ASC UK TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

ASC UK TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05284523

Incorporation date

11/11/2004

Size

Small

Contacts

Registered address

Registered address

9 Crossways, London Road Sunninghill, Ascot, Berkshire SL5 0PYCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2004)
dot icon31/12/2025
Confirmation statement made on 2025-12-20 with no updates
dot icon14/08/2025
Accounts for a small company made up to 2024-12-31
dot icon05/08/2025
Change of details for Mr Marco Mueller as a person with significant control on 2016-04-06
dot icon05/08/2025
Director's details changed for Mr Marco Manfred Mueller on 2016-04-06
dot icon03/01/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon02/07/2024
Accounts for a small company made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon19/06/2023
Accounts for a small company made up to 2022-12-31
dot icon03/01/2023
Director's details changed for Marco Manfred Muller on 2015-07-27
dot icon03/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon09/06/2022
Accounts for a small company made up to 2021-12-31
dot icon31/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon12/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon06/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/12/2018
Confirmation statement made on 2018-12-20 with updates
dot icon19/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon28/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon22/06/2016
Termination of appointment of Frank Schaffrath as a director on 2016-06-21
dot icon20/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/04/2016
Termination of appointment of James Robert King as a director on 2016-02-26
dot icon15/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon28/07/2015
Appointment of Marco Manfred Muller as a director on 2015-07-27
dot icon28/07/2015
Termination of appointment of Anton Klaus Schafer as a director on 2015-07-27
dot icon19/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/02/2015
Certificate of change of name
dot icon21/02/2015
Change of name notice
dot icon16/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/05/2014
Appointment of Mr James Robert King as a director
dot icon03/02/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon03/02/2014
Register(s) moved to registered inspection location
dot icon03/02/2014
Register inspection address has been changed
dot icon31/01/2014
Director's details changed for Mr Anton Klaus Schafer on 2013-12-20
dot icon31/01/2014
Secretary's details changed for Romanangel Limited on 2012-10-01
dot icon01/07/2013
Registered office address changed from , Unit 6 Stanhope Gate, Stanhope Road, Camberley, Surrey, GU15 3DW on 2013-07-01
dot icon12/06/2013
Resolutions
dot icon12/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-20 with full list of shareholders
dot icon11/12/2012
Termination of appointment of Patrick Coleman as a director
dot icon12/11/2012
Termination of appointment of Gunter Muller as a director
dot icon26/09/2012
Director's details changed for Dr Frank Schaffrath on 2012-09-01
dot icon18/09/2012
Appointment of Dr Frank Schaffrath as a director
dot icon18/09/2012
Director's details changed for Patrick Charles Coleman on 2012-09-01
dot icon17/09/2012
Secretary's details changed for Romanangel Limited on 2012-09-01
dot icon17/05/2012
Resolutions
dot icon17/05/2012
Statement of capital following an allotment of shares on 2012-05-10
dot icon17/05/2012
Appointment of Patrick Charles Coleman as a director
dot icon30/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/06/2011
Particulars of a mortgage or charge / charge no: 4
dot icon18/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon18/11/2010
Director's details changed for Gunter Konrad Muller on 2010-11-01
dot icon18/11/2010
Director's details changed for Mr Anton Klaus Schafer on 2010-11-01
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/12/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon04/12/2009
Director's details changed for Gunter Konrad Muller on 2009-11-11
dot icon04/12/2009
Secretary's details changed for Romanangel Limited on 2009-11-11
dot icon04/12/2009
Director's details changed for Mr Anton Klaus Schafer on 2009-11-11
dot icon11/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/02/2009
Return made up to 11/11/08; full list of members
dot icon16/06/2008
Director appointed mr anton klaus schafer
dot icon30/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/01/2008
Return made up to 11/11/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/03/2007
Director resigned
dot icon16/03/2007
Director resigned
dot icon13/03/2007
Registered office changed on 13/03/07 from: 24 finns business park, mill lane crondall, farnham, surrey GU10 5RX
dot icon13/03/2007
Secretary resigned
dot icon13/03/2007
New secretary appointed
dot icon20/11/2006
Return made up to 11/11/06; full list of members
dot icon18/10/2006
New secretary appointed
dot icon03/10/2006
Particulars of mortgage/charge
dot icon30/09/2006
Particulars of mortgage/charge
dot icon28/09/2006
New director appointed
dot icon18/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/08/2006
Registered office changed on 15/08/06 from: napier house, abbas business centre, itchen abbas winchester, hampshire SO21 1BQ
dot icon27/02/2006
Director resigned
dot icon27/02/2006
Secretary resigned
dot icon27/02/2006
Registered office changed on 27/02/06 from: avondale, west stratton, winchester, SO21 3DR
dot icon16/12/2005
Return made up to 11/11/05; full list of members
dot icon15/09/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon07/04/2005
Particulars of mortgage/charge
dot icon03/03/2005
Ad 11/01/05--------- £ si 999@1=999 £ ic 1/1000
dot icon17/02/2005
Resolutions
dot icon17/02/2005
Resolutions
dot icon17/02/2005
New director appointed
dot icon11/11/2004
Secretary resigned
dot icon11/11/2004
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
31/12/2024
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
153.55K
-
0.00
29.95K
-
2022
10
138.76K
-
0.00
27.95K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Robert King
Director
01/01/2014 - 26/02/2016
11
ROMANANGEL LIMITED
Corporate Secretary
26/02/2007 - Present
14
Mckay, Gordon
Director
11/11/2004 - 17/02/2006
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/11/2004 - 11/11/2004
99600
CRANLEYS SECRETARIES LTD
Corporate Secretary
05/09/2006 - 26/02/2007
22

Persons with Significant Control

1
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 ASC UK TECHNOLOGIES LIMITED

ASC UK TECHNOLOGIES LIMITED is an(a) Active company incorporated on 11/11/2004 with the registered office located at 9 Crossways, London Road Sunninghill, Ascot, Berkshire SL5 0PY. 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 ASC UK TECHNOLOGIES LIMITED?

toggle

ASC UK TECHNOLOGIES LIMITED is currently Active. It was registered on 11/11/2004 .

Where is ASC UK TECHNOLOGIES LIMITED located?

toggle

ASC UK TECHNOLOGIES LIMITED is registered at 9 Crossways, London Road Sunninghill, Ascot, Berkshire SL5 0PY.

What does ASC UK TECHNOLOGIES LIMITED do?

toggle

ASC UK TECHNOLOGIES LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ASC UK TECHNOLOGIES LIMITED?

toggle

The latest filing was on 31/12/2025: Confirmation statement made on 2025-12-20 with no updates.