Aspire Consulting (holdings) Limited LICHFIELD


Founded in 2008, Aspire Consulting (holdings), classified under reg no. 06602166 is an active company. Currently registered at Unit 24 Lichfield Business Village WS13 6QG, Lichfield the company has been in the business for sixteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 3rd October 2008 Aspire Consulting (holdings) Limited is no longer carrying the name Keelex 328.

The firm has 4 directors, namely Jon L., Robert W. and Lee F. and others. Of them, Jon L., Robert W., Lee F., Vijay C. have been with the company the longest, being appointed on 2 March 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Keelex Corporate Services Limited who worked with the the firm until 3 October 2008.

Aspire Consulting (holdings) Limited Address / Contact

Office Address Unit 24 Lichfield Business Village
Office Address2 The Friary
Town Lichfield
Post code WS13 6QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06602166
Date of Incorporation Tue, 27th May 2008
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Jon L.

Position: Director

Appointed: 02 March 2021

Robert W.

Position: Director

Appointed: 02 March 2021

Lee F.

Position: Director

Appointed: 02 March 2021

Vijay C.

Position: Director

Appointed: 02 March 2021

Geoffrey P.

Position: Director

Appointed: 29 October 2014

Resigned: 30 June 2018

James H.

Position: Director

Appointed: 29 October 2014

Resigned: 31 October 2016

Allan G.

Position: Director

Appointed: 09 November 2009

Resigned: 22 November 2012

Peter S.

Position: Director

Appointed: 03 October 2008

Resigned: 01 March 2023

Stephen S.

Position: Director

Appointed: 03 October 2008

Resigned: 28 February 2018

Keelex Formations Limited

Position: Director

Appointed: 27 May 2008

Resigned: 03 October 2008

Keelex Corporate Services Limited

Position: Secretary

Appointed: 27 May 2008

Resigned: 03 October 2008

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Peter S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Andromeda Systems Incorporated that put Orange Park, United States as the address. This PSC has a legal form of "an incorporated", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Peter S.

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

Andromeda Systems Incorporated

330 Crossing Boulevard Suite 300, Virginia Beach, Orange Park, Florida, 32073, United States

Legal authority Virginia
Legal form Incorporated
Country registered United States
Place registered Virginia
Registration number 0645022-5
Notified on 2 March 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Keelex 328 October 3, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 9th, May 2023
Free Download (4 pages)

Company search