Company NameAspect Scientific Ltd
DirectorsDavid Wilkinson and Philip Brian Emsley
Company StatusActive
Company Number09361180
CategoryPrivate Limited Company
Incorporation Date18 December 2014(9 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 33130Repair of electronic and optical equipment
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
SIC 33190Repair of other equipment
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Wilkinson
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2014(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Oulton Park
Little Budworth
Tarporley
Cheshire
CW6 9BL
Director NameMr Philip Brian Emsley
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(1 month, 2 weeks after company formation)
Appointment Duration9 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Oulton Park
Little Budworth
Tarporley
Cheshire
CW6 9BL
Director NameMr Philip Brian Emsley
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Avery Way
Allhallows
Rochester
Kent
ME3 9PX

Contact

Telephone07 590227018
Telephone regionMobile

Location

Registered AddressThe Old Barn Oulton Park
Little Budworth
Tarporley
Cheshire
CW6 9BL
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishLittle Budworth
WardTarporley

Shareholders

10 at £1Victoria Mardell
9.80%
Ordinary A
50 at £1Philip Emsley
49.02%
Ordinary A
25 at £1David Wilkinson
24.51%
Ordinary A
15 at £1Joanna Lewis-morgan
14.71%
Ordinary A
1 at £1David Wilkinson
0.98%
Ordinary B
1 at £1Philip Emsley
0.98%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

31 December 2020Confirmation statement made on 18 December 2020 with updates (4 pages)
8 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
30 May 2019Director's details changed for Mr David Wilkinson on 29 May 2019 (2 pages)
30 May 2019Change of details for Mr David Wilkinson as a person with significant control on 29 May 2019 (2 pages)
31 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
28 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
31 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 102
(4 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 102
(4 pages)
24 November 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 102.00
(4 pages)
24 November 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 102.00
(4 pages)
13 November 2015Change of share class name or designation (2 pages)
13 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 November 2015Change of share class name or designation (2 pages)
22 May 2015Registered office address changed from 21 Avery Way Allhallows Rochester Kent ME3 9PX England to The Old Barn Oulton Park Little Budworth Tarporley Cheshire CW6 9BL on 22 May 2015 (1 page)
22 May 2015Registered office address changed from 21 Avery Way Allhallows Rochester Kent ME3 9PX England to The Old Barn Oulton Park Little Budworth Tarporley Cheshire CW6 9BL on 22 May 2015 (1 page)
18 March 2015Appointment of Mr Philip Brian Emsley as a director on 1 February 2015 (2 pages)
18 March 2015Appointment of Mr Philip Brian Emsley as a director on 1 February 2015 (2 pages)
18 March 2015Appointment of Mr Philip Brian Emsley as a director on 1 February 2015 (2 pages)
21 January 2015Termination of appointment of Philip Brian Emsley as a director on 22 December 2014 (1 page)
21 January 2015Termination of appointment of Philip Brian Emsley as a director on 22 December 2014 (1 page)
18 December 2014Incorporation
Statement of capital on 2014-12-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 December 2014Incorporation
Statement of capital on 2014-12-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)