ASK4 LIMITED

Register to unlock more data on OkredoRegister

ASK4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03980594

Incorporation date

26/04/2000

Size

Group

Contacts

Registered address

Registered address

Devonshire Green House, 14 Fitzwilliam Street, Sheffield S1 4JLCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2000)
dot icon27/04/2026
Confirmation statement made on 2026-04-26 with updates
dot icon10/07/2025
Group of companies' accounts made up to 2024-10-31
dot icon28/04/2025
Confirmation statement made on 2025-04-26 with updates
dot icon17/03/2025
Termination of appointment of Michael Philip Cox as a director on 2025-03-12
dot icon14/03/2025
Satisfaction of charge 039805940005 in full
dot icon14/03/2025
Satisfaction of charge 039805940006 in full
dot icon14/03/2025
Satisfaction of charge 039805940007 in full
dot icon24/07/2024
Group of companies' accounts made up to 2023-10-31
dot icon26/04/2024
Director's details changed for Mr Jonathan Thornhill on 2024-02-19
dot icon26/04/2024
Confirmation statement made on 2024-04-26 with updates
dot icon14/02/2024
Termination of appointment of Simon John Day as a director on 2024-02-12
dot icon14/02/2024
Appointment of Mrs Tracy Ellison as a director on 2024-02-12
dot icon14/02/2024
Appointment of Mrs Sarah Knox as a director on 2024-02-12
dot icon07/02/2024
Registration of charge 039805940008, 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 icon25/07/2023
Group of companies' accounts made up to 2022-10-31
dot icon27/04/2023
Confirmation statement made on 2023-04-26 with updates
dot icon08/03/2023
Registration of charge 039805940007, created on 2023-03-01
dot icon15/09/2022
Termination of appointment of Oliver Alexander George Riddle as a director on 2022-08-31
dot icon26/04/2022
Confirmation statement made on 2022-04-26 with updates
dot icon21/04/2022
Group of companies' accounts made up to 2021-10-31
dot icon22/03/2022
Registration of charge 039805940006, created on 2022-03-16
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 Jonathan James Burrows as a director on 2021-11-02
dot icon23/06/2021
Group of companies' accounts made up to 2020-10-31
dot icon26/04/2021
Confirmation statement made on 2021-04-26 with updates
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 icon04/05/2020
Confirmation statement made on 2020-04-26 with updates
dot icon04/05/2020
Group of companies' accounts made up to 2019-10-31
dot icon02/03/2020
Appointment of Mr Richard David Mogg as a director on 2020-02-27
dot icon14/09/2019
Termination of appointment of Karl Robert Bostock as a director on 2019-08-31
dot icon19/06/2019
Termination of appointment of Mark William Gerard Collins as a secretary on 2019-05-31
dot icon19/06/2019
Termination of appointment of Mark William Gerard Collins as a director on 2019-05-31
dot icon07/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon08/04/2019
Group of companies' accounts made up to 2018-10-31
dot icon03/04/2019
Appointment of Mr Karl Robert Bostock as a director on 2019-04-01
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 icon13/07/2018
Group of companies' accounts made up to 2017-10-31
dot icon29/06/2018
Change of details for Bowmark Capital Llp as a person with significant control on 2018-06-28
dot icon28/06/2018
Cessation of Bowmark Capital Llp as a person with significant control on 2018-02-08
dot icon02/05/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon23/03/2018
Registration of charge 039805940005, created on 2018-03-20
dot icon05/03/2018
Satisfaction of charge 039805940004 in full
dot icon19/02/2018
Resolutions
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
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 icon12/02/2018
Change of details for Stream Acquisitions Limited as a person with significant control on 2018-02-12
dot icon07/08/2017
Appointment of Mr Simon John Day as a director on 2017-08-07
dot icon09/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon09/05/2017
Termination of appointment of Janet Ann Rothery as a director on 2017-04-01
dot icon03/04/2017
Group of companies' accounts made up to 2016-10-31
dot icon24/06/2016
Group of companies' accounts made up to 2015-10-31
dot icon23/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon22/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon31/03/2015
Group of companies' accounts made up to 2014-10-31
dot icon09/07/2014
Appointment of Mr Jonathan Thornhill as a director
dot icon06/06/2014
Appointment of Mr Mark William Gerard Collins as a secretary
dot icon06/06/2014
Statement of company's objects
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 icon04/06/2014
Resolutions
dot icon30/05/2014
Registration of charge 039805940004
dot icon28/05/2014
Termination of appointment of Matthew Eley as a director
dot icon27/05/2014
Satisfaction of charge 3 in full
dot icon27/05/2014
Satisfaction of charge 1 in full
dot icon13/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon25/03/2014
Satisfaction of charge 2 in full
dot icon14/03/2014
Group of companies' accounts made up to 2013-08-31
dot icon07/03/2014
All of the property or undertaking has been released from charge 2
dot icon27/06/2013
Director's details changed for Jonathan Paul Hudson on 2013-06-27
dot icon26/06/2013
Termination of appointment of John Brown as a director
dot icon26/06/2013
Director's details changed for Mr Matthew William Eley on 2013-06-26
dot icon14/06/2013
Appointment of Mr Oliver Riddle as a director
dot icon22/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
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 icon13/05/2013
Termination of appointment of Benedict Reid as a director
dot icon03/05/2013
Group of companies' accounts 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 icon06/11/2012
Appointment of Mr Mark William Collins as a director
dot icon31/08/2012
Statement of capital following an allotment of shares on 2012-08-28
dot icon01/06/2012
Group of companies' accounts made up to 2011-08-31
dot icon29/05/2012
Director's details changed for Jonathan James Burrows on 2012-05-29
dot icon22/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon26/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon06/02/2012
Registered office address changed from 4 Milton Street Sheffield S1 4JU on 2012-02-06
dot icon23/05/2011
Secretary's details changed for Mr William James Randolph Burrows on 2011-01-01
dot icon23/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon23/05/2011
Director's details changed for Jonathan Paul Hudson on 2011-01-01
dot icon23/05/2011
Director's details changed for Jonathan James Burrows on 2011-01-01
dot icon23/05/2011
Director's details changed for Mr John Alan Brown on 2011-01-01
dot icon23/05/2011
Director's details changed for Mr Matthew William Eley on 2011-01-01
dot icon23/05/2011
Director's details changed for Mr Benedict David Reid on 2011-01-01
dot icon11/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon17/02/2011
Memorandum and Articles of Association
dot icon17/02/2011
Resolutions
dot icon07/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon20/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon20/05/2010
Director's details changed for Mrs Janet Ann Rothery on 2010-04-26
dot icon20/05/2010
Director's details changed for Mr Matthew William Eley on 2010-04-26
dot icon04/03/2010
Appointment of Mrs Janet Ann Rothery as a director
dot icon23/10/2009
Total exemption small company accounts made up to 2009-08-31
dot icon21/10/2009
Appointment of Mr John Alan Brown as a director
dot icon21/10/2009
Appointment of Mr Benedict David Reid as a director
dot icon21/10/2009
Appointment of Mr Matthew William Eley as a director
dot icon14/09/2009
S-div
dot icon14/09/2009
Particulars of contract relating to shares
dot icon14/09/2009
Nc inc already adjusted 28/08/09
dot icon14/09/2009
Ad 28/08/09\gbp si [email protected]=32.28\gbp ic 436179/436211.28\
dot icon14/09/2009
Resolutions
dot icon14/09/2009
Resolutions
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon04/06/2009
Return made up to 26/04/09; no change of members
dot icon16/03/2009
Director's change of particulars / jonathan hudson / 01/09/2006
dot icon03/12/2008
Accounting reference date extended from 30/04/2008 to 31/08/2008
dot icon02/06/2008
Return made up to 26/04/08; full list of members
dot icon06/11/2007
Registered office changed on 06/11/07 from: omega court 362 cemetery road sheffield south yorkshire S11 8FT
dot icon19/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon11/05/2007
Return made up to 26/04/07; full list of members
dot icon01/04/2007
Total exemption small company accounts made up to 2006-04-30
dot icon21/04/2006
Return made up to 26/04/06; full list of members
dot icon12/04/2006
Total exemption small company accounts made up to 2005-04-30
dot icon27/07/2005
Ad 09/07/05--------- £ si 260979@1=260979 £ ic 175200/436179
dot icon27/07/2005
Nc inc already adjusted 09/07/05
dot icon27/07/2005
Resolutions
dot icon27/07/2005
Director resigned
dot icon27/07/2005
Ad 09/07/05--------- £ si 100@1=100 £ ic 175100/175200
dot icon27/07/2005
Resolutions
dot icon27/07/2005
Director resigned
dot icon27/07/2005
Director resigned
dot icon27/07/2005
Particulars of contract relating to shares
dot icon27/07/2005
New director appointed
dot icon27/07/2005
Resolutions
dot icon27/07/2005
Resolutions
dot icon27/07/2005
Resolutions
dot icon13/07/2005
Registered office changed on 13/07/05 from: adept works 55 meadow street sheffield south yorkshire S3 7BJ
dot icon13/07/2005
Director resigned
dot icon20/04/2005
Return made up to 26/04/05; full list of members
dot icon18/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon02/12/2004
New director appointed
dot icon02/12/2004
Secretary resigned
dot icon25/11/2004
Ad 16/11/04--------- £ si 56@1=56 £ ic 175018/175074
dot icon25/11/2004
New director appointed
dot icon25/11/2004
New secretary appointed
dot icon25/11/2004
Ad 16/11/04--------- £ si 26@1=26 £ ic 175074/175100
dot icon29/09/2004
Particulars of mortgage/charge
dot icon31/08/2004
Secretary resigned
dot icon30/06/2004
Return made up to 26/04/04; full list of members
dot icon04/05/2004
Ad 01/03/04--------- £ si 175000@1=175000 £ ic 18/175018
dot icon06/02/2004
Nc inc already adjusted 14/01/04
dot icon23/01/2004
Resolutions
dot icon23/01/2004
Resolutions
dot icon23/01/2004
Resolutions
dot icon23/01/2004
Resolutions
dot icon21/11/2003
Total exemption small company accounts made up to 2003-04-30
dot icon01/05/2003
Return made up to 26/04/03; full list of members
dot icon05/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon02/06/2002
Return made up to 26/04/02; full list of members
dot icon26/03/2002
Director resigned
dot icon18/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon30/11/2001
Registered office changed on 30/11/01 from: apartment 3 west royd 119 manchester road sheffield south yorkshire S10 5DN
dot icon23/08/2001
Director's particulars changed
dot icon22/08/2001
Ad 01/05/01--------- £ si 17@1=17 £ ic 1/18
dot icon22/08/2001
Return made up to 26/04/01; full list of members
dot icon18/06/2001
New director appointed
dot icon08/06/2001
New secretary appointed
dot icon08/06/2001
Secretary resigned
dot icon08/06/2001
New director appointed
dot icon03/05/2000
Registered office changed on 03/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon03/05/2000
Secretary resigned
dot icon03/05/2000
Director resigned
dot icon03/05/2000
New secretary appointed
dot icon03/05/2000
New director appointed
dot icon03/05/2000
New director appointed
dot icon26/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Group
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

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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burrows, Jonathan James
Director
26/04/2000 - 02/11/2021
33
Riddle, Oliver Alexander George
Director
04/06/2013 - 30/08/2022
5
Knox, Sarah
Director
12/02/2024 - Present
2
Thornhill, Jonathan
Director
01/07/2014 - Present
33
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
25/04/2000 - 25/04/2000
16011

Persons with Significant Control

3
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 LIMITED

ASK4 LIMITED is an(a) Active company incorporated on 26/04/2000 with the registered office located at Devonshire Green House, 14 Fitzwilliam Street, Sheffield S1 4JL. There are currently 6 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 LIMITED?

toggle

ASK4 LIMITED is currently Active. It was registered on 26/04/2000 .

Where is ASK4 LIMITED located?

toggle

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

What does ASK4 LIMITED do?

toggle

ASK4 LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ASK4 LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-26 with updates.