ASOKO INSIGHT LIMITED

Register to unlock more data on OkredoRegister

ASOKO INSIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09288718

Incorporation date

30/10/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

86-90 3rd Floor, Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2014)
dot icon26/01/2026
Termination of appointment of Wilsons (Company Secretaries) Limited as a secretary on 2026-01-26
dot icon04/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon01/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/06/2025
Second filing of Confirmation Statement dated 2025-06-11
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon20/03/2025
Change of details for Rob Withagen as a person with significant control on 2021-01-01
dot icon20/03/2025
Director's details changed for Rob Withagen on 2021-01-01
dot icon08/11/2024
Cessation of Greg Cohen as a person with significant control on 2024-10-30
dot icon08/11/2024
Cessation of Nbm Investment Fund a, L.P. as a person with significant control on 2024-10-30
dot icon08/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon08/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon09/11/2023
Change of details for Greg Cohen as a person with significant control on 2023-04-01
dot icon09/11/2023
Director's details changed for Greg Cohen on 2023-04-01
dot icon09/11/2023
Change of details for Rob Withagen as a person with significant control on 2020-01-01
dot icon09/11/2023
Director's details changed for Rob Withagen on 2020-01-01
dot icon04/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/10/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon25/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-10-30 with updates
dot icon28/10/2021
Registration of charge 092887180001, created on 2021-10-28
dot icon27/09/2021
Registered office address changed from Leman Street Aldgate Tower 2 Leman Street London E1 8FA England to 86-90 3rd Floor, Paul Street London EC2A 4NE on 2021-09-27
dot icon12/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/02/2021
Second filing of a statement of capital following an allotment of shares on 2020-12-01
dot icon10/12/2020
Statement of capital following an allotment of shares on 2020-12-01
dot icon17/11/2020
Confirmation statement made on 2020-10-30 with updates
dot icon22/10/2020
Second filing of a statement of capital following an allotment of shares on 2020-04-03
dot icon15/04/2020
Statement of capital following an allotment of shares on 2020-04-03
dot icon20/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with updates
dot icon10/02/2020
Registered office address changed from 14 Gray's Inn Road London WC1X 8HN United Kingdom to Leman Street Aldgate Tower 2 Leman Street London E1 8FA on 2020-02-10
dot icon03/02/2020
Termination of appointment of Jonathan Berman as a director on 2020-01-01
dot icon03/02/2020
Appointment of Mr Andrew Lawson Dell as a director on 2020-01-22
dot icon03/02/2020
Appointment of Mr Stephane Julien Louis Riant as a director on 2018-01-11
dot icon18/12/2019
Termination of appointment of Marcus Brauchli as a director on 2018-01-01
dot icon01/12/2019
Resolutions
dot icon14/11/2019
Confirmation statement made on 2019-10-30 with updates
dot icon13/11/2019
Statement of capital following an allotment of shares on 2019-09-06
dot icon01/10/2019
Registered office address changed from 1 Primrose Street London EC2A 2EX United Kingdom to 14 Gray's Inn Road London WC1X 8HN on 2019-10-01
dot icon06/09/2019
Statement of capital following an allotment of shares on 2019-09-05
dot icon29/08/2019
Change of details for Nbm Investment Fund a, L.P. as a person with significant control on 2018-03-09
dot icon12/08/2019
Statement of capital following an allotment of shares on 2019-08-12
dot icon08/08/2019
Statement of capital following an allotment of shares on 2019-08-08
dot icon13/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/11/2018
Statement of capital following an allotment of shares on 2018-11-21
dot icon01/11/2018
Confirmation statement made on 2018-10-30 with updates
dot icon01/10/2018
Registered office address changed from Wework Mark Square 1 Mark Square London EC2A 4EG United Kingdom to 1 Primrose Street London EC2A 2EX on 2018-10-01
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/05/2018
Statement of capital following an allotment of shares on 2018-04-26
dot icon19/03/2018
Statement of capital following an allotment of shares on 2018-03-09
dot icon16/03/2018
Statement of capital following an allotment of shares on 2018-03-09
dot icon11/01/2018
Statement of capital following an allotment of shares on 2017-12-22
dot icon10/01/2018
Statement of capital following an allotment of shares on 2017-12-22
dot icon13/11/2017
Confirmation statement made on 2017-10-30 with updates
dot icon09/11/2017
Registered office address changed from 1 Fore Street London EC2Y 5EJ to Wework Mark Square 1 Mark Square London EC2A 4EG on 2017-11-09
dot icon03/11/2017
Statement of capital following an allotment of shares on 2017-11-01
dot icon12/10/2017
Statement of capital following an allotment of shares on 2017-10-05
dot icon11/10/2017
Statement of capital following an allotment of shares on 2017-10-05
dot icon06/10/2017
Statement of capital following an allotment of shares on 2017-10-05
dot icon03/10/2017
Statement of capital following an allotment of shares on 2017-10-02
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/09/2017
Statement of capital following an allotment of shares on 2017-09-07
dot icon21/08/2017
Memorandum and Articles of Association
dot icon21/08/2017
Resolutions
dot icon20/07/2017
Statement of capital following an allotment of shares on 2017-07-17
dot icon18/07/2017
Statement of capital following an allotment of shares on 2017-07-14
dot icon13/07/2017
Statement of capital following an allotment of shares on 2017-07-12
dot icon13/07/2017
Memorandum and Articles of Association
dot icon13/07/2017
Resolutions
dot icon08/06/2017
Statement of capital following an allotment of shares on 2017-06-07
dot icon30/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon30/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/07/2016
Previous accounting period extended from 2015-10-31 to 2015-12-31
dot icon01/06/2016
Statement of capital following an allotment of shares on 2016-04-06
dot icon31/05/2016
Statement of capital following an allotment of shares on 2016-03-23
dot icon27/05/2016
Statement of capital following an allotment of shares on 2016-03-03
dot icon27/05/2016
Change of share class name or designation
dot icon25/05/2016
Resolutions
dot icon16/12/2015
Statement of capital following an allotment of shares on 2015-11-30
dot icon23/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon23/11/2015
Register(s) moved to registered inspection location Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
dot icon23/11/2015
Director's details changed for Rob Withagen on 2015-08-01
dot icon11/11/2015
Appointment of Marcus Brauchli as a director on 2015-09-23
dot icon11/11/2015
Appointment of Stuart Karle as a director on 2015-09-23
dot icon21/10/2015
Register inspection address has been changed to Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
dot icon15/10/2015
Statement of capital following an allotment of shares on 2015-09-23
dot icon15/10/2015
Change of share class name or designation
dot icon15/10/2015
Particulars of variation of rights attached to shares
dot icon15/10/2015
Resolutions
dot icon07/10/2015
Registered office address changed from 1 Fore Street Moorgate London EC2Y 5EJ England to 1 Fore Street London EC2Y 5EJ on 2015-10-07
dot icon07/10/2015
Registered office address changed from 4 Lincoln's Inn Fields 4 Lincoln's Inn Fields Fifth Floor London WC2A 3AA England to 1 Fore Street London EC2Y 5EJ on 2015-10-07
dot icon18/09/2015
Resolutions
dot icon04/09/2015
Statement of capital following an allotment of shares on 2015-07-27
dot icon04/09/2015
Statement of capital following an allotment of shares on 2015-07-29
dot icon22/07/2015
Appointment of Mr Jonathan Berman as a director on 2015-01-01
dot icon30/04/2015
Statement of capital following an allotment of shares on 2015-03-13
dot icon13/04/2015
Statement of capital following an allotment of shares on 2015-01-21
dot icon09/04/2015
Second filing of SH01 previously delivered to Companies House
dot icon09/04/2015
Second filing of SH01 previously delivered to Companies House
dot icon25/03/2015
Appointment of Wilsons (Company Secretaries) Limited as a secretary on 2015-03-11
dot icon13/01/2015
Statement of capital following an allotment of shares on 2015-01-01
dot icon12/01/2015
Statement of capital following an allotment of shares on 2015-01-01
dot icon12/01/2015
Statement of capital following an allotment of shares on 2014-11-03
dot icon12/01/2015
Statement of capital following an allotment of shares on 2014-11-03
dot icon13/11/2014
Registered office address changed from 15 Waltham House Boundary Road London NW8 0JD United Kingdom to 4 Lincoln's Inn Fields 4 Lincoln's Inn Fields Fifth Floor London WC2A 3AA on 2014-11-13
dot icon30/10/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

0
2022
change arrow icon-41.75 % *

* during past year

Cash in Bank

£44,933.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
539.93K
-
0.00
77.14K
-
2022
0
782.56K
-
0.00
44.93K
-
2022
0
782.56K
-
0.00
44.93K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

782.56K £Ascended44.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.93K £Descended-41.75 % *

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
Withagen, Rob
Director
30/10/2014 - Present
3
Cohen, Greg
Director
30/10/2014 - Present
-
Brauchli, Marcus
Director
23/09/2015 - 01/01/2018
-
Berman, Jonathan
Director
01/01/2015 - 01/01/2020
-
Karle, Stuart
Director
23/09/2015 - Present
-

Persons with Significant Control

5
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 ASOKO INSIGHT LIMITED

ASOKO INSIGHT LIMITED is an(a) Active company incorporated on 30/10/2014 with the registered office located at 86-90 3rd Floor, Paul Street, London EC2A 4NE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASOKO INSIGHT LIMITED?

toggle

ASOKO INSIGHT LIMITED is currently Active. It was registered on 30/10/2014 .

Where is ASOKO INSIGHT LIMITED located?

toggle

ASOKO INSIGHT LIMITED is registered at 86-90 3rd Floor, Paul Street, London EC2A 4NE.

What does ASOKO INSIGHT LIMITED do?

toggle

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

What is the latest filing for ASOKO INSIGHT LIMITED?

toggle

The latest filing was on 26/01/2026: Termination of appointment of Wilsons (Company Secretaries) Limited as a secretary on 2026-01-26.