ASINIT LIMITED

Register to unlock more data on OkredoRegister

ASINIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06112087

Incorporation date

16/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Windsor House, Bayshill Road, Cheltenham, Glos GL50 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2007)
dot icon17/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon21/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon11/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon22/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon28/02/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon22/04/2022
Director's details changed for Mr Andrzej Goralczyk on 2022-03-01
dot icon22/04/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon20/05/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-02-29
dot icon18/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon26/02/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon23/03/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon23/03/2018
Change of details for Mr Andrzej Goralczyk as a person with significant control on 2018-02-25
dot icon23/03/2018
Director's details changed for Mr Andrzej Goralczyk on 2018-02-25
dot icon27/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon21/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon21/02/2017
Director's details changed for Mr Andrzej Goralczyk on 2017-02-15
dot icon25/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon14/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon22/04/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon22/04/2015
Termination of appointment of Darren Houldcroft as a secretary on 2015-02-15
dot icon26/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon25/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon17/07/2012
Annual return made up to 2012-02-16
dot icon23/06/2012
Compulsory strike-off action has been discontinued
dot icon19/06/2012
First Gazette notice for compulsory strike-off
dot icon02/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon13/06/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon17/05/2011
Secretary's details changed for Mr Darren Houldcroft on 2011-02-15
dot icon16/05/2011
Director's details changed for Mr Andrzej Goralczyk on 2011-02-15
dot icon26/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon21/05/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon21/05/2010
Director's details changed for Andrzej Goralczyk on 2010-02-16
dot icon14/05/2010
Director's details changed for Andrzej Goralczyk on 2007-02-16
dot icon18/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon02/06/2009
Return made up to 16/02/09; full list of members
dot icon16/05/2009
Secretary's change of particulars / darren houldcroft / 15/02/2009
dot icon15/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon22/04/2008
Return made up to 16/02/08; full list of members
dot icon22/04/2008
Director's change of particulars / andrezj goralcyk / 18/03/2007
dot icon22/05/2007
Ad 16/02/07--------- £ si 99@1=99 £ ic 1/100
dot icon27/03/2007
Registered office changed on 27/03/07 from: marquess court 69 southampton row london WC1B 4ET
dot icon27/03/2007
New director appointed
dot icon27/03/2007
New secretary appointed
dot icon27/03/2007
Secretary resigned
dot icon27/03/2007
Director resigned
dot icon16/02/2007
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.34K
-
0.00
10.83K
-
2022
1
16.08K
-
0.00
29.73K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrzej Goralczyk
Director
16/02/2007 - Present
-
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
16/02/2007 - 16/02/2007
10049
LONDON LAW SERVICES LIMITED
Nominee Director
16/02/2007 - 16/02/2007
9963
Houldcroft, Darren
Secretary
16/02/2007 - 15/02/2015
-

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 ASINIT LIMITED

ASINIT LIMITED is an(a) Active company incorporated on 16/02/2007 with the registered office located at Windsor House, Bayshill Road, Cheltenham, Glos GL50 3AT. 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 ASINIT LIMITED?

toggle

ASINIT LIMITED is currently Active. It was registered on 16/02/2007 .

Where is ASINIT LIMITED located?

toggle

ASINIT LIMITED is registered at Windsor House, Bayshill Road, Cheltenham, Glos GL50 3AT.

What does ASINIT LIMITED do?

toggle

ASINIT LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ASINIT LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-02-26 with no updates.