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

ASPIRE DESIGN STUDIOS LIMITED

7 - 9 THE AVENUE, EASTBOURNE, EAST SUSSEX, BN21 3YA,
Company Registration Number
06016010
Private Limited Company
Active

Company Overview

About Aspire Design Studios Ltd
ASPIRE DESIGN STUDIOS LIMITED was founded on 2006-12-01 and has its registered office in Eastbourne. The organisation's status is listed as "Active". Aspire Design Studios Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASPIRE DESIGN STUDIOS LIMITED
 
Legal Registered Office
7 - 9 THE AVENUE
EASTBOURNE
EAST SUSSEX
BN21 3YA
Other companies in EC2A
 
Filing Information
Company Number 06016010
Company ID Number 06016010
Date formed 2006-12-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-09-05 05:31:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASPIRE DESIGN STUDIOS 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.

Company Officers of ASPIRE DESIGN STUDIOS LIMITED

Current Directors
Officer Role Date Appointed
EDWARD JOHN ALLEN
Company Secretary 2006-12-01
EDWARD JOHN ALLEN
Director 2006-12-01
JOHN ALLEN
Director 2010-06-24
WILLIAM JAMES ALLEN
Director 2006-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN SHERWOOD
Director 2010-06-24 2015-05-11
SUZANNE BREWER
Company Secretary 2006-12-01 2006-12-01
KEVIN MICHAEL BREWER
Director 2006-12-01 2006-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALLEN ANGLO PACIFIC ENVIRONMENTAL LIMITED Director 2011-05-05 CURRENT 2011-05-05 Active
JOHN ALLEN CLAY COLLECTIVE LIMITED Director 2004-12-07 CURRENT 2004-12-07 Active
JOHN ALLEN ANGLO PACIFIC MINERALS LIMITED Director 1993-03-23 CURRENT 1993-03-23 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
2019-01-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-12-19DS01Application to strike the company off the register
2018-09-11AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/18 FROM C/O Andrew Robinson 7-9 the Avenue Eastbourne Easy Sussex BN21 3YA England
2018-07-25PSC04Change of details for Mr Edward John Allen as a person with significant control on 2018-07-25
2018-07-25CH01Director's details changed for Edward John Allen on 2018-07-25
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2017-12-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-08-29PSC04Change of details for Mr John Allen as a person with significant control on 2017-08-24
2017-08-24CH01Director's details changed for Mr John Allen on 2017-08-24
2017-02-02AA01Current accounting period extended from 31/12/16 TO 30/06/17
2016-12-03LATEST SOC03/12/16 STATEMENT OF CAPITAL;GBP 20
2016-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/16 FROM C/O Andrew Robinson 7 the Avenue, Eastbourne 7 the Avenue Eastbourne East Sussex BN21 3YA England
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/16 FROM Unit 304 Curtain House 134-146 Curtain Road London EC2A 3AR
2016-04-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 20
2015-12-01AR0101/12/15 ANNUAL RETURN FULL LIST
2015-09-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07RES09Resolution of authority to purchase a number of shares
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 20
2015-07-07SH06Cancellation of shares. Statement of capital on 2015-05-11 GBP 20
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SHERWOOD
2015-07-07SH03Purchase of own shares
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 30
2014-12-11AR0101/12/14 ANNUAL RETURN FULL LIST
2014-05-16AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 30
2013-12-02AR0101/12/13 FULL LIST
2013-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2013 FROM UNIT 304 134-146 CURTAIN ROAD LONDON EC2A 3AR
2013-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 6-8 EMERALD STREET LONDON WC1N 3QA
2013-04-23AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-14AR0101/12/12 FULL LIST
2012-05-18AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-12AR0101/12/11 FULL LIST
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN SHERWOOD / 30/11/2011
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES ALLEN / 30/11/2011
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLEN / 30/11/2011
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN ALLEN / 30/11/2011
2012-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / EDWARD JOHN ALLEN / 30/11/2011
2012-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / EDWARD JOHN ALLEN / 05/05/2011
2011-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2011 FROM ADELAIDE WHAKE 21 WHISTON ROAD LONDON E2 8EX
2011-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN SHERWOOD / 05/05/2011
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN ALLEN / 05/05/2011
2010-12-10AR0101/12/10 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-01AP01DIRECTOR APPOINTED ALAN SHERWOOD
2010-07-01AP01DIRECTOR APPOINTED JOHN ALLEN
2010-06-30RES12VARYING SHARE RIGHTS AND NAMES
2010-06-30SH0124/06/10 STATEMENT OF CAPITAL GBP 29
2010-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 7-9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA
2009-12-04AR0101/12/09 FULL LIST
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-11363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-08-08AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-07363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-01-12288aNEW SECRETARY APPOINTED
2007-01-12288aNEW DIRECTOR APPOINTED
2007-01-12288aNEW DIRECTOR APPOINTED
2006-12-12288bDIRECTOR RESIGNED
2006-12-12288bSECRETARY RESIGNED
2006-12-12287REGISTERED OFFICE CHANGED ON 12/12/06 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ
2006-12-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ASPIRE DESIGN STUDIOS 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 ASPIRE DESIGN STUDIOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-10-12 Outstanding MAYFAIR AND HOLLAND PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2018-06-30

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 ASPIRE DESIGN STUDIOS LIMITED

Intangible Assets
Patents
We have not found any records of ASPIRE DESIGN STUDIOS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASPIRE DESIGN STUDIOS LIMITED
Trademarks
We have not found any records of ASPIRE DESIGN STUDIOS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASPIRE DESIGN STUDIOS 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 (99999 - Dormant Company) as ASPIRE DESIGN STUDIOS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ASPIRE DESIGN STUDIOS 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 ASPIRE DESIGN STUDIOS 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 ASPIRE DESIGN STUDIOS 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.