ASHER & CO LIMITED

Register to unlock more data on OkredoRegister

ASHER & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03100266

Incorporation date

08/09/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Artemis House 4a Bramley Road, Bletchley, Milton Keynes MK1 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1995)
dot icon22/01/2026
Change of details for Mr Wade Newmark as a person with significant control on 2026-01-22
dot icon30/09/2025
Confirmation statement made on 2025-09-25 with updates
dot icon01/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/09/2024
Confirmation statement made on 2024-09-25 with updates
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon23/09/2023
Confirmation statement made on 2023-09-23 with updates
dot icon08/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/09/2022
Confirmation statement made on 2022-09-23 with updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/09/2021
Confirmation statement made on 2021-09-23 with updates
dot icon09/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon23/09/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/10/2018
Satisfaction of charge 18 in full
dot icon13/10/2018
Satisfaction of charge 7 in full
dot icon23/09/2018
Confirmation statement made on 2018-09-23 with updates
dot icon23/09/2018
Director's details changed for Mr Wade Newmark on 2018-09-23
dot icon23/09/2018
Change of details for Mr Wade Newmark as a person with significant control on 2018-09-23
dot icon23/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon08/09/2018
Confirmation statement made on 2018-09-08 with updates
dot icon01/11/2017
Termination of appointment of Malcolm George Paget as a secretary on 2017-11-01
dot icon24/10/2017
Registered office address changed from Artemis House 4a Bramley Road Bletchley Milton Keynes MK1 1PT England to Artemis House 4a Bramley Road Bletchley Milton Keynes MK1 1PT on 2017-10-24
dot icon24/10/2017
Registered office address changed from 16 Finstock Road London W10 6LT to Artemis House 4a Bramley Road Bletchley Milton Keynes MK1 1PT on 2017-10-24
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon12/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon23/10/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon08/09/2014
Director's details changed for Mr Wade Rames Newmark on 2014-01-08
dot icon08/09/2014
Registered office address changed from C/O W R Newmark 17 Belgrave Place Flat 4 London SW1X 8BS United Kingdom to 16 Finstock Road London W10 6LT on 2014-09-08
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon10/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon18/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon19/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon19/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon19/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon15/11/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon15/11/2011
Director's details changed for Mr Wade Rames Newmark on 2011-07-01
dot icon15/11/2011
Registered office address changed from 1 Clarendon Gardens London W9 1AY England on 2011-11-15
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/10/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon22/10/2010
Registered office address changed from 22 Craven Terrace London W2 3QH on 2010-10-22
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/09/2009
Return made up to 08/09/09; full list of members
dot icon09/09/2009
Registered office changed on 09/09/2009 from 1 clarendon gardens london W9 1AY
dot icon09/09/2009
Location of register of members
dot icon09/09/2009
Location of debenture register
dot icon22/11/2008
Particulars of a mortgage or charge / charge no: 18
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/09/2008
Return made up to 08/09/08; full list of members
dot icon19/12/2007
Particulars of mortgage/charge
dot icon19/12/2007
Particulars of mortgage/charge
dot icon19/12/2007
Particulars of mortgage/charge
dot icon19/12/2007
Particulars of mortgage/charge
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/10/2007
Declaration of satisfaction of mortgage/charge
dot icon15/09/2007
Return made up to 08/09/07; no change of members
dot icon10/03/2007
Declaration of satisfaction of mortgage/charge
dot icon10/03/2007
Declaration of satisfaction of mortgage/charge
dot icon10/03/2007
Declaration of satisfaction of mortgage/charge
dot icon10/03/2007
Declaration of satisfaction of mortgage/charge
dot icon10/03/2007
Declaration of satisfaction of mortgage/charge
dot icon18/02/2007
New secretary appointed
dot icon13/02/2007
New secretary appointed
dot icon09/02/2007
Secretary resigned
dot icon08/01/2007
Amended accounts made up to 2005-12-31
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/09/2006
Return made up to 08/09/06; full list of members
dot icon08/07/2006
Particulars of mortgage/charge
dot icon08/07/2006
Declaration of satisfaction of mortgage/charge
dot icon08/07/2006
Particulars of mortgage/charge
dot icon08/07/2006
Declaration of satisfaction of mortgage/charge
dot icon08/07/2006
Particulars of mortgage/charge
dot icon08/07/2006
Declaration of satisfaction of mortgage/charge
dot icon08/07/2006
Particulars of mortgage/charge
dot icon08/07/2006
Declaration of satisfaction of mortgage/charge
dot icon08/07/2006
Particulars of mortgage/charge
dot icon08/07/2006
Declaration of satisfaction of mortgage/charge
dot icon08/07/2006
Particulars of mortgage/charge
dot icon08/07/2006
Declaration of satisfaction of mortgage/charge
dot icon25/05/2006
Particulars of mortgage/charge
dot icon11/01/2006
Particulars of mortgage/charge
dot icon06/01/2006
Particulars of mortgage/charge
dot icon06/01/2006
Particulars of mortgage/charge
dot icon06/01/2006
Particulars of mortgage/charge
dot icon06/01/2006
Particulars of mortgage/charge
dot icon06/01/2006
Particulars of mortgage/charge
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/09/2005
Return made up to 08/09/05; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/09/2004
Return made up to 08/09/04; full list of members
dot icon19/09/2003
Return made up to 08/09/03; full list of members
dot icon11/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon29/06/2003
New secretary appointed
dot icon29/06/2003
Secretary resigned
dot icon09/09/2002
Return made up to 08/09/02; full list of members
dot icon18/08/2002
Resolutions
dot icon16/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon12/09/2001
Return made up to 08/09/01; full list of members
dot icon05/01/2001
Certificate of change of name
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon12/09/2000
Return made up to 08/09/00; full list of members
dot icon06/12/1999
Accounts for a small company made up to 1998-12-31
dot icon10/09/1999
Return made up to 08/09/99; no change of members
dot icon06/11/1998
Accounts for a small company made up to 1997-12-31
dot icon04/09/1998
Return made up to 08/09/98; full list of members
dot icon08/09/1997
Return made up to 08/09/97; no change of members
dot icon08/07/1997
Accounts for a small company made up to 1996-12-31
dot icon10/10/1996
Return made up to 08/09/96; full list of members
dot icon28/04/1996
Accounting reference date notified as 31/12
dot icon22/01/1996
New secretary appointed;director resigned
dot icon15/01/1996
New director appointed
dot icon21/12/1995
Certificate of change of name
dot icon20/12/1995
Secretary resigned
dot icon20/12/1995
New secretary appointed;director resigned
dot icon20/12/1995
Director resigned
dot icon20/12/1995
Registered office changed on 20/12/95 from: 4TH floor the quadrangle imperial square cheltenham gloucestershire GL50 1YX
dot icon08/09/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+26,799.21 % *

* during past year

Cash in Bank

£237,520.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
67.41K
-
0.00
883.00
-
2022
0
138.42K
-
0.00
237.52K
-
2022
0
138.42K
-
0.00
237.52K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

138.42K £Ascended105.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

237.52K £Ascended26.80K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newmark, Wade Rames
Director
11/12/1995 - Present
40
Payne, Mark Henry David
Secretary
12/12/1995 - 12/05/2003
-
STOORNE INCORPORATIONS LIMITED
Nominee Director
08/09/1995 - 12/12/1995
125
QUADRANGLE SECRETARIES LIMITED
Nominee Secretary
08/09/1995 - 12/12/1995
84
Newmark, Wade Rames
Director
11/12/1995 - 11/12/1995
40

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHER & CO LIMITED

ASHER & CO LIMITED is an(a) Active company incorporated on 08/09/1995 with the registered office located at Artemis House 4a Bramley Road, Bletchley, Milton Keynes MK1 1PT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHER & CO LIMITED?

toggle

ASHER & CO LIMITED is currently Active. It was registered on 08/09/1995 .

Where is ASHER & CO LIMITED located?

toggle

ASHER & CO LIMITED is registered at Artemis House 4a Bramley Road, Bletchley, Milton Keynes MK1 1PT.

What does ASHER & CO LIMITED do?

toggle

ASHER & CO LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ASHER & CO LIMITED?

toggle

The latest filing was on 22/01/2026: Change of details for Mr Wade Newmark as a person with significant control on 2026-01-22.