ASITE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ASITE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04040122

Incorporation date

20/07/2000

Size

Full

Contacts

Registered address

Registered address

7th Floor Leconfield House, Curzon Street, London W1J 5JACopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2000)
dot icon09/02/2026
Change of details for Asite Limited as a person with significant control on 2021-09-10
dot icon04/09/2025
Confirmation statement made on 2025-07-20 with updates
dot icon26/06/2025
Registration of charge 040401220007, created on 2025-06-24
dot icon29/04/2025
Satisfaction of charge 040401220005 in full
dot icon29/04/2025
Satisfaction of charge 040401220006 in full
dot icon31/03/2025
Full accounts made up to 2024-06-30
dot icon02/08/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon29/03/2024
Full accounts made up to 2023-06-30
dot icon08/03/2024
Memorandum and Articles of Association
dot icon05/03/2024
Resolutions
dot icon09/02/2024
Registration of charge 040401220005, created on 2024-02-07
dot icon09/02/2024
Registration of charge 040401220006, created on 2024-02-07
dot icon26/01/2024
Satisfaction of charge 3 in full
dot icon26/01/2024
Satisfaction of charge 040401220004 in full
dot icon04/09/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon30/06/2023
Full accounts made up to 2022-06-30
dot icon22/08/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon20/07/2022
Registration of charge 040401220004, created on 2022-07-18
dot icon08/06/2022
Appointment of Mr Sandip Gadhia as a secretary on 2022-06-06
dot icon08/06/2022
Termination of appointment of Anthony Corey Pickworth as a secretary on 2022-06-06
dot icon06/06/2022
Termination of appointment of Anthony Corey Pickworth as a director on 2022-06-06
dot icon06/04/2022
Accounts for a small company made up to 2021-06-30
dot icon10/09/2021
Registered office address changed from PO Box EC2A 4EG 1 Mark Square 1 Mark Square London EC2A 4EG United Kingdom to 7th Floor Leconfield House Curzon Street London W1J 5JA on 2021-09-10
dot icon08/09/2021
Confirmation statement made on 2021-07-20 with updates
dot icon21/07/2021
Statement by Directors
dot icon21/07/2021
Statement of capital on 2021-07-21
dot icon21/07/2021
Solvency Statement dated 12/05/21
dot icon21/07/2021
Resolutions
dot icon15/06/2021
Resolutions
dot icon27/04/2021
Accounts for a small company made up to 2020-06-30
dot icon10/03/2021
Appointment of Mrs Nicole Ann Martin as a director on 2021-03-10
dot icon10/03/2021
Appointment of Mr Robert Tchenguiz as a director on 2021-03-10
dot icon16/10/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon28/02/2020
Appointment of Mr Anthony Corey Pickworth as a secretary on 2020-02-28
dot icon28/02/2020
Termination of appointment of Nathan Roy Doughty as a secretary on 2020-02-28
dot icon28/02/2020
Appointment of Mr Anthony Corey Pickworth as a director on 2020-02-06
dot icon24/01/2020
Accounts for a small company made up to 2019-06-30
dot icon13/01/2020
Termination of appointment of Tony Patrick Ryan as a director on 2020-01-02
dot icon01/10/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon08/11/2018
Accounts for a small company made up to 2018-06-30
dot icon12/09/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon08/06/2018
Accounts for a small company made up to 2017-06-30
dot icon06/06/2018
Registered office address changed from G.02 Albert House Old Street London EC1V 9DD England to PO Box EC2A 4EG 1 Mark Square 1 Mark Square London EC2A 4EG on 2018-06-06
dot icon01/10/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon15/03/2017
Accounts for a small company made up to 2016-06-30
dot icon23/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon15/04/2016
Termination of appointment of Giles Alexander Robert Thomas as a secretary on 2016-04-15
dot icon15/04/2016
Appointment of Mr Nathan Roy Doughty as a secretary on 2016-04-15
dot icon14/04/2016
Registered office address changed from Unit E2 3rd Floor Zetland House 5-25 Scrutton Street London EC2A 4HJ to G.02 Albert House Old Street London EC1V 9DD on 2016-04-14
dot icon07/04/2016
Director's details changed for Mr Nathan Roy Doughty on 2016-04-01
dot icon29/03/2016
Full accounts made up to 2015-06-30
dot icon19/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon19/08/2015
Secretary's details changed for Mr Giles Alexander Robert Thomas on 2015-08-19
dot icon22/06/2015
Appointment of Mr Giles Alexander Robert Thomas as a secretary on 2014-11-14
dot icon11/06/2015
Termination of appointment of Gordon Neville Ashworth as a secretary on 2015-06-09
dot icon22/04/2015
Satisfaction of charge 2 in full
dot icon24/03/2015
Full accounts made up to 2014-06-30
dot icon08/09/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon14/10/2013
Accounts made up to 2013-06-30
dot icon03/09/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon23/01/2013
Accounts made up to 2012-06-30
dot icon05/08/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon28/03/2012
Accounts made up to 2011-06-30
dot icon02/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon02/08/2011
Director's details changed for Mr Tony Patrick Ryan on 2011-07-01
dot icon02/08/2011
Director's details changed for Mr Nathan Roy Doughty on 2011-07-01
dot icon05/01/2011
Accounts made up to 2010-06-30
dot icon02/09/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon02/09/2010
Director's details changed for Devendra Gera on 2010-07-19
dot icon02/09/2010
Director's details changed for Tony Patrick Ryan on 2010-07-19
dot icon02/09/2010
Director's details changed for Nathan Roy Doughty on 2010-07-19
dot icon21/04/2010
Accounts made up to 2009-06-30
dot icon22/10/2009
Resignation of an auditor
dot icon19/08/2009
Notice of res removing auditor
dot icon10/08/2009
Return made up to 20/07/09; full list of members
dot icon20/05/2009
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon30/10/2008
Accounts made up to 2007-12-31
dot icon14/08/2008
Return made up to 20/07/08; full list of members
dot icon01/11/2007
Secretary resigned
dot icon31/10/2007
New secretary appointed
dot icon28/10/2007
Accounts made up to 2006-12-31
dot icon31/07/2007
Return made up to 20/07/07; no change of members
dot icon10/05/2007
Director's particulars changed
dot icon16/04/2007
Director resigned
dot icon22/11/2006
Director's particulars changed
dot icon05/10/2006
Secretary's particulars changed
dot icon23/08/2006
Return made up to 20/07/06; full list of members
dot icon05/07/2006
Accounts made up to 2005-12-31
dot icon04/07/2006
Director's particulars changed
dot icon13/06/2006
Secretary's particulars changed
dot icon13/06/2006
Director resigned
dot icon05/06/2006
Registered office changed on 05/06/06 from: unit 1 f zetland house 5-25 scrutton street london EC2A 4HJ
dot icon11/01/2006
Registered office changed on 11/01/06 from: leconfield house curzon street mayfair london W1J 5JA
dot icon16/11/2005
Director's particulars changed
dot icon13/10/2005
Particulars of mortgage/charge
dot icon02/09/2005
Return made up to 20/07/05; full list of members
dot icon04/08/2005
Accounts made up to 2004-12-31
dot icon21/03/2005
Director resigned
dot icon25/02/2005
Resolutions
dot icon25/02/2005
£ nc 5835/14500 15/12/04
dot icon10/02/2005
Miscellaneous
dot icon31/10/2004
Director resigned
dot icon31/10/2004
Director resigned
dot icon26/07/2004
Return made up to 20/07/04; full list of members
dot icon08/07/2004
Director's particulars changed
dot icon08/07/2004
Director's particulars changed
dot icon08/07/2004
Particulars of contract relating to shares
dot icon08/07/2004
Particulars of contract relating to shares
dot icon08/07/2004
Particulars of contract relating to shares
dot icon08/07/2004
Particulars of contract relating to shares
dot icon08/07/2004
Ad 18/08/03-03/12/03 £ si 109@1=109 £ ic 3105/3214
dot icon01/07/2004
Accounts made up to 2003-12-31
dot icon20/05/2004
New director appointed
dot icon05/05/2004
Secretary's particulars changed
dot icon05/05/2004
New director appointed
dot icon27/04/2004
Director's particulars changed
dot icon14/04/2004
New director appointed
dot icon14/04/2004
New director appointed
dot icon26/03/2004
New director appointed
dot icon02/02/2004
Notice of resolution removing auditor
dot icon21/11/2003
New secretary appointed
dot icon21/11/2003
Secretary resigned
dot icon06/11/2003
Director resigned
dot icon28/10/2003
Director's particulars changed
dot icon28/10/2003
Return made up to 20/07/03; full list of members
dot icon09/10/2003
Ad 20/11/02-24/09/03 £ si 120@1=120 £ ic 2985/3105
dot icon20/08/2003
Accounts made up to 2002-12-31
dot icon17/07/2003
New director appointed
dot icon17/07/2003
New director appointed
dot icon13/05/2003
Registered office changed on 13/05/03 from: 1ST floor maple house 149 tottenham crt road london W1T 7NF
dot icon30/04/2003
New director appointed
dot icon15/04/2003
Secretary resigned
dot icon03/04/2003
New secretary appointed
dot icon08/02/2003
Director resigned
dot icon08/02/2003
Director resigned
dot icon08/02/2003
Secretary resigned
dot icon08/02/2003
New secretary appointed
dot icon17/01/2003
Director resigned
dot icon22/11/2002
Accounts made up to 2001-12-31
dot icon15/10/2002
Secretary resigned;director resigned
dot icon15/10/2002
New secretary appointed;new director appointed
dot icon04/09/2002
Director resigned
dot icon04/09/2002
New director appointed
dot icon04/09/2002
New director appointed
dot icon04/09/2002
New director appointed
dot icon04/09/2002
Director resigned
dot icon04/09/2002
Director resigned
dot icon04/09/2002
Director resigned
dot icon04/09/2002
Return made up to 20/07/02; full list of members
dot icon04/09/2002
Ad 19/10/01--------- £ si 60@1=60 £ ic 2910/2970
dot icon16/07/2002
New director appointed
dot icon22/01/2002
Director resigned
dot icon21/01/2002
Nc inc already adjusted 16/05/01
dot icon14/01/2002
Certificate of change of name
dot icon12/01/2002
Declaration of satisfaction of mortgage/charge
dot icon13/12/2001
Resolutions
dot icon13/12/2001
Resolutions
dot icon13/12/2001
Resolutions
dot icon13/12/2001
Resolutions
dot icon13/12/2001
New director appointed
dot icon13/12/2001
Particulars of contract relating to shares
dot icon13/12/2001
Particulars of contract relating to shares
dot icon13/12/2001
Particulars of contract relating to shares
dot icon13/12/2001
Particulars of contract relating to shares
dot icon13/12/2001
Particulars of contract relating to shares
dot icon13/12/2001
Particulars of contract relating to shares
dot icon13/12/2001
Particulars of contract relating to shares
dot icon13/12/2001
Particulars of contract relating to shares
dot icon13/12/2001
Particulars of contract relating to shares
dot icon13/12/2001
Particulars of contract relating to shares
dot icon13/12/2001
Particulars of contract relating to shares
dot icon13/12/2001
Particulars of contract relating to shares
dot icon13/12/2001
Ad 16/05/01--------- £ si 2909@1
dot icon13/12/2001
Particulars of contract relating to shares
dot icon13/12/2001
Ad 06/06/01-20/08/01 £ si 15@1
dot icon09/10/2001
Accounts made up to 2000-12-31
dot icon09/10/2001
Return made up to 20/07/01; full list of members
dot icon07/08/2001
Director resigned
dot icon26/06/2001
New director appointed
dot icon01/06/2001
Particulars of mortgage/charge
dot icon23/05/2001
Accounting reference date shortened from 31/07/01 to 31/12/00
dot icon06/04/2001
Particulars of mortgage/charge
dot icon05/02/2001
Secretary resigned
dot icon05/02/2001
New secretary appointed
dot icon15/01/2001
New director appointed
dot icon11/01/2001
New director appointed
dot icon19/12/2000
Director resigned
dot icon19/12/2000
Secretary resigned
dot icon19/12/2000
New director appointed
dot icon07/11/2000
New director appointed
dot icon07/11/2000
New director appointed
dot icon07/11/2000
New director appointed
dot icon24/10/2000
Certificate of change of name
dot icon08/09/2000
New secretary appointed
dot icon08/09/2000
Secretary resigned
dot icon14/08/2000
Secretary resigned
dot icon14/08/2000
Director resigned
dot icon14/08/2000
New secretary appointed;new director appointed
dot icon14/08/2000
New director appointed
dot icon20/07/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
73
1.04M
-
11.64M
483.27K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/07/2000 - 19/07/2000
99600
Woods, Charles Henry
Secretary
27/02/2003 - 12/11/2003
5
Ensing, Michael
Director
30/11/2000 - 17/07/2001
1
Egan, John Leopold, Sir
Director
23/04/2001 - 14/08/2002
24
Tchenguiz, Robert
Director
10/03/2021 - Present
286

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 ASITE SOLUTIONS LIMITED

ASITE SOLUTIONS LIMITED is an(a) Active company incorporated on 20/07/2000 with the registered office located at 7th Floor Leconfield House, Curzon Street, London W1J 5JA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASITE SOLUTIONS LIMITED?

toggle

ASITE SOLUTIONS LIMITED is currently Active. It was registered on 20/07/2000 .

Where is ASITE SOLUTIONS LIMITED located?

toggle

ASITE SOLUTIONS LIMITED is registered at 7th Floor Leconfield House, Curzon Street, London W1J 5JA.

What does ASITE SOLUTIONS LIMITED do?

toggle

ASITE SOLUTIONS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ASITE SOLUTIONS LIMITED?

toggle

The latest filing was on 09/02/2026: Change of details for Asite Limited as a person with significant control on 2021-09-10.