ASKWITH ACCLAIMED LTD

Register to unlock more data on OkredoRegister

ASKWITH ACCLAIMED LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09708460

Incorporation date

29/07/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2015)
dot icon02/12/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon02/12/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon02/12/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon02/12/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon16/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon28/02/2023
First Gazette notice for voluntary strike-off
dot icon20/02/2023
Application to strike the company off the register
dot icon16/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon13/01/2023
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-13
dot icon13/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-13
dot icon13/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2023-01-13
dot icon13/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2022-11-16
dot icon13/07/2022
Confirmation statement made on 2022-06-24 with updates
dot icon06/07/2022
Registered office address changed from 7 Lynton Road Manchester M29 8PY United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-07-06
dot icon06/07/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-06-24
dot icon06/07/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-06-24
dot icon06/07/2022
Cessation of Jordan Marsden as a person with significant control on 2022-06-24
dot icon06/07/2022
Termination of appointment of Jordan Marsden as a director on 2022-06-24
dot icon15/02/2022
Micro company accounts made up to 2021-07-31
dot icon20/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon02/03/2021
Micro company accounts made up to 2020-07-31
dot icon26/01/2021
Registered office address changed from 46 Arch View Crescent Liverpool L1 7BA United Kingdom to 7 Lynton Road Manchester M29 8PY on 2021-01-26
dot icon26/01/2021
Cessation of Agata Jakiminska Siusta as a person with significant control on 2020-12-15
dot icon26/01/2021
Appointment of Mr Jordan Marsden as a director on 2020-12-15
dot icon26/01/2021
Notification of Jordan Marsden as a person with significant control on 2020-12-15
dot icon26/01/2021
Termination of appointment of Agata Jakiminska Siusta as a director on 2020-12-15
dot icon22/10/2020
Registered office address changed from Flat 45 Ambleside Ablert Drive London SW19 6JY United Kingdom to 46 Arch View Crescent Liverpool L1 7BA on 2020-10-22
dot icon22/10/2020
Notification of Agata Jakiminska Siusta as a person with significant control on 2020-09-29
dot icon22/10/2020
Cessation of Mohammed Salah as a person with significant control on 2020-09-29
dot icon22/10/2020
Appointment of Ms Agata Jakiminska Siusta as a director on 2020-09-29
dot icon22/10/2020
Termination of appointment of Mohammed Salah as a director on 2020-09-29
dot icon29/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon25/02/2020
Micro company accounts made up to 2019-07-31
dot icon11/02/2020
Registered office address changed from 330 Barking Road London E13 8HL England to Flat 45 Ambleside Ablert Drive London SW19 6JY on 2020-02-11
dot icon10/02/2020
Notification of Mohammed Salah as a person with significant control on 2020-01-30
dot icon10/02/2020
Cessation of Massino Capano as a person with significant control on 2020-01-30
dot icon10/02/2020
Appointment of Mr Mohammed Salah as a director on 2020-01-30
dot icon10/02/2020
Termination of appointment of Massino Capano as a director on 2020-01-30
dot icon25/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon30/05/2019
Change of details for Mr Massino Capano as a person with significant control on 2019-05-30
dot icon30/05/2019
Registered office address changed from 42 Chargeable Lane London E13 8DL England to 330 Barking Road London E13 8HL on 2019-05-30
dot icon30/05/2019
Director's details changed for Mr Massino Capano on 2019-05-30
dot icon09/05/2019
Appointment of Mr Massino Capano as a director on 2019-04-26
dot icon09/05/2019
Cessation of Terence Dunne as a person with significant control on 2019-04-26
dot icon09/05/2019
Notification of Massino Capano as a person with significant control on 2019-04-26
dot icon09/05/2019
Registered office address changed from 7 Limewood Way Leeds LS14 1AB England to 42 Chargeable Lane London E13 8DL on 2019-05-09
dot icon09/05/2019
Termination of appointment of Terence Dunne as a director on 2019-04-26
dot icon13/02/2019
Micro company accounts made up to 2018-07-31
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon09/04/2018
Micro company accounts made up to 2017-07-31
dot icon12/03/2018
Appointment of Mr Terence Dunne as a director on 2018-02-20
dot icon12/03/2018
Notification of Terence Dunne as a person with significant control on 2018-02-20
dot icon12/03/2018
Registered office address changed from 29 Wissey View Mundford Thetford IP26 5DZ United Kingdom to 7 Limewood Way Leeds LS14 1AB on 2018-03-12
dot icon12/03/2018
Termination of appointment of Frank Edward Cooper as a director on 2018-02-20
dot icon12/03/2018
Cessation of Frank Edward Cooper as a person with significant control on 2018-02-20
dot icon30/10/2017
Termination of appointment of Terence Dunne as a director on 2017-09-04
dot icon27/10/2017
Appointment of Mr Frank Edward Cooper as a director on 2017-09-04
dot icon27/10/2017
Cessation of Terence Dunne as a person with significant control on 2017-09-04
dot icon27/10/2017
Notification of Frank Cooper as a person with significant control on 2017-09-04
dot icon27/10/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 29 Wissey View Mundford Thetford IP26 5DZ on 2017-10-27
dot icon01/09/2017
Confirmation statement made on 2017-07-28 with updates
dot icon29/08/2017
Notification of Terence Dunne as a person with significant control on 2017-03-15
dot icon29/08/2017
Cessation of Kevin Reilly as a person with significant control on 2017-03-15
dot icon28/03/2017
Micro company accounts made up to 2016-07-31
dot icon24/03/2017
Termination of appointment of Kevin Reilly as a director on 2017-03-15
dot icon24/03/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon23/03/2017
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-23
dot icon31/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon04/05/2016
Registered office address changed from 105 Doncaster Road Barnsley S70 1UD United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-05-04
dot icon04/05/2016
Appointment of Kevin Reilly as a director on 2016-04-25
dot icon04/05/2016
Termination of appointment of Ivona Mrvelj as a director on 2016-04-25
dot icon09/12/2015
Appointment of Ivona Mrvelj as a director on 2015-12-01
dot icon09/12/2015
Registered office address changed from 65 Hartington Street Chatham ME4 5PJ United Kingdom to 105 Doncaster Road Barnsley S70 1UD on 2015-12-09
dot icon09/12/2015
Termination of appointment of Viktoria Ivanova as a director on 2015-12-01
dot icon27/10/2015
Appointment of Viktoria Ivanova as a director on 2015-10-15
dot icon27/10/2015
Termination of appointment of Dawid Rafal as a director on 2015-10-15
dot icon27/10/2015
Registered office address changed from 250 Ruislip Road Greenford UB6 9RS United Kingdom to 65 Hartington Street Chatham ME4 5PJ on 2015-10-27
dot icon21/08/2015
Appointment of Dawid Rafal as a director on 2015-08-14
dot icon21/08/2015
Termination of appointment of Terence Dunne as a director on 2015-08-14
dot icon21/08/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 250 Ruislip Road Greenford UB6 9RS on 2015-08-21
dot icon29/07/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2021
1
1.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Capano, Massino
Director
26/04/2019 - 30/01/2020
-
Jakiminska Siusta, Agata
Director
29/09/2020 - 15/12/2020
-
Kevin Reilly
Director
25/04/2016 - 15/03/2017
-
Jordan Christopher Marsden
Director
15/12/2020 - 24/06/2022
1
Salah, Mohammed
Director
30/01/2020 - 29/09/2020
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASKWITH ACCLAIMED LTD

ASKWITH ACCLAIMED LTD is an(a) Dissolved company incorporated on 29/07/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASKWITH ACCLAIMED LTD?

toggle

ASKWITH ACCLAIMED LTD is currently Dissolved. It was registered on 29/07/2015 and dissolved on 16/05/2023.

Where is ASKWITH ACCLAIMED LTD located?

toggle

ASKWITH ACCLAIMED LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does ASKWITH ACCLAIMED LTD do?

toggle

ASKWITH ACCLAIMED LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does ASKWITH ACCLAIMED LTD have?

toggle

ASKWITH ACCLAIMED LTD had 1 employees in 2021.

What is the latest filing for ASKWITH ACCLAIMED LTD?

toggle

The latest filing was on 02/12/2024: Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.