UKBizDB.co.uk

ASK TECHNOLOGY LIMITED

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

This company is commonly known as Ask Technology Limited. The company was founded 20 years ago and was given the registration number 04963599. The firm's registered office is in BASINGSTOKE. You can find them at Unit 11 Grafton Way, West Ham Industrial Estate, Basingstoke, . This company's SIC code is 26120 - Manufacture of loaded electronic boards.

Company Information

Name:ASK TECHNOLOGY LIMITED
Company Number:04963599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2003
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26120 - Manufacture of loaded electronic boards

Office Address & Contact

Registered Address:Unit 11 Grafton Way, West Ham Industrial Estate, Basingstoke, England, RG22 6HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, Grafton Way, West Ham Industrial Estate, Basingstoke, England, RG22 6HY

Director13 November 2003Active
Unit 11, Grafton Way, West Ham Industrial Estate, Basingstoke, England, RG22 6HY

Director13 November 2003Active
Unit 11, Grafton Way, West Ham Industrial Estate, Basingstoke, England, RG22 6HY

Director13 November 2003Active
Unit 11, Grafton Way, West Ham Industrial Estate, Basingstoke, England, RG22 6HY

Secretary13 November 2003Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary13 November 2003Active
Unit 11, Grafton Way, West Ham Industrial Estate, Basingstoke, England, RG22 6HY

Director01 July 2005Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director13 November 2003Active

People with Significant Control

Mr Andrew Kent Clisby
Notified on:01 December 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:Unit 11, Grafton Way, Basingstoke, England, RG22 6HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Jones
Notified on:01 December 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Unit 11, Grafton Way, Basingstoke, England, RG22 6HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Karl Steven Pearson
Notified on:01 December 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:Unit 11, Grafton Way, Basingstoke, England, RG22 6HY
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 (6 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
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Capital

Capital return purchase own shares.

Download
2022-10-07Capital

Capital cancellation shares.

Download
2022-09-30Officers

Termination secretary company with name termination date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-01-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Address

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

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-09-24Officers

Change person director company with change date.

Download
2019-09-24Persons with significant control

Change to a person with significant control.

Download
2019-09-24Persons with significant control

Change to a person with significant control.

Download
2019-09-24Officers

Change person director company with change date.

Download
2019-09-24Officers

Change person director company with change date.

Download
2019-09-24Officers

Change person director company with change date.

Download
2019-09-24Officers

Change person secretary company with change date.

Download
2019-09-24Persons with significant control

Change to a person with significant control.

Download
2019-09-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.