Company NameAspectz Limited
DirectorPaula Mary Howard
Company StatusActive
Company Number03959991
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Paula Mary Howard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2000(3 weeks, 6 days after company formation)
Appointment Duration24 years
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressRibbons
Maypole Road
Colchester
CO5 0EJ
Secretary NameMrs Paula Mary Howard
NationalityBritish
StatusCurrent
Appointed01 June 2001(1 year, 2 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Old Forge Court Colchester Road
Elmstead
Colchester
CO7 7EA
Director NameStephen Lawrence Bridges
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(3 weeks, 6 days after company formation)
Appointment Duration21 years, 2 months (resigned 09 July 2021)
RoleFencer
Country of ResidenceEngland
Correspondence AddressRibbons
Maypole Road
Colchester
CO5 0EJ
Director NameLowtax Nominees Limited (Corporation)
Date of BirthMay 1964 (Born 60 years ago)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence AddressUnit 6b Ryder Court
Corby
Northamptonshire
NN18 9NX
Secretary NameLowtax Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address6b Ryder Court
Saxon Way East Oakley Hay
Corby
Northamptonshire
NN18 9NX

Contact

Websitewww.aspectz.co.uk

Location

Registered Address8 Old Forge Court Colchester Road
Elmstead
Colchester
CO7 7EA
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley
Built Up AreaElmstead Market
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Mr S. Bridges
50.00%
Ordinary
50 at £1Ms P. Howard
50.00%
Ordinary

Financials

Year2014
Net Worth£412
Cash£13,623
Current Liabilities£20,164

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 1 week from now)

Filing History

14 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 April 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
7 February 2018Registered office address changed from Mistletoe Corner 4 Oatlands Elmstead Colchester CO7 7EN to 8 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA on 7 February 2018 (1 page)
20 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
6 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
10 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 June 2014Registered office address changed from 1155a London Road Leigh-on-Sea Essex SS9 3JE on 10 June 2014 (1 page)
10 June 2014Registered office address changed from 1155a London Road Leigh-on-Sea Essex SS9 3JE on 10 June 2014 (1 page)
9 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
16 December 2013Registered office address changed from 10B Elmsleigh Drive Leigh-on-Sea Essex SS9 3DN United Kingdom on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 10B Elmsleigh Drive Leigh-on-Sea Essex SS9 3DN United Kingdom on 16 December 2013 (1 page)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 April 2010Secretary's details changed for Paula Mary Howard on 28 March 2010 (1 page)
1 April 2010Director's details changed for Stephen Lawrence Bridges on 28 March 2010 (2 pages)
1 April 2010Director's details changed for Stephen Lawrence Bridges on 28 March 2010 (2 pages)
1 April 2010Director's details changed for Paula Mary Howard on 28 March 2010 (2 pages)
1 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Paula Mary Howard on 28 March 2010 (2 pages)
1 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
1 April 2010Secretary's details changed for Paula Mary Howard on 28 March 2010 (1 page)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 April 2009Return made up to 30/03/09; full list of members (4 pages)
22 April 2009Return made up to 30/03/09; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 April 2008Return made up to 30/03/08; full list of members (4 pages)
11 April 2008Return made up to 30/03/08; full list of members (4 pages)
11 April 2008Registered office changed on 11/04/2008 from oak house journeymans way southend on sea essex SS2 5TF (1 page)
11 April 2008Location of register of members (1 page)
11 April 2008Location of debenture register (1 page)
11 April 2008Location of register of members (1 page)
11 April 2008Registered office changed on 11/04/2008 from oak house journeymans way southend on sea essex SS2 5TF (1 page)
11 April 2008Location of debenture register (1 page)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 April 2007Return made up to 30/03/07; full list of members (7 pages)
20 April 2007Return made up to 30/03/07; full list of members (7 pages)
27 September 2006Return made up to 30/03/06; full list of members (7 pages)
27 September 2006Return made up to 30/03/06; full list of members (7 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 November 2005Return made up to 30/03/05; full list of members (7 pages)
30 November 2005Return made up to 30/03/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 October 2004Return made up to 30/03/04; full list of members (7 pages)
6 October 2004Return made up to 30/03/04; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 May 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 December 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 December 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
7 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
1 June 2002Return made up to 30/03/02; full list of members (6 pages)
1 June 2002Return made up to 30/03/02; full list of members (6 pages)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
8 January 2002Compulsory strike-off action has been discontinued (1 page)
8 January 2002Compulsory strike-off action has been discontinued (1 page)
21 December 2001Registered office changed on 21/12/01 from: lakewood house horndon industrial p, west horndon, brentwood essex CM13 3XL (1 page)
21 December 2001Return made up to 30/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
21 December 2001Registered office changed on 21/12/01 from: lakewood house horndon industrial p, west horndon, brentwood essex CM13 3XL (1 page)
21 December 2001New secretary appointed (2 pages)
21 December 2001Return made up to 30/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
21 December 2001New secretary appointed (2 pages)
2 October 2001First Gazette notice for compulsory strike-off (1 page)
2 October 2001First Gazette notice for compulsory strike-off (1 page)
5 July 2000Secretary's particulars changed (1 page)
5 July 2000Director resigned (1 page)
5 July 2000Secretary's particulars changed (1 page)
5 July 2000Director resigned (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000Ad 30/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2000Ad 30/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
30 March 2000Incorporation (8 pages)
30 March 2000Incorporation (8 pages)