Aspium Limited HIGH WYCOMBE


Aspium Limited is a private limited company registered at 198 Rutland Avenue, High Wycombe HP12 3LL. Incorporated on 2019-09-20, this 4-year-old company is run by 1 director.
Director Gurpreet T., appointed on 11 January 2022.
The company is categorised as "management consultancy activities other than financial management" (SIC: 70229).
The last confirmation statement was filed on 2021-09-19 and the date for the subsequent filing is 2022-10-03. Likewise, the statutory accounts were filed on 30 September 2020 and the next filing should be sent on 30 June 2022.

Aspium Limited Address / Contact

Office Address 198 Rutland Avenue
Town High Wycombe
Post code HP12 3LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 12217702
Date of Incorporation Fri, 20th Sep 2019
Industry Management consultancy activities other than financial management
End of financial Year 30th September
Company age 5 years old
Account next due date Thu, 30th Jun 2022 (665 days after)
Account last made up date Wed, 30th Sep 2020
Next confirmation statement due date Mon, 3rd Oct 2022 (2022-10-03)
Last confirmation statement dated Sun, 19th Sep 2021

Company staff

Gurpreet T.

Position: Director

Appointed: 11 January 2022

Sakbe H.

Position: Director

Appointed: 20 September 2019

Resigned: 11 January 2022

Andrew K.

Position: Director

Appointed: 20 September 2019

Resigned: 18 May 2020

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As we found, there is Gupreet T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Sakbe H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andrew K., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Gupreet T.

Notified on 29 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sakbe H.

Notified on 20 September 2019
Ceased on 29 December 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew K.

Notified on 20 September 2019
Ceased on 10 June 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Hafiz U.

Notified on 20 September 2019
Ceased on 10 June 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-30
Balance Sheet
Cash Bank On Hand100
Net Assets Liabilities100
Other
Number Shares Allotted100
Par Value Share1

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 30th, August 2022
Free Download (1 page)

Company search