About

Registered Number: 08743065
Date of Incorporation: 22/10/2013 (10 years and 6 months ago)
Company Status: Active
Registered Address: 60 Windsor Avenue, London, SW19 2RR,

 

Founded in 2013, Aspire Drinks Ltd have registered office in London, it's status is listed as "Active". The companies directors are listed as Blewitt, Neil David, Bradley, Malcolm Hugh, Seneca Equities Limited in the Companies House registry. We do not know the number of employees at Aspire Drinks Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLEWITT, Neil David 18 February 2014 - 1
SENECA EQUITIES LIMITED 22 October 2013 07 October 2014 1
Secretary Name Appointed Resigned Total Appointments
BRADLEY, Malcolm Hugh 05 February 2014 13 August 2014 1

Filing History

Document Type Date
CH01 - Change of particulars for director 15 May 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 06 November 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 06 November 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 06 November 2017
CH01 - Change of particulars for director 06 November 2017
CH01 - Change of particulars for director 06 November 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 06 November 2016
AD01 - Change of registered office address 02 November 2016
AD01 - Change of registered office address 02 November 2016
AD01 - Change of registered office address 13 April 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 13 November 2014
CH01 - Change of particulars for director 17 October 2014
TM01 - Termination of appointment of director 08 October 2014
TM02 - Termination of appointment of secretary 13 August 2014
SH01 - Return of Allotment of shares 07 July 2014
SH01 - Return of Allotment of shares 07 July 2014
MR01 - N/A 04 June 2014
AA01 - Change of accounting reference date 21 February 2014
AD01 - Change of registered office address 20 February 2014
AP01 - Appointment of director 18 February 2014
AP01 - Appointment of director 18 February 2014
AP03 - Appointment of secretary 05 February 2014
TM01 - Termination of appointment of director 22 January 2014
SH01 - Return of Allotment of shares 14 November 2013
NEWINC - New incorporation documents 22 October 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.