ASIA SENSE LIMITED

Register to unlock more data on OkredoRegister

ASIA SENSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06420062

Incorporation date

07/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor, 3 Cumbrian House, 217 Marsh Wall, London E14 9FJCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2007)
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon10/09/2025
Micro company accounts made up to 2024-12-31
dot icon10/05/2025
Compulsory strike-off action has been discontinued
dot icon07/05/2025
Confirmation statement made on 2024-12-17 with no updates
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon16/10/2023
Micro company accounts made up to 2022-12-31
dot icon27/06/2023
Registered office address changed from 35 Beaufort Court Admirals Way London E14 9XL United Kingdom to First Floor, 3 Cumbrian House 217 Marsh Wall London E14 9FJ on 2023-06-27
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon26/09/2022
Director's details changed for Mr Cedric Jean Edouard Ghislain Duchesne on 2022-09-26
dot icon25/08/2022
Micro company accounts made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon02/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/08/2021
Total exemption full accounts made up to 2019-12-31
dot icon11/07/2021
Appointment of Mr Cedric Jean Edouard Ghislain Duchesne as a director on 2021-07-09
dot icon09/07/2021
Termination of appointment of Suthep Punyapang as a director on 2021-07-09
dot icon12/06/2021
Compulsory strike-off action has been discontinued
dot icon04/06/2021
Termination of appointment of Cedric Jean Edouard Ghislain Duchesne as a director on 2021-05-21
dot icon10/05/2021
Appointment of Mr Suthep Punyapang as a director on 2021-05-09
dot icon10/05/2021
Termination of appointment of Jean Pierre Verjus as a director on 2021-05-09
dot icon10/05/2021
Termination of appointment of Flora Athouel as a director on 2021-05-09
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon23/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon20/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/01/2019
Total exemption full accounts made up to 2017-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon26/03/2018
Cessation of Newbury Holdings Limited as a person with significant control on 2016-04-06
dot icon29/01/2018
Total exemption full accounts made up to 2016-12-31
dot icon10/01/2018
Registered office address changed from 6th Floor Remo House 310-312 Regent Street London W1B 3BS to 35 Beaufort Court Admirals Way London E14 9XL on 2018-01-10
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with updates
dot icon19/12/2017
Notification of Newbury Holdings Limited as a person with significant control on 2016-04-06
dot icon12/12/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon05/10/2017
Appointment of Mr Cedric Jean Edouard Ghislain Duchesne as a director on 2017-10-04
dot icon22/09/2017
Termination of appointment of Goodwood Services Limited as a secretary on 2017-09-22
dot icon22/09/2017
Termination of appointment of Nicola Claire Mcgall as a director on 2017-09-22
dot icon22/09/2017
Termination of appointment of Bruce Mark Currie as a director on 2017-09-22
dot icon22/09/2017
Appointment of Ms Flora Athouel as a director on 2017-09-22
dot icon22/09/2017
Appointment of Mr Jean Pierre Verjus as a director on 2017-09-22
dot icon06/09/2017
Termination of appointment of Maria Jacqueline Aldegonda Schreurs as a director on 2016-08-03
dot icon05/07/2017
Appointment of Mr Bruce Mark Currie as a director on 2017-06-30
dot icon05/07/2017
Appointment of Mrs Nicola Mcgall as a director on 2017-06-30
dot icon05/07/2017
Termination of appointment of Jacqueline Marguerite Le Noury as a director on 2017-06-30
dot icon05/07/2017
Termination of appointment of David Alan Rowlinson as a director on 2017-06-30
dot icon19/01/2017
Confirmation statement made on 2016-11-07 with updates
dot icon28/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon17/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon02/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/05/2015
Amended total exemption full accounts made up to 2012-12-31
dot icon28/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon13/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/04/2014
Total exemption full accounts made up to 2012-12-31
dot icon07/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon23/11/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon24/09/2012
Amended accounts made up to 2010-12-31
dot icon24/09/2012
Amended accounts made up to 2009-12-31
dot icon24/09/2012
Amended accounts made up to 2008-12-31
dot icon21/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon16/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-11-07 with full list of shareholders
dot icon05/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon03/03/2010
Annual return made up to 2009-11-07 with full list of shareholders
dot icon13/01/2010
Director's details changed for Miss Maria Jacqueline Aldegonda Schreurs on 2009-11-07
dot icon13/01/2010
Director's details changed for Mr David Alan Rowlinson on 2009-11-07
dot icon13/01/2010
Secretary's details changed for Goodwood Services Limited on 2009-11-07
dot icon13/01/2010
Director's details changed for Miss Jacqueline Marguerite Le Noury on 2009-11-07
dot icon03/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/02/2009
Return made up to 07/11/08; full list of members
dot icon02/04/2008
Notice of assignment of name or new name to shares
dot icon17/03/2008
Director appointed miss jacqueline marguerite le noury
dot icon17/03/2008
Secretary appointed goodwood services LIMITED
dot icon17/03/2008
Director appointed mr david alan rowlinson
dot icon17/03/2008
Director appointed miss maria jacqueline schreurs
dot icon18/02/2008
Accounting reference date extended from 30/11/08 to 31/12/08
dot icon15/11/2007
Director resigned
dot icon15/11/2007
Secretary resigned
dot icon07/11/2007
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
17/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
1.61M
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
07/11/2007 - 07/11/2007
5391
JPCORD LIMITED
Nominee Director
07/11/2007 - 07/11/2007
5355
Rowlinson, David Alan
Director
07/11/2007 - 30/06/2017
36
Currie, Bruce Mark
Director
30/06/2017 - 22/09/2017
23
Le Noury, Jacqueline Marguerite
Director
07/11/2007 - 30/06/2017
23

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 ASIA SENSE LIMITED

ASIA SENSE LIMITED is an(a) Active company incorporated on 07/11/2007 with the registered office located at First Floor, 3 Cumbrian House, 217 Marsh Wall, London E14 9FJ. 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 ASIA SENSE LIMITED?

toggle

ASIA SENSE LIMITED is currently Active. It was registered on 07/11/2007 .

Where is ASIA SENSE LIMITED located?

toggle

ASIA SENSE LIMITED is registered at First Floor, 3 Cumbrian House, 217 Marsh Wall, London E14 9FJ.

What does ASIA SENSE LIMITED do?

toggle

ASIA SENSE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ASIA SENSE LIMITED?

toggle

The latest filing was on 31/03/2026: First Gazette notice for compulsory strike-off.