A S FINANCIAL LIMITED

Register to unlock more data on OkredoRegister

A S FINANCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06951009

Incorporation date

02/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Elm Yard, 10 - 16 Elm Street, London WC1X 0BJCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2009)
dot icon05/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/01/2025
Confirmation statement made on 2025-01-03 with updates
dot icon02/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/01/2023
Cessation of Craig Bell as a person with significant control on 2019-01-02
dot icon17/01/2023
Change of details for Mr Saul Gideon Conway as a person with significant control on 2019-01-02
dot icon16/01/2023
Cessation of James Edward Gallimore as a person with significant control on 2019-01-02
dot icon16/01/2023
Confirmation statement made on 2023-01-03 with updates
dot icon17/11/2022
Director's details changed for Mr Marcel Yvan Charles Istace on 2022-11-17
dot icon17/11/2022
Director's details changed for Mr James Anthony Dennett on 2022-11-17
dot icon17/11/2022
Director's details changed for Mr Marcel Yvan Charles Istace on 2022-11-17
dot icon17/11/2022
Director's details changed for Mr James Anthony Dennett on 2022-11-17
dot icon17/11/2022
Director's details changed for Mr James Edward Gallimore on 2022-11-17
dot icon17/11/2022
Director's details changed for Mr Martin Vijay Seewoonarain on 2022-11-17
dot icon17/11/2022
Director's details changed for Mr Saul Gideon Conway on 2022-11-17
dot icon17/11/2022
Change of details for Mr Saul Gideon Conway as a person with significant control on 2022-11-17
dot icon17/11/2022
Director's details changed for Mr Saul Gideon Conway on 2022-11-17
dot icon12/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/03/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon07/03/2020
Compulsory strike-off action has been discontinued
dot icon04/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon04/03/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon18/10/2019
Appointment of Mr Craig Bell as a director on 2019-10-17
dot icon18/07/2019
Confirmation statement made on 2019-01-03 with updates
dot icon18/07/2019
Notification of Craig Bell as a person with significant control on 2016-04-06
dot icon18/07/2019
Notification of James Gallimore as a person with significant control on 2016-04-06
dot icon05/03/2019
Confirmation statement made on 2019-01-02 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon13/06/2018
Registered office address changed from 52-54 High Holborn London WC1V 6RB to Elm Yard 10 - 16 Elm Street London WC1X 0BJ on 2018-06-13
dot icon19/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon31/05/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon27/05/2016
Annual return made up to 2015-07-03 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon06/05/2015
Appointment of Mr Martin Vijay Seewoonarain as a director on 2015-04-30
dot icon05/05/2015
Appointment of Mr James Anthony Dennett as a director on 2015-04-30
dot icon05/05/2015
Appointment of Mr Marcel Yvan Charles Istace as a director on 2015-04-30
dot icon27/04/2015
Annual return made up to 2014-07-03 with full list of shareholders
dot icon16/03/2015
Termination of appointment of Simon Peter Redler as a director on 2014-05-30
dot icon16/03/2015
Termination of appointment of David William Pollock as a director on 2014-05-30
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/08/2014
Registration of charge 069510090001, created on 2014-08-22
dot icon30/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/08/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon15/08/2013
Director's details changed for Sall Gideon Conway on 2012-07-03
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon22/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon26/01/2012
Registered office address changed from Suite a 1-3 Canfield Place London NW6 3BT on 2012-01-26
dot icon11/08/2011
Total exemption small company accounts made up to 2010-07-31
dot icon14/07/2011
Statement of capital following an allotment of shares on 2011-06-27
dot icon11/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon04/05/2011
Previous accounting period shortened from 2011-07-31 to 2011-03-31
dot icon21/09/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon17/01/2010
Sub-division of shares on 2010-01-13
dot icon17/01/2010
Statement of capital following an allotment of shares on 2010-01-13
dot icon17/01/2010
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2010-01-17
dot icon17/01/2010
Termination of appointment of Neil Gillam as a director
dot icon17/01/2010
Appointment of James Gallimore as a director
dot icon17/01/2010
Appointment of Sall Gideon Conway as a director
dot icon17/01/2010
Appointment of David William Pollock as a director
dot icon17/01/2010
Appointment of Simon Redler as a director
dot icon17/01/2010
Resolutions
dot icon02/07/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
15.60K
-
0.00
130.60K
-
2022
24
55.58K
-
0.00
49.14K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pollock, David William
Director
13/01/2010 - 30/05/2014
51
Mr Simon Peter Redler
Director
13/01/2010 - 30/05/2014
8
Gallimore, James Edward
Director
13/01/2010 - Present
37
Mr Saul Gideon Conway
Director
13/01/2010 - Present
7
Bell, Craig James
Director
17/10/2019 - Present
6

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A S FINANCIAL LIMITED

A S FINANCIAL LIMITED is an(a) Active company incorporated on 02/07/2009 with the registered office located at Elm Yard, 10 - 16 Elm Street, London WC1X 0BJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A S FINANCIAL LIMITED?

toggle

A S FINANCIAL LIMITED is currently Active. It was registered on 02/07/2009 .

Where is A S FINANCIAL LIMITED located?

toggle

A S FINANCIAL LIMITED is registered at Elm Yard, 10 - 16 Elm Street, London WC1X 0BJ.

What does A S FINANCIAL LIMITED do?

toggle

A S FINANCIAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for A S FINANCIAL LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2026-01-03 with no updates.