Company NameAsp Solutions Ltd
DirectorsArran John Coole and Stefano Sebastianelli
Company StatusActive
Company Number03459973
CategoryPrivate Limited Company
Incorporation Date4 November 1997(26 years, 6 months ago)
Previous NameAsp Multimedia Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Arran John Coole
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1997(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressAmp House 4th Floor, Dingwall Road
Croydon
CR0 2LX
Director NameStefano Sebastianelli
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1997(same day as company formation)
RoleGraphic Artist
Country of ResidenceUnited Kingdom
Correspondence AddressAmp House 4th Floor, Dingwall Road
Croydon
CR0 2LX
Secretary NameMr Arran John Coole
NationalityBritish
StatusCurrent
Appointed04 November 1997(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressAmp House 4th Floor, Dingwall Road
Croydon
CR0 2LX
Director NamePhilip Arnold
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(same day as company formation)
RoleSystems Analyst
Correspondence Address55 Tunstall Road
Croydon
Surrey
CR0 6TY
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed04 November 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed04 November 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitewww.asp.com/page.cfm/ID=1
Telephone020 86808099
Telephone regionLondon

Location

Registered Address68 Clifton
York
North Yorkshire
YO30 6AW
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardClifton
Built Up AreaYork

Shareholders

90 at £1Arran Coole
50.00%
Ordinary
90 at £1Stefano Sebastianelli
50.00%
Ordinary

Financials

Year2014
Net Worth£635,201
Cash£167,702
Current Liabilities£184,215

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 May 2023 (1 year ago)
Next Return Due19 May 2024 (1 week, 5 days from now)

Charges

6 March 2017Delivered on: 8 March 2017
Persons entitled: Archover Limited

Classification: A registered charge
Particulars: All intellectual property.
Outstanding
7 December 2015Delivered on: 9 December 2015
Persons entitled: Archover LTD

Classification: A registered charge
Outstanding
20 September 2005Delivered on: 22 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 May 2020Confirmation statement made on 5 May 2020 with updates (3 pages)
16 January 2020Satisfaction of charge 034599730002 in full (1 page)
16 January 2020Satisfaction of charge 034599730003 in full (1 page)
11 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
29 August 2019Registered office address changed from No 1 Croydon 12-16 Addiscombe Road Croydon Surrey CR0 0XT to Amp House 4th Floor, Dingwall Road Croydon CR0 2LX on 29 August 2019 (1 page)
16 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
1 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
1 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 March 2017Registration of charge 034599730003, created on 6 March 2017 (53 pages)
8 March 2017Registration of charge 034599730003, created on 6 March 2017 (53 pages)
9 December 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 March 2016Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 180
(4 pages)
9 March 2016Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 180
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Registration of charge 034599730002, created on 7 December 2015 (37 pages)
9 December 2015Registration of charge 034599730002, created on 7 December 2015 (37 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 180
(4 pages)
11 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 180
(4 pages)
11 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 180
(4 pages)
8 January 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 180
(4 pages)
8 January 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 180
(4 pages)
8 January 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 180
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 September 2013Company name changed asp multimedia LIMITED\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-09-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 September 2013Company name changed asp multimedia LIMITED\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-09-03
  • NM01 ‐ Change of name by resolution
(3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
3 February 2011Director's details changed for Stefano Sebastianelli on 3 February 2011 (2 pages)
3 February 2011Secretary's details changed for Arran Coole on 1 January 2010 (1 page)
3 February 2011Secretary's details changed for Arran Coole on 1 January 2010 (1 page)
3 February 2011Director's details changed for Stefano Sebastianelli on 3 February 2011 (2 pages)
3 February 2011Secretary's details changed for Arran Coole on 1 January 2010 (1 page)
3 February 2011Director's details changed for Arran Coole on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Arran Coole on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Stefano Sebastianelli on 3 February 2011 (2 pages)
3 February 2011Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
3 February 2011Director's details changed for Arran Coole on 3 February 2011 (2 pages)
3 February 2011Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (14 pages)
23 December 2009Director's details changed for Stefano Sebastianelli on 4 November 2009 (3 pages)
23 December 2009Director's details changed for Stefano Sebastianelli on 4 November 2009 (3 pages)
23 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (14 pages)
23 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (14 pages)
23 December 2009Director's details changed for Stefano Sebastianelli on 4 November 2009 (3 pages)
22 December 2009Secretary's details changed (3 pages)
22 December 2009Secretary's details changed for {officer_name} (3 pages)
22 December 2009Director's details changed for Arran Coole on 4 November 2009 (2 pages)
22 December 2009Director's details changed for Arran Coole on 4 November 2009 (2 pages)
22 December 2009Director's details changed for Arran Coole on 4 November 2009 (2 pages)
22 December 2009Secretary's details changed (3 pages)
11 December 2009Registered office address changed from 5Th Floor Carolyn House 26 Dingwall Road Croydon CR0 9XF on 11 December 2009 (2 pages)
11 December 2009Registered office address changed from 5Th Floor Carolyn House 26 Dingwall Road Croydon CR0 9XF on 11 December 2009 (2 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 January 2009Return made up to 04/11/08; full list of members (8 pages)
12 January 2009Return made up to 04/11/08; full list of members (8 pages)
29 August 2008Director and secretary's change of particulars / arran coole / 19/02/2008 (1 page)
29 August 2008Return made up to 04/11/07; full list of members (7 pages)
29 August 2008Return made up to 04/11/07; full list of members (7 pages)
29 August 2008Director and secretary's change of particulars / arran coole / 19/02/2008 (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 April 2007Return made up to 04/11/06; full list of members (7 pages)
4 April 2007Return made up to 04/11/06; full list of members (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 January 2006Return made up to 04/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2006Return made up to 04/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 September 2005Particulars of mortgage/charge (3 pages)
22 September 2005Particulars of mortgage/charge (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 January 2005Return made up to 04/11/04; full list of members (7 pages)
17 January 2005Return made up to 04/11/04; full list of members (7 pages)
7 January 2005Registered office changed on 07/01/05 from: marco polo house, 3-5 lansdowne road, croydon, surrey CR0 2BX (1 page)
7 January 2005Registered office changed on 07/01/05 from: marco polo house, 3-5 lansdowne road, croydon, surrey CR0 2BX (1 page)
10 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 December 2003Return made up to 04/11/03; full list of members (7 pages)
12 December 2003Return made up to 04/11/03; full list of members (7 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
17 January 2003Return made up to 04/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2003Return made up to 04/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2003Partial exemption accounts made up to 31 March 2002 (3 pages)
2 January 2003Partial exemption accounts made up to 31 March 2002 (3 pages)
13 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 October 2001Return made up to 04/11/01; full list of members
  • 363(287) ‐ Registered office changed on 31/10/01
(7 pages)
31 October 2001Return made up to 04/11/01; full list of members
  • 363(287) ‐ Registered office changed on 31/10/01
(7 pages)
20 November 2000Return made up to 04/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2000Return made up to 04/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
9 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
9 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
7 December 1999Return made up to 04/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 1999Return made up to 04/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 1999Return made up to 04/11/98; full list of members
  • 363(287) ‐ Registered office changed on 13/05/99
(6 pages)
13 May 1999Return made up to 04/11/98; full list of members
  • 363(287) ‐ Registered office changed on 13/05/99
(6 pages)
4 November 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
4 November 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
26 November 1997Ad 04/11/97--------- £ si 180@1=180 £ ic 2/182 (2 pages)
26 November 1997Registered office changed on 26/11/97 from: 86 avondale road, bromley, BR1 4EZ (1 page)
26 November 1997Registered office changed on 26/11/97 from: 86 avondale road, bromley, BR1 4EZ (1 page)
26 November 1997Ad 04/11/97--------- £ si 180@1=180 £ ic 2/182 (2 pages)
14 November 1997New secretary appointed;new director appointed (2 pages)
14 November 1997New secretary appointed;new director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997Secretary resigned (1 page)
14 November 1997New director appointed (2 pages)
14 November 1997Director resigned (1 page)
14 November 1997Secretary resigned (1 page)
14 November 1997Director resigned (1 page)
14 November 1997New director appointed (2 pages)
4 November 1997Incorporation (16 pages)
4 November 1997Incorporation (16 pages)