02-03 2017-10-27
REECE ALFORD
Company Secretary 2017-02-03 2017-07-06
PETER EWART HANDSCOMB
Company Secretary 2004-10-15 2017-02-03
PETER EWART HANDSCOMB
Director 2004-10-15 2017-02-03
GARY PATRICK MACMANUS
Director 2004-10-15 2017-02-03
MARK ROBERT JAMES TURNER
Director 2008-01-31 2011-03-28
SHANI ZINDEL
Director 2007-09-27 2011-03-28
KATIE LOWE
Director 2004-10-15 2011-03-25
JULIAN ROBERT ARCHER SPOONER
Director 2008-03-01 2011-03-25
KAREN LOUISE MCMILLAN
Director 2008-09-29 2011-03-24
CHRISTIAN TAYLOR JONES
Director 2006-05-24 2008-08-14
CLIVE RUSSELL BEHARRELL
Director 2005-01-24 2008-02-29
STEVEN MICHAEL DUNNE
Director 2004-11-01 2007-11-08
OLSWANG COSEC LIMITED
Company Secretary 2004-10-12 2004-10-15
OLSWANG DIRECTORS 1 LIMITED
Nominated Director 2004-10-12 2004-10-15
OLSWANG DIRECTORS 2 LIMITED
Nominated Director 2004-10-12 2004-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLENE EMMA FRIEND ACOSTA RH LIMITED Director 2018-04-12 CURRENT 2017-01-30 Active
CHARLENE EMMA FRIEND CHANNEL MARKETING SOLUTIONS LIMITED Director 2017-07-06 CURRENT 1999-01-22 Active
CHARLENE EMMA FRIEND AWESOMECORP LIMITED Director 2017-07-06 CURRENT 2001-03-06 Active
CHARLENE EMMA FRIEND ACOSTA SALES & MARKETING LIMITED Director 2017-07-06 CURRENT 2008-07-17 Active
CHARLENE EMMA FRIEND ASPEN MARKETING COMMUNICATIONS LIMITED Director 2017-07-06 CURRENT 2001-06-07 Active - Proposal to Strike off
CHARLENE EMMA FRIEND FLEXFORCE LIMITED Director 2017-06-28 CURRENT 2015-08-20 Active
CHARLENE EMMA FRIEND REACH HOLDINGS LIMITED Director 2017-06-28 CURRENT 2007-05-30 Active
CHARLENE EMMA FRIEND SHOPSMART AGENCY LIMITED Director 2017-06-28 CURRENT 2008-07-17 Active
CHARLENE EMMA FRIEND DISRUPT LIMITED Director 2017-06-28 CURRENT 2008-07-17 Active
CHARLENE EMMA FRIEND REACH CONTACT LIMITED Director 2017-06-28 CURRENT 1975-09-15 Active
TODD JOHNSON FLEXFORCE LIMITED Director 2017-02-03 CURRENT 2015-08-20 Active
TODD JOHNSON REACH HOLDINGS LIMITED Director 2017-02-03 CURRENT 2007-05-30 Active
TODD JOHNSON SHOPSMART AGENCY LIMITED Director 2017-02-03 CURRENT 2008-07-17 Active
TODD JOHNSON CHANNEL MARKETING SOLUTIONS LIMITED Director 2017-02-03 CURRENT 1999-01-22 Active
TODD JOHNSON AWESOMECORP LIMITED Director 2017-02-03 CURRENT 2001-03-06 Active
TODD JOHNSON ACOSTA SALES & MARKETING LIMITED Director 2017-02-03 CURRENT 2008-07-17 Active
TODD JOHNSON DISRUPT LIMITED Director 2017-02-03 CURRENT 2008-07-17 Active
TODD JOHNSON REACH CONTACT LIMITED Director 2017-02-03 CURRENT 1975-09-15 Active
TODD JOHNSON ASPEN MARKETING COMMUNICATIONS LIMITED Director 2017-02-03 CURRENT 2001-06-07 Active - Proposal to Strike off
TODD JOHNSON ACOSTA RH LIMITED Director 2017-01-30 CURRENT 2017-01-30 Active
MARK PAUL SMITH ACOSTA RH LIMITED Director 2017-10-19 CURRENT 2017-01-30 Active
MARK PAUL SMITH FLEXFORCE LIMITED Director 2017-02-03 CURRENT 2015-08-20 Active
MARK PAUL SMITH REACH HOLDINGS LIMITED Director 2017-02-03 CURRENT 2007-05-30 Active
MARK PAUL SMITH SHOPSMART AGENCY LIMITED Director 2017-02-03 CURRENT 2008-07-17 Active
MARK PAUL SMITH CHANNEL MARKETING SOLUTIONS LIMITED Director 2017-02-03 CURRENT 1999-01-22 Active
MARK PAUL SMITH AWESOMECORP LIMITED Director 2017-02-03 CURRENT 2001-03-06 Active
MARK PAUL SMITH ACOSTA SALES & MARKETING LIMITED Director 2017-02-03 CURRENT 2008-07-17 Active
MARK PAUL SMITH DISRUPT LIMITED Director 2017-02-03 CURRENT 2008-07-17 Active
MARK PAUL SMITH REACH CONTACT LIMITED Director 2017-02-03 CURRENT 1975-09-15 Active
MARK PAUL SMITH ASPEN MARKETING COMMUNICATIONS LIMITED Director 2017-02-03 CURRENT 2001-06-07 Active - Proposal to Strike off
MARK PAUL SMITH NATIONAL GROCERS BENEVOLENT FUND Director 2013-11-12 CURRENT 2002-12-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-07Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-25CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-06-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03DIRECTOR APPOINTED MR IAN CONRAD FORSHEW
2022-10-03APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN CARR
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN CARR
2022-10-03AP01DIRECTOR APPOINTED MR IAN CONRAD FORSHEW
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2021-12-16FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-07-31AP03Appointment of Mrs Justine Maxwell as company secretary on 2020-07-24
2020-07-31TM02Termination of appointment of Charlene Emma Friend on 2020-07-24
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR CHARLENE EMMA FRIEND
2020-04-28AP01DIRECTOR APPOINTED MR ANTHONY JOHN CARR
2019-11-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2018-11-23AP01DIRECTOR APPOINTED MRS JUSTINE MAXWELL
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK PAUL SMITH
2018-11-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-07-06AD03Registers moved to registered inspection location of Origin Two 106 High Street Crawley West Sussex RH10 1BF
2018-07-06AD02Register inspection address changed to Origin Two 106 High Street Crawley West Sussex RH10 1BF
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DAKE MATTHESEN
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SCOTT BENSLEY
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-07-10AP03Appointment of Mrs Charlene Emma Friend as company secretary on 2017-07-06
2017-07-10TM02Termination of appointment of Reece Alford on 2017-07-06
2017-07-10AP01DIRECTOR APPOINTED MRS CHARLENE EMMA FRIEND
2017-04-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-14AP01DIRECTOR APPOINTED MR TODD JOHNSON
2017-02-14AP01DIRECTOR APPOINTED MR STEVEN DAKE MATTHESEN
2017-02-14AP01DIRECTOR APPOINTED MR TIMOTHY SCOTT BENSLEY
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR GARY MACMANUS
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER HANDSCOMB
2017-02-13TM02Termination of appointment of Peter Ewart Handscomb on 2017-02-03
2017-02-13AP03Appointment of Mr Reece Alford as company secretary on 2017-02-03
2017-02-13AP01DIRECTOR APPOINTED MR MARK PAUL SMITH
2017-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 18591.162
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/16 FROM 111 Chertsey Road Woking Surrey GU21 5BW
2016-03-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 18591.162
2015-10-13AR0112/10/15 FULL LIST
2015-04-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 18591.162
2014-11-03AR0112/10/14 FULL LIST
2014-04-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY PATRICK MACMANUS / 17/02/2014
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 18591.162
2013-11-29AR0112/10/13 FULL LIST
2013-04-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-23AR0112/10/12 FULL LIST
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-14AR0112/10/11 FULL LIST
2011-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-04-14RES01ADOPT ARTICLES 28/03/2011
2011-04-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR KATIE LOWE
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SHANI ZINDEL
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK TURNER
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MCMILLAN
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN SPOONER
2011-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-24AR0112/10/10 FULL LIST
2010-11-01AR0112/10/09 FULL LIST
2010-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANI ZINDEL / 28/02/2010
2010-02-25SH0112/02/10 STATEMENT OF CAPITAL GBP 18544.266
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ROBERT ARCHER SPOONER / 19/10/2009
2009-10-19AD02SAIL ADDRESS CREATED
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT JAMES TURNER / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE MCMILLAN / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY PATRICK MACMANUS / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KATIE LOWE / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANI ZINDEL / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER EWART HANDSCOMB / 19/10/2009
2009-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-10-23288aDIRECTOR APPOINTED KAREN LOUISE MCMILLAN
2008-10-20363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR CHRISTIAN JONES
2008-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR CLIVE BEHARRELL
2008-03-25288aDIRECTOR APPOINTED JULIAN ROBERT ARCHER SPOONER
2008-03-25288aDIRECTOR APPOINTED MARK TURNER
2007-11-30288bDIRECTOR RESIGNED
2007-10-25RES13DRAFT AGREEMENT SH PUR 10/07/06
2007-10-22363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-10-03288aNEW DIRECTOR APPOINTED
2007-08-1688(2)RAD 24/01/07--------- £ SI 296296@.001=296 £ IC 17891/18187
2006-10-13288cDIRECTOR'S PARTICULARS CHANGED
2006-10-13363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-09-11287REGISTERED OFFICE CHANGED ON 11/09/06 FROM: C/O DVC SALES TECTONIC PLACE HOLYPORT ROAD HOLYPORT MAIDENHEAD BERKSHIRE SL6 2YE
2006-09-05169£ IC 18071/17756 09/08/06 £ SR 315000@.001=315
2006-07-06288aNEW DIRECTOR APPOINTED
2006-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-21RES13DRAFT AGREEMENT 16/03/06
2006-02-24123NC INC ALREADY ADJUSTED 27/01/06
2006-02-24RES04£ NC 18450/19422 27/01/
2006-02-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-02-15SASHARES AGREEMENT OTC
2006-02-1588(2)RAD 27/01/06--------- £ SI 971053@.001=971 £ IC 17100/18071
2005-12-05363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-05363sRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-09-27225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/12/04
2005-01-28288aNEW DIRECTOR APPOINTED
2004-12-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-14123NC INC ALREADY ADJUSTED 01/11/04
2004-12-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ASPEN MARKETING GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASPEN MARKETING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-08 Satisfied ISIS EP LLP (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
DEBENTURE 2011-03-31 Satisfied HSBC BANK PLC
DEBENTURE 2004-11-01 Satisfied HSBC BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2004-11-01 Satisfied ISIS EQUITY PARTNERS PLC (AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES, IN SUCH CAPACITYTHE "TRUSTEE")
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASPEN MARKETING GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ASPEN MARKETING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASPEN MARKETING GROUP LIMITED
Trademarks
We have not found any records of ASPEN MARKETING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASPEN MARKETING GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ASPEN MARKETING GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ASPEN MARKETING GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASPEN MARKETING GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASPEN MARKETING GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.