Aspentech Ltd. READING


Founded in 1983, Aspentech, classified under reg no. 01703614 is an active company. Currently registered at C2 Reading International Bus Park Reading International Business Park RG2 6DT, Reading the company has been in the business for 41 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30. Since 1997/08/08 Aspentech Ltd. is no longer carrying the name Aspentech Uk.

Currently there are 3 directors in the the firm, namely Christopher C., Chantelle B. and Antonio P.. In addition one secretary - Richard C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aspentech Ltd. Address / Contact

Office Address C2 Reading International Bus Park Reading International Business Park
Office Address2 Basingstoke Road
Town Reading
Post code RG2 6DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01703614
Date of Incorporation Wed, 2nd Mar 1983
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 30th June
Company age 41 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Christopher C.

Position: Director

Appointed: 06 February 2023

Chantelle B.

Position: Director

Appointed: 22 March 2021

Antonio P.

Position: Director

Appointed: 30 September 2013

Richard C.

Position: Secretary

Appointed: 01 May 2012

Karl J.

Position: Director

Appointed: 01 October 2015

Resigned: 22 March 2021

Mark S.

Position: Director

Appointed: 30 July 2009

Resigned: 30 September 2015

Richard P.

Position: Director

Appointed: 23 March 2009

Resigned: 29 July 2009

Bradley M.

Position: Director

Appointed: 01 January 2007

Resigned: 25 February 2009

Sebastian C.

Position: Secretary

Appointed: 01 January 2007

Resigned: 01 May 2012

Frederic H.

Position: Director

Appointed: 15 August 2005

Resigned: 05 February 2023

Mark F.

Position: Director

Appointed: 01 August 2005

Resigned: 30 September 2013

Charles K.

Position: Director

Appointed: 08 October 2003

Resigned: 18 May 2006

Richard B.

Position: Director

Appointed: 08 July 2003

Resigned: 31 March 2005

David M.

Position: Director

Appointed: 16 December 2002

Resigned: 23 November 2004

Lisa Z.

Position: Director

Appointed: 16 December 2002

Resigned: 30 August 2003

Anselm F.

Position: Secretary

Appointed: 11 December 2002

Resigned: 30 June 2005

Anselm F.

Position: Director

Appointed: 11 December 2002

Resigned: 01 August 2005

Stephen D.

Position: Director

Appointed: 16 July 2002

Resigned: 01 August 2005

Michael M.

Position: Director

Appointed: 09 January 2001

Resigned: 27 February 2002

Mary P.

Position: Director

Appointed: 04 March 1997

Resigned: 30 September 2002

Catherine S.

Position: Director

Appointed: 04 March 1997

Resigned: 30 September 2002

Philip M.

Position: Director

Appointed: 04 March 1997

Resigned: 14 April 2003

Stephen D.

Position: Director

Appointed: 04 March 1997

Resigned: 31 December 2000

Herbert B.

Position: Director

Appointed: 02 January 1994

Resigned: 04 March 1997

Lawrence E.

Position: Director

Appointed: 02 January 1992

Resigned: 13 December 2002

Joseph B.

Position: Director

Appointed: 02 January 1992

Resigned: 04 March 1997

Lawrence B.

Position: Director

Appointed: 02 January 1992

Resigned: 23 April 1993

Kenneth M.

Position: Director

Appointed: 02 January 1992

Resigned: 04 March 1997

David M.

Position: Director

Appointed: 02 January 1992

Resigned: 31 December 2000

Steve R.

Position: Director

Appointed: 02 January 1992

Resigned: 04 March 1997

Abogado Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 08 November 1991

Resigned: 19 November 2007

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Aspen Technology, Inc. from Bedford, United States. The abovementioned PSC is classified as "a corporation" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Aspen Technology, Inc.

20 Crosby Drive 20 Crosby Drive, Bedford, Massachusetts, 01730, United States

Legal authority De General Laws
Legal form Corporation
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Aspentech Uk August 8, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-30
Balance Sheet
Cash Bank On Hand1 6634 149
Current Assets17 83723 012
Debtors16 17418 863
Net Assets Liabilities19 62028 873
Other Debtors184228
Property Plant Equipment7777
Other
Accrued Liabilities Deferred Income1 8652 180
Accumulated Depreciation Impairment Property Plant Equipment463504
Average Number Employees During Period1 6001 600
Creditors6 2767 100
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4
Disposals Property Plant Equipment 6
Fixed Assets8 22414 224
Increase From Depreciation Charge For Year Property Plant Equipment 45
Investments Fixed Assets8 14714 147
Net Current Assets Liabilities11 56115 912
Other Creditors4 0644 241
Prepayments Accrued Income15 85718 469
Property Plant Equipment Gross Cost540581
Taxation Social Security Payable195467
Total Additions Including From Business Combinations Property Plant Equipment 47
Total Assets Less Current Liabilities19 78530 136
Trade Creditors Trade Payables152212
Trade Debtors Trade Receivables133166

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/06/30
filed on: 14th, July 2023
Free Download (29 pages)

Company search

Advertisements