Aspire Memoria Ltd

DataGardener
aspire memoria ltd
live
Micro

Aspire Memoria Ltd

09717895Private Limited With Share Capital

Artemis House 4A Bramley Road, Mount Farm, Milton Keynes, MK11PT
Incorporated

04/08/2015

Company Age

10 years

Directors

1

Employees

2

SIC Code

86900

Risk

low risk

Company Overview

Registration, classification & business activity

Aspire Memoria Ltd (09717895) is a private limited with share capital incorporated on 04/08/2015 (10 years old) and registered in milton keynes, MK11PT. The company operates under SIC code 86900 - other human health activities.

Aspire memoria ltd is a real estate company based out of 94b london road, leicester, united kingdom.

Private Limited With Share Capital
SIC: 86900
Micro
Incorporated 04/08/2015
MK11PT
2 employees

Financial Overview

Total Assets

£2.38M

Liabilities

£2.96M

Net Assets

£-584.0K

Cash

£76.7K

Key Metrics

2

Employees

1

Directors

2

Shareholders

Board of Directors

1
director

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

47
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:10-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-01-2018
Capital Allotment Shares
Category:Capital
Date:20-12-2017
Appoint Corporate Director Company With Name Date
Category:Officers
Date:30-11-2017
Resolution
Category:Resolution
Date:30-11-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2017
Gazette Notice Compulsory
Category:Gazette
Date:11-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2015
Incorporation Company
Category:Incorporation
Date:04-08-2015

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/10/2026
Filing Date28/10/2025
Latest Accounts31/01/2025

Trading Addresses

Artemis House 4A Bramley Road, Mount Farm, Milton Keynes, Mk1 1Pt, MK11PTRegistered
Burntwood Way Chase & District Memo, Park, Burntwood, Staffordshire, WS74XE

Contact

Artemis House 4A Bramley Road, Mount Farm, Milton Keynes, MK11PT