ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aspire Technology Solutions Commercial Ltd

Aspire Technology Solutions Commercial Ltd is an active company incorporated on 29 September 2017 with the registered office located in Gateshead, Tyne and Wear. Aspire Technology Solutions Commercial Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10989039
Private limited company
Age
8 years
Incorporated 29 September 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 25 July 2025 (3 months ago)
Next confirmation dated 25 July 2026
Due by 8 August 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Oct28 Feb 2025 (5 months)
Accounts type is Small
Next accounts for period 28 February 2026
Due by 30 November 2026 (1 year 1 month remaining)
Address
Pipewell Quay
Pipewellgate
Gateshead
Tyne And Wear
NE8 2BJ
United Kingdom
Address changed on 5 Nov 2024 (11 months ago)
Previous address was Carwood Park Selby Road Swillington Common Leeds LS15 4LG United Kingdom
Telephone
3330503990
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Jun 1967
Director • Finance Director • British • Lives in England • Born in Aug 1988
Director • British • Lives in UK • Born in Jan 1981
Aspire Technology Solutions Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aspire Technology Solutions Ltd
Chris Fraser and Stuart William Hall are mutual people.
Active
Aspire Solutions Group Limited
Chris Fraser and Stuart William Hall are mutual people.
Active
Aspire Solutions Holdings Limited
Chris Fraser and Stuart William Hall are mutual people.
Active
Aspire Technology Enterprise Limited
Chris Fraser and Stuart William Hall are mutual people.
Active
Aspire Technology Investment Limited
Chris Fraser and Stuart William Hall are mutual people.
Active
Systems Assurance Limited
Darron Giddens is a mutual person.
Active
Ancar-B Technologies Ltd
Darron Giddens is a mutual person.
Active
Pinnacle CDT Limited
Darron Giddens is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
28 Feb 2025
For period 28 Sep28 Feb 2025
Traded for 5 months
Cash in Bank
£500.6K
Increased by £203.24K (+68%)
Turnover
Unreported
Decreased by £7.04M (-100%)
Employees
26
Decreased by 17 (-40%)
Total Assets
£532.17K
Decreased by £4.93M (-90%)
Total Liabilities
-£3.34M
Decreased by £2.23M (-40%)
Net Assets
-£2.81M
Decreased by £2.69M (+2395%)
Debt Ratio (%)
628%
Increased by 525.44% (+515%)
Latest Activity
Small Accounts Submitted
28 Days Ago on 29 Sep 2025
Full Accounts Submitted
1 Month Ago on 19 Sep 2025
Confirmation Submitted
2 Months Ago on 30 Jul 2025
Registered Address Changed
11 Months Ago on 5 Nov 2024
Darron Giddens Resigned
12 Months Ago on 31 Oct 2024
Darron Giddens Resigned
12 Months Ago on 31 Oct 2024
Mr Stuart William Hall Appointed
12 Months Ago on 31 Oct 2024
Mr Chris Fraser Appointed
12 Months Ago on 31 Oct 2024
Aspire Technology Solutions Ltd (PSC) Appointed
12 Months Ago on 31 Oct 2024
Cloudcoco Holdings Limited (PSC) Resigned
12 Months Ago on 31 Oct 2024
Get Credit Report
Discover Aspire Technology Solutions Commercial Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 28 February 2025
Submitted on 29 Sep 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 19 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
Submitted on 29 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
Submitted on 15 Aug 2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
Submitted on 15 Aug 2025
Confirmation statement made on 25 July 2025 with updates
Submitted on 30 Jul 2025
Registered office address changed from Carwood Park Selby Road Swillington Common Leeds LS15 4LG United Kingdom to Pipewell Quay Pipewellgate Gateshead Tyne and Wear NE8 2BJ on 5 November 2024
Submitted on 5 Nov 2024
Cessation of Cloudcoco Holdings Limited as a person with significant control on 31 October 2024
Submitted on 4 Nov 2024
Appointment of Mr Stuart William Hall as a director on 31 October 2024
Submitted on 4 Nov 2024
Termination of appointment of Darron Giddens as a secretary on 31 October 2024
Submitted on 4 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year