CompanyTrack
A

ASPIRE SOLUTIONS GROUP LIMITED

Active Gateshead

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.
A

ASPIRE SOLUTIONS GROUP LIMITED

Activities of other holding companies n.e.c.

Founded 3 May 2018 Active Gateshead, England 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 13 Aug 2025
Confirmation Statement Submitted 28 Feb 2025
Net assets £33.92M £180.78K 2023 year on year
Total assets £36.48M £416.02K 2023 year on year
Total Liabilities £2.56M £235.25K 2023 year on year
Charges 3
2 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Pipewell Quay Pipewellgate Gateshead NE8 2BJ England

Credit Report

Discover ASPIRE SOLUTIONS GROUP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2020–2023)

Cash in Bank

N/A

Net Assets

£33.92M

Increased by £180.78k (+1%)

Total Liabilities

£2.56M

Increased by £235.25k (+10%)

Turnover

£390.00k

Employees

N/A

Debt Ratio

7%

Increased by 1 (+17%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 2 resigned
Status
Chris FraserDirectorBritishUnited Kingdom453 May 2018Active
Stuart HallSecretaryUnknownUnknown25 Aug 2020Active
Stuart William HallDirectorBritishEngland3725 Aug 2020Active
Thomas Malcolm HowardDirectorBritishEngland5431 Dec 2024Active

Shareholders

Shareholders (2)

Aspire Solutions Holdings Limited
93.5%
9,40022 Feb 2022
Aspire Solutions Holdings Limited
6.5%
65022 Feb 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Aspire Solutions Holdings Limited

United Kingdom

Active
Notified 2 Mar 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Chris Fraser

Ceased 2 Mar 2020

Ceased

Nigel Begg

Ceased 2 Mar 2020

Ceased

Group Structure

Group Structure

ASPIRE SOLUTIONS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ASPIRE TECHNOLOGY INVESTMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ASPIRE TECHNOLOGY ENTERPRISE LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
LDC GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
LDC (MANAGERS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CFI 005 LIMITED united kingdom
LDC (GENERAL PARTNER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
ASPIRE SOLUTIONS GROUP LIMITED Current Company
ASPIRE TECHNOLOGY SOLUTIONS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
2 Dec 2025MortgageMortgage Satisfy Charge FullView(1 page)
1 Dec 2025MortgageMortgage Satisfy Charge FullView(1 page)
13 Aug 2025AccountsAnnual accounts made up to 2025-02-28View(15 pages)
28 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-22 with no updatesView(3 pages)
6 Jan 2025OfficersAppointment of Mr Thomas Malcolm Howard as director on 2024-12-31View(2 pages)
2 Dec 2025 Mortgage

Mortgage Satisfy Charge Full

1 Dec 2025 Mortgage

Mortgage Satisfy Charge Full

13 Aug 2025 Accounts

Annual accounts made up to 2025-02-28

28 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-22 with no updates

6 Jan 2025 Officers

Appointment of Mr Thomas Malcolm Howard as director on 2024-12-31

Recent Activity

Latest Activity

Mortgage Satisfy Charge Full

1 months ago on 2 Dec 2025

Mortgage Satisfy Charge Full

1 months ago on 1 Dec 2025

Annual accounts made up to 2025-02-28

5 months ago on 13 Aug 2025

Confirmation statement made on 2025-02-22 with no updates

11 months ago on 28 Feb 2025

Appointment of Mr Thomas Malcolm Howard as director on 2024-12-31

1 years ago on 6 Jan 2025