ASK4 BUSINESS LIMITED

Register to unlock more data on OkredoRegister

ASK4 BUSINESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03614661

Incorporation date

12/08/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Devonshire Green House 14 Fitzwilliam Street, South Yorkshire, Sheffield S1 4JLCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1998)
dot icon12/08/2025
Confirmation statement made on 2025-08-12 with updates
dot icon04/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/10/24
dot icon04/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/10/24
dot icon04/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/10/24
dot icon04/08/2025
Audit exemption subsidiary accounts made up to 2024-10-31
dot icon14/03/2025
Satisfaction of charge 036146610004 in full
dot icon14/03/2025
Satisfaction of charge 036146610003 in full
dot icon14/03/2025
Satisfaction of charge 036146610005 in full
dot icon12/08/2024
Confirmation statement made on 2024-08-12 with updates
dot icon29/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/10/23
dot icon29/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/10/23
dot icon29/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/10/23
dot icon29/07/2024
Audit exemption subsidiary accounts made up to 2023-10-31
dot icon26/04/2024
Director's details changed for Mr Jonathan Thornhill on 2024-02-19
dot icon07/02/2024
Registration of charge 036146610006, created on 2024-01-29
dot icon19/12/2023
Cessation of Bowmark Capital Llp as a person with significant control on 2023-12-04
dot icon18/12/2023
Termination of appointment of Philip Andrew Howden as a director on 2023-12-04
dot icon05/09/2023
Total exemption full accounts made up to 2022-10-31
dot icon17/08/2023
Confirmation statement made on 2023-08-12 with updates
dot icon16/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/10/22
dot icon25/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/10/22
dot icon06/04/2023
Termination of appointment of Neill Andrew Birchenall as a director on 2023-04-01
dot icon08/03/2023
Registration of charge 036146610005, created on 2023-03-01
dot icon12/08/2022
Confirmation statement made on 2022-08-12 with updates
dot icon16/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon10/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/10/21
dot icon12/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/10/21
dot icon22/03/2022
Registration of charge 036146610004, created on 2022-03-16
dot icon22/02/2022
Second filing of Confirmation Statement dated 2019-08-12
dot icon05/11/2021
Termination of appointment of Oliver Alexander George Riddle as a director on 2021-11-02
dot icon05/11/2021
Appointment of Mr Andrew Mark Dutton as a director on 2021-11-02
dot icon05/11/2021
Termination of appointment of Simon John Day as a director on 2021-11-02
dot icon05/11/2021
Termination of appointment of Robert Michael Crowther as a director on 2021-11-02
dot icon05/11/2021
Termination of appointment of Michael Philip Cox as a director on 2021-11-02
dot icon05/11/2021
Termination of appointment of Jonathan James Burrows as a director on 2021-11-02
dot icon12/08/2021
Confirmation statement made on 2021-08-12 with updates
dot icon23/06/2021
Accounts for a small company made up to 2020-10-31
dot icon24/02/2021
Director's details changed for Mr Jonathan James Burrows on 2021-02-24
dot icon19/11/2020
Second filing for the appointment of Mr Richard David Mogg as a director
dot icon16/09/2020
Confirmation statement made on 2020-08-12 with updates
dot icon04/05/2020
Accounts for a small company made up to 2019-10-31
dot icon02/03/2020
Appointment of Mr Richard David Mogg as a director on 2020-02-27
dot icon20/12/2019
Appointment of Mr Neill Andrew Birchenall as a director on 2019-12-16
dot icon20/12/2019
Appointment of Mr Philip Andrew Howden as a director on 2019-12-16
dot icon14/09/2019
Termination of appointment of Karl Robert Bostock as a director on 2019-08-31
dot icon20/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon19/06/2019
Termination of appointment of Mark William Gerard Collins as a director on 2019-05-31
dot icon19/06/2019
Termination of appointment of Mark William Gerard Collins as a secretary on 2019-05-31
dot icon08/04/2019
Accounts for a small company made up to 2018-10-31
dot icon03/04/2019
Appointment of Mr Karl Robert Bostock as a director on 2019-04-01
dot icon22/03/2019
Cessation of Ask4 Limited as a person with significant control on 2019-03-20
dot icon22/03/2019
Notification of Ask4 Integrated Services Limited as a person with significant control on 2019-03-20
dot icon12/12/2018
Appointment of Mr Simon John Day as a director on 2018-12-03
dot icon12/12/2018
Appointment of Mr Michael Philip Cox as a director on 2018-12-03
dot icon06/11/2018
Appointment of Mr Robert Michael Crowther as a director on 2018-10-08
dot icon24/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon13/07/2018
Accounts for a small company made up to 2017-10-31
dot icon02/07/2018
Change of details for Bowmark Capital Llp as a person with significant control on 2018-06-29
dot icon28/06/2018
Cessation of Bowmark Capital Llp as a person with significant control on 2018-02-08
dot icon26/03/2018
Registration of charge 036146610003, created on 2018-03-20
dot icon05/03/2018
Satisfaction of charge 036146610002 in full
dot icon16/02/2018
Notification of Bowmark Capital Llp as a person with significant control on 2018-02-08
dot icon15/02/2018
Termination of appointment of Jonathan Paul Hudson as a director on 2018-02-08
dot icon14/02/2018
Notification of Bowmark Capital Llp as a person with significant control on 2018-02-08
dot icon14/02/2018
Termination of appointment of Jonathan Paul Hudson as a director on 2018-02-08
dot icon12/02/2018
Director's details changed for Mr Mark William Gerard Collins on 2018-02-12
dot icon29/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon09/05/2017
Termination of appointment of Janet Ann Rothery as a director on 2017-04-01
dot icon03/04/2017
Accounts for a small company made up to 2016-10-31
dot icon22/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon24/06/2016
Accounts for a small company made up to 2015-10-31
dot icon24/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon31/03/2015
Accounts for a small company made up to 2014-10-31
dot icon08/09/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon09/07/2014
Appointment of Mr Jonathan Thornhill as a director
dot icon16/06/2014
Resolutions
dot icon12/06/2014
Resolutions
dot icon06/06/2014
Statement of company's objects
dot icon06/06/2014
Appointment of Mr Mark William Gerard Collins as a secretary
dot icon05/06/2014
Termination of appointment of Randolph Burrows as a secretary
dot icon05/06/2014
Current accounting period extended from 2014-08-31 to 2014-10-31
dot icon30/05/2014
Registration of charge 036146610002
dot icon28/05/2014
Termination of appointment of Matthew Eley as a director
dot icon27/05/2014
Satisfaction of charge 1 in full
dot icon14/03/2014
Accounts for a small company made up to 2013-08-31
dot icon29/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon29/08/2013
Registered office address changed from Devinshire Green House 14 Fitzwilliam Street Sheffield South Yorkshire S1 4JL United Kingdom on 2013-08-29
dot icon27/06/2013
Director's details changed for Mr Jonathan Paul Hudson on 2013-06-27
dot icon26/06/2013
Director's details changed for Mr Matthew William Eley on 2013-06-26
dot icon26/06/2013
Appointment of Mr Oliver Alexander George Riddle as a director
dot icon26/06/2013
Appointment of Mrs Janet Ann Rothery as a director
dot icon26/06/2013
Termination of appointment of Jonathan Thornhill as a director
dot icon23/05/2013
Appointment of Mr Mark William Gerard Collins as a director
dot icon15/05/2013
Appointment of Mr Randolph Burrows as a secretary
dot icon15/05/2013
Termination of appointment of Jonathan Burrows as a secretary
dot icon03/05/2013
Accounts for a small company made up to 2012-08-31
dot icon08/04/2013
Appointment of Mr Jonathan James Burrows as a secretary
dot icon05/04/2013
Termination of appointment of William Burrows as a secretary
dot icon12/09/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon26/06/2012
Director's details changed for Jonathan Paul Hudson on 2012-06-14
dot icon01/06/2012
Accounts for a small company made up to 2011-08-31
dot icon29/05/2012
Director's details changed for Jonathan James Burrows on 2012-05-29
dot icon02/02/2012
Registered office address changed from Devonshire Green House 14 Fitzwilliam Street Sheffield South Yorkshire S1 4JL United Kingdom on 2012-02-02
dot icon02/02/2012
Registered office address changed from 4 Milton Street Sheffield South Yorkshire S1 4JU on 2012-02-02
dot icon07/09/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon09/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon28/03/2011
Appointment of Mr Matthew William Eley as a director
dot icon07/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon09/09/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon09/09/2010
Director's details changed for Jonathan James Burrows on 2010-08-12
dot icon09/09/2010
Director's details changed for Mr Jonathan Thornhill on 2010-08-12
dot icon29/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon28/09/2009
Return made up to 12/08/09; full list of members
dot icon25/09/2009
Ad 17/09/09\gbp si 78@1=78\gbp ic 2/80\
dot icon21/09/2009
Director appointed jonathan thornhill
dot icon16/07/2009
Director appointed jonathan hudson
dot icon25/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon22/05/2009
Appointment terminated director peter burrows
dot icon18/04/2009
Certificate of change of name
dot icon09/04/2009
Registered office changed on 09/04/2009 from 890-892 ecclesall road sheffield S11 8TP
dot icon29/08/2008
Return made up to 12/08/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon11/09/2007
Return made up to 12/08/07; no change of members
dot icon17/10/2006
Total exemption small company accounts made up to 2006-08-31
dot icon13/09/2006
Return made up to 12/08/06; full list of members
dot icon27/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon09/08/2005
Return made up to 12/08/05; full list of members
dot icon11/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon27/08/2004
Return made up to 12/08/04; full list of members
dot icon05/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon02/09/2003
Return made up to 12/08/03; full list of members
dot icon23/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon29/08/2002
Return made up to 12/08/02; full list of members
dot icon30/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon10/09/2001
Total exemption small company accounts made up to 2000-08-31
dot icon23/08/2001
Director's particulars changed
dot icon23/08/2001
Return made up to 12/08/01; full list of members
dot icon01/11/2000
Return made up to 12/08/00; full list of members
dot icon12/06/2000
Secretary resigned;director resigned
dot icon12/06/2000
Director resigned
dot icon02/06/2000
New director appointed
dot icon02/06/2000
Registered office changed on 02/06/00 from: friary court st john street lichfield staffordshire WS13 6NU
dot icon02/06/2000
New secretary appointed
dot icon02/06/2000
New director appointed
dot icon03/03/2000
Accounts for a small company made up to 1999-08-31
dot icon27/09/1999
Return made up to 12/08/99; full list of members
dot icon12/08/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
1.39M
-
0.00
404.51K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burrows, Jonathan James
Director
22/05/2000 - 02/11/2021
33
Riddle, Oliver Alexander George
Director
19/06/2013 - 01/11/2021
5
Thornhill, Jonathan
Director
01/07/2014 - Present
32
Thornhill, Jonathan
Director
20/09/2009 - 19/06/2013
32
Collins, Mark William Gerard
Director
15/05/2013 - 30/05/2019
50

Persons with Significant Control

4
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 ASK4 BUSINESS LIMITED

ASK4 BUSINESS LIMITED is an(a) Active company incorporated on 12/08/1998 with the registered office located at Devonshire Green House 14 Fitzwilliam Street, South Yorkshire, Sheffield S1 4JL. There are currently 3 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 ASK4 BUSINESS LIMITED?

toggle

ASK4 BUSINESS LIMITED is currently Active. It was registered on 12/08/1998 .

Where is ASK4 BUSINESS LIMITED located?

toggle

ASK4 BUSINESS LIMITED is registered at Devonshire Green House 14 Fitzwilliam Street, South Yorkshire, Sheffield S1 4JL.

What does ASK4 BUSINESS LIMITED do?

toggle

ASK4 BUSINESS LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for ASK4 BUSINESS LIMITED?

toggle

The latest filing was on 12/08/2025: Confirmation statement made on 2025-08-12 with updates.