ASSEG AI LONDON LTD

Register to unlock more data on OkredoRegister

ASSEG AI LONDON LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08950607

Incorporation date

20/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bank House, 81 St Judes Road, Englefield Green, Surrey TW20 0DFCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2014)
dot icon14/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon27/02/2024
First Gazette notice for voluntary strike-off
dot icon14/02/2024
Application to strike the company off the register
dot icon13/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/06/2023
Appointment of Mr Andrew John Dixon as a director on 2023-06-13
dot icon13/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon16/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/01/2022
Confirmation statement made on 2022-01-11 with updates
dot icon14/01/2022
Change of details for Mr Parmanathan Mariemuthu as a person with significant control on 2021-12-01
dot icon13/01/2022
Director's details changed for Mr Parmanathan Mariemuthu on 2021-12-01
dot icon07/01/2022
Appointment of Mr Mikhial Mariemuthu as a director on 2022-01-07
dot icon07/01/2022
Termination of appointment of Jacqueline Joyannah Govender as a director on 2022-01-07
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/01/2021
Confirmation statement made on 2021-01-11 with updates
dot icon29/05/2020
Confirmation statement made on 2020-05-29 with updates
dot icon26/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon25/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/10/2018
Director's details changed for Mrs Jacqueline Joyannah Govender on 2018-10-01
dot icon02/10/2018
Appointment of Mrs Jacqueline Joyannah Govender as a director on 2018-10-01
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with updates
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon14/12/2017
Notification of Parmanathan Mariemuthu as a person with significant control on 2017-12-01
dot icon14/12/2017
Appointment of Mr Parmanathan Mariemuthu as a director on 2017-12-01
dot icon14/12/2017
Termination of appointment of Ilana Du Toit as a director on 2017-11-30
dot icon14/12/2017
Cessation of Ilana Du Toit as a person with significant control on 2017-11-30
dot icon14/12/2017
Cessation of Jan-Kolbe Du Toit as a person with significant control on 2017-11-30
dot icon11/12/2017
Resolutions
dot icon09/10/2017
Director's details changed for Mrs Ilana Du Toit on 2017-10-09
dot icon09/10/2017
Change of details for Mrs Ilana Du Toit as a person with significant control on 2017-10-09
dot icon09/10/2017
Director's details changed for Mr Jan-Kolbe Du Toit on 2017-10-09
dot icon09/10/2017
Secretary's details changed for Mr Jan-Kolbe Du Toit on 2017-10-09
dot icon09/10/2017
Change of details for Mr. Jan-Kolbe Du Toit as a person with significant control on 2017-10-09
dot icon18/07/2017
Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF England to Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF on 2017-07-18
dot icon18/07/2017
Registered office address changed from 7 Myrtle Close Lightwater Surrey GU18 5QR England to Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF on 2017-07-18
dot icon18/07/2017
Change of details for Mrs Ilana Du Toit as a person with significant control on 2017-07-18
dot icon18/07/2017
Director's details changed for Mrs Ilana Du Toit on 2017-07-18
dot icon18/07/2017
Change of details for Mr. Jan-Kolbe Du Toit as a person with significant control on 2017-07-18
dot icon18/07/2017
Secretary's details changed for Mr Jan-Kolbe Du Toit on 2017-07-18
dot icon18/07/2017
Director's details changed for Mr Jan-Kolbe Du Toit on 2017-07-18
dot icon28/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon06/10/2016
Current accounting period extended from 2017-02-28 to 2017-03-31
dot icon24/08/2016
Director's details changed for Mrs Ilana Du Toit on 2016-08-24
dot icon24/08/2016
Director's details changed for Mr Jan-Kolbe Du Toit on 2016-08-24
dot icon24/08/2016
Secretary's details changed for Mr Jan-Kolbe Du Toit on 2016-08-24
dot icon24/08/2016
Registered office address changed from 8 Seymour Drive Wellington Park Camberley GU15 1LN United Kingdom to 7 Myrtle Close Lightwater Surrey GU18 5QR on 2016-08-24
dot icon20/05/2016
Director's details changed for Mrs Ilana Du Toit on 2016-05-04
dot icon20/05/2016
Registered office address changed from 3 Greenmantle Knightsbridge Road Camberley GU15 3AX to 8 Seymour Drive Wellington Park Camberley GU15 1LN on 2016-05-20
dot icon04/05/2016
Secretary's details changed for Mr Jan-Kolbe Du Toit on 2016-05-04
dot icon04/05/2016
Director's details changed for Mr Jan-Kolbe Du Toit on 2016-05-04
dot icon23/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon01/03/2016
Total exemption full accounts made up to 2016-02-29
dot icon22/02/2016
Current accounting period shortened from 2016-03-31 to 2016-02-29
dot icon07/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon31/07/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon31/07/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon20/03/2015
Director's details changed for Mr Jan-Kolbe Du Toit on 2015-03-20
dot icon12/09/2014
Statement of capital following an allotment of shares on 2014-09-01
dot icon12/09/2014
Appointment of Mrs Ilana Du Toit as a director on 2014-09-01
dot icon20/03/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

3
2023
change arrow icon-57.34 % *

* during past year

Cash in Bank

£7,176.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
58.95K
-
0.00
27.14K
-
2022
-
62.22K
-
0.00
16.82K
-
2023
3
65.46K
-
0.00
7.18K
-
2023
3
65.46K
-
0.00
7.18K
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

65.46K £Ascended5.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.18K £Descended-57.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. Jan-Kolbe Du Toit
Director
20/03/2014 - Present
-
Du Toit, Jan-Kolbe
Secretary
20/03/2014 - Present
-
Mariemuthu, Mikhial
Director
07/01/2022 - Present
-
Govender, Jacqueline Joyannah
Director
01/10/2018 - 07/01/2022
-
Mr Parmanathan Mariemuthu
Director
01/12/2017 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ASSEG AI LONDON LTD

ASSEG AI LONDON LTD is an(a) Dissolved company incorporated on 20/03/2014 with the registered office located at Bank House, 81 St Judes Road, Englefield Green, Surrey TW20 0DF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSEG AI LONDON LTD?

toggle

ASSEG AI LONDON LTD is currently Dissolved. It was registered on 20/03/2014 and dissolved on 14/05/2024.

Where is ASSEG AI LONDON LTD located?

toggle

ASSEG AI LONDON LTD is registered at Bank House, 81 St Judes Road, Englefield Green, Surrey TW20 0DF.

What does ASSEG AI LONDON LTD do?

toggle

ASSEG AI LONDON LTD operates in the Other software publishing (58.29 - SIC 2007) sector.

How many employees does ASSEG AI LONDON LTD have?

toggle

ASSEG AI LONDON LTD had 3 employees in 2023.

What is the latest filing for ASSEG AI LONDON LTD?

toggle

The latest filing was on 14/05/2024: Final Gazette dissolved via voluntary strike-off.