Warning: file_put_contents(c/e711ccc4a22eba1fe07e35f532584dbd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Asaro Systems Limited, DE24 8HG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ASARO SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Asaro Systems Limited. The company was founded 14 years ago and was given the registration number 07086979. The firm's registered office is in DERBY. You can find them at 5 Prospect Place Millennium Way, Pride Park, Derby, Derbyshire. This company's SIC code is 58290 - Other software publishing.

Company Information

Name:ASARO SYSTEMS LIMITED
Company Number:07086979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:5 Prospect Place Millennium Way, Pride Park, Derby, Derbyshire, DE24 8HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Prospect Place Millennium Way, Pride Park, Derby, DE24 8HG

Director25 November 2009Active
5, Prospect Place Millennium Way, Pride Park, Derby, DE24 8HG

Director20 April 2017Active
5, Prospect Place Millennium Way, Pride Park, Derby, DE24 8HG

Director20 April 2017Active
5, Prospect Place Millennium Way, Pride Park, Derby, DE24 8HG

Director25 November 2009Active

People with Significant Control

Stephen Paul Coombs
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:5 Prospect Place, Millennium Way, Derby, United Kingdom, DE24 8HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ryszard Wladyslaw Szarkowski
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:5 Prospect Place, Millennium Way, Derby, United Kingdom, DE24 8HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Capital

Capital name of class of shares.

Download
2019-01-07Capital

Capital allotment shares.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Officers

Appoint person director company with name date.

Download
2017-05-02Officers

Appoint person director company with name date.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Capital

Capital name of class of shares.

Download
2015-09-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.