ASK OFFICIO UK LTD

Register to unlock more data on OkredoRegister

ASK OFFICIO UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04318543

Incorporation date

07/11/2001

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 07/11/2001)
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 icon04/11/2025
Change of details for Ask Officio Group Limited as a person with significant control on 2020-02-01
dot icon04/11/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon30/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon11/12/2024
Notice of agreement to exemption from audit of accounts for 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 icon11/11/2024
Confirmation statement made on 2024-10-25 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 icon07/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon04/10/2023
Termination of appointment of Anne Margaret Watts as a director on 2023-09-30
dot icon01/02/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/22
dot icon01/02/2023
Notice of agreement to exemption from audit of accounts 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 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 to 140 Aldersgate Street London EC1 4HY on 2022-12-22
dot icon28/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon05/09/2022
Current accounting period shortened from 2023-04-30 to 2023-03-31
dot icon18/08/2022
Director's details changed for Anne Margaret Watts on 2022-04-01
dot icon05/08/2022
Appointment of Anne Margaret Watts as a director on 2022-04-01
dot icon05/08/2022
Appointment of Mr Robert Charles Thompson as a director on 2022-04-01
dot icon21/06/2022
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 icon27/10/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon03/07/2021
Appointment of Fozia Kanwal as a director on 2021-06-16
dot icon23/02/2021
Accounts for a small company made up to 2020-04-30
dot icon30/10/2020
Confirmation statement made on 2020-10-25 with updates
dot icon04/08/2020
Auditor's resignation
dot icon11/05/2020
Registration of charge 043185430010, created on 2020-05-06
dot icon04/05/2020
Satisfaction of charge 3 in full
dot icon04/05/2020
Satisfaction of charge 043185430008 in full
dot icon23/04/2020
Appointment of Azim Hosein as a director on 2020-04-22
dot icon23/04/2020
Appointment of Steven Paul Jude as a director on 2020-04-22
dot icon21/04/2020
Satisfaction of charge 043185430009 in full
dot icon23/01/2020
Accounts for a small company made up to 2019-04-30
dot icon08/01/2020
Appointment of Mr Michael Hofman as a secretary on 2019-12-31
dot icon08/01/2020
Termination of appointment of Chris Peter Meredith as a director on 2019-12-31
dot icon08/01/2020
Termination of appointment of James Richard Venables as a director on 2019-12-31
dot icon08/01/2020
Appointment of Mr Christopher John Manson as a director on 2019-12-31
dot icon08/01/2020
Appointment of Mr Michael Bernard Walsh as a director on 2019-12-31
dot icon26/11/2019
Confirmation statement made on 2019-10-25 with updates
dot icon17/10/2019
Resolutions
dot icon17/10/2019
Resolutions
dot icon15/10/2019
Resolutions
dot icon15/10/2019
Resolutions
dot icon10/10/2019
Particulars of variation of rights attached to shares
dot icon10/10/2019
Change of share class name or designation
dot icon08/10/2019
Cessation of Andrew Edward Haywood as a person with significant control on 2019-10-01
dot icon08/10/2019
Cessation of Christopher Peter Meredith as a person with significant control on 2019-10-01
dot icon08/10/2019
Notification of Ask Officio Group 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 icon08/10/2019
Satisfaction of charge 043185430007 in full
dot icon08/10/2019
Part of the property or undertaking has been released and no longer forms part of charge 3
dot icon07/10/2019
Registration of charge 043185430009, created on 2019-10-01
dot icon02/10/2019
Registration of charge 043185430008, created on 2019-10-01
dot icon05/09/2019
Satisfaction of charge 043185430006 in full
dot icon22/02/2019
Resolutions
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon29/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon22/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon30/10/2017
Confirmation statement made on 2017-10-25 with updates
dot icon02/03/2017
Satisfaction of charge 5 in full
dot icon02/03/2017
Satisfaction of charge 4 in full
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon08/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon29/10/2016
Statement of capital following an allotment of shares on 2016-09-20
dot icon29/09/2016
Resolutions
dot icon25/08/2016
Director's details changed for Mr James Richard Venables on 2015-08-04
dot icon28/04/2016
Termination of appointment of Andrew Edward Haywood as a director on 2016-04-01
dot icon10/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon02/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon04/08/2015
Registered office address changed from , Sir Robert Peel Mill Mill Lane, Fazeley, Tamworth, Staffordshire, B78 3QD to 140 Aldersgate Street London EC1 4HY on 2015-08-04
dot icon15/06/2015
Termination of appointment of Sarah Geary as a secretary on 2015-05-08
dot icon21/04/2015
Registration of charge 043185430007, created on 2015-04-20
dot icon18/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon17/02/2015
Registration of charge 043185430006, created on 2015-02-13
dot icon13/11/2014
Termination of appointment of Andrew James Coombs as a director on 2014-11-13
dot icon28/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon05/02/2014
Accounts for a small company made up to 2013-04-30
dot icon25/10/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon25/04/2013
Appointment of Mr Andrew Edward Haywood as a director
dot icon16/01/2013
Director's details changed for Mr James Richard Venables on 2013-01-01
dot icon16/01/2013
Appointment of Mr Chris Meredith as a director
dot icon16/01/2013
Termination of appointment of Chris Meredith as a secretary
dot icon15/01/2013
Appointment of Mrs Sarah Geary as a secretary
dot icon06/01/2013
Accounts for a small company made up to 2012-04-30
dot icon21/12/2012
Particulars of a mortgage or charge / charge no: 5
dot icon25/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon02/02/2012
Accounts for a small company made up to 2011-04-30
dot icon26/10/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon08/09/2011
Registered office address changed from , 26 the Green, Kings Norton, Birmingham, West Midlands, B38 8SD, England on 2011-09-08
dot icon29/06/2011
Registered office address changed from , 30a the Green, Kings Norton, Birmingham, B38 8SD on 2011-06-29
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon25/10/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon19/04/2010
Termination of appointment of Andrew Haywood as a director
dot icon19/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon21/12/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon18/12/2009
Director's details changed for Mr James Richard Venables on 2009-12-18
dot icon18/12/2009
Secretary's details changed for Chris Meredith on 2009-12-18
dot icon18/12/2009
Director's details changed for Mr Andrew Edward Haywood on 2009-12-18
dot icon18/12/2009
Director's details changed for Andrew James Coombs on 2009-12-18
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon25/03/2009
Resolutions
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon17/12/2008
Return made up to 25/10/08; full list of members
dot icon10/06/2008
Director appointed andrew coombs
dot icon10/04/2008
Total exemption small company accounts made up to 2007-04-30
dot icon09/04/2008
Appointment terminated secretary jennifer venables
dot icon09/04/2008
Secretary appointed chris meredith
dot icon12/11/2007
Return made up to 25/10/07; full list of members
dot icon06/11/2007
Certificate of change of name
dot icon18/10/2007
Declaration of satisfaction of mortgage/charge
dot icon18/10/2007
Declaration of satisfaction of mortgage/charge
dot icon28/09/2007
Particulars of mortgage/charge
dot icon29/11/2006
Return made up to 25/10/06; full list of members
dot icon23/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon14/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon10/11/2005
Return made up to 25/10/05; full list of members
dot icon17/09/2005
Particulars of mortgage/charge
dot icon15/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon15/11/2004
Return made up to 07/11/04; full list of members
dot icon19/11/2003
Return made up to 07/11/03; full list of members
dot icon30/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon05/08/2003
Particulars of mortgage/charge
dot icon01/04/2003
Accounting reference date extended from 30/11/02 to 30/04/03
dot icon03/12/2002
Return made up to 07/11/02; full list of members
dot icon28/01/2002
Registered office changed on 28/01/02 from:\central boulevard, blythe valley park,, solihull, west midlands B90 8AG
dot icon07/11/2001
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
25/10/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Venables, James Richard
Director
07/11/2001 - 31/12/2019
29
Jude, Steven Paul
Director
22/04/2020 - Present
32
Geary, Sarah
Secretary
01/01/2013 - 08/05/2015
-
Walsh, Michael Bernard
Director
31/12/2019 - 15/02/2024
146
Manson, Christopher John
Director
31/12/2019 - Present
70

Persons with Significant Control

5
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 UK LTD

ASK OFFICIO UK LTD is an(a) Active company incorporated on 07/11/2001 with the registered office located at 140 Aldersgate Street, London EC1 4HY. 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 ASK OFFICIO UK LTD?

toggle

ASK OFFICIO UK LTD is currently Active. It was registered on 07/11/2001 .

Where is ASK OFFICIO UK LTD located?

toggle

ASK OFFICIO UK LTD is registered at 140 Aldersgate Street, London EC1 4HY.

What does ASK OFFICIO UK LTD do?

toggle

ASK OFFICIO UK LTD 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 UK LTD?

toggle

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