ASENDIA UK LIMITED

Register to unlock more data on OkredoRegister

ASENDIA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05029372

Incorporation date

29/01/2004

Size

Full

Contacts

Registered address

Registered address

Ground Floor Egerton House, 68 Baker Street, Weybridge, Surrey KT13 8ALCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2004)
dot icon09/04/2026
Full accounts made up to 2025-12-31
dot icon02/02/2026
Director's details changed for Mr Matthieu Jacques Roger Martin on 2026-01-29
dot icon02/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon13/08/2025
Full accounts made up to 2024-12-31
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon04/09/2024
Full accounts made up to 2023-12-31
dot icon18/04/2024
Termination of appointment of Marc Michel Pontet as a director on 2024-04-18
dot icon18/04/2024
Appointment of Mr Renaud Marliere as a director on 2024-04-18
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon05/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon26/10/2021
Full accounts made up to 2020-12-31
dot icon29/01/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon14/12/2020
Full accounts made up to 2019-12-31
dot icon23/04/2020
Secretary's details changed for Mr Robert Anthony Betts on 2020-03-05
dot icon14/04/2020
Director's details changed for Mathieu Martin on 2020-04-09
dot icon14/04/2020
Director's details changed for Mathieu Martin on 2020-04-09
dot icon10/04/2020
Director's details changed for Mr Marc Michel Pontet on 2020-04-09
dot icon09/04/2020
Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 2020-03-05
dot icon09/04/2020
Appointment of Mr Robert Anthony Betts as a secretary on 2020-03-05
dot icon09/04/2020
Director's details changed for Mr Simon Batt on 2020-04-09
dot icon16/03/2020
Registered office address changed from C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR to Ground Floor Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 2020-03-16
dot icon30/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon17/12/2019
Full accounts made up to 2018-12-31
dot icon11/12/2019
Compulsory strike-off action has been discontinued
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon18/04/2019
Appointment of Mr Simon Batt as a director on 2019-03-11
dot icon18/04/2019
Termination of appointment of Xavier Danny Goddaer as a director on 2019-03-10
dot icon29/01/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon15/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon07/02/2018
Second filing of a statement of capital following an allotment of shares on 2017-12-29
dot icon17/01/2018
Appointment of Xavier Danny Goddaer as a director on 2018-01-01
dot icon17/01/2018
Statement of capital following an allotment of shares on 2017-12-15
dot icon10/01/2018
Termination of appointment of Frederic Petton as a director on 2017-12-31
dot icon30/08/2017
Full accounts made up to 2016-12-31
dot icon15/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon14/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon09/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon01/07/2016
Full accounts made up to 2015-12-31
dot icon04/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon14/01/2016
Full accounts made up to 2014-12-31
dot icon17/12/2015
Resolutions
dot icon06/07/2015
Resolutions
dot icon30/06/2015
Statement of capital following an allotment of shares on 2015-06-30
dot icon12/03/2015
Termination of appointment of Andre Maurer as a director on 2015-02-12
dot icon12/03/2015
Termination of appointment of Michael Hastings as a director on 2015-02-12
dot icon12/03/2015
Termination of appointment of Imke Boer as a director on 2015-02-12
dot icon12/03/2015
Appointment of Mathieu Martin as a director on 2015-02-12
dot icon03/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon03/02/2015
Registered office address changed from , Squire Sanders (Uk) Rutland Hosue, 148 Edmund Street, Birmingham, B3 2JR to C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR on 2015-02-03
dot icon03/02/2015
Secretary's details changed for Squire Sanders Secretarial Services Limited on 2014-05-30
dot icon14/10/2014
Termination of appointment of Beatrice Roux as a director on 2014-09-05
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon30/01/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon20/11/2013
Appointment of Imke Boer as a director
dot icon20/11/2013
Termination of appointment of Yan Jin Zhuang as a director
dot icon20/11/2013
Termination of appointment of Michael Odell as a director
dot icon20/11/2013
Termination of appointment of Lloyd Webber as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon30/09/2013
Certificate of change of name
dot icon10/06/2013
Appointment of Michael Hastings as a director
dot icon10/06/2013
Appointment of Andre Maurer as a director
dot icon01/03/2013
Termination of appointment of Ian Kavanagh as a director
dot icon30/01/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon30/01/2013
Registered office address changed from , C/O Squire Sanders Hammonds (Ref: Sdw), Rutland House 148 Edmund Street, Birmingham, B3 2JR, United Kingdom on 2013-01-30
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon06/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon06/02/2012
Secretary's details changed for Ssh Secretarial Services Limited on 2012-01-03
dot icon30/12/2011
Full accounts made up to 2010-12-31
dot icon06/06/2011
Appointment of Mrs Yan Jin Zhuang as a director
dot icon19/05/2011
Appointment of Lloyd George Webber as a director
dot icon19/05/2011
Appointment of Michael John Odell as a director
dot icon01/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon01/02/2011
Registered office address changed from , Hammonds (Ref : Sdw), Rutland, House, 148 Edmund Street, Birmingham, B3 2JR on 2011-02-01
dot icon01/02/2011
Secretary's details changed for Hammonds Secretarial Services Limited on 2011-01-01
dot icon28/10/2010
Full accounts made up to 2009-12-31
dot icon29/01/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon29/01/2010
Director's details changed for Mr Ian Michael Kavanagh on 2010-01-29
dot icon29/01/2010
Director's details changed for Frederic Petton on 2010-01-29
dot icon29/01/2010
Secretary's details changed for Hammonds Secretarial Services Limited on 2010-01-29
dot icon09/12/2009
Appointment of Mr Ian Michael Kavanagh as a director
dot icon19/11/2009
Director's details changed for Frederic Petton on 2007-03-01
dot icon11/11/2009
Termination of appointment of Yves Xemard as a director
dot icon11/11/2009
Appointment of Marc Pontet as a director
dot icon11/11/2009
Appointment of Beatrice Roux as a director
dot icon04/11/2009
Termination of appointment of Bruno Chaintron as a director
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon04/02/2009
Return made up to 29/01/09; full list of members
dot icon17/12/2008
Appointment terminated director gires pascal
dot icon17/12/2008
Director appointed yves xemard
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon29/01/2008
Return made up to 29/01/08; full list of members
dot icon14/11/2007
Return made up to 29/01/07; full list of members; amend
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon04/09/2007
Director resigned
dot icon04/09/2007
Director resigned
dot icon04/09/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon09/07/2007
New director appointed
dot icon09/07/2007
New director appointed
dot icon09/07/2007
Director resigned
dot icon09/07/2007
Director resigned
dot icon09/07/2007
Director resigned
dot icon17/02/2007
Return made up to 29/01/07; full list of members
dot icon28/11/2006
Full accounts made up to 2006-01-01
dot icon16/03/2006
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon16/03/2006
Full accounts made up to 2005-01-02
dot icon08/02/2006
Return made up to 29/01/06; full list of members
dot icon22/04/2005
Director resigned
dot icon22/04/2005
New director appointed
dot icon11/03/2005
Ad 15/11/04--------- £ si 49999@1
dot icon08/02/2005
Return made up to 29/01/05; full list of members
dot icon13/03/2004
Secretary resigned
dot icon13/03/2004
Director resigned
dot icon13/03/2004
New secretary appointed
dot icon13/03/2004
New director appointed
dot icon13/03/2004
New director appointed
dot icon13/03/2004
New director appointed
dot icon13/03/2004
New director appointed
dot icon29/01/2004
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
29/01/2027
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
30/09/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
Corporate Secretary
08/03/2004 - 05/03/2020
183
Odell, Michael John
Director
23/03/2011 - 14/05/2013
6
HAMMONDS SECRETARIES LIMITED
Corporate Secretary
29/01/2004 - 08/03/2004
556
HAMMONDS DIRECTORS LIMITED
Corporate Director
29/01/2004 - 08/03/2004
441
Kavanagh, Ian Michael
Director
30/09/2009 - 10/01/2013
24

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

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 ASENDIA UK LIMITED

ASENDIA UK LIMITED is an(a) Active company incorporated on 29/01/2004 with the registered office located at Ground Floor Egerton House, 68 Baker Street, Weybridge, Surrey KT13 8AL. There are currently 4 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 ASENDIA UK LIMITED?

toggle

ASENDIA UK LIMITED is currently Active. It was registered on 29/01/2004 .

Where is ASENDIA UK LIMITED located?

toggle

ASENDIA UK LIMITED is registered at Ground Floor Egerton House, 68 Baker Street, Weybridge, Surrey KT13 8AL.

What does ASENDIA UK LIMITED do?

toggle

ASENDIA UK LIMITED operates in the Postal activities under universal service obligation (53.10 - SIC 2007) sector.

What is the latest filing for ASENDIA UK LIMITED?

toggle

The latest filing was on 09/04/2026: Full accounts made up to 2025-12-31.