ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aspire Technology Enterprise Limited

Aspire Technology Enterprise Limited is an active company incorporated on 15 November 2021 with the registered office located in Gateshead, Tyne and Wear. Aspire Technology Enterprise Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13742499
Private limited company
Age
4 years
Incorporated 15 November 2021
Size
Unreported
Confirmation
Submitted
Dated 14 November 2024 (1 year ago)
Next confirmation dated 14 November 2025
Was due on 28 November 2025 (8 days ago)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Group
Next accounts for period 28 February 2026
Due by 30 November 2026 (11 months remaining)
Address
Pipewell Quay
Pipewellgate
Gateshead
Tyne And Wear
NE8 2BJ
United Kingdom
Address changed on 16 Feb 2022 (3 years ago)
Previous address was , Time Central 32 Gallowgate, Newcastle upon Tyne, Tyne and Wear, NE1 4BF, United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
12
Controllers (PSC)
3
Director • British • Lives in UK • Born in Jun 1969
Director • Finance Director • British • Lives in England • Born in Aug 1988
Director • British • Lives in UK • Born in Jan 1981
Director • British • Lives in England • Born in Jun 1987
Director • British • Lives in England • Born in Jul 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aspire Technology Investment Limited
Tim Hipperson, Anthony James Dougan, and 3 more are mutual people.
Active
Aspire Technology Solutions Ltd
Chris Fraser, Stuart William Hall, and 1 more are mutual people.
Active
Aspire Solutions Group Limited
Chris Fraser, Stuart William Hall, and 1 more are mutual people.
Active
Crossco (1474) Limited
Anthony James Dougan, Chris Fraser, and 1 more are mutual people.
Active
Aspire Technology Solutions Commercial Ltd
Chris Fraser and Stuart William Hall are mutual people.
Active
Aspire Solutions Holdings Limited
Chris Fraser and Stuart William Hall are mutual people.
Active
Crossco (1473) Limited
Anthony James Dougan and Chris Fraser are mutual people.
Active
Crossco (1475) Limited
Anthony James Dougan and Chris Fraser are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£2.27M
Decreased by £4.52M (-67%)
Turnover
£53.91M
Increased by £14.05M (+35%)
Employees
316
Increased by 60 (+23%)
Total Assets
£34.28M
Decreased by £14.75M (-30%)
Total Liabilities
-£136.68M
Increased by £18.16M (+15%)
Net Assets
-£102.41M
Decreased by £32.9M (+47%)
Debt Ratio (%)
399%
Increased by 156.98% (+65%)
Latest Activity
Charge Satisfied
4 Days Ago on 2 Dec 2025
Charge Satisfied
5 Days Ago on 1 Dec 2025
Crossco (1475) Limited (PSC) Appointed
10 Days Ago on 26 Nov 2025
Ldc Gp Llp (PSC) Resigned
10 Days Ago on 26 Nov 2025
Tim Hipperson Resigned
10 Days Ago on 26 Nov 2025
Group Accounts Submitted
3 Months Ago on 13 Aug 2025
Emma Borrie Resigned
4 Months Ago on 31 Jul 2025
James Marshall Appointed
4 Months Ago on 31 Jul 2025
Gareth Robertson Marshall Resigned
4 Months Ago on 31 Jul 2025
Ldc Gp Llp (PSC) Details Changed
2 Years 3 Months Ago on 1 Sep 2023
Get Credit Report
Discover Aspire Technology Enterprise Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 26 November 2025
Submitted on 5 Dec 2025
Cessation of Ldc Gp Llp as a person with significant control on 26 November 2025
Submitted on 4 Dec 2025
Termination of appointment of Tim Hipperson as a director on 26 November 2025
Submitted on 4 Dec 2025
Notification of Crossco (1475) Limited as a person with significant control on 26 November 2025
Submitted on 4 Dec 2025
Satisfaction of charge 137424990001 in full
Submitted on 2 Dec 2025
Satisfaction of charge 137424990002 in full
Submitted on 1 Dec 2025
Statement of capital following an allotment of shares on 19 September 2025
Submitted on 25 Sep 2025
Memorandum and Articles of Association
Submitted on 23 Sep 2025
Resolutions
Submitted on 23 Sep 2025
Change of details for Ldc Gp Llp as a person with significant control on 1 September 2023
Submitted on 21 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year