ASI PROTECT LTD

Register to unlock more data on OkredoRegister

ASI PROTECT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05967956

Incorporation date

16/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London W1K 3NBCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2006)
dot icon13/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/11/2025
Director's details changed for Tarek Meliti on 2025-11-05
dot icon07/11/2025
Confirmation statement made on 2025-10-16 with updates
dot icon07/11/2025
Director's details changed for Tarek Meliti on 2025-11-05
dot icon25/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/08/2024
Registered office address changed from Mallard Court Market Square Staines-upon-Thames TW18 4RH England to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 2024-08-21
dot icon30/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon18/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon25/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/11/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon05/11/2021
Registered office address changed from Balfour House 741 High Road London N12 0BP England to Mallard Court Market Square Staines-upon-Thames TW18 4RH on 2021-11-05
dot icon18/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon23/09/2020
Resolutions
dot icon29/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon27/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon31/10/2018
Confirmation statement made on 2018-10-16 with updates
dot icon05/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/08/2018
Withdrawal of a person with significant control statement on 2018-08-22
dot icon22/08/2018
Notification of Tdm Group Ltd as a person with significant control on 2016-04-06
dot icon30/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon29/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon25/10/2016
Termination of appointment of Lindsey Barker as a director on 2016-06-30
dot icon25/10/2016
Termination of appointment of Lindsey Barker as a secretary on 2016-06-30
dot icon05/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/12/2015
Director's details changed for Tarek Meliti on 2015-12-15
dot icon15/12/2015
Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP to Balfour House 741 High Road London N12 0BP on 2015-12-15
dot icon30/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon14/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon31/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon19/09/2014
Director's details changed for Tarek Meliti on 2014-08-01
dot icon19/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/09/2014
Director's details changed for Tarek Meliti on 2014-09-09
dot icon12/11/2013
Director's details changed for Tarek Meliti on 2013-11-12
dot icon11/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon11/11/2013
Director's details changed for Tarek Meliti on 2013-04-01
dot icon27/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/11/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon03/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon27/10/2011
Registered office address changed from 342 Regents Park Road Finchley London N3 2LJ on 2011-10-27
dot icon28/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon21/10/2010
Director's details changed for Tarek Meliti on 2010-10-21
dot icon10/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/12/2009
Certificate of change of name
dot icon31/12/2009
Change of name notice
dot icon03/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon03/11/2009
Director's details changed for Lindsey Barker on 2009-10-16
dot icon03/11/2009
Director's details changed for Tarek Meliti on 2009-10-16
dot icon18/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/11/2008
Return made up to 16/10/08; full list of members
dot icon10/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon30/10/2007
Return made up to 16/10/07; full list of members
dot icon30/10/2007
Director resigned
dot icon30/10/2007
Director resigned
dot icon14/11/2006
Ad 16/10/06--------- £ si 99@1=99 £ ic 1/100
dot icon14/11/2006
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon14/11/2006
Registered office changed on 14/11/06 from: 8-10 stamford hill london N16 6XS
dot icon14/11/2006
Director resigned
dot icon14/11/2006
Secretary resigned
dot icon14/11/2006
New director appointed
dot icon14/11/2006
New director appointed
dot icon14/11/2006
New secretary appointed
dot icon14/11/2006
New director appointed
dot icon14/11/2006
New director appointed
dot icon16/10/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/10/2026
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
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BUYVIEW LTD
Nominee Director
16/10/2006 - 16/10/2006
6028
AA COMPANY SERVICES LIMITED
Nominee Secretary
16/10/2006 - 16/10/2006
6011
Wijsmuller, Michael
Director
16/10/2006 - 31/07/2007
3
Barker, Lindsey
Secretary
16/10/2006 - 30/06/2016
2
Meliti, Tarek
Director
16/10/2006 - Present
3

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+
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 ASI PROTECT LTD

ASI PROTECT LTD is an(a) Active company incorporated on 16/10/2006 with the registered office located at 2nd Floor Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London W1K 3NB. 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 ASI PROTECT LTD?

toggle

ASI PROTECT LTD is currently Active. It was registered on 16/10/2006 .

Where is ASI PROTECT LTD located?

toggle

ASI PROTECT LTD is registered at 2nd Floor Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London W1K 3NB.

What does ASI PROTECT LTD do?

toggle

ASI PROTECT LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASI PROTECT LTD?

toggle

The latest filing was on 13/11/2025: Total exemption full accounts made up to 2024-12-31.