UKBizDB.co.uk

CONTINENTAL ASSETS LIMITED

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

This company is commonly known as Continental Assets Limited. The company was founded 23 years ago and was given the registration number 04048042. The firm's registered office is in NEW MALDEN. You can find them at Unit 21 Kingspark Business Centre, 152 -178 Kingston Road, New Malden, Surrey. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CONTINENTAL ASSETS LIMITED
Company Number:04048042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 21 Kingspark Business Centre, 152 -178 Kingston Road, New Malden, Surrey, KT3 3ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Jalqn Ss2/61, Pj, Malaysia,

Secretary24 October 2008Active
47 6th Floor Jin1/116b, Kuchai Entrepreneurs Park, Off Jin Kuchai Lama, Kuala Lumpur, Malaysia,

Director23 October 2008Active
6th, Floor No.47 Jln 1/116b, Kuchai Entrepreneur Park Off Jln Kuchai Lama, Kuala Lumpur 58200, West Malaysia,

Director01 December 2011Active
47 6th Floor 1/116b, Kuchai Entrepreneurs Park, Off Jin Kuchai Lama, Kuala Lumpur, Malaysia,

Director24 October 2008Active
Kingsway House 103 Kingsway, Holborn, London, WC2B 6AW

Nominee Secretary07 August 2000Active
19 Jalan 4/4a Taman Sunway, Kinrara, Puchong,

Secretary03 November 2003Active
36 Howe Drive, Beaconsfield, Buckinghamshire, HP9 2BD

Secretary14 June 2001Active
Kingsway House 103 Kingsway, Holborn, London, WC2B 6AW

Nominee Director07 August 2000Active
19 Jalan 4/4a Taman Sunway, Kinrara, Puchong,

Director03 November 2003Active
122-126, Tooley Street, London Bridge, London, SE1 2TU

Director14 June 2001Active
4 Jalqn Ss2/61, Pj, Malaysia,

Director24 October 2008Active
36 Howe Drive, Beaconsfield, Buckinghamshire, HP9 2BD

Director14 June 2001Active

People with Significant Control

Mr Wai Cheong Law
Notified on:06 April 2016
Status:Active
Date of birth:April 1986
Nationality:Malaysian
Address:Unit 21, Kingspark Business Centre, New Malden, KT3 3ST
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Morita Invest Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:Virgin Islands, British
Address:Nerine Chambers, Road Town, Tortola, Virgin Islands, British,
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
Mr Tien Seng Law
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:Malaysian
Address:Unit 21, Kingspark Business Centre, New Malden, KT3 3ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Madam Geok Ngor Saw
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:Malaysian
Address:Unit 21, Kingspark Business Centre, New Malden, KT3 3ST
Nature of control:
  • Ownership of shares 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 (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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Persons with significant control

Change to a person with significant control.

Download
2023-12-01Persons with significant control

Change to a person with significant control.

Download
2023-12-01Persons with significant control

Cessation of a person with significant control.

Download
2023-12-01Persons with significant control

Cessation of a person with significant control.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2016-03-28Accounts

Accounts with accounts type total exemption small.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-01-02Address

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

Download
2014-08-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.