ASOURCE GLOBAL LIMITED

Register to unlock more data on OkredoRegister

ASOURCE GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02261087

Incorporation date

23/05/1988

Size

Dormant

Contacts

Registered address

Registered address

12 Bourne Road, Bushey WD23 3NHCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1988)
dot icon03/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon26/08/2025
Micro company accounts made up to 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon23/08/2024
Micro company accounts made up to 2023-12-31
dot icon10/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon09/09/2023
Micro company accounts made up to 2022-12-31
dot icon04/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon24/09/2022
Micro company accounts made up to 2021-12-31
dot icon04/09/2022
Termination of appointment of Charles Grant Thomson as a director on 2022-08-31
dot icon24/04/2022
Termination of appointment of Bryan David Foss as a director on 2022-04-11
dot icon24/04/2022
Termination of appointment of Paula Medcalf as a director on 2022-04-11
dot icon05/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon05/12/2021
Termination of appointment of Christopher Mark Wood as a director on 2021-11-22
dot icon26/09/2021
Micro company accounts made up to 2020-12-31
dot icon05/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon20/09/2020
Micro company accounts made up to 2019-12-31
dot icon16/05/2020
Director's details changed for Mr Bryan David Foss on 2020-05-05
dot icon12/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon22/09/2019
Micro company accounts made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2018-11-30 with no updates
dot icon16/09/2018
Micro company accounts made up to 2017-12-31
dot icon11/03/2018
Notification of a person with significant control statement
dot icon11/03/2018
Withdrawal of a person with significant control statement on 2018-03-11
dot icon03/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon16/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon04/12/2016
Termination of appointment of Geoff Michael Searle as a director on 2016-11-25
dot icon25/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon12/12/2015
Appointment of Mr Christopher Wood as a director on 2015-11-18
dot icon19/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/09/2015
Termination of appointment of Wilhelmus Martinus Antonius Van Dongen as a director on 2015-08-31
dot icon17/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon17/12/2014
Registered office address changed from 18 Westdown Road London SE6 4RL to 12 Bourne Road Bushey WD23 3NH on 2014-12-17
dot icon14/12/2014
Director's details changed for Miss Paula Sutcliff on 2014-08-01
dot icon28/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon08/12/2013
Director's details changed for Mr Geoff Michael Hudson Searle on 2013-11-08
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/05/2012
Appointment of Mr Charles Grant Thomson as a director
dot icon20/05/2012
Appointment of Mr Bryan David Foss as a director
dot icon20/05/2012
Appointment of Mr Wilhelmus Martinus Antonius Van Dongen as a director
dot icon20/05/2012
Appointment of Mr Terry Hook as a director
dot icon20/05/2012
Appointment of Mr Geoff Michael Hudson Searle as a director
dot icon20/05/2012
Appointment of Ms Paula Sutcliff as a director
dot icon20/05/2012
Termination of appointment of Paul Massey as a director
dot icon20/05/2012
Appointment of Mr Steven Mark Sanderson as a director
dot icon12/05/2012
Termination of appointment of Wilhelmus Van Dongen as a secretary
dot icon12/05/2012
Appointment of Mr Steven Mark Sanderson as a secretary
dot icon13/01/2012
Termination of appointment of William Dowie as a director
dot icon06/01/2012
Appointment of Mr Paul Massey as a director
dot icon07/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/03/2010
Director's details changed for William Peter Dowie on 2010-03-25
dot icon24/03/2010
Registered office address changed from 16 Rastell Avenue London SW2 4XP on 2010-03-24
dot icon31/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon31/12/2009
Director's details changed for William Peter Dowie on 2009-10-02
dot icon31/12/2009
Secretary's details changed for Wilhelmus Martinus Antonius Van Dongen on 2009-10-02
dot icon24/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/12/2008
Return made up to 30/11/08; full list of members
dot icon24/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/12/2007
Return made up to 30/11/07; full list of members
dot icon26/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/05/2007
Director resigned
dot icon16/01/2007
Return made up to 30/11/06; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/04/2006
New secretary appointed
dot icon13/04/2006
Secretary resigned
dot icon05/01/2006
Return made up to 30/11/05; full list of members
dot icon05/01/2006
Secretary's particulars changed
dot icon28/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/12/2004
Return made up to 30/11/04; full list of members
dot icon24/11/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon11/11/2004
New director appointed
dot icon13/04/2004
New director appointed
dot icon05/04/2004
Director resigned
dot icon05/04/2004
Registered office changed on 05/04/04 from: 119 tupwood lane caterham surrey CR3 6DF
dot icon05/04/2004
Secretary resigned;director resigned
dot icon05/04/2004
New secretary appointed
dot icon30/03/2004
Certificate of change of name
dot icon19/02/2004
Registered office changed on 19/02/04 from: 167 purley oaks road sanderstead south croydon CR2 0NZ
dot icon06/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon08/12/2003
Return made up to 30/11/03; full list of members
dot icon31/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon31/12/2002
Return made up to 30/11/02; full list of members
dot icon24/12/2001
Return made up to 30/11/01; full list of members
dot icon24/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon10/01/2001
Accounts for a small company made up to 2000-03-31
dot icon10/01/2001
Return made up to 30/11/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon28/01/2000
Return made up to 30/11/99; full list of members
dot icon16/02/1999
Certificate of change of name
dot icon28/01/1999
Accounts for a small company made up to 1998-03-31
dot icon11/01/1999
Return made up to 30/11/98; no change of members
dot icon04/02/1998
Accounts for a small company made up to 1997-03-31
dot icon08/12/1997
Return made up to 30/11/97; full list of members
dot icon08/12/1997
Director's particulars changed
dot icon17/02/1997
Ad 31/01/97--------- £ si 98@1=98 £ ic 2/100
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon04/02/1996
New director appointed
dot icon04/02/1996
New secretary appointed
dot icon04/02/1996
Accounts for a small company made up to 1995-03-31
dot icon07/04/1995
Certificate of change of name
dot icon22/12/1994
Resolutions
dot icon21/12/1994
Director resigned;new director appointed
dot icon21/12/1994
Secretary resigned;director resigned;new director appointed
dot icon21/12/1994
Return made up to 30/11/94; full list of members
dot icon08/12/1994
Accounts for a small company made up to 1994-03-31
dot icon10/02/1994
Return made up to 30/11/93; no change of members
dot icon10/02/1994
Registered office changed on 10/02/94 from: 8 coldbath square london EC1R 5HL
dot icon01/12/1993
Accounts for a small company made up to 1993-03-31
dot icon31/01/1993
Return made up to 30/11/92; no change of members
dot icon28/01/1993
Accounts for a small company made up to 1992-03-31
dot icon26/02/1992
Accounts for a small company made up to 1991-03-31
dot icon20/01/1992
Director's particulars changed
dot icon20/01/1992
Registered office changed on 20/01/92 from: 15 bloomsbury square london WC1A 2LP
dot icon20/01/1992
Return made up to 30/11/91; full list of members
dot icon09/09/1991
Compulsory strike-off action has been discontinued
dot icon09/09/1991
Accounts for a small company made up to 1990-03-31
dot icon09/09/1991
Return made up to 30/11/90; no change of members
dot icon30/07/1991
First Gazette notice for compulsory strike-off
dot icon10/08/1990
Accounts for a small company made up to 1989-03-31
dot icon27/06/1990
New director appointed
dot icon27/06/1990
Return made up to 30/11/89; full list of members
dot icon27/07/1988
Resolutions
dot icon21/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/06/1988
Resolutions
dot icon28/06/1988
Registered office changed on 28/06/88 from: 124/128 city road london EC1V 2NJ
dot icon17/06/1988
Certificate of change of name
dot icon17/06/1988
Certificate of change of name
dot icon23/05/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.88K
-
0.00
-
-
2022
0
6.13K
-
0.00
-
-
2022
0
6.13K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.13K £Ascended57.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foss, Bryan David
Director
20/05/2012 - 11/04/2022
9
Hook, Terence Lincoln
Director
26/08/1994 - 15/03/2004
6
Thomson, Charles Grant
Director
20/05/2012 - 31/08/2022
24
Wood, Christopher Mark, Mr.
Director
18/11/2015 - 22/11/2021
10
Massey, Paul
Director
06/01/2012 - 20/05/2012
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASOURCE GLOBAL LIMITED

ASOURCE GLOBAL LIMITED is an(a) Active company incorporated on 23/05/1988 with the registered office located at 12 Bourne Road, Bushey WD23 3NH. There are currently 3 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 ASOURCE GLOBAL LIMITED?

toggle

ASOURCE GLOBAL LIMITED is currently Active. It was registered on 23/05/1988 .

Where is ASOURCE GLOBAL LIMITED located?

toggle

ASOURCE GLOBAL LIMITED is registered at 12 Bourne Road, Bushey WD23 3NH.

What does ASOURCE GLOBAL LIMITED do?

toggle

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

What is the latest filing for ASOURCE GLOBAL LIMITED?

toggle

The latest filing was on 03/03/2026: Accounts for a dormant company made up to 2025-12-31.