ASANTE DIRECT LIMITED

Register to unlock more data on OkredoRegister

ASANTE DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06482781

Incorporation date

24/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2008)
dot icon15/09/2025
Liquidators' statement of receipts and payments to 2025-07-23
dot icon07/08/2024
Registered office address changed from Mk Tax the Pinnacle 150 Midsummer Boulevard Milton Keynes MK9 1BP United Kingdom to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2024-08-07
dot icon01/08/2024
Resolutions
dot icon01/08/2024
Appointment of a voluntary liquidator
dot icon01/08/2024
Statement of affairs
dot icon18/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon22/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon23/10/2023
Notification of Caroline Venise Thomas-Asante as a person with significant control on 2023-10-23
dot icon17/08/2023
Appointment of Mrs Caroline Venise Thomas-Asante as a director on 2023-08-11
dot icon31/07/2023
Registered office address changed from Mktax Technology House 151 Silbury Boulevard Milton Keynes Bucks MK9 1LH to Mk Tax the Pinnacle 150 Midsummer Boulevard Milton Keynes MK9 1BP on 2023-07-31
dot icon11/07/2023
Termination of appointment of Caroline Venise Thomas-Asante as a director on 2023-07-10
dot icon11/07/2023
Cessation of Caroline Venise Thomas-Asante as a person with significant control on 2023-07-10
dot icon11/07/2023
Notification of Solomon Asante-Manu as a person with significant control on 2023-07-11
dot icon21/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon04/04/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon09/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon15/06/2020
Total exemption full accounts made up to 2020-01-31
dot icon03/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon20/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon24/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon09/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon24/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon24/03/2017
Appointment of Mrs Caroline Venise Thomas-Asante as a director on 2017-03-24
dot icon02/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon14/10/2016
Director's details changed for Mr Solomon Asante Manu on 2016-10-14
dot icon14/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon01/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon27/03/2014
Total exemption small company accounts made up to 2013-01-31
dot icon07/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon07/02/2014
Secretary's details changed for Mr Solomon Asante Manu on 2014-02-07
dot icon07/02/2014
Director's details changed for Mr Solomon Asante Manu on 2014-02-07
dot icon07/02/2014
Registered office address changed from 151 Mktax Technology House 151 Silbury Boulevard Milton Keynes Bucks MK9 1LH England on 2014-02-07
dot icon07/02/2014
Registered office address changed from C/O C/O My Business Backup Abingdon Business Centre 7 Nuffield Way Abingdon Oxfordshire OX14 1RL England on 2014-02-07
dot icon03/09/2013
Registered office address changed from the Business Centre Market Place Didcot Oxfordshire OX11 7LE United Kingdom on 2013-09-03
dot icon16/04/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon15/04/2013
Termination of appointment of Caroline Thomas-Asante as a director
dot icon15/04/2013
Appointment of Mr Soloman Asante as a director
dot icon19/03/2013
Secretary's details changed for Mr Solomon Asante-Manu on 2013-03-19
dot icon19/03/2013
Director's details changed for Mrs Caroline Thomas-Asante on 2013-03-19
dot icon19/03/2013
Registered office address changed from Sovereign House 15 Towcester Road Old Stratford Milton Keynes Buckinghamshire MK19 6AN on 2013-03-19
dot icon21/05/2012
Accounts for a dormant company made up to 2012-01-31
dot icon13/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon10/01/2012
Termination of appointment of Caroline Thomas-Asante as a secretary
dot icon10/01/2012
Appointment of Mr Solomon Asante-Manu as a secretary
dot icon10/01/2012
Termination of appointment of Solomon Asante Manu as a director
dot icon10/01/2012
Appointment of Mrs Caroline Thomas-Asante as a director
dot icon11/04/2011
Accounts for a dormant company made up to 2011-01-31
dot icon02/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon22/07/2010
Total exemption full accounts made up to 2010-01-31
dot icon04/02/2010
Director's details changed for Mr Solomon Asante Manu on 2010-02-04
dot icon04/02/2010
Secretary's details changed for Caroline Thomas-Asante on 2010-02-04
dot icon04/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon04/02/2010
Director's details changed for Solomon Asante Manu on 2009-12-01
dot icon18/03/2009
Accounts for a dormant company made up to 2009-01-31
dot icon26/02/2009
Return made up to 24/01/09; full list of members
dot icon25/02/2009
Registered office changed on 25/02/2009 from sovereign house, 15 towcester road, old stratford milton keynes buckinghamshire MK19 6AN
dot icon06/02/2008
Secretary's particulars changed
dot icon24/01/2008
Secretary resigned
dot icon24/01/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

6
2023
change arrow icon-61.94 % *

* during past year

Cash in Bank

£51.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
15/03/2025
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
dot iconNext due on
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
9.33K
-
0.00
12.24K
-
2022
5
74.38K
-
0.00
134.00
-
2023
6
123.92K
-
0.00
51.00
-
2023
6
123.92K
-
0.00
51.00
-

Employees

2023

Employees

6 Ascended20 % *

Net Assets(GBP)

123.92K £Ascended66.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.00 £Descended-61.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Asante Manu, Solomon
Director
01/11/2012 - Present
2
Thomas-Asante, Caroline Venise
Director
24/03/2017 - 10/07/2023
3
Thomas-Asante, Caroline Venise
Director
11/08/2023 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASANTE DIRECT LIMITED

ASANTE DIRECT LIMITED is an(a) Liquidation company incorporated on 24/01/2008 with the registered office located at Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield S11 9PS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ASANTE DIRECT LIMITED?

toggle

ASANTE DIRECT LIMITED is currently Liquidation. It was registered on 24/01/2008 .

Where is ASANTE DIRECT LIMITED located?

toggle

ASANTE DIRECT LIMITED is registered at Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield S11 9PS.

What does ASANTE DIRECT LIMITED do?

toggle

ASANTE DIRECT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does ASANTE DIRECT LIMITED have?

toggle

ASANTE DIRECT LIMITED had 6 employees in 2023.

What is the latest filing for ASANTE DIRECT LIMITED?

toggle

The latest filing was on 15/09/2025: Liquidators' statement of receipts and payments to 2025-07-23.