ASEMBLR LTD

Register to unlock more data on OkredoRegister

ASEMBLR LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10209530

Incorporation date

01/06/2016

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Revolution Rt1 Limited Suite 1, Heritage House, 9b Houghton Street, Southport, Merseyside PR9 0TECopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2016)
dot icon11/11/2025
Liquidators' statement of receipts and payments to 2025-10-02
dot icon29/11/2024
Liquidators' statement of receipts and payments to 2024-10-02
dot icon13/10/2023
Statement of affairs
dot icon13/10/2023
Resolutions
dot icon13/10/2023
Appointment of a voluntary liquidator
dot icon13/10/2023
Registered office address changed from 16a Garsmere Parade Slough Berkshire SL2 5HZ to C/O Revolution Rt1 Limited Suite 1, Heritage House 9B Houghton Street Southport Merseyside PR9 0TE on 2023-10-13
dot icon10/02/2023
Compulsory strike-off action has been suspended
dot icon01/02/2023
Registered office address changed from Boho 5 Bridge Street East Middlesbrough TS2 1NY United Kingdom to 16a Garsmere Parade Slough Berkshire SL2 5HZ on 2023-02-02
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon05/04/2022
Micro company accounts made up to 2021-06-30
dot icon06/03/2022
Confirmation statement made on 2021-10-09 with no updates
dot icon06/03/2022
Withdraw the company strike off application
dot icon10/02/2022
Voluntary strike-off action has been suspended
dot icon04/01/2022
First Gazette notice for voluntary strike-off
dot icon16/12/2021
Application to strike the company off the register
dot icon16/12/2021
Termination of appointment of Shiyan Li as a director on 2021-12-01
dot icon15/02/2021
Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Boho 5 Bridge Street East Middlesbrough TS2 1NY
dot icon11/02/2021
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2021-02-11
dot icon19/01/2021
Micro company accounts made up to 2020-06-30
dot icon09/10/2020
Confirmation statement made on 2020-10-09 with updates
dot icon04/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon26/11/2019
Appointment of Shiyan Li as a director on 2019-11-01
dot icon04/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon28/05/2019
Notification of David Lovett-Hume as a person with significant control on 2016-06-01
dot icon28/05/2019
Withdrawal of a person with significant control statement on 2019-05-28
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon08/01/2019
Director's details changed for Mr David Lovett-Hume on 2018-07-04
dot icon27/09/2018
Director's details changed for Mr David Lovett-Hume on 2018-09-26
dot icon26/09/2018
Registered office address changed from C/O Forbes Watson Limited the Old Bakery Green Street Lytham St. Annes FY8 5LG United Kingdom to Boho 5 Bridge Street East Middlesbrough TS2 1NY on 2018-09-26
dot icon13/06/2018
Resolutions
dot icon11/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon05/06/2018
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon28/02/2018
Micro company accounts made up to 2017-06-30
dot icon30/01/2018
Statement of capital following an allotment of shares on 2017-12-22
dot icon29/01/2018
Statement of capital following an allotment of shares on 2017-12-21
dot icon02/11/2017
Correction of a Director's date of birth incorrectly stated on incorporation / mr david lovett-hume
dot icon24/10/2017
Statement of capital on 2017-10-24
dot icon09/10/2017
Statement by Directors
dot icon09/10/2017
Solvency Statement dated 14/09/17
dot icon09/10/2017
Resolutions
dot icon24/08/2017
Particulars of variation of rights attached to shares
dot icon24/08/2017
Change of share class name or designation
dot icon08/08/2017
Termination of appointment of Ashley Graham Moore as a director on 2017-07-17
dot icon13/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon15/02/2017
Statement of capital following an allotment of shares on 2017-01-10
dot icon15/02/2017
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2017-02-08
dot icon14/12/2016
Resolutions
dot icon06/12/2016
Sub-division of shares on 2016-11-01
dot icon06/12/2016
Statement of capital following an allotment of shares on 2016-11-01
dot icon01/06/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
09/10/2022
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
dot iconNext due on
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
176.59K
-
0.00
-
-
2021
-
176.59K
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

176.59K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lovett-Hume, David
Director
01/06/2016 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASEMBLR LTD

ASEMBLR LTD is an(a) Liquidation company incorporated on 01/06/2016 with the registered office located at C/O Revolution Rt1 Limited Suite 1, Heritage House, 9b Houghton Street, Southport, Merseyside PR9 0TE. 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 ASEMBLR LTD?

toggle

ASEMBLR LTD is currently Liquidation. It was registered on 01/06/2016 .

Where is ASEMBLR LTD located?

toggle

ASEMBLR LTD is registered at C/O Revolution Rt1 Limited Suite 1, Heritage House, 9b Houghton Street, Southport, Merseyside PR9 0TE.

What does ASEMBLR LTD do?

toggle

ASEMBLR LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ASEMBLR LTD?

toggle

The latest filing was on 11/11/2025: Liquidators' statement of receipts and payments to 2025-10-02.