UKBizDB.co.uk

ASSET INSIGHTS LIMITED

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

This company is commonly known as Asset Insights Limited. The company was founded 5 years ago and was given the registration number 11550284. The firm's registered office is in LICHFIELD. You can find them at Advantage House Stowe Court, Stowe Street, Lichfield, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ASSET INSIGHTS LIMITED
Company Number:11550284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Advantage House Stowe Court, Stowe Street, Lichfield, United Kingdom, WS13 6AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Partridge Close, Chippenham, United Kingdom, SN14 6XY

Director03 September 2018Active
15, Upton Avenue, Cheadle Hulme, Stockport, United Kingdom, SK8 7HX

Director03 September 2018Active
Springfield, Crosemere Crescent, Cockshutt, Ellesmere, United Kingdom, SY12 0JW

Director03 September 2018Active

People with Significant Control

Mr Andrew Evan Webb
Notified on:03 September 2018
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:United Kingdom
Address:Springfield, Crosemere Crescent, Ellesmere, United Kingdom, SY12 0JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Paul Waters
Notified on:03 September 2018
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:15, Upton Avenue, Stockport, United Kingdom, SK8 7HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Raymond John Galeozzie
Notified on:03 September 2018
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:10, Partridge Close, Chippenham, United Kingdom, SN14 6XY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Resolution

Resolution.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Capital

Capital alter shares subdivision.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Officers

Change person director company with change date.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Address

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

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Accounts

Change account reference date company current shortened.

Download
2018-09-20Officers

Change person director company with change date.

Download
2018-09-17Persons with significant control

Change to a person with significant control.

Download
2018-09-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.