ASIO LTD

Register to unlock more data on OkredoRegister

ASIO LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07851934

Incorporation date

17/11/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Lynton House, 7-12 Tavistock Square, London WC1H 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2011)
dot icon18/05/2025
Final Gazette dissolved following liquidation
dot icon18/02/2025
Return of final meeting in a members' voluntary winding up
dot icon07/02/2024
Liquidators' statement of receipts and payments to 2023-12-07
dot icon08/02/2023
Liquidators' statement of receipts and payments to 2022-12-07
dot icon29/12/2021
Appointment of a voluntary liquidator
dot icon29/12/2021
Declaration of solvency
dot icon29/12/2021
Registered office address changed from 4 Clare Corner London SE9 2AE England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2021-12-29
dot icon29/12/2021
Resolutions
dot icon21/12/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon02/07/2021
Micro company accounts made up to 2021-06-30
dot icon13/01/2021
Confirmation statement made on 2020-11-17 with updates
dot icon14/07/2020
Micro company accounts made up to 2020-06-30
dot icon28/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon08/01/2020
Satisfaction of charge 078519340002 in full
dot icon02/12/2019
Confirmation statement made on 2019-11-17 with updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon23/01/2019
Registration of charge 078519340002, created on 2019-01-11
dot icon15/12/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon15/12/2018
Appointment of Practical Cfo Limited as a secretary on 2018-11-29
dot icon29/11/2018
Registered office address changed from Wework the Cursitor 38 Chancery Lane London WC2A 1EN England to 4 Clare Corner London SE9 2AE on 2018-11-29
dot icon29/11/2018
Termination of appointment of Michael Daniel Smales as a secretary on 2018-06-30
dot icon18/05/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/03/2018
Registered office address changed from Wework 3 Waterhouse Square 138 Holborn London EC1N 2SW England to Wework the Cursitor 38 Chancery Lane London WC2A 1EN on 2018-03-08
dot icon15/02/2018
Appointment of Mr Stephen Dunford as a director on 2018-02-07
dot icon09/01/2018
Confirmation statement made on 2017-11-17 with updates
dot icon16/11/2017
Termination of appointment of Moran Lerner as a director on 2017-11-15
dot icon06/11/2017
Termination of appointment of Alun Michael Guest Rees as a director on 2017-11-06
dot icon28/09/2017
Appointment of Mr Michael Daniel Smales as a secretary on 2017-09-19
dot icon26/09/2017
Registered office address changed from C/O Ucl Business Plc the Network Building, 97 Tottenham Court Road London W1T 4TP England to Wework 3 Waterhouse Square 138 Holborn London EC1N 2SW on 2017-09-26
dot icon10/07/2017
Termination of appointment of Richard Alexander James Mann as a director on 2017-07-03
dot icon10/07/2017
Appointment of Mr Alun Michael Guest Rees as a director on 2017-07-03
dot icon10/07/2017
Statement of capital following an allotment of shares on 2017-06-08
dot icon29/03/2017
Statement of capital following an allotment of shares on 2017-03-20
dot icon26/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/02/2017
Appointment of Mr Steven Paul Schooling as a director on 2017-02-14
dot icon21/02/2017
Termination of appointment of Marina Evans as a director on 2017-02-14
dot icon10/01/2017
Statement of capital following an allotment of shares on 2017-01-04
dot icon19/12/2016
Confirmation statement made on 2016-11-17 with updates
dot icon04/11/2016
Statement of capital following an allotment of shares on 2016-10-31
dot icon06/10/2016
Memorandum and Articles of Association
dot icon06/10/2016
Resolutions
dot icon29/09/2016
Statement of capital following an allotment of shares on 2016-09-16
dot icon29/09/2016
Statement of capital following an allotment of shares on 2016-06-29
dot icon21/09/2016
Termination of appointment of Mark Andrew Cheverton as a director on 2016-09-09
dot icon21/09/2016
Appointment of Mr Steve Lindsay Cloran as a director on 2016-09-09
dot icon04/08/2016
Second filing of a statement of capital following an allotment of shares on 2016-02-22
dot icon29/03/2016
Statement of capital following an allotment of shares on 2016-02-22
dot icon14/02/2016
Registered office address changed from C/O C/O Ucl Business Plc the Network Building 97, Tottenham Court Road London W1 4TP to C/O Ucl Business Plc the Network Building, 97 Tottenham Court Road London W1T 4TP on 2016-02-14
dot icon07/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/01/2016
Appointment of Mr Moran Lerner as a director on 2016-01-01
dot icon14/12/2015
Resolutions
dot icon14/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon04/11/2015
Sub-division of shares on 2015-07-20
dot icon02/11/2015
Statement of capital following an allotment of shares on 2015-10-14
dot icon12/10/2015
Resolutions
dot icon17/09/2015
Termination of appointment of Richard Alan Harris as a director on 2015-09-16
dot icon10/09/2015
Appointment of Mr Hua Ding as a director on 2015-08-06
dot icon13/07/2015
Second filing of SH01 previously delivered to Companies House
dot icon29/01/2015
Statement of capital following an allotment of shares on 2014-12-31
dot icon07/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/12/2014
Statement of capital following an allotment of shares on 2014-11-17
dot icon04/12/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon23/09/2014
Appointment of Mr Richard Alexander James Mann as a director on 2014-08-20
dot icon23/09/2014
Appointment of Mark Andrew Cheverton as a director on 2014-08-20
dot icon06/09/2014
Statement of capital following an allotment of shares on 2014-08-20
dot icon06/09/2014
Resolutions
dot icon29/08/2014
Statement of capital following an allotment of shares on 2013-05-14
dot icon29/08/2014
Satisfaction of charge 078519340001 in full
dot icon09/04/2014
Registration of charge 078519340001
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/03/2014
Compulsory strike-off action has been discontinued
dot icon25/03/2014
Annual return made up to 2013-11-17 with full list of shareholders
dot icon25/03/2014
Director's details changed for Professor Anthony Steed on 2013-11-17
dot icon25/03/2014
Director's details changed for Mr Richard Alan Harris on 2013-11-17
dot icon25/03/2014
Director's details changed for Marina Evans on 2013-11-17
dot icon25/03/2014
Registered office address changed from Argyle House 29-31 Euston Road London NW1 2SD United Kingdom on 2014-03-25
dot icon25/03/2014
Director's details changed for Mr Patrick Charles Bergel on 2013-11-17
dot icon25/03/2014
First Gazette notice for compulsory strike-off
dot icon14/05/2013
Termination of appointment of Govind Pindoria as a director
dot icon05/02/2013
Annual return made up to 2012-11-17 with full list of shareholders
dot icon04/02/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon07/11/2012
Second filing of SH01 previously delivered to Companies House
dot icon16/10/2012
Appointment of Mr Richard Alan Harris as a director
dot icon05/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon05/09/2012
Previous accounting period shortened from 2012-11-30 to 2012-06-30
dot icon30/03/2012
Statement of capital following an allotment of shares on 2012-03-22
dot icon08/01/2012
Statement of capital following an allotment of shares on 2011-12-07
dot icon28/12/2011
Resolutions
dot icon28/12/2011
Appointment of Dr Govind Keshavji Pindoria as a director
dot icon22/12/2011
Appointment of Marina Evans as a director
dot icon22/12/2011
Resolutions
dot icon22/12/2011
Resolutions
dot icon22/12/2011
Sub-division of shares on 2011-12-05
dot icon22/12/2011
Statement of capital following an allotment of shares on 2011-12-05
dot icon22/12/2011
Appointment of Professor Anthony Steed as a director
dot icon17/11/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
17/11/2022
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
986.14K
-
0.00
-
-
2021
0
986.14K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

986.14K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Steven Paul Schooling
Director
14/02/2017 - Present
17
Mr Alun Michael Guest Rees
Director
03/07/2017 - 06/11/2017
9
Pindoria, Govind Keshavji
Director
07/12/2011 - 10/05/2013
27
Dunford, Stephen
Director
07/02/2018 - Present
17
Ding, Hua
Director
06/08/2015 - 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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASIO LTD

ASIO LTD is an(a) Dissolved company incorporated on 17/11/2011 with the registered office located at Lynton House, 7-12 Tavistock Square, London WC1H 9LT. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASIO LTD?

toggle

ASIO LTD is currently Dissolved. It was registered on 17/11/2011 and dissolved on 18/05/2025.

Where is ASIO LTD located?

toggle

ASIO LTD is registered at Lynton House, 7-12 Tavistock Square, London WC1H 9LT.

What does ASIO LTD do?

toggle

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

What is the latest filing for ASIO LTD?

toggle

The latest filing was on 18/05/2025: Final Gazette dissolved following liquidation.