Allied Aspects Limited

  • Active
  • Incorporated on 15 Apr 1993

Reg Address: 8 Forest Grove, Pontypridd, Mid Glamorgan CF37 1DL

Previous Names:
Hollybush Software Limited - 9 Nov 1994
Geovision Software Limited - 8 Aug 1994
Ugcs No 1 Limited - 23 Feb 1994
Filbuk 315 Limited - 15 Apr 1993


  • Summary The company with name "Allied Aspects Limited" is a private limited company and located in 8 Forest Grove, Pontypridd, Mid Glamorgan CF37 1DL. Allied Aspects Limited is currently in active status and it was incorporated on 15 Apr 1993 (31 years 5 months 7 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Allied Aspects Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Rachel Elias-Lee Director 30 Aug 2022 British Active
2 Paul Harrison Director 1 Oct 2018 British Active
3 Paul Harrison Director 1 Oct 2018 British Active
4 Jonathan Park Frost Secretary 1 Jan 2014 - Resigned
28 Sep 2018
5 Hilary Kathryn Williams Secretary 14 Dec 2005 British Resigned
1 Jan 2014
6 Huw Rees Williams Director 4 Oct 2000 British Resigned
31 Jan 2019
7 Heather Eve Mcnabb Secretary 28 Apr 1995 British Resigned
14 Dec 2005
8 Gerald Rogers Director 3 Mar 1995 British Resigned
31 Mar 1998
9 Christopher Bernard Jones Director 3 Mar 1995 British Resigned
31 Mar 1998
10 John Alan Porter Director 26 Sep 1994 British Resigned
31 Mar 1998
11 David Alan Lea Director 13 Jul 1993 British Resigned
4 Oct 2000
12 Nicholas Basil Cannar Secretary 13 Jul 1993 - Resigned
16 Jan 1996
13 FILBUK (SECRETARIES) LIMITED Nominee Secretary 15 Apr 1993 - Resigned
13 Jul 1993
14 FILBUK (SECRETARIES) LIMITED Nominee Director 15 Apr 1993 - Resigned
13 Jul 1993


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 University Of South Wales
Natures of Control:
Corporate Entity Person With Significant Control
Significant Influence Or Control As Trust
17 Jul 2019 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Allied Aspects Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 19 Jun 2023 Download PDF
2 Officers - Termination Director Company With Name Termination Date 14 Sep 2022 Download PDF
3 Officers - Appoint Person Director Company With Name Date 30 Aug 2022 Download PDF
4 Confirmation Statement - No Updates 9 Aug 2022 Download PDF
5 Confirmation Statement - No Updates 24 Jun 2021 Download PDF
6 Accounts - Micro Entity 30 Mar 2021 Download PDF
7 Confirmation Statement - Updates 22 Jun 2020 Download PDF
4 Pages
8 Accounts - Micro Entity 26 Feb 2020 Download PDF
2 Pages
9 Persons With Significant Control - Notification Of A Person With Significant Control 17 Jul 2019 Download PDF
1 Pages
10 Officers - Appoint Person Director Company With Name Date 3 Jul 2019 Download PDF
2 Pages
11 Officers - Termination Director Company With Name Termination Date 3 Jul 2019 Download PDF
1 Pages
12 Confirmation Statement - No Updates 3 Jul 2019 Download PDF
3 Pages
13 Accounts - Micro Entity 12 Apr 2019 Download PDF
2 Pages
14 Officers - Termination Secretary Company With Name Termination Date 31 Oct 2018 Download PDF
1 Pages
15 Confirmation Statement - No Updates 26 Jun 2018 Download PDF
3 Pages
16 Accounts - Micro Entity 9 Mar 2018 Download PDF
2 Pages
17 Confirmation Statement - No Updates 5 Jul 2017 Download PDF
3 Pages
18 Accounts - Total Exemption Small 3 May 2017 Download PDF
3 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 8 Jul 2016 Download PDF
6 Pages
20 Accounts - Total Exemption Small 27 Apr 2016 Download PDF
3 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 16 Jul 2015 Download PDF
3 Pages
22 Accounts - Total Exemption Small 16 Apr 2015 Download PDF
3 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 8 Jul 2014 Download PDF
3 Pages
24 Accounts - Total Exemption Small 8 Apr 2014 Download PDF
3 Pages
25 Officers - Termination Secretary Company With Name 2 Apr 2014 Download PDF
1 Pages
26 Officers - Appoint Person Secretary Company With Name 2 Apr 2014 Download PDF
2 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 23 Jul 2013 Download PDF
4 Pages
28 Accounts - Total Exemption Small 27 Mar 2013 Download PDF
3 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 30 Jul 2012 Download PDF
4 Pages
30 Accounts - Total Exemption Small 24 Feb 2012 Download PDF
5 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 14 Jul 2011 Download PDF
4 Pages
32 Accounts - Total Exemption Small 16 Mar 2011 Download PDF
4 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 20 Jul 2010 Download PDF
4 Pages
34 Accounts - Total Exemption Small 9 Mar 2010 Download PDF
3 Pages
35 Annual Return - Legacy 17 Jul 2009 Download PDF
3 Pages
36 Accounts - Total Exemption Full 3 Apr 2009 Download PDF
7 Pages
37 Annual Return - Legacy 8 Jul 2008 Download PDF
3 Pages
38 Accounts - Total Exemption Full 2 May 2008 Download PDF
7 Pages
39 Address - Legacy 10 Jul 2007 Download PDF
1 Pages
40 Annual Return - Legacy 10 Jul 2007 Download PDF
2 Pages
41 Accounts - Full 26 Mar 2007 Download PDF
9 Pages
42 Annual Return - Legacy 19 Jul 2006 Download PDF
2 Pages
43 Accounts - Full 12 Apr 2006 Download PDF
9 Pages
44 Officers - Legacy 17 Jan 2006 Download PDF
2 Pages
45 Officers - Legacy 17 Jan 2006 Download PDF
1 Pages
46 Annual Return - Legacy 20 Jul 2005 Download PDF
6 Pages
47 Accounts - Full 28 Apr 2005 Download PDF
9 Pages
48 Annual Return - Legacy 9 Jul 2004 Download PDF
6 Pages
49 Accounts - Full 23 Apr 2004 Download PDF
9 Pages
50 Annual Return - Legacy 23 Jul 2003 Download PDF
6 Pages
51 Accounts - Full 21 May 2003 Download PDF
9 Pages
52 Annual Return - Legacy 6 Aug 2002 Download PDF
6 Pages
53 Annual Return - Legacy 23 Jul 2002 Download PDF
6 Pages
54 Officers - Legacy 15 Jul 2002 Download PDF
1 Pages
55 Officers - Legacy 15 Jul 2002 Download PDF
2 Pages
56 Accounts - Full 6 Jun 2002 Download PDF
9 Pages
57 Accounts - Full 5 Jun 2001 Download PDF
10 Pages
58 Annual Return - Legacy 23 Jun 2000 Download PDF
6 Pages
59 Accounts - Full 20 Dec 1999 Download PDF
10 Pages
60 Annual Return - Legacy 14 May 1999 Download PDF
4 Pages
61 Accounts - Full 16 Feb 1999 Download PDF
13 Pages
62 Annual Return - Legacy 7 May 1998 Download PDF
4 Pages
63 Officers - Legacy 14 Apr 1998 Download PDF
1 Pages
64 Officers - Legacy 14 Apr 1998 Download PDF
1 Pages
65 Officers - Legacy 14 Apr 1998 Download PDF
1 Pages
66 Accounts - Full 24 Feb 1998 Download PDF
14 Pages
67 Change Of Name - Certificate Company 5 Aug 1997 Download PDF
2 Pages
68 Annual Return - Legacy 13 May 1997 Download PDF
8 Pages
69 Officers - Legacy 13 May 1997 Download PDF
1 Pages
70 Accounts - Full 25 Mar 1997 Download PDF
71 Annual Return - Legacy 9 May 1996 Download PDF
4 Pages
72 Officers - Legacy 5 Mar 1996 Download PDF
73 Accounts - Full 28 Jan 1996 Download PDF
14 Pages
74 Officers - Legacy 12 Jun 1995 Download PDF
2 Pages
75 Annual Return - Legacy 4 May 1995 Download PDF
4 Pages
76 Accounts - Legacy 19 Apr 1995 Download PDF
1 Pages
77 Officers - Legacy 24 Mar 1995 Download PDF
2 Pages
78 Officers - Legacy 24 Mar 1995 Download PDF
2 Pages
79 Incorporation - Memorandum Articles 24 Mar 1995 Download PDF
12 Pages
80 Resolution 24 Mar 1995 Download PDF
2 Pages
81 Accounts - Dormant 13 Feb 1995 Download PDF
82 Resolution 9 Nov 1994 Download PDF
83 Change Of Name - Certificate Company 8 Nov 1994 Download PDF
84 Officers - Legacy 7 Oct 1994 Download PDF
85 Address - Legacy 23 Sep 1994 Download PDF
86 Resolution 9 Aug 1994 Download PDF
87 Change Of Name - Certificate Company 5 Aug 1994 Download PDF
88 Officers - Legacy 27 Apr 1994 Download PDF
89 Officers - Legacy 27 Apr 1994 Download PDF
90 Address - Legacy 18 Apr 1994 Download PDF
91 Annual Return - Legacy 18 Apr 1994 Download PDF
92 Resolution 29 Mar 1994 Download PDF
93 Incorporation - Memorandum Articles 25 Feb 1994 Download PDF
94 Change Of Name - Certificate Company 22 Feb 1994 Download PDF
95 Accounts - Legacy 18 Jun 1993 Download PDF
96 Accounts - Legacy 3 Jun 1993 Download PDF
97 Capital - Legacy 26 May 1993 Download PDF
98 Address - Legacy 26 May 1993 Download PDF
99 Incorporation - Company 15 Apr 1993 Download PDF
21 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.