Aspira Corporate Solutions Limited BRISTOL


Founded in 2011, Aspira Corporate Solutions, classified under reg no. 07839452 is an active company. Currently registered at Seventh Floor East Wing 3 Temple Quay BS1 6DZ, Bristol the company has been in the business for 13 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022. Since Monday 2nd April 2012 Aspira Corporate Solutions Limited is no longer carrying the name Rowan (267).

The company has 5 directors, namely Todd R., Oliver B. and Richard W. and others. Of them, Derek M. has been with the company the longest, being appointed on 1 January 2012 and Todd R. has been with the company for the least time - from 10 November 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Charles K. who worked with the the company until 5 February 2018.

Aspira Corporate Solutions Limited Address / Contact

Office Address Seventh Floor East Wing 3 Temple Quay
Office Address2 Temple Back East
Town Bristol
Post code BS1 6DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07839452
Date of Incorporation Tue, 8th Nov 2011
Industry Financial intermediation not elsewhere classified
End of financial Year 30th September
Company age 13 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Todd R.

Position: Director

Appointed: 10 November 2023

Oliver B.

Position: Director

Appointed: 21 December 2022

Richard W.

Position: Director

Appointed: 06 January 2021

Rajesh L.

Position: Director

Appointed: 24 March 2020

Derek M.

Position: Director

Appointed: 01 January 2012

Brian R.

Position: Director

Appointed: 01 June 2022

Resigned: 08 August 2023

Glynn J.

Position: Director

Appointed: 01 March 2018

Resigned: 13 October 2021

Jack M.

Position: Director

Appointed: 01 March 2018

Resigned: 01 September 2020

Sanjiv K.

Position: Director

Appointed: 01 March 2018

Resigned: 29 November 2019

James C.

Position: Director

Appointed: 23 January 2014

Resigned: 05 February 2018

Charles K.

Position: Secretary

Appointed: 01 January 2012

Resigned: 05 February 2018

Robert C.

Position: Director

Appointed: 01 January 2012

Resigned: 05 February 2018

Andrew C.

Position: Director

Appointed: 01 January 2012

Resigned: 05 February 2018

John H.

Position: Director

Appointed: 01 January 2012

Resigned: 05 February 2018

Charles K.

Position: Director

Appointed: 01 January 2012

Resigned: 05 February 2018

Rowansec Limited

Position: Corporate Secretary

Appointed: 08 November 2011

Resigned: 01 January 2012

Diana E.

Position: Director

Appointed: 08 November 2011

Resigned: 01 January 2012

Rowan Formations Limited

Position: Corporate Director

Appointed: 08 November 2011

Resigned: 01 January 2012

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Lebc Holdings Limited from Bristol, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Derek M. This PSC owns 25-50% shares.

Lebc Holdings Limited

Seventh Floor East Wing, 3 Temple Quay Temple Back East, Aust, Bristol, BS1 6DZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03989438
Notified on 5 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Derek M.

Notified on 6 April 2016
Ceased on 5 February 2018
Nature of control: 25-50% shares

Company previous names

Rowan (267) April 2, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 500 3102 234 906
Current Assets2 322 5673 227 506
Debtors822 257992 600
Net Assets Liabilities1 508 5792 380 678
Other Debtors768 675774 592
Property Plant Equipment3 8052 090
Other
Accrued Liabilities Deferred Income404 627410 930
Accumulated Depreciation Impairment Property Plant Equipment219 872221 587
Administrative Expenses2 177 0282 002 564
Average Number Employees During Period3630
Bank Borrowings Overdrafts60 00060 000
Cost Sales840 350826 593
Creditors587 793678 918
Fixed Assets3 8052 090
Gross Profit Loss2 747 6242 883 677
Increase From Depreciation Charge For Year Property Plant Equipment 1 715
Interest Payable Similar Charges Finance Costs16 65414 632
Net Current Assets Liabilities1 734 7742 548 588
Operating Profit Loss577 549881 113
Other Creditors13 57919 399
Other Interest Receivable Similar Income Finance Income721 532
Other Operating Income6 953 
Prepayments Accrued Income28 22173 549
Profit Loss On Ordinary Activities After Tax482 010872 099
Profit Loss On Ordinary Activities Before Tax560 967868 013
Property Plant Equipment Gross Cost223 677223 677
Taxation Social Security Payable84 39888 642
Tax Tax Credit On Profit Or Loss On Ordinary Activities78 9574 086
Total Assets Less Current Liabilities1 738 5792 550 678
Trade Creditors Trade Payables25 18999 947
Trade Debtors Trade Receivables25 361144 459
Turnover Revenue3 587 9743 710 270

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on Friday 10th November 2023.
filed on: 10th, November 2023
Free Download (2 pages)

Company search