A.S.K. PARTNERS LIMITED

Register to unlock more data on OkredoRegister

A.S.K. PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10419810

Incorporation date

10/10/2016

Size

Full

Contacts

Registered address

Registered address

35 Harley Street, London W1G 9QUCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2016)
dot icon03/04/2026
Full accounts made up to 2024-12-31
dot icon12/02/2026
Second filing of cancellation of shares. Statement of capital on 2025-07-10
dot icon12/02/2026
Second filing of cancellation of shares. Statement of capital on 2025-07-12
dot icon12/02/2026
Second filing of cancellation of shares. Statement of capital on 2025-12-30
dot icon20/01/2026
Cancellation of shares. Statement of capital on 2025-12-30
dot icon09/01/2026
Confirmation statement made on 2025-12-19 with updates
dot icon06/01/2026
Cancellation of shares. Statement of capital on 2025-07-10
dot icon06/01/2026
Cancellation of shares. Statement of capital on 2025-07-12
dot icon03/11/2025
Registration of charge 104198100067, created on 2025-10-31
dot icon17/10/2025
Registration of charge 104198100066, created on 2025-10-15
dot icon03/09/2025
Registration of charge 104198100064, created on 2025-09-01
dot icon03/09/2025
Registration of charge 104198100065, created on 2025-09-01
dot icon18/08/2025
Purchase of own shares.
dot icon18/08/2025
Purchase of own shares.
dot icon28/04/2025
Registration of charge 104198100063, created on 2025-04-25
dot icon25/03/2025
Registration of charge 104198100062, created on 2025-03-24
dot icon17/03/2025
Registration of charge 104198100061, created on 2025-03-17
dot icon27/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon24/12/2024
Registration of charge 104198100060, created on 2024-12-20
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with updates
dot icon03/12/2024
Registration of charge 104198100059, created on 2024-11-29
dot icon16/10/2024
Full accounts made up to 2023-12-31
dot icon24/06/2024
Registration of charge 104198100058, created on 2024-06-21
dot icon26/04/2024
Change of details for Oaknorth Bank Plc as a person with significant control on 2024-01-18
dot icon26/04/2024
Confirmation statement made on 2024-04-13 with updates
dot icon18/04/2024
Satisfaction of charge 104198100021 in full
dot icon18/04/2024
Satisfaction of charge 104198100022 in full
dot icon18/04/2024
Satisfaction of charge 104198100023 in full
dot icon18/04/2024
Satisfaction of charge 104198100029 in full
dot icon18/04/2024
Satisfaction of charge 104198100034 in full
dot icon18/04/2024
Satisfaction of charge 104198100050 in full
dot icon18/04/2024
Satisfaction of charge 104198100051 in full
dot icon18/04/2024
Satisfaction of charge 104198100048 in full
dot icon18/04/2024
Satisfaction of charge 104198100047 in full
dot icon18/04/2024
Satisfaction of charge 104198100044 in full
dot icon18/04/2024
Satisfaction of charge 104198100043 in full
dot icon18/04/2024
Satisfaction of charge 104198100039 in full
dot icon18/04/2024
Satisfaction of charge 104198100040 in full
dot icon18/04/2024
Satisfaction of charge 104198100035 in full
dot icon15/04/2024
Registration of charge 104198100052, created on 2024-04-12
dot icon15/04/2024
Registration of charge 104198100053, created on 2024-04-12
dot icon15/04/2024
Registration of charge 104198100054, created on 2024-04-12
dot icon15/04/2024
Registration of charge 104198100055, created on 2024-04-12
dot icon15/04/2024
Registration of charge 104198100056, created on 2024-04-12
dot icon15/04/2024
Registration of charge 104198100057, created on 2024-04-11
dot icon03/02/2024
Resolutions
dot icon03/02/2024
Memorandum and Articles of Association
dot icon02/02/2024
Statement of capital following an allotment of shares on 2024-01-18
dot icon16/11/2023
Registration of charge 104198100051, created on 2023-11-15
dot icon14/11/2023
Satisfaction of charge 104198100049 in full
dot icon13/11/2023
Registration of charge 104198100050, created on 2023-11-08
dot icon09/11/2023
Registration of charge 104198100049, created on 2023-11-08
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/09/2023
Registration of charge 104198100048, created on 2023-09-22
dot icon27/04/2023
Notification of Oaknorth Bank Plc as a person with significant control on 2022-10-07
dot icon27/04/2023
Cessation of Daniel Brett Austin as a person with significant control on 2022-10-07
dot icon27/04/2023
Confirmation statement made on 2023-04-13 with updates
dot icon05/04/2023
Registration of charge 104198100047, created on 2023-03-31
dot icon03/03/2023
Memorandum and Articles of Association
dot icon03/03/2023
Resolutions
dot icon22/11/2022
Termination of appointment of Douglas Robert John King as a secretary on 2022-11-21
dot icon11/10/2022
Appointment of Mr Benjamin Barbanel as a director on 2022-10-07
dot icon11/10/2022
Appointment of Mr Rajesh Ramakrishna Gupta as a director on 2022-10-07
dot icon30/08/2022
Satisfaction of charge 104198100028 in full
dot icon22/08/2022
Registration of charge 104198100046, created on 2022-08-17
dot icon05/07/2022
Registration of charge 104198100045, created on 2022-06-30
dot icon23/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/06/2022
Registration of charge 104198100044, created on 2022-06-13
dot icon06/06/2022
Registration of charge 104198100043, created on 2022-06-01
dot icon11/05/2022
Director's details changed for Mr Daniel Brett Austin on 2022-05-11
dot icon11/05/2022
Change of details for Mr Daniel Brett Austin as a person with significant control on 2022-05-11
dot icon03/05/2022
Director's details changed for Mr Daniel Brett Austin on 2022-05-03
dot icon13/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon31/03/2022
Registration of charge 104198100042, created on 2022-03-29
dot icon02/03/2022
Registration of charge 104198100040, created on 2022-02-28
dot icon02/03/2022
Registration of charge 104198100041, created on 2022-02-25
dot icon07/02/2022
Registration of charge 104198100039, created on 2022-02-04
dot icon21/12/2021
Registration of charge 104198100038, created on 2021-12-20
dot icon07/12/2021
Registration of charge 104198100037, created on 2021-12-03
dot icon15/11/2021
Registered office address changed from 58 Queen Anne Street London W1G 8HW England to 35 Harley Street London W1G 9QU on 2021-11-15
dot icon04/11/2021
Registration of charge 104198100036, created on 2021-11-02
dot icon12/10/2021
Registration of charge 104198100035, created on 2021-10-08
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/09/2021
Registration of charge 104198100034, created on 2021-09-28
dot icon25/08/2021
Satisfaction of charge 104198100015 in full
dot icon25/08/2021
Satisfaction of charge 104198100014 in full
dot icon12/08/2021
Satisfaction of charge 104198100001 in full
dot icon04/05/2021
Confirmation statement made on 2021-04-24 with updates
dot icon22/04/2021
Registration of charge 104198100033, created on 2021-04-20
dot icon07/12/2020
Satisfaction of charge 104198100003 in full
dot icon07/12/2020
Satisfaction of charge 104198100004 in full
dot icon24/11/2020
Satisfaction of charge 104198100019 in full
dot icon24/11/2020
Satisfaction of charge 104198100018 in full
dot icon07/11/2020
Purchase of own shares.
dot icon06/11/2020
Cancellation of shares. Statement of capital on 2020-09-30
dot icon05/11/2020
Particulars of variation of rights attached to shares
dot icon05/11/2020
Change of share class name or designation
dot icon30/10/2020
Registration of charge 104198100032, created on 2020-10-28
dot icon19/10/2020
Resolutions
dot icon19/10/2020
Sub-division of shares on 2020-09-30
dot icon19/10/2020
Memorandum and Articles of Association
dot icon17/10/2020
Cancellation of shares. Statement of capital on 2020-09-30
dot icon02/10/2020
Registration of charge 104198100031, created on 2020-10-01
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/09/2020
Registration of charge 104198100030, created on 2020-09-11
dot icon23/07/2020
Registration of charge 104198100029, created on 2020-07-22
dot icon24/06/2020
Registration of charge 104198100028, created on 2020-06-09
dot icon20/05/2020
Registration of charge 104198100027, created on 2020-05-19
dot icon11/05/2020
Registration of charge 104198100025, created on 2020-05-07
dot icon11/05/2020
Registration of charge 104198100026, created on 2020-05-07
dot icon06/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon14/04/2020
Satisfaction of charge 104198100016 in full
dot icon14/04/2020
Satisfaction of charge 104198100017 in full
dot icon08/11/2019
Registration of charge 104198100024, created on 2019-11-07
dot icon08/11/2019
Registration of charge 104198100023, created on 2019-11-07
dot icon25/10/2019
Registration of charge 104198100021, created on 2019-10-24
dot icon25/10/2019
Registration of charge 104198100020, created on 2019-10-24
dot icon25/10/2019
Registration of charge 104198100022, created on 2019-10-24
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/09/2019
Registration of charge 104198100018, created on 2019-09-23
dot icon24/09/2019
Registration of charge 104198100019, created on 2019-09-23
dot icon16/07/2019
Registration of charge 104198100016, created on 2019-07-15
dot icon16/07/2019
Registration of charge 104198100017, created on 2019-07-15
dot icon12/07/2019
Registration of charge 104198100015, created on 2019-07-10
dot icon11/07/2019
Registration of charge 104198100014, created on 2019-07-10
dot icon01/07/2019
Registration of charge 104198100012, created on 2019-06-27
dot icon01/07/2019
Registration of charge 104198100013, created on 2019-06-27
dot icon25/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon25/03/2019
Registration of charge 104198100010, created on 2019-03-21
dot icon25/03/2019
Registration of charge 104198100011, created on 2019-03-21
dot icon08/02/2019
Registration of charge 104198100009, created on 2019-01-31
dot icon31/01/2019
Registration of charge 104198100007, created on 2019-01-31
dot icon31/01/2019
Registration of charge 104198100008, created on 2019-01-31
dot icon31/10/2018
Registration of charge 104198100005, created on 2018-10-30
dot icon31/10/2018
Registration of charge 104198100006, created on 2018-10-30
dot icon12/10/2018
Registered office address changed from 51 New Cavendish Street London W1G 9TG United Kingdom to 58 Queen Anne Street London W1G 8HW on 2018-10-12
dot icon10/09/2018
Registration of charge 104198100004, created on 2018-09-04
dot icon10/09/2018
Registration of charge 104198100003, created on 2018-09-04
dot icon06/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/06/2018
Registration of charge 104198100002, created on 2018-06-22
dot icon20/06/2018
Registration of charge 104198100001, created on 2018-06-19
dot icon17/05/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon17/05/2018
Termination of appointment of Nigel Barnett Harris as a director on 2018-05-15
dot icon12/04/2018
Cessation of A.S.K Partners Holdco Limited as a person with significant control on 2017-04-24
dot icon24/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon28/11/2016
Appointment of Mr Nigel Barnett Harris as a director on 2016-11-16
dot icon28/11/2016
Termination of appointment of David Tugendhaft as a director on 2016-11-16
dot icon28/11/2016
Termination of appointment of Ari Jason Boyd as a director on 2016-11-16
dot icon06/11/2016
Resolutions
dot icon06/11/2016
Resolutions
dot icon27/10/2016
Current accounting period extended from 2017-10-31 to 2017-12-31
dot icon27/10/2016
Change of share class name or designation
dot icon27/10/2016
Change of share class name or designation
dot icon10/10/2016
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
31/12/2023
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
1.18M
-
0.00
10.76M
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tugendhaft, David
Director
10/10/2016 - 16/11/2016
43
Harris, Nigel Barnett
Director
16/11/2016 - 15/05/2018
26
Austin, Daniel Brett
Director
10/10/2016 - Present
106
King, Douglas Robert John
Director
10/10/2016 - Present
96
Boyd, Ari Jason
Director
10/10/2016 - 16/11/2016
43

Persons with Significant Control

3
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.K. PARTNERS LIMITED

A.S.K. PARTNERS LIMITED is an(a) Active company incorporated on 10/10/2016 with the registered office located at 35 Harley Street, London W1G 9QU. There are currently 4 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.K. PARTNERS LIMITED?

toggle

A.S.K. PARTNERS LIMITED is currently Active. It was registered on 10/10/2016 .

Where is A.S.K. PARTNERS LIMITED located?

toggle

A.S.K. PARTNERS LIMITED is registered at 35 Harley Street, London W1G 9QU.

What does A.S.K. PARTNERS LIMITED do?

toggle

A.S.K. PARTNERS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for A.S.K. PARTNERS LIMITED?

toggle

The latest filing was on 03/04/2026: Full accounts made up to 2024-12-31.