ASENTIS LIMITED

Register to unlock more data on OkredoRegister

ASENTIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04445149

Incorporation date

22/05/2002

Size

Small

Contacts

Registered address

Registered address

C/O QUANTUMA ADVISORY LIMITED, 7th Floor 20 St. Andrew Street, London EC4A 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2002)
dot icon04/02/2025
Final Gazette dissolved following liquidation
dot icon04/11/2024
Return of final meeting in a members' voluntary winding up
dot icon19/09/2024
Registered office address changed from 20 st.Andrew Street London EC4A 3AG to 7th Floor 20 st. Andrew Street London EC4A 3AG on 2024-09-19
dot icon10/02/2024
Liquidators' statement of receipts and payments to 2023-12-20
dot icon05/10/2023
Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st.Andrew Street London EC4A 3AG on 2023-10-05
dot icon09/01/2023
Resolutions
dot icon09/01/2023
Appointment of a voluntary liquidator
dot icon09/01/2023
Declaration of solvency
dot icon09/01/2023
Registered office address changed from 30 Fenchurch Street London EC3M 3BD England to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 2023-01-09
dot icon15/12/2022
Termination of appointment of Daniel Kenneth Burton as a director on 2022-12-01
dot icon15/12/2022
Appointment of Malcolm Joseph Fernandes as a director on 2022-11-30
dot icon29/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon28/07/2022
Appointment of Gareth John Newton as a director on 2022-07-06
dot icon15/07/2022
Termination of appointment of John Anthony Mclaughlin as a director on 2022-06-29
dot icon02/06/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon02/06/2022
Change of details for Xoomworks Limited as a person with significant control on 2021-10-18
dot icon25/01/2022
Termination of appointment of Anthony Jan Rice as a director on 2022-01-25
dot icon27/10/2021
Resolutions
dot icon27/10/2021
Memorandum and Articles of Association
dot icon22/10/2021
Appointment of Mr Anthony Jan Rice as a director on 2021-10-15
dot icon22/10/2021
Appointment of Mr Daniel Kenneth Burton as a director on 2021-10-15
dot icon22/10/2021
Appointment of Mr Derek Boyd Simpson as a director on 2021-10-15
dot icon22/10/2021
Appointment of Mr John Anthony Mclaughlin as a director on 2021-10-15
dot icon22/10/2021
Termination of appointment of Stephen Charles Eric Jackson as a director on 2021-10-15
dot icon22/10/2021
Termination of appointment of Malcolm Ian Clark as a secretary on 2021-10-15
dot icon22/10/2021
Termination of appointment of Malcolm Ian Clark as a director on 2021-10-15
dot icon18/10/2021
Cessation of Accenture (Uk) Limited as a person with significant control on 2021-10-15
dot icon18/10/2021
Notification of Accenture (Uk) Limited as a person with significant control on 2021-10-15
dot icon18/10/2021
Registered office address changed from Work.Life 33 Foley Street London W1W 7TL England to 30 Fenchurch Street London EC3M 3BD on 2021-10-18
dot icon12/10/2021
Second filing for the cessation of Malcolm Ian Clark as a person with significant control
dot icon07/10/2021
Cessation of Stephen Eric Charles Jackson as a person with significant control on 2016-06-30
dot icon07/10/2021
Notification of Xoomworks Limited as a person with significant control on 2016-04-06
dot icon07/10/2021
Cessation of Malcolm Ian Clark as a person with significant control on 2021-04-06
dot icon06/10/2021
Accounts for a small company made up to 2020-12-31
dot icon04/10/2021
Satisfaction of charge 2 in full
dot icon01/10/2021
Satisfaction of charge 1 in full
dot icon24/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon29/09/2020
Accounts for a small company made up to 2019-12-31
dot icon03/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon04/06/2019
Registered office address changed from Dunstan House 14a St Cross Street London EC1N 8XA to Work.Life 33 Foley Street London W1W 7TL on 2019-06-04
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon16/08/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon12/07/2018
Accounts for a small company made up to 2017-06-30
dot icon06/06/2018
Compulsory strike-off action has been discontinued
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon03/06/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon26/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon07/04/2017
Audited abridged accounts made up to 2016-06-30
dot icon03/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon12/04/2016
Accounts for a small company made up to 2015-06-30
dot icon22/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon15/04/2015
Accounts for a small company made up to 2014-06-30
dot icon02/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon07/04/2014
Accounts for a small company made up to 2013-06-30
dot icon01/07/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon05/04/2013
Accounts for a small company made up to 2012-06-30
dot icon15/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon28/05/2012
Termination of appointment of Colin Rhodes as a director
dot icon03/04/2012
Accounts for a small company made up to 2011-06-30
dot icon07/06/2011
Appointment of Mr Colin Michael Rhodes as a director
dot icon24/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon05/05/2011
Accounts for a small company made up to 2010-06-30
dot icon14/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon14/06/2010
Director's details changed for Stephen Charles Eric Jackson on 2009-10-02
dot icon04/05/2010
Accounts for a small company made up to 2009-06-30
dot icon08/06/2009
Return made up to 22/05/09; full list of members
dot icon29/04/2009
Accounts for a small company made up to 2008-06-30
dot icon16/06/2008
Return made up to 22/05/08; full list of members
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon21/11/2007
Accounts for a small company made up to 2007-06-30
dot icon20/09/2007
Registered office changed on 20/09/07 from: c/o hillier hopkins charter court midland road hemel hempstead hertfordshire HP2 5GE
dot icon12/09/2007
Accounts for a small company made up to 2006-06-30
dot icon20/06/2007
Director resigned
dot icon19/06/2007
Return made up to 22/05/07; full list of members
dot icon19/07/2006
Accounts for a small company made up to 2005-06-30
dot icon06/06/2006
Return made up to 22/05/06; full list of members
dot icon04/07/2005
Return made up to 22/05/05; full list of members
dot icon11/02/2005
Amended accounts made up to 2004-06-30
dot icon16/11/2004
Accounts for a small company made up to 2004-06-30
dot icon30/06/2004
Return made up to 22/05/04; full list of members
dot icon23/01/2004
Secretary's particulars changed;director's particulars changed
dot icon03/12/2003
Accounts for a small company made up to 2003-06-30
dot icon10/10/2003
Secretary's particulars changed;director's particulars changed
dot icon30/05/2003
Return made up to 22/05/03; full list of members
dot icon30/05/2003
Registered office changed on 30/05/03 from: charter court midland road hemel hempstead hertfordshire HP2 5GE
dot icon18/03/2003
Accounting reference date extended from 31/05/03 to 30/06/03
dot icon15/03/2003
Particulars of mortgage/charge
dot icon04/09/2002
Director's particulars changed
dot icon22/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
22/05/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2020
dot iconNext account date
30/12/2021
dot iconNext due on
29/12/2022
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newton, Gareth John
Director
06/07/2022 - Present
70
Burton, Daniel Kenneth
Director
15/10/2021 - 01/12/2022
77
Simpson, Derek Boyd
Director
15/10/2021 - Present
120
Jackson, Stephen Charles Eric
Director
22/05/2002 - 15/10/2021
10
Clark, Malcolm Ian
Director
22/05/2002 - 15/10/2021
11

Persons with Significant Control

4
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 ASENTIS LIMITED

ASENTIS LIMITED is an(a) Liquidation company incorporated on 22/05/2002 with the registered office located at C/O QUANTUMA ADVISORY LIMITED, 7th Floor 20 St. Andrew Street, London EC4A 3AG. 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 ASENTIS LIMITED?

toggle

ASENTIS LIMITED is currently Liquidation. It was registered on 22/05/2002 .

Where is ASENTIS LIMITED located?

toggle

ASENTIS LIMITED is registered at C/O QUANTUMA ADVISORY LIMITED, 7th Floor 20 St. Andrew Street, London EC4A 3AG.

What does ASENTIS LIMITED do?

toggle

ASENTIS LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for ASENTIS LIMITED?

toggle

The latest filing was on 04/02/2025: Final Gazette dissolved following liquidation.