ASAP (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ASAP (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05479010

Incorporation date

13/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 8, Rushington Court Chapel, Lane, Totton, Southampton SO40 9NACopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2005)
dot icon24/11/2025
Micro company accounts made up to 2025-08-31
dot icon16/06/2025
Confirmation statement made on 2025-06-13 with updates
dot icon05/12/2024
Micro company accounts made up to 2024-08-31
dot icon05/11/2024
Appointment of Mrs Rebecca Anne Holland as a director on 2024-10-30
dot icon05/11/2024
Cessation of Jason Terry as a person with significant control on 2024-10-30
dot icon05/11/2024
Notification of Asap (Uk) Holdings Limited as a person with significant control on 2024-10-30
dot icon22/09/2024
Second filing of Confirmation Statement dated 2024-06-13
dot icon13/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon24/11/2023
Micro company accounts made up to 2023-08-31
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon10/12/2022
Micro company accounts made up to 2022-08-31
dot icon13/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon29/11/2021
Micro company accounts made up to 2021-08-31
dot icon15/07/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon05/11/2020
Micro company accounts made up to 2020-08-31
dot icon23/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon06/11/2019
Micro company accounts made up to 2019-08-31
dot icon16/07/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon23/11/2018
Micro company accounts made up to 2018-08-31
dot icon27/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-08-31
dot icon20/06/2017
13/06/17 Statement of Capital gbp 50
dot icon17/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon21/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon15/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon20/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon14/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon17/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon12/12/2012
Director's details changed for Mr Jason Carl Terry on 2012-12-12
dot icon12/12/2012
Secretary's details changed for Mr Jason Carl Terry on 2012-12-12
dot icon23/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon22/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon17/10/2011
Total exemption small company accounts made up to 2011-08-31
dot icon16/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2010-08-31
dot icon27/09/2010
Termination of appointment of Mark Jones as a director
dot icon06/09/2010
Purchase of own shares.
dot icon30/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon30/06/2010
Director's details changed for Mark Thurston Jones on 2010-06-13
dot icon08/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon23/06/2009
Return made up to 13/06/09; full list of members
dot icon07/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon19/06/2008
Return made up to 13/06/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon18/01/2008
Registered office changed on 18/01/08 from: global house 77 rumbridge street totton southampton hants SO40 9DT
dot icon22/08/2007
Secretary's particulars changed;director's particulars changed
dot icon22/08/2007
Director's particulars changed
dot icon11/07/2007
Return made up to 13/06/07; full list of members
dot icon15/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon18/07/2006
Return made up to 13/06/06; full list of members
dot icon26/10/2005
Registered office changed on 26/10/05 from: global house, 47 rumbridge street, totton southampton hants SO40 9DR
dot icon25/10/2005
Accounting reference date extended from 30/06/06 to 31/08/06
dot icon13/06/2005
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
31/08/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.16M
-
0.00
-
-
2022
0
2.56M
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Terry, Jason Carl
Director
13/06/2005 - Present
2
Holland, Rebecca Anne
Director
30/10/2024 - Present
3

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 ASAP (HOLDINGS) LIMITED

ASAP (HOLDINGS) LIMITED is an(a) Active company incorporated on 13/06/2005 with the registered office located at Unit 8, Rushington Court Chapel, Lane, Totton, Southampton SO40 9NA. There are currently 2 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 ASAP (HOLDINGS) LIMITED?

toggle

ASAP (HOLDINGS) LIMITED is currently Active. It was registered on 13/06/2005 .

Where is ASAP (HOLDINGS) LIMITED located?

toggle

ASAP (HOLDINGS) LIMITED is registered at Unit 8, Rushington Court Chapel, Lane, Totton, Southampton SO40 9NA.

What does ASAP (HOLDINGS) LIMITED do?

toggle

ASAP (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ASAP (HOLDINGS) LIMITED?

toggle

The latest filing was on 24/11/2025: Micro company accounts made up to 2025-08-31.