Aspect Limited LONDON


Aspect started in year 1997 as Private Limited Company with registration number 03445712. The Aspect company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at 843 Finchley Road. Postal code: NW11 8NA.

At present there are 3 directors in the the firm, namely Jo R., Simon K. and Ben H.. In addition one secretary - Ben H. - is with the company. As of 25 April 2024, there was 1 ex secretary - Colette B.. There were no ex directors.

Aspect Limited Address / Contact

Office Address 843 Finchley Road
Town London
Post code NW11 8NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03445712
Date of Incorporation Wed, 1st Oct 1997
Industry Activities of conference organisers
End of financial Year 30th April
Company age 27 years old
Account next due date Fri, 31st Jan 2025 (281 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Jo R.

Position: Director

Appointed: 29 November 2021

Simon K.

Position: Director

Appointed: 05 January 1998

Ben H.

Position: Secretary

Appointed: 05 January 1998

Ben H.

Position: Director

Appointed: 01 October 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 1997

Resigned: 01 October 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 October 1997

Resigned: 01 October 1997

Colette B.

Position: Secretary

Appointed: 01 October 1997

Resigned: 05 January 1998

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we established, there is Jo R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Ben H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Simon K., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jo R.

Notified on 29 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Ben H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Simon K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth129 549101 416       
Balance Sheet
Cash Bank On Hand 1 021 6561 182 459830 753899 531752 5891 013 6891 222 0732 703 922
Current Assets2 504 2911 338 1691 941 5491 385 6821 974 3501 166 8141 565 9592 502 1344 869 144
Debtors1 157 064254 976598 434523 617878 229353 596466 9501 126 2121 158 504
Net Assets Liabilities  101 787106 114100 187100 674100 241100 067100 070
Other Debtors 70 42466 94765 301112 54245 01640 58681 372243 017
Property Plant Equipment 74 782121 72370 65438 01526 76814 14915 34918 361
Total Inventories 61 537160 65631 312196 59060 62985 320153 849 
Cash Bank In Hand1 106 2221 021 656       
Stocks Inventory241 00561 537       
Tangible Fixed Assets113 45074 782       
Reserves/Capital
Called Up Share Capital100 000100 000       
Profit Loss Account Reserve29 5491 416       
Shareholder Funds129 549101 416       
Other
Accumulated Amortisation Impairment Intangible Assets      4 03811 13618 549
Accumulated Depreciation Impairment Property Plant Equipment 712 446757 340827 980876 898900 322917 528927 94942 406
Average Number Employees During Period    1411121417
Corporation Tax Payable 79 18692 01563 66732 45478 29757 72872 768269 960
Creditors 1 302 4931 942 9651 331 7021 908 0531 090 3621 495 5732 427 3114 788 378
Dividends Paid 236 000495 000      
Future Minimum Lease Payments Under Non-cancellable Operating Leases    149 33493 33337 333  
Increase From Amortisation Charge For Year Intangible Assets      4 0387 0987 413
Increase From Depreciation Charge For Year Property Plant Equipment  64 98670 64048 91823 42417 20610 42110 287
Intangible Assets      16 31211 1043 691
Intangible Assets Gross Cost      20 35022 240 
Net Current Assets Liabilities31 50735 676-1 41653 98066 29776 45270 38674 82380 766
Number Shares Issued Fully Paid   100 000     
Other Creditors 953 5491 445 146920 1741 548 457906 2731 095 2331 944 0093 788 180
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  20 092     895 830
Other Disposals Property Plant Equipment  20 092     895 830
Other Taxation Social Security Payable 93 416108 94595 547168 40435 699122 845246 799266 371
Par Value Share 1 1     
Profit Loss 207 867495 371      
Property Plant Equipment Gross Cost 787 229879 063898 634914 913927 090931 677943 29860 767
Provisions For Liabilities Balance Sheet Subtotal  18 52018 5204 1252 5466061 2092 748
Total Additions Including From Business Combinations Property Plant Equipment  111 92619 57116 27912 1774 58711 62113 299
Total Assets Less Current Liabilities144 957110 458120 307124 634104 312103 220100 847101 276102 818
Trade Creditors Trade Payables 176 342296 859252 314158 73870 093219 767163 735463 867
Trade Debtors Trade Receivables 184 552531 487458 316765 687308 580426 3641 044 840915 487
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets      -20 350  
Creditors Due Within One Year2 472 7841 302 493       
Number Shares Allotted 100 000       
Provisions For Liabilities Charges15 4089 042       
Share Capital Allotted Called Up Paid100 000100 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 8th, August 2023
Free Download (11 pages)

Company search