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

ASPECT LIMITED

843 FINCHLEY ROAD, LONDON, NW11 8NA,
Company Registration Number
03445712
Private Limited Company
Active

Company Overview

About Aspect Ltd
ASPECT LIMITED was founded on 1997-10-01 and has its registered office in London. The organisation's status is listed as "Active". Aspect Limited is a Private Limited Company registered in ENGLAND 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
ASPECT LIMITED
 
Legal Registered Office
843 FINCHLEY ROAD
LONDON
NW11 8NA
Other companies in N12
 
Telephone01953717777
 
Filing Information
Company Number 03445712
Company ID Number 03445712
Date formed 1997-10-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB702194465  
Last Datalog update: 2023-11-06 15:57:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASPECT LIMITED
The accountancy firm based at this address is VAT CONSULTING UK 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 ASPECT LIMITED
The following companies were found which have the same name as ASPECT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASPECT (BURY) LIMITED PARKGATES BURY NEW ROAD PRESTWICH PRESTWICH MANCHESTER M25 0JW Dissolved Company formed on the 2011-11-23
ASPECT (CHARNWOOD) LTD WESTENLEE, 129A MAXWELL DRIVE LOUGHBOROUGH LEICESTERSHIRE LE11 5EJ Active Company formed on the 2003-04-22
ASPECT (EASTLEIGH) LIMITED C/O TIAA LTD, ARTILLERY HOUSE FORT FAREHAM NEWGATE LANE FAREHAM HAMPSHIRE PO14 1AH Active Company formed on the 2016-05-26
ASPECT (GREENFORD) MANAGEMENT LIMITED NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3BF Active Company formed on the 2007-11-22
ASPECT (HERSHAM) MANAGEMENT CO LTD HOMER HOUSE 8 HOMER ROAD SOLIHULL B91 3QQ Active Company formed on the 2019-05-08
ASPECT (HULL) LTD 1ST FLOOR MANOR HOUSE MAIN ROAD RYEHILL EAST YORKSHIRE HU12 9NH Active Company formed on the 2020-05-29
ASPECT (NE) LTD 16G AIRPORT INDUSTRIAL ESTATE KINGSTON PARK NEWCASTLE UPON TYNE NE3 2EF Active - Proposal to Strike off Company formed on the 2011-05-09
ASPECT (NORTH) ESTATE AGENTS PTY LTD NSW 2095 Dissolved Company formed on the 2016-09-01
ASPECT (PETERBOROUGH) LIMITED TRUSOLV LIMITED Grove House Meridians Cross Ocean Village Southampton HAMPSHIRE SO14 3TJ Liquidation Company formed on the 2004-04-07
ASPECT (PLAN-DESIGN-CONSTRUCT) LTD 209 GRINDLEY LANE BLYTHE BRIDGE STOKE-ON-TRENT STAFFORDSHIRE ST11 9JS Active Company formed on the 2022-03-19
ASPECT (THE ATRIUM) MANAGEMENT LIMITED UNITS 1,2, & 3 BEECH COURT WOKINGHAM ROAD HURST READING RG10 0RU Active Company formed on the 2008-10-31
ASPECT (UK) HOLDINGS LTD HENSTAFF COURT LLANTRISANT ROAD GROESFAEN UNITED KINGDOM CF72 8NG Dissolved Company formed on the 2016-02-23
ASPECT & ARROW, LLLP 4705 PHILCO DR AUSTIN TX 78745 Active Company formed on the 2014-12-12
ASPECT 1 PROPERTIES LLC 4248 GALEWOOD STREET LAKE OSWEGO OR 97035 Active Company formed on the 2007-12-24
ASPECT 120 LANDSCAPE ARCHITECTURE P.C. 10 TAFT LANE Westchester ARDSLEY NY 10502 Active Company formed on the 2019-03-06
ASPECT 123 PTY LTD QLD 4021 Active Company formed on the 2015-11-25
ASPECT 13 STUDIOS INC North Carolina Unknown
ASPECT 130 PTY LTD Active Company formed on the 2013-07-31
ASPECT 14 MANAGEMENT LIMITED FLAT 140 ASPECT14 ELMWOOD LANE LEEDS LS2 8WG Active Company formed on the 2003-06-18
ASPECT 1970 LTD 280 HETHERSETT CLOSE NEWMARKET CB8 7AT Active - Proposal to Strike off Company formed on the 2018-10-19

Company Officers of ASPECT LIMITED

Current Directors
Officer Role Date Appointed
BEN MATTHEW HILLSON
Company Secretary 1998-01-05
BEN MATTHEW HILLSON
Director 1997-10-01
SIMON MAXWELL KING-CLINE
Director 1998-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
COLETTE BRIDESON
Company Secretary 1997-10-01 1998-01-05
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-10-01 1997-10-01
WATERLOW NOMINEES LIMITED
Nominated Director 1997-10-01 1997-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN MATTHEW HILLSON QUESTIONREGISTRATION.COM LIMITED Director 2010-02-15 CURRENT 2010-02-15 Dissolved 2014-07-15
SIMON MAXWELL KING-CLINE QUESTIONREGISTRATION.COM LIMITED Director 2010-02-15 CURRENT 2010-02-15 Dissolved 2014-07-15

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
2023-10-13CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-08-0830/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-08-08Change of share class name or designation
2022-08-08Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-08-08Memorandum articles filed
2022-08-08MEM/ARTSARTICLES OF ASSOCIATION
2022-08-08RES12Resolution of varying share rights or name
2022-08-08SH08Change of share class name or designation
2022-07-10AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04Change of details for Ms Jo Louise Randle as a person with significant control on 2022-07-04
2022-07-04Director's details changed for Mrs Jo Louise Randle on 2022-07-04
2022-07-04CH01Director's details changed for Mrs Jo Louise Randle on 2022-07-04
2022-07-04PSC04Change of details for Ms Jo Louise Randle as a person with significant control on 2022-07-04
2021-12-07AP01DIRECTOR APPOINTED MS JO LOUISE RANDLE
2021-12-06MEM/ARTSARTICLES OF ASSOCIATION
2021-12-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-12-02SH0129/11/21 STATEMENT OF CAPITAL GBP 100002
2021-12-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JO LOUISE RANDLE
2021-12-02CH01Director's details changed for Mr Ben Matthew Hillson on 2021-11-29
2021-12-02CH03SECRETARY'S DETAILS CHNAGED FOR MR BEN MATTHEW HILLSON on 2021-11-29
2021-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/21 FROM 7 Hampstead West 224 Iverson Road London NW6 2HL England
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-09-30AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-09-01CH01Director's details changed for Mr Simon Maxwell King-Cline on 2020-01-23
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-08-05AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2018-09-18AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-08-02AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/17 FROM Solar House, 915, High Road, North Finchley, London N12 8QJ
2017-01-23AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 100000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-01AR0101/10/15 ANNUAL RETURN FULL LIST
2015-06-19AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-03AR0101/10/14 ANNUAL RETURN FULL LIST
2014-10-03AD02Register inspection address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 843 Finchley Road London NW11 8NA
2014-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MAXWELL KING-CLINE / 01/10/2014
2014-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MATTHEW HILLSON / 01/10/2014
2014-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/14 FROM Solar House 915 High Road North Finchley London N12 8QJ
2014-09-06AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-04AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 100000
2013-10-30AR0101/10/13 ANNUAL RETURN FULL LIST
2013-01-24AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-18AR0101/10/12 ANNUAL RETURN FULL LIST
2011-10-25AR0101/10/11 ANNUAL RETURN FULL LIST
2011-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2010-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-10-06AR0101/10/10 FULL LIST
2009-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-10-23AR0101/10/09 FULL LIST
2009-10-08AD02SAIL ADDRESS CHANGED FROM: FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE
2009-10-08AD02SAIL ADDRESS CREATED
2008-12-05363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-12-01225CURREXT FROM 31/12/2008 TO 30/04/2009
2008-11-28287REGISTERED OFFICE CHANGED ON 28/11/2008 FROM 44 CHATSWORTH GARDENS ACTON LONDON C/O BEEVERS & CO W3 9LW
2008-11-2888(2)AD 31/03/08 GBP SI 99998@1=99998 GBP IC 2/100000
2008-04-16RES04GBP NC 1000/100000 31/03/2008
2008-04-16123GBP NC 100000/199000 31/03/08
2008-04-16RES1449,999 SHARES @ £1 31/03/2008
2008-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-19363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-10363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-12363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2004-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-19363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-15363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-08363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-10-11363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-06363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-09-29363sRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1999-05-27395PARTICULARS OF MORTGAGE/CHARGE
1999-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-08363sRETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS
1998-09-16395PARTICULARS OF MORTGAGE/CHARGE
1998-04-15288bSECRETARY RESIGNED
1998-04-15288aNEW SECRETARY APPOINTED
1998-04-15288aNEW DIRECTOR APPOINTED
1997-11-13225ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98
1997-11-13288bSECRETARY RESIGNED
1997-11-13288aNEW DIRECTOR APPOINTED
1997-11-13288aNEW SECRETARY APPOINTED
1997-11-13288bDIRECTOR RESIGNED
1997-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82302 - Activities of conference organisers




Licences & Regulatory approval
We could not find any licences issued to ASPECT 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 ASPECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1999-05-27 Satisfied CITY SITE PROPERTIES LIMITED
RENT DEPOSIT DEED 1998-09-16 Satisfied THE SECRETARY OF STATE FOR THE ENVIRONMENT, TRANSPORT AND THE REGIONS
Intangible Assets
Patents
We have not found any records of ASPECT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ASPECT LIMITED owns 1 domain names.

questionregistration.co.uk  

Trademarks
We have not found any records of ASPECT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ASPECT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Corby Borough Council 2015-2 GBP £2,200 ASBESTOS REMOVAL/INSPECTION
Corby Borough Council 2014-11 GBP £850 ASBESTOS REMOVAL/INSPECTION
Corby Borough Council 2014-9 GBP £2,650 CONSTRUCTION
Corby Borough Council 2014-8 GBP £1,900 ASBESTOS REMOVAL/INSPECTION
Corby Borough Council 2014-7 GBP £500 CONSTRUCTION
Leicestershire County Council 2014-7 GBP £600 R & M Mechanical
Corby Borough Council 2014-4 GBP £2,225 ASBESTOS REMOVAL/INSPECTION
London Borough of Hackney 2014-4 GBP £1,820
Corby Borough Council 2014-3 GBP £1,150
Corby Borough Council 2014-2 GBP £600
London Borough of Hackney 2014-2 GBP £1,213
Corby Borough Council 2013-11 GBP £700
Coventry City Council 2013-9 GBP £1,950 Professional Fees - Trainers
Corby Borough Council 2013-9 GBP £1,550
South Cambridgeshire District Council 2013-9 GBP £700 Private Contractors
Solihull Metropolitan Borough Council 2013-8 GBP £245 Training
Kent County Council 2013-8 GBP £1,580 Consultants
Corby Borough Council 2013-6 GBP £1,004
Corby Borough Council 2013-5 GBP £600
Corby Borough Council 2013-4 GBP £3,699
London Borough of Brent 2013-3 GBP £568
London Borough of Brent 2013-2 GBP £3,590
Gloucestershire County Council 2012-12 GBP £2,996
Solihull Metropolitan Borough Council 2012-5 GBP £735 Training
Solihull Metropolitan Borough Council 2012-3 GBP £2,350 Training
Oxfordshire County Council 2011-7 GBP £2,050 Expenses
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £2,500 Other Misc Expenses
South Gloucestershire Council 2011-4 GBP £863 Training Expenses
Oxfordshire County Council 2011-4 GBP £2,050 Expenses
Northamptonshire County Council 2011-4 GBP £3,760 Supplies & Services
Bristol City Council 2011-3 GBP £2,000 508 SECONDARY STRATEGY TARGETED SUPPORT
Bristol City Council 2011-2 GBP £2,200 227 PRIMARY BEHAVIOUR SUPPORT SERVICE
Gateshead Council 2011-2 GBP £695
Hampshire County Council 2011-1 GBP £2,500 Other Misc Expenses
Solihull Metropolitan Borough Council 2011-1 GBP £2,000 Training
South Gloucestershire Council 2010-10 GBP £745 Training Expenses
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £695 Conferences and Seminars
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £695 Conferences and Seminars
Derby City Council 0-0 GBP £991 Course Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ASPECT 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 ASPECT 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 ASPECT 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.