UKBizDB.co.uk

ASITE LIMITED

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

This company is commonly known as Asite Limited. The company was founded 38 years ago and was given the registration number 02004015. The firm's registered office is in LONDON. You can find them at 1 Mark Square, 1 Mark Square, London, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:ASITE LIMITED
Company Number:02004015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1986
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:1 Mark Square, 1 Mark Square, London, United Kingdom, EC2A 4EG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor Leconfield House, Curzon Street, London, England, W1J 5JA

Secretary06 June 2022Active
7th Floor Leconfield House, Curzon Street, London, England, W1J 5JA

Director05 April 2004Active
5th Floor, Leconfield House, Curzon Street, London, England, W1J 5JA

Director30 December 2019Active
Royal College Of Organists, 26 Kensington Gore, London, SW7 2ET

Director12 June 2000Active
19, Northampton Square, London, EC1V 0AJ

Secretary01 November 2007Active
19, Northampton Square, London, EC1V 0AJ

Secretary19 May 2004Active
G.02 Albert House, Old Street, London, England, EC1V 9DD

Secretary15 April 2016Active
42 Luttrell Avenue, London, SW15 6PE

Secretary-Active
136 Castlewood Drive, Eltham, London, SE9 1NJ

Secretary05 June 2006Active
20 Tarnwood Park, Mottingham, London, SE9 5NY

Secretary13 November 2003Active
11 Broadgates Avenue, Barnet, EN4 0NU

Secretary09 October 2002Active
11 Broadgates Avenue, Barnet, EN4 0NU

Secretary09 October 2002Active
12 Lodge Park, Lodge Park, Whittlebury, Towcester, England, NN12 8XG

Secretary28 February 2017Active
27 Nero Court, Justin Close, Brentford, England, TW8 8QA

Secretary14 November 2014Active
Thimble Cottage, School Lane, Warmington, Banbury, OX17 1DE

Secretary30 January 2003Active
Thimble Cottage, School Lane, Warmington, Banbury, OX17 1DE

Secretary04 September 2000Active
19, Northampton Square, London, EC1V 0AJ

Director22 March 2004Active
72 Rothschild Road, London, W4 5NR

Director05 April 2004Active
29 Oakwood, Berkhamsted, HP4 3NQ

Director-Active
Carmel, Oakhurst Avenue, Harpenden, AL5 2ND

Director15 September 1999Active
66 Rodenhurst Road, London, SW4 8AR

Director-Active
Home Farm House, Stoneleigh Abbey, Kenilworth, CV8 2LF

Director22 October 2002Active
4 Mill Street, Warwick, CV34 4HB

Director06 December 2001Active
2626 Pembroke, Birmingham, U S A,

Director12 February 2001Active
42 Luttrell Avenue, London, SW15 6PE

Director-Active
1 Mark Square, 1 Mark Square, London, United Kingdom, EC2A 4EG

Director12 March 1998Active
Apartado De Correos 430, Estepona, Spain, 29680

Director24 November 2004Active
Sandgate, Marley Way, Storrington, Pulborough, RH20 3NH

Director12 March 1998Active
31 Svenskaby, Orton Wistow, Peterborough, PE2 6YZ

Director22 October 2002Active
11 Prior Bolton Street, London, N1 2NX

Director-Active
Dan R Bryn, St Hilary, Cowbridge, CF7 7DP

Director-Active
Kingarth, Butlers Dene Road, Woldingham, CR3 7HX

Director12 March 1998Active
Newton Of Drumduan, Dess, Aboyne, AB34 5BD

Director17 September 1998Active
40 Queens Grove, London, NW8 6HH

Director23 March 2000Active
Bishopsgate, Howells Crescent, Cardiff,

Director-Active

People with Significant Control

Victor And Violet Limited
Notified on:17 February 2021
Status:Active
Country of residence:Virgin Islands, British
Address:Woodbourne Hall, Skelton Building, Road Town, Virgin Islands, British, VG1110
Nature of control:
  • Ownership of shares 25 to 50 percent
B And C Plaza Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor Leconfield House, Curzon Street, London, England, W1J 5JA
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Insolvency

Legacy.

Download
2023-12-05Capital

Capital cancellation shares.

Download
2023-12-05Capital

Capital name of class of shares.

Download
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-13Persons with significant control

Cessation of a person with significant control.

Download
2023-07-15Accounts

Accounts with accounts type group.

Download
2023-04-13Capital

Capital allotment shares.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Capital

Capital allotment shares.

Download
2022-06-08Officers

Appoint person secretary company with name date.

Download
2022-06-08Officers

Termination secretary company with name termination date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-04-06Accounts

Accounts with accounts type group.

Download
2022-02-01Capital

Capital cancellation shares.

Download
2022-02-01Capital

Capital cancellation shares.

Download
2022-01-28Capital

Capital variation of rights attached to shares.

Download
2022-01-28Capital

Capital name of class of shares.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Incorporation

Memorandum articles.

Download
2021-12-06Resolution

Resolution.

Download
2021-09-13Capital

Capital cancellation shares.

Download
2021-09-10Address

Change registered office address company with date old address new address.

Download
2021-08-21Resolution

Resolution.

Download
2021-08-18Capital

Capital cancellation shares.

Download
2021-08-18Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.