ASE CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ASE CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04246530

Incorporation date

05/07/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2nd Floor 77 Gracechurch Street, London EC3V 0ASCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2001)
dot icon17/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon01/10/2024
First Gazette notice for voluntary strike-off
dot icon20/09/2024
Application to strike the company off the register
dot icon15/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon27/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon27/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon27/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon27/06/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon29/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/01/2024
Registered office address changed from 8 Fenchurch Place London EC3M 4AJ England to 2nd Floor Gracechurch Street London EC3V 0AS on 2024-01-12
dot icon12/01/2024
Registered office address changed from 2nd Floor Gracechurch Street London EC3V 0AS England to 2nd Floor 77 Gracechurch Street London EC3V 0AS on 2024-01-12
dot icon01/11/2023
Termination of appointment of Daniel Christopher Carter-Clout as a secretary on 2023-10-31
dot icon01/11/2023
Termination of appointment of Daniel Christopher Carter-Clout as a director on 2023-10-31
dot icon22/08/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon27/07/2023
Full accounts made up to 2023-03-31
dot icon13/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon28/06/2023
Director's details changed for Mr Daniel Christopher Carter-Clout on 2021-02-26
dot icon28/07/2022
Full accounts made up to 2022-03-31
dot icon13/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon18/08/2021
Full accounts made up to 2021-03-31
dot icon13/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon01/09/2020
Full accounts made up to 2020-03-31
dot icon16/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon02/09/2019
Confirmation statement made on 2019-07-13 with updates
dot icon08/08/2019
Full accounts made up to 2019-03-31
dot icon21/12/2018
Full accounts made up to 2018-03-31
dot icon26/09/2018
Termination of appointment of Steven Richard Powell as a director on 2018-09-11
dot icon26/09/2018
Termination of appointment of Robin O'connor as a director on 2018-09-11
dot icon26/09/2018
Appointment of Mr Daniel Christopher Carter-Clout as a secretary on 2018-09-11
dot icon26/09/2018
Registered office address changed from 73a Clifton Street Lytham Lancashire FY8 5ER to 8 Fenchurch Place London EC3M 4AJ on 2018-09-26
dot icon26/09/2018
Appointment of Mr Alexander Ralph Goody as a director on 2018-09-11
dot icon26/09/2018
Appointment of Mr Daniel Christopher Carter-Clout as a director on 2018-09-11
dot icon26/09/2018
Cessation of Aprose Limited as a person with significant control on 2018-09-11
dot icon26/09/2018
Notification of Gemserv Limited as a person with significant control on 2018-09-11
dot icon08/09/2018
Termination of appointment of Christine Jane Clubb as a director on 2018-09-07
dot icon07/09/2018
Statement by Directors
dot icon07/09/2018
Statement of capital on 2018-09-07
dot icon07/09/2018
Solvency Statement dated 07/09/18
dot icon07/09/2018
Resolutions
dot icon23/07/2018
Confirmation statement made on 2018-07-13 with updates
dot icon14/11/2017
Full accounts made up to 2017-03-31
dot icon05/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon07/01/2017
Full accounts made up to 2016-03-31
dot icon11/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon22/12/2015
Full accounts made up to 2015-03-31
dot icon28/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon03/09/2014
Full accounts made up to 2014-03-31
dot icon01/08/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon12/09/2013
Full accounts made up to 2013-03-31
dot icon01/08/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon11/12/2012
Amended full accounts made up to 2012-03-31
dot icon29/11/2012
Full accounts made up to 2012-03-31
dot icon13/07/2012
Director's details changed for Mr Robin O'connor on 2012-01-01
dot icon13/07/2012
Statement of capital following an allotment of shares on 2012-03-22
dot icon13/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon13/07/2012
Director's details changed for Christine Jane Clubb on 2012-01-01
dot icon27/04/2012
Statement of capital following an allotment of shares on 2012-03-22
dot icon01/04/2012
Termination of appointment of David Kennedy as a director
dot icon01/04/2012
Termination of appointment of Allan Mcneil as a director
dot icon01/04/2012
Termination of appointment of Duncan Mcneil as a secretary
dot icon30/12/2011
Full accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon01/05/2011
Appointment of Mr Steven Richard Powell as a director
dot icon17/11/2010
Full accounts made up to 2010-03-31
dot icon06/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon05/07/2010
Director's details changed for Robin O'connor on 2010-01-20
dot icon05/07/2010
Director's details changed for David Kennedy on 2010-04-01
dot icon04/05/2010
Termination of appointment of Kevin Atkin as a director
dot icon29/09/2009
Full accounts made up to 2009-03-31
dot icon10/07/2009
Return made up to 05/07/09; full list of members
dot icon10/07/2009
Director's change of particulars / david kennedy / 01/08/2008
dot icon11/12/2008
Full accounts made up to 2008-03-31
dot icon21/07/2008
Return made up to 05/07/08; full list of members
dot icon07/04/2008
Resolutions
dot icon02/04/2008
Gbp ic 1617/1435.616\19/03/08\gbp sr [email protected]=181.384\
dot icon13/03/2008
Ad 24/01/08\gbp si 22@10=220\gbp ic 1617/1837\
dot icon06/03/2008
Resolutions
dot icon25/01/2008
Ad 24/01/08--------- £ si 22@10=220 £ ic 1397/1617
dot icon07/01/2008
Full accounts made up to 2007-03-31
dot icon31/12/2007
Resolutions
dot icon28/12/2007
£ ic 1416/1397 10/12/07 £ sr [email protected]=19
dot icon28/12/2007
£ ic 1566/1416 10/12/07 £ sr [email protected]=150
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon11/09/2007
Resolutions
dot icon09/07/2007
Return made up to 05/07/07; full list of members
dot icon17/04/2007
£ ic 1610/1567 27/03/07 £ sr [email protected]=43
dot icon23/01/2007
Full accounts made up to 2006-03-31
dot icon17/11/2006
£ ic 1760/1610 23/10/06 £ sr [email protected]=150
dot icon07/07/2006
Return made up to 05/07/06; full list of members
dot icon07/07/2006
Director resigned
dot icon07/07/2006
Director's particulars changed
dot icon24/01/2006
Ad 20/01/06--------- £ si 76@10=760 £ ic 1000/1760
dot icon23/12/2005
£ nc 1000/11000 21/12/05
dot icon30/08/2005
Full accounts made up to 2005-03-31
dot icon26/07/2005
Return made up to 05/07/05; full list of members
dot icon15/04/2005
New director appointed
dot icon20/12/2004
Full accounts made up to 2004-03-31
dot icon24/09/2004
New director appointed
dot icon19/07/2004
Return made up to 05/07/04; change of members
dot icon22/01/2004
Full accounts made up to 2003-03-31
dot icon15/07/2003
Return made up to 05/07/03; no change of members
dot icon14/01/2003
Full accounts made up to 2002-03-31
dot icon31/07/2002
Secretary resigned
dot icon31/07/2002
New secretary appointed
dot icon11/07/2002
Return made up to 05/07/02; full list of members
dot icon26/02/2002
Accounting reference date shortened from 31/07/02 to 31/03/02
dot icon14/01/2002
Particulars of mortgage/charge
dot icon07/01/2002
New director appointed
dot icon07/01/2002
New director appointed
dot icon05/11/2001
Ad 15/10/01--------- £ si [email protected]=900 £ ic 100/1000
dot icon05/10/2001
Registered office changed on 05/10/01 from: langley gate swindon road, kington langley chippenham wiltshire SN15 5SE
dot icon17/09/2001
S-div 06/09/01
dot icon17/09/2001
Nc inc already adjusted 06/09/01
dot icon17/09/2001
Resolutions
dot icon05/07/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
13/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter-Clout, Daniel Christopher
Director
11/09/2018 - 31/10/2023
8
Mcneil, Duncan
Secretary
19/07/2002 - 31/03/2012
5
Carter-Clout, Daniel Christopher
Secretary
11/09/2018 - 31/10/2023
-
Goody, Alexander Ralph
Director
11/09/2018 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASE CONSULTING LIMITED

ASE CONSULTING LIMITED is an(a) Dissolved company incorporated on 05/07/2001 with the registered office located at 2nd Floor 77 Gracechurch Street, London EC3V 0AS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASE CONSULTING LIMITED?

toggle

ASE CONSULTING LIMITED is currently Dissolved. It was registered on 05/07/2001 and dissolved on 17/12/2024.

Where is ASE CONSULTING LIMITED located?

toggle

ASE CONSULTING LIMITED is registered at 2nd Floor 77 Gracechurch Street, London EC3V 0AS.

What does ASE CONSULTING LIMITED do?

toggle

ASE CONSULTING LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ASE CONSULTING LIMITED?

toggle

The latest filing was on 17/12/2024: Final Gazette dissolved via voluntary strike-off.