UKBizDB.co.uk

ASITE SOLUTIONS LIMITED

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

This company is commonly known as Asite Solutions Limited. The company was founded 24 years ago and was given the registration number 04040122. 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 62012 - Business and domestic software development.

Company Information

Name:ASITE SOLUTIONS LIMITED
Company Number:04040122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

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

Director01 July 2003Active
4 Lyndhurst Gardens, Ilford, IG2 7DH

Director05 April 2004Active
7th Floor Leconfield House, Curzon Street, London, England, W1J 5JA

Director10 March 2021Active
7th Floor Leconfield House, Curzon Street, London, England, W1J 5JA

Director10 March 2021Active
19, Northampton Square, London, EC1V 0AJ

Secretary01 November 2007Active
1 Mark Square, 1 Mark Square, London, United Kingdom, EC2A 4EG

Secretary15 April 2016Active
Old Farm Cottage, Corton, Warminster, BA12 0SZ

Secretary20 July 2000Active
136 Castlewood Drive, Eltham, London, SE9 1NJ

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

Secretary09 October 2002Active
7th Floor Leconfield House, Curzon Street, London, England, W1J 5JA

Secretary28 February 2020Active
Flat 5, 77 Fordwych Road, London, NW2 3TL

Secretary30 January 2003Active
27 Nero Court, Justin Close, Brentford, England, TW8 8QA

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

Secretary28 February 2003Active
Thimble Cottage, School Lane, Warmington, Banbury, OX17 1DE

Secretary04 September 2000Active
Thimble Cottage, School Lane, Warmington, Banbury, OX17 1DE

Secretary04 September 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 July 2000Active
23 John Morgan Close, Hook, RG27 9RP

Director15 August 2002Active
19, Northampton Square, London, EC1V 0AJ

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

Director05 April 2004Active
Willow House, Chapel Lane, Bledlow, Princes Risborough, HP27 9QG

Director01 July 2003Active
236 St Magaret's Road, Twickenham, TW1 1NL

Director19 October 2000Active
Home Farm House, Stoneleigh Abbey, Kenilworth, CV8 2LF

Director10 July 2002Active
4 Mill Street, Warwick, CV34 4HB

Director24 April 2001Active
Carlton House, Acre Road, Carlton, Newmarket, CB8 9LF

Director24 February 2003Active
2626 Pembroke, Birmingham, U S A,

Director01 December 2000Active
Old Farm Cottage, Corton, Warminster, BA12 0SZ

Director20 July 2000Active
31 Kameshwar Park, Canal Road Ghodasar, Ahmedabad, India, FOREIGN

Director05 May 2004Active
60 Stockwell Park Crescent, London, SW9 0DG

Director01 December 2000Active
11 Broadgates Avenue, Barnet, EN4 0NU

Director09 October 2002Active
7th Floor Leconfield House, Curzon Street, London, England, W1J 5JA

Director06 February 2020Active
10 Marryat Road, Wimbledon, London, SW19 5BD

Director19 October 2000Active
1 Mark Square, 1 Mark Square, London, United Kingdom, EC2A 4EG

Director05 April 2004Active
Baldham Mill, Seend, Melksham, SN12 6PY

Director20 July 2000Active
5 Earl Road, Mortlake, London, SW14 7JH

Director15 August 2002Active

People with Significant Control

Asite Limited
Notified on:20 July 2016
Status:Active
Country of residence:England
Address:Albert House, Old Street, London, England, EC1V 9DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.