ASE PLC

Register to unlock more data on OkredoRegister

ASE PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06897642

Incorporation date

06/05/2009

Size

Full

Contacts

Registered address

Registered address

20-22 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2009)
dot icon25/09/2025
Full accounts made up to 2024-12-31
dot icon17/09/2025
Previous accounting period extended from 2024-12-30 to 2024-12-31
dot icon15/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon20/02/2025
Appointment of Mr Michael Assi as a director on 2025-02-20
dot icon20/02/2025
Appointment of David Felicissimo as a secretary on 2025-02-20
dot icon22/11/2024
Termination of appointment of Chady Salameh as a director on 2024-10-17
dot icon30/09/2024
Full accounts made up to 2023-12-30
dot icon30/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon22/04/2024
Termination of appointment of Michael Assi as a director on 2024-04-22
dot icon22/04/2024
Termination of appointment of Stephane Manos as a director on 2024-04-22
dot icon22/04/2024
Termination of appointment of Jeffrey Stanislas Swann Messud as a director on 2024-04-22
dot icon22/04/2024
Appointment of Chady Salameh as a director on 2024-04-22
dot icon14/04/2024
Full accounts made up to 2022-12-30
dot icon22/06/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon20/06/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon08/06/2023
Full accounts made up to 2021-12-31
dot icon09/09/2022
Compulsory strike-off action has been discontinued
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon22/06/2022
Confirmation statement made on 2022-05-06 with updates
dot icon18/05/2022
Registered office address changed from 20-22 Wenlock Road 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2022-05-18
dot icon18/05/2022
Registered office address changed from Shakespeare Martineau (Ref: As/1264910) No 1 Colmore Square Birmingham West Midlands B4 6AA England to 20-22 Wenlock Road 20-22 Wenlock Road London N1 7GU on 2022-05-18
dot icon21/02/2022
Appointment of Mr Jeffrey Messud as a director on 2022-02-21
dot icon16/08/2021
Memorandum and Articles of Association
dot icon16/08/2021
Resolutions
dot icon10/08/2021
Full accounts made up to 2020-12-31
dot icon05/08/2021
Registration of charge 068976420003, created on 2021-07-30
dot icon23/06/2021
Confirmation statement made on 2021-05-06 with updates
dot icon20/06/2021
Resolutions
dot icon20/06/2021
Memorandum and Articles of Association
dot icon20/06/2021
Particulars of variation of rights attached to shares
dot icon20/06/2021
Change of share class name or designation
dot icon15/06/2021
Memorandum and Articles of Association
dot icon11/06/2021
Termination of appointment of Michael David Fazal as a director on 2021-04-30
dot icon09/06/2021
Termination of appointment of Robert Anthony Jones as a director on 2021-04-30
dot icon09/06/2021
Termination of appointment of Michael Andrew Jones as a director on 2021-04-30
dot icon09/06/2021
Registered office address changed from Rowan Court Concord Business Park Threapwood Road Manchester M22 0RR to Shakespeare Martineau (Ref: As/1264910) No 1 Colmore Square Birmingham West Midlands B4 6AA on 2021-06-09
dot icon09/06/2021
Appointment of Davide Felicissimo as a director on 2021-04-30
dot icon09/06/2021
Appointment of Stephane Manos as a director on 2021-04-30
dot icon09/06/2021
Appointment of Michael Assi as a director on 2021-04-30
dot icon19/05/2021
Statement of capital on 2021-04-30
dot icon19/05/2021
Resolutions
dot icon06/05/2021
Satisfaction of charge 068976420002 in full
dot icon07/10/2020
Second filing of Confirmation Statement dated 2020-05-06
dot icon04/09/2020
Full accounts made up to 2019-12-31
dot icon03/07/2020
Satisfaction of charge 1 in full
dot icon30/06/2020
Confirmation statement made on 2020-05-06 with updates
dot icon25/02/2020
Registration of charge 068976420002, created on 2020-02-14
dot icon05/07/2019
Full accounts made up to 2018-12-31
dot icon07/06/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon30/11/2018
Termination of appointment of Michael James Sanchez Montes as a secretary on 2018-11-30
dot icon30/11/2018
Termination of appointment of Michael James Sanchez Montes as a director on 2018-11-30
dot icon09/07/2018
Full accounts made up to 2017-12-31
dot icon24/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon25/09/2017
Termination of appointment of Graham Stuart Mark Gaddes as a director on 2017-09-12
dot icon06/07/2017
Full accounts made up to 2016-12-31
dot icon19/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon27/04/2017
Second filing of the annual return made up to 2016-05-06
dot icon11/02/2017
Statement of capital on 2016-11-28
dot icon11/02/2017
Statement of capital on 2016-12-28
dot icon11/02/2017
Statement of capital on 2016-07-26
dot icon11/02/2017
Statement of capital on 2016-06-27
dot icon11/02/2017
Statement of capital on 2016-09-26
dot icon11/02/2017
Statement of capital on 2016-10-26
dot icon11/02/2017
Statement of capital on 2016-08-26
dot icon24/01/2017
Appointment of Mr Graham Stuart Mark Gaddes as a director on 2017-01-03
dot icon19/01/2017
Statement of capital on 2016-11-28
dot icon05/07/2016
Full accounts made up to 2015-12-31
dot icon22/06/2016
Statement of capital on 2015-12-29
dot icon20/06/2016
Statement of capital on 2015-10-26
dot icon20/06/2016
Statement of capital on 2015-03-31
dot icon20/06/2016
Statement of capital on 2016-02-26
dot icon20/06/2016
Statement of capital on 2015-06-26
dot icon20/06/2016
Statement of capital on 2016-01-26
dot icon20/06/2016
Statement of capital on 2015-01-30
dot icon20/06/2016
Statement of capital on 2015-08-26
dot icon20/06/2016
Statement of capital on 2016-01-07
dot icon20/06/2016
Statement of capital on 2016-04-26
dot icon20/06/2016
Statement of capital on 2015-04-30
dot icon17/06/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon17/06/2016
Statement of capital on 2016-03-29
dot icon17/06/2016
Statement of capital on 2015-07-27
dot icon17/06/2016
Statement of capital on 2015-02-21
dot icon17/06/2016
Statement of capital on 2015-11-26
dot icon17/06/2016
Statement of capital on 2015-09-28
dot icon17/06/2016
Statement of capital on 2016-05-26
dot icon17/06/2016
Statement of capital on 2015-05-29
dot icon01/07/2015
Full accounts made up to 2014-12-31
dot icon22/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon22/05/2015
Statement of capital on 2014-11-28
dot icon22/05/2015
Statement of capital on 2014-10-31
dot icon22/05/2015
Statement of capital on 2014-09-30
dot icon22/05/2015
Statement of capital on 2014-08-31
dot icon22/05/2015
Statement of capital on 2014-12-31
dot icon08/07/2014
Full accounts made up to 2013-12-31
dot icon03/06/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon20/02/2014
Change of share class name or designation
dot icon20/02/2014
Resolutions
dot icon20/02/2014
Resolutions
dot icon14/01/2014
Resolutions
dot icon17/12/2013
Termination of appointment of Trevor Jones as a director
dot icon09/10/2013
Statement of capital following an allotment of shares on 2013-09-25
dot icon02/10/2013
Statement of capital following an allotment of shares on 2013-09-24
dot icon23/09/2013
Termination of appointment of Stephen Freeman as a director
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon08/02/2013
Appointment of Stephen Freeman as a director
dot icon29/01/2013
Termination of appointment of Paul Daly as a director
dot icon29/01/2013
Termination of appointment of Matthew Hodgson as a director
dot icon17/07/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon05/07/2012
Resolutions
dot icon05/07/2012
Statement of capital following an allotment of shares on 2012-01-01
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon09/01/2012
Appointment of Michael James Sanchez Montes as a secretary
dot icon09/01/2012
Termination of appointment of Michael Fazal as a secretary
dot icon21/10/2011
Appointment of Matthew Hodgson as a director
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon01/06/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon01/06/2011
Director's details changed for Mr Robert Anthony Jones on 2011-06-01
dot icon01/06/2011
Director's details changed for Mr Michael Andrew Jones on 2011-06-01
dot icon01/06/2011
Secretary's details changed for Michael David Fazal on 2011-06-01
dot icon23/03/2011
Termination of appointment of Paul Brown as a director
dot icon13/01/2011
Appointment of Michael James Sanchez Montes as a director
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon10/05/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon10/05/2010
Director's details changed for Mr Trevor Andrew Jones on 2010-05-05
dot icon09/04/2010
Appointment of Paul Antony Brown as a director
dot icon09/04/2010
Appointment of Paul Christopher Daly as a director
dot icon09/04/2010
Appointment of Michael David Fazal as a director
dot icon18/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon02/08/2009
Memorandum and Articles of Association
dot icon29/07/2009
Certificate of change of name
dot icon28/07/2009
Certificate of authorisation to commence business and borrow
dot icon28/07/2009
Application to commence business
dot icon12/06/2009
Accounting reference date shortened from 31/05/2010 to 31/12/2009
dot icon12/06/2009
Appointment terminated secretary michael jones
dot icon12/06/2009
Secretary appointed michael fazal
dot icon06/05/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Felicissimo, David
Secretary
20/02/2025 - Present
-
Jones, Robert Anthony
Director
06/05/2009 - 30/04/2021
27
Gaddes, Graham Stuart Mark
Director
03/01/2017 - 12/09/2017
44
Manos, Stephane
Director
30/04/2021 - 22/04/2024
28
Assi, Michael
Director
30/04/2021 - 22/04/2024
12

Persons with Significant Control

0

No PSC data available.

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 ASE PLC

ASE PLC is an(a) Active company incorporated on 06/05/2009 with the registered office located at 20-22 Wenlock Road, London N1 7GU. There are currently 3 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 ASE PLC?

toggle

ASE PLC is currently Active. It was registered on 06/05/2009 .

Where is ASE PLC located?

toggle

ASE PLC is registered at 20-22 Wenlock Road, London N1 7GU.

What does ASE PLC do?

toggle

ASE PLC operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ASE PLC?

toggle

The latest filing was on 25/09/2025: Full accounts made up to 2024-12-31.