ASAP DISCOUNTS LTD

Register to unlock more data on OkredoRegister

ASAP DISCOUNTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06945011

Incorporation date

25/06/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Willoughby House (Office 7), 2 Broad Street, Stamford PE9 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2009)
dot icon20/01/2026
Compulsory strike-off action has been suspended
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon12/11/2025
Cessation of Dean Lynn as a person with significant control on 2025-03-01
dot icon12/11/2025
Termination of appointment of Dean Andrew Lynn as a director on 2025-11-01
dot icon07/01/2025
Registered office address changed from , Unit 3 (Office 8), Galley Lane, Great Brickhill, Milton Keynes, MK17 9AA, England to Willoughby House (Office 7) 2 Broad Street Stamford PE9 1PG on 2025-01-07
dot icon13/12/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon22/08/2024
Registered office address changed from , 2&3 Millfield Lane, Nether Poppleton, York, YO26 6GA, England to Willoughby House (Office 7) 2 Broad Street Stamford PE9 1PG on 2024-08-22
dot icon26/06/2024
Micro company accounts made up to 2024-01-31
dot icon07/11/2023
Notification of Dean Lynn as a person with significant control on 2023-08-09
dot icon07/11/2023
Notification of Stephen Lightfoot as a person with significant control on 2023-08-09
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with updates
dot icon11/10/2023
Registered office address changed from , Office 3, St Ann's House 111 Guildford Road, Lightwater, Surrey, GU18 5RA, England to Willoughby House (Office 7) 2 Broad Street Stamford PE9 1PG on 2023-10-11
dot icon14/08/2023
Notification of Sd Ventures Limited as a person with significant control on 2023-08-11
dot icon14/08/2023
Cessation of Pfw Holdings Ltd as a person with significant control on 2023-08-11
dot icon10/08/2023
Notification of Pfw Holdings Ltd as a person with significant control on 2023-08-04
dot icon10/08/2023
Cessation of Kathryn Anne Wright as a person with significant control on 2023-08-04
dot icon09/08/2023
Appointment of Mr Stephen Lightfoot as a director on 2023-08-09
dot icon09/08/2023
Appointment of Mr Dean Andrew Lynn as a director on 2023-08-09
dot icon09/08/2023
Termination of appointment of Kathryn Anne Wright as a director on 2023-08-09
dot icon31/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon06/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon28/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon10/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon06/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon17/05/2021
Registered office address changed from , Office 3, St Ann's House Guildford Road, Lightwater, Surrey, GU18 5RA, England to Willoughby House (Office 7) 2 Broad Street Stamford PE9 1PG on 2021-05-17
dot icon28/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon29/09/2020
Registered office address changed from , First Floor Dorna House Two, Guildford Road, West End, Surrey, GU24 9PW, England to Willoughby House (Office 7) 2 Broad Street Stamford PE9 1PG on 2020-09-29
dot icon21/09/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon02/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon08/07/2019
Confirmation statement made on 2019-06-25 with updates
dot icon04/02/2019
Notification of Kathryn Anne Wright as a person with significant control on 2019-02-01
dot icon04/02/2019
Termination of appointment of Andrew John Stevens as a director on 2019-02-01
dot icon04/02/2019
Termination of appointment of Douglas Stuart Scott as a director on 2019-02-01
dot icon04/02/2019
Appointment of Miss Kathryn Anne Wright as a director on 2019-02-01
dot icon01/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon09/07/2018
Confirmation statement made on 2018-06-25 with updates
dot icon10/05/2018
Registered office address changed from , 1 the Square, Lightwater, Surrey, GU18 5SS to Willoughby House (Office 7) 2 Broad Street Stamford PE9 1PG on 2018-05-10
dot icon05/12/2017
Director's details changed for Mr Douglas Stuart Scott on 2017-10-31
dot icon04/12/2017
Director's details changed for Mr Andrew John Stevens on 2017-10-23
dot icon26/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon30/06/2017
Confirmation statement made on 2017-06-25 with updates
dot icon15/08/2016
Cancellation of shares. Statement of capital on 2016-07-31
dot icon15/08/2016
Purchase of own shares.
dot icon25/06/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon19/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon10/05/2016
Termination of appointment of Gareth William Robinson as a director on 2016-03-11
dot icon25/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon07/08/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon10/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/06/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon30/03/2013
Total exemption small company accounts made up to 2013-01-31
dot icon06/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon05/07/2012
Director's details changed for Mr Gareth William Robinson on 2011-07-27
dot icon05/07/2012
Director's details changed for Mr Douglas Stuart Scott on 2011-07-27
dot icon05/07/2012
Director's details changed for Mr Andrew John Stevens on 2011-07-07
dot icon25/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/03/2012
Sub-division of shares on 2012-03-03
dot icon27/03/2012
Statement of capital following an allotment of shares on 2012-03-03
dot icon27/10/2011
Purchase of own shares.
dot icon14/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon18/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon23/06/2011
Director's details changed for Mr Gareth William Robinson on 2011-06-18
dot icon23/06/2011
Director's details changed for Mr Andrew John Stevens on 2011-06-18
dot icon23/06/2011
Director's details changed for Mr. Douglas Stuart Scott on 2011-06-18
dot icon12/08/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon18/06/2010
Statement of capital following an allotment of shares on 2010-05-04
dot icon08/06/2010
Accounts for a dormant company made up to 2010-01-31
dot icon06/02/2010
Director's details changed for Gareth William Robinson on 2009-11-01
dot icon04/02/2010
Director's details changed for Douglas Stuart Scott on 2009-11-01
dot icon20/01/2010
Appointment of Gareth William Robinson as a director
dot icon20/01/2010
Appointment of Douglas Stuart Scott as a director
dot icon30/12/2009
Director's details changed for Mr. Andrew John Stevens on 2009-11-01
dot icon19/11/2009
Current accounting period shortened from 2010-06-30 to 2010-01-31
dot icon25/06/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon-78.23 % *

* during past year

Cash in Bank

£22,352.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
07/11/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
79.09K
-
0.00
82.07K
-
2022
3
105.96K
-
0.00
102.66K
-
2023
2
82.01K
-
0.00
22.35K
-
2023
2
82.01K
-
0.00
22.35K
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

82.01K £Descended-22.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.35K £Descended-78.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lightfoot, Stephen
Director
09/08/2023 - Present
32
Scott, Douglas Stuart
Director
25/06/2009 - 01/02/2019
77
Robinson, Gareth William
Director
25/06/2009 - 11/03/2016
26
Stevens, Andrew John
Director
25/06/2009 - 01/02/2019
45
Wright, Kathryn Anne
Director
01/02/2019 - 09/08/2023
5

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 ASAP DISCOUNTS LTD

ASAP DISCOUNTS LTD is an(a) Active company incorporated on 25/06/2009 with the registered office located at Willoughby House (Office 7), 2 Broad Street, Stamford PE9 1PG. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASAP DISCOUNTS LTD?

toggle

ASAP DISCOUNTS LTD is currently Active. It was registered on 25/06/2009 .

Where is ASAP DISCOUNTS LTD located?

toggle

ASAP DISCOUNTS LTD is registered at Willoughby House (Office 7), 2 Broad Street, Stamford PE9 1PG.

What does ASAP DISCOUNTS LTD do?

toggle

ASAP DISCOUNTS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ASAP DISCOUNTS LTD have?

toggle

ASAP DISCOUNTS LTD had 2 employees in 2023.

What is the latest filing for ASAP DISCOUNTS LTD?

toggle

The latest filing was on 20/01/2026: Compulsory strike-off action has been suspended.