ASK OFFICIO GROUP LIMITED

Register to unlock more data on OkredoRegister

ASK OFFICIO GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12020563

Incorporation date

28/05/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

140 Aldersgate Street, London EC1 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2019)
dot icon11/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon11/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon11/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon11/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon04/06/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon30/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon11/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon11/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon11/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon11/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon11/06/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon15/02/2024
Termination of appointment of Michael Bernard Walsh as a director on 2024-02-15
dot icon21/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon21/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon21/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon21/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon05/06/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon01/02/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/22
dot icon01/02/2023
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
dot icon01/02/2023
Audit exemption subsidiary accounts made up to 2022-04-30
dot icon01/02/2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
dot icon23/01/2023
Registered office address changed from 140 140 Aldersgate Street London EC1 4HY United Kingdom to 140 Aldersgate Street London EC1 4HY on 2023-01-23
dot icon22/12/2022
Registered office address changed from Pacific House Relay Point Wilnecote Tamworth Staffordshire B77 5PA United Kingdom to 140 140 Aldersgate Street London EC1 4HY on 2022-12-22
dot icon05/09/2022
Current accounting period shortened from 2023-04-30 to 2023-03-31
dot icon14/07/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon29/06/2022
Termination of appointment of Michael Hofman as a secretary on 2022-03-31
dot icon25/01/2022
Audit exemption subsidiary accounts made up to 2021-04-30
dot icon25/01/2022
Consolidated accounts of parent company for subsidiary company period ending 30/04/21
dot icon07/12/2021
Notice of agreement to exemption from audit of accounts for period ending 30/04/21
dot icon07/12/2021
Audit exemption statement of guarantee by parent company for period ending 30/04/21
dot icon05/07/2021
Appointment of Fozia Kanwal as a director on 2021-06-16
dot icon28/05/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon23/02/2021
Accounts for a small company made up to 2020-04-30
dot icon07/07/2020
Confirmation statement made on 2020-05-27 with updates
dot icon04/05/2020
Previous accounting period shortened from 2020-05-31 to 2020-04-30
dot icon09/01/2020
Appointment of Mr Michael Hofman as a secretary on 2019-12-31
dot icon09/01/2020
Appointment of Mr Christopher John Manson as a director on 2019-12-31
dot icon09/01/2020
Termination of appointment of James Richard Venables as a director on 2019-12-31
dot icon09/01/2020
Appointment of Mr Michael Bernard Walsh as a director on 2019-12-31
dot icon15/10/2019
Resolutions
dot icon15/10/2019
Resolutions
dot icon10/10/2019
Statement of capital following an allotment of shares on 2019-10-01
dot icon08/10/2019
Notification of Ask Officio Holdings Limited as a person with significant control on 2019-10-01
dot icon08/10/2019
Cessation of James Richard Venables as a person with significant control on 2019-10-01
dot icon07/10/2019
Registration of charge 120205630002, created on 2019-10-01
dot icon02/10/2019
Registration of charge 120205630001, created on 2019-10-01
dot icon28/05/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kanwal, Fozia
Director
16/06/2021 - Present
13
Walsh, Michael Bernard
Director
31/12/2019 - 15/02/2024
146
Manson, Christopher John
Director
31/12/2019 - Present
70
Venables, James Richard
Director
28/05/2019 - 31/12/2019
29
Hofman, Michael
Secretary
31/12/2019 - 31/03/2022
-

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 ASK OFFICIO GROUP LIMITED

ASK OFFICIO GROUP LIMITED is an(a) Active company incorporated on 28/05/2019 with the registered office located at 140 Aldersgate Street, London EC1 4HY. There are currently 2 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 ASK OFFICIO GROUP LIMITED?

toggle

ASK OFFICIO GROUP LIMITED is currently Active. It was registered on 28/05/2019 .

Where is ASK OFFICIO GROUP LIMITED located?

toggle

ASK OFFICIO GROUP LIMITED is registered at 140 Aldersgate Street, London EC1 4HY.

What does ASK OFFICIO GROUP LIMITED do?

toggle

ASK OFFICIO GROUP LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ASK OFFICIO GROUP LIMITED?

toggle

The latest filing was on 11/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.