ASM CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

ASM CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03072965

Incorporation date

27/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lloyds Bank Chambers, High Street, Crediton, Devon EX17 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1995)
dot icon22/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon27/06/2025
Confirmation statement made on 2025-06-27 with updates
dot icon10/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon08/07/2024
Confirmation statement made on 2024-06-27 with updates
dot icon13/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon04/07/2023
Confirmation statement made on 2023-06-27 with updates
dot icon24/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/06/2022
Confirmation statement made on 2022-06-27 with updates
dot icon26/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/06/2021
Confirmation statement made on 2021-06-27 with updates
dot icon29/06/2021
Director's details changed for Mr Andrew Stephen Mason on 2021-06-01
dot icon29/06/2021
Change of details for Mrs Jacqueline Lisa Crabbe as a person with significant control on 2021-06-01
dot icon29/06/2021
Change of details for Mr Andrew Stephen Mason as a person with significant control on 2021-06-01
dot icon29/06/2021
Director's details changed for Mrs Jacqueline Lisa Crabbe on 2021-06-01
dot icon11/05/2021
Change of details for Mrs Jacqueline Lisa Crabbe as a person with significant control on 2021-05-10
dot icon11/05/2021
Change of details for Mr Andrew Stephen Mason as a person with significant control on 2021-05-10
dot icon10/05/2021
Director's details changed for Mr Andrew Stephen Mason on 2021-05-10
dot icon10/05/2021
Director's details changed for Mrs Jacqueline Lisa Crabbe on 2021-05-10
dot icon10/05/2021
Change of details for Mr Andrew Stephen Mason as a person with significant control on 2021-05-10
dot icon10/05/2021
Change of details for Mrs Jacqueline Lisa Crabbe as a person with significant control on 2021-05-10
dot icon09/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/07/2020
Confirmation statement made on 2020-06-27 with updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon04/07/2019
Confirmation statement made on 2019-06-27 with updates
dot icon10/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/06/2018
Confirmation statement made on 2018-06-27 with updates
dot icon30/01/2018
Micro company accounts made up to 2017-09-30
dot icon05/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon26/06/2017
Notification of Jacqueline Lisa Crabbe as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Andrew Stephen Mason as a person with significant control on 2016-04-06
dot icon08/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon01/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon15/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon15/02/2013
Statement of capital following an allotment of shares on 2013-02-06
dot icon29/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon17/04/2012
Director's details changed for Mr Andrew Stephen Mason on 2012-04-17
dot icon17/04/2012
Appointment of Mrs Jacqueline Lisa Crabbe as a director
dot icon16/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/03/2012
Statement of capital following an allotment of shares on 2012-03-21
dot icon07/02/2012
Appointment of Mr John Paul Sweeney as a secretary
dot icon06/02/2012
Termination of appointment of Gillian Howison as a secretary
dot icon21/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon21/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/07/2009
Return made up to 27/06/09; full list of members
dot icon20/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/06/2008
Return made up to 27/06/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon27/06/2007
Return made up to 27/06/07; full list of members
dot icon09/05/2007
Director's particulars changed
dot icon07/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon18/07/2006
Return made up to 27/06/06; full list of members
dot icon12/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon05/08/2005
Return made up to 27/06/05; full list of members
dot icon02/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon31/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon27/07/2004
Return made up to 27/06/04; full list of members
dot icon11/11/2003
Director's particulars changed
dot icon03/07/2003
Return made up to 27/06/03; full list of members
dot icon01/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon19/07/2002
Return made up to 27/06/02; full list of members
dot icon08/02/2002
Total exemption full accounts made up to 2001-09-30
dot icon25/07/2001
Return made up to 27/06/01; full list of members
dot icon08/06/2001
New secretary appointed
dot icon08/06/2001
Secretary resigned
dot icon10/04/2001
Full accounts made up to 2000-09-30
dot icon16/03/2001
Registered office changed on 16/03/01 from: 490 gloucester road horfield bristol BS7 8UF
dot icon17/07/2000
Return made up to 27/06/00; full list of members
dot icon21/12/1999
Full accounts made up to 1999-09-30
dot icon21/12/1999
Full accounts made up to 1998-09-30
dot icon27/07/1999
Return made up to 27/06/99; full list of members
dot icon19/05/1999
New secretary appointed
dot icon19/05/1999
Secretary resigned
dot icon08/07/1998
Resolutions
dot icon08/07/1998
Resolutions
dot icon08/07/1998
Return made up to 27/06/98; no change of members
dot icon06/05/1998
Director's particulars changed
dot icon06/05/1998
Registered office changed on 06/05/98 from: 20 broadway road bishopston bristol BS7 8ES
dot icon26/10/1997
Full accounts made up to 1997-09-30
dot icon30/06/1997
Return made up to 27/06/97; no change of members
dot icon30/06/1997
Director's particulars changed
dot icon16/05/1997
Full accounts made up to 1996-09-30
dot icon15/11/1996
Registered office changed on 15/11/96 from: 3 bracken close warsop mansfield nottinghamshire NG20 0QQ
dot icon17/09/1996
Return made up to 27/06/96; full list of members
dot icon20/07/1995
Registered office changed on 20/07/95 from: 3 bracken close warsop mansfield nottinghamshire NG20 0QQ
dot icon18/07/1995
New secretary appointed
dot icon18/07/1995
New director appointed
dot icon18/07/1995
Director resigned
dot icon18/07/1995
Secretary resigned
dot icon12/07/1995
Accounting reference date notified as 30/09
dot icon12/07/1995
Registered office changed on 12/07/95 from: 199 bishopsgate london EC2M 3TT
dot icon27/06/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+303.53 % *

* during past year

Cash in Bank

£1,945.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
122.95K
-
0.00
6.18K
-
2022
2
101.57K
-
0.00
482.00
-
2023
2
83.47K
-
0.00
1.95K
-
2023
2
83.47K
-
0.00
1.95K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

83.47K £Descended-17.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.95K £Ascended303.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Jacqueline Lisa Crabbe
Director
17/04/2012 - Present
-
COMPANY DIRECTORS LIMITED
Nominee Director
26/06/1995 - 26/06/1995
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
26/06/1995 - 26/06/1995
68517
Mr Andrew Stephen Mason
Director
27/06/1995 - Present
2
Goodgame, James Edward
Secretary
26/06/1995 - 04/04/1999
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASM CONSULTANCY LIMITED

ASM CONSULTANCY LIMITED is an(a) Active company incorporated on 27/06/1995 with the registered office located at Lloyds Bank Chambers, High Street, Crediton, Devon EX17 3AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASM CONSULTANCY LIMITED?

toggle

ASM CONSULTANCY LIMITED is currently Active. It was registered on 27/06/1995 .

Where is ASM CONSULTANCY LIMITED located?

toggle

ASM CONSULTANCY LIMITED is registered at Lloyds Bank Chambers, High Street, Crediton, Devon EX17 3AH.

What does ASM CONSULTANCY LIMITED do?

toggle

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

How many employees does ASM CONSULTANCY LIMITED have?

toggle

ASM CONSULTANCY LIMITED had 2 employees in 2023.

What is the latest filing for ASM CONSULTANCY LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-09-30.