UKBizDB.co.uk

ASURA FINANCIAL TECHNOLOGIES LIMITED

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

This company is commonly known as Asura Financial Technologies Limited. The company was founded 7 years ago and was given the registration number SC543952. The firm's registered office is in GLASGOW. You can find them at 208 Clyde Street, , Glasgow, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ASURA FINANCIAL TECHNOLOGIES LIMITED
Company Number:SC543952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2016
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:208 Clyde Street, Glasgow, Scotland, G1 4JY
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
243, West George Street, Glasgow, Scotland, G2 4QE

Director17 March 2017Active
243, West George Street, Glasgow, Scotland, G2 4QE

Director30 August 2016Active
Centre For Business Incubation, 20 Trongate, Glasgow, Scotland, G1 5ES

Director17 March 2017Active
300, Bath Street, Tay House, Floor 2, Glasgow, Scotland, G2 4LH

Director30 August 2016Active

People with Significant Control

Mr David Waddington
Notified on:11 December 2019
Status:Active
Date of birth:March 1993
Nationality:British
Country of residence:Scotland
Address:243, West George Street, Glasgow, Scotland, G2 4QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Hamill
Notified on:30 August 2016
Status:Active
Date of birth:October 1970
Nationality:Irish
Country of residence:Scotland
Address:208, Clyde Street, Glasgow, Scotland, G1 4JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Waddington
Notified on:30 August 2016
Status:Active
Date of birth:March 1993
Nationality:British
Country of residence:Scotland
Address:20 Trongate, Trongate, Glasgow, Scotland, G1 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • 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 (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
2024-06-11Confirmation statement

Confirmation statement with updates.

Download
2024-01-03Officers

Change person director company with change date.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-29Gazette

Gazette filings brought up to date.

Download
2023-07-25Gazette

Gazette notice compulsory.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Gazette

Gazette filings brought up to date.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Persons with significant control

Change to a person with significant control.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-07-26Gazette

Gazette notice compulsory.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Persons with significant control

Change to a person with significant control.

Download
2021-09-02Accounts

Accounts with accounts type small.

Download
2021-05-18Address

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

Download
2020-12-01Capital

Capital allotment shares.

Download
2020-10-30Gazette

Gazette filings brought up to date.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2020-07-25Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Persons with significant control

Notification of a person with significant control.

Download
2020-01-16Capital

Capital allotment shares.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download
2019-10-01Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.