ASKUK LTD

Register to unlock more data on OkredoRegister

ASKUK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07137440

Incorporation date

27/01/2010

Size

Micro Entity

Contacts

Registered address

Registered address

14 Hermitage Parade High Street, Ascot SL5 7HECopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2010)
dot icon26/01/2026
Cessation of Amitabh Sharma as a person with significant control on 2020-07-04
dot icon16/03/2025
Appointment of Mr Vijender Singh as a director on 2019-12-12
dot icon13/03/2025
Termination of appointment of Balasubramanian Seetharaman as a director on 2019-12-12
dot icon16/10/2024
Compulsory strike-off action has been suspended
dot icon24/09/2024
First Gazette notice for compulsory strike-off
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon01/08/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon06/01/2022
Micro company accounts made up to 2021-03-31
dot icon26/09/2021
Termination of appointment of Sudhir Sharma as a director on 2021-09-25
dot icon10/09/2021
Registered office address changed from 33 st. James's Square London SW1Y 4JS England to 14 Hermitage Parade High Street Ascot SL5 7HE on 2021-09-10
dot icon25/07/2021
Termination of appointment of Amitabh Sharma as a director on 2021-07-04
dot icon09/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon11/03/2021
Micro company accounts made up to 2020-03-31
dot icon03/07/2020
Notification of Amitabh Sharma as a person with significant control on 2019-12-11
dot icon03/07/2020
Cessation of Victor & Abel Holdings Limited as a person with significant control on 2019-12-11
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with updates
dot icon10/01/2020
Director's details changed for Mr Amitabh Sharma on 2020-01-10
dot icon06/01/2020
Termination of appointment of Kanta Sharma as a secretary on 2020-01-02
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/12/2019
Notification of Victor & Abel Holdings Limited as a person with significant control on 2019-12-10
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon10/12/2019
Cessation of Sudhir Sharma as a person with significant control on 2019-12-10
dot icon10/12/2019
Appointment of Mr Amitabh Sharma as a director on 2019-12-10
dot icon10/12/2019
Appointment of Mr Balasubramanian Seetharaman as a director on 2019-12-10
dot icon16/09/2019
Registered office address changed from , 37 Court Parade, East Lane, Wembley North, HA0 3HS, England to 33 st. James's Square London SW1Y 4JS on 2019-09-16
dot icon19/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon31/10/2018
Previous accounting period extended from 2018-01-31 to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon25/10/2017
Registered office address changed from , 32-42 New Heston Road, Hounslow, TW5 0LJ to 33 st. James's Square London SW1Y 4JS on 2017-10-25
dot icon09/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/01/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon22/03/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon22/03/2013
Secretary's details changed for Kanta Sharma on 2012-10-14
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon21/08/2012
Registered office address changed from , 52 Greystoke Avenue, Pinner, Middx, Ha5 on 2012-08-21
dot icon11/04/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon31/01/2011
Director's details changed for Mr. Sudhir Sharma on 2011-01-01
dot icon17/05/2010
Registered office address changed from , 154 Ash Grove, Heston, Middx, TW5 9DS, England on 2010-05-17
dot icon17/05/2010
Appointment of Kanta Sharma as a secretary
dot icon27/01/2010
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
31/03/2023
dot iconNext confirmation date
03/07/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
205.15K
-
0.00
-
-
2022
1
390.96K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharma, Amitabh
Director
10/12/2019 - 04/07/2021
6
Sharma, Sudhir
Director
27/01/2010 - 25/09/2021
43
Seetharaman, Balasubramanian
Director
10/12/2019 - 12/12/2019
87
Mr Vijender Singh
Director
12/12/2019 - Present
4
Sharma, Kanta
Secretary
10/05/2010 - 02/01/2020
-

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 ASKUK LTD

ASKUK LTD is an(a) Active company incorporated on 27/01/2010 with the registered office located at 14 Hermitage Parade High Street, Ascot SL5 7HE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASKUK LTD?

toggle

ASKUK LTD is currently Active. It was registered on 27/01/2010 .

Where is ASKUK LTD located?

toggle

ASKUK LTD is registered at 14 Hermitage Parade High Street, Ascot SL5 7HE.

What does ASKUK LTD do?

toggle

ASKUK LTD operates in the Wholesale of furniture carpets and lighting equipment (46.47 - SIC 2007) sector.

What is the latest filing for ASKUK LTD?

toggle

The latest filing was on 26/01/2026: Cessation of Amitabh Sharma as a person with significant control on 2020-07-04.