ASSET CONTROL HOLDCO LIMITED

Register to unlock more data on OkredoRegister

ASSET CONTROL HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11531225

Incorporation date

22/08/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

32 Cornhill, London EC3V 3SGCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2018)
dot icon17/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/04/2025
First Gazette notice for voluntary strike-off
dot icon25/03/2025
Application to strike the company off the register
dot icon10/10/2024
Confirmation statement made on 2024-08-21 with updates
dot icon16/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon16/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon27/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon27/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon18/09/2023
Statement of capital following an allotment of shares on 2023-09-18
dot icon18/09/2023
Resolutions
dot icon18/09/2023
Solvency Statement dated 18/09/23
dot icon18/09/2023
Statement by Directors
dot icon18/09/2023
Statement of capital on 2023-09-18
dot icon18/09/2023
Redenomination of shares. Statement of capital 2023-09-18
dot icon31/08/2023
Confirmation statement made on 2023-08-21 with updates
dot icon31/07/2023
Termination of appointment of Steven Andrew Robertson as a director on 2023-07-31
dot icon06/03/2023
Director's details changed for Mr Stephen Edward Henkenmeier on 2023-03-06
dot icon20/02/2023
Termination of appointment of Brian Arthur Traquair as a director on 2023-01-31
dot icon20/02/2023
Appointment of Mr Stephen Edward Henkenmeier as a director on 2023-01-31
dot icon20/02/2023
Satisfaction of charge 115312250001 in full
dot icon20/02/2023
Satisfaction of charge 115312250002 in full
dot icon11/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon11/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon11/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon11/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon26/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon05/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon05/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon05/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon05/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon23/08/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon24/03/2021
Appointment of Mr Steven Andrew Robertson as a director on 2021-03-10
dot icon22/03/2021
Termination of appointment of Neil Anthony Duffy as a director on 2021-03-10
dot icon02/03/2021
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon03/02/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon19/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon19/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon19/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon29/09/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon20/07/2020
Appointment of Neil Anthony Duffy as a director on 2020-01-31
dot icon20/07/2020
Termination of appointment of Ian Philip Day as a director on 2020-01-31
dot icon28/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon17/05/2019
Director's details changed for Brian Arthur Traquair on 2019-05-15
dot icon02/10/2018
Change of details for Asset Control Midco Limited as a person with significant control on 2018-10-02
dot icon02/10/2018
Registered office address changed from 2nd Floor 25 Victoria Street London SW1H 0EX United Kingdom to 32 Cornhill London EC3V 3SG on 2018-10-02
dot icon20/09/2018
Registration of charge 115312250002, created on 2018-09-10
dot icon13/09/2018
Registration of charge 115312250001, created on 2018-09-10
dot icon11/09/2018
Appointment of Mr Ian Philip Day as a director on 2018-09-10
dot icon11/09/2018
Appointment of Brian Traquair as a director on 2018-09-10
dot icon11/09/2018
Appointment of Mr Mark Graham Hepsworth as a director on 2018-09-10
dot icon11/09/2018
Termination of appointment of Sunil Kumar Jain as a director on 2018-09-10
dot icon22/08/2018
Current accounting period extended from 2019-08-31 to 2019-12-31
dot icon22/08/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
21/08/2025
dot iconLast change occurred
31/03/2023

Accounts

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

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hepsworth, Mark Graham
Director
09/09/2018 - Present
37
Robertson, Steven Andrew
Director
10/03/2021 - 31/07/2023
24
Jain, Sunil Kumar
Director
22/08/2018 - 10/09/2018
12
Traquair, Brian Arthur
Director
09/09/2018 - 30/01/2023
5
Henkenmeier, Stephen Edward
Director
31/01/2023 - Present
22

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSET CONTROL HOLDCO LIMITED

ASSET CONTROL HOLDCO LIMITED is an(a) Dissolved company incorporated on 22/08/2018 with the registered office located at 32 Cornhill, London EC3V 3SG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSET CONTROL HOLDCO LIMITED?

toggle

ASSET CONTROL HOLDCO LIMITED is currently Dissolved. It was registered on 22/08/2018 and dissolved on 17/06/2025.

Where is ASSET CONTROL HOLDCO LIMITED located?

toggle

ASSET CONTROL HOLDCO LIMITED is registered at 32 Cornhill, London EC3V 3SG.

What does ASSET CONTROL HOLDCO LIMITED do?

toggle

ASSET CONTROL HOLDCO LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ASSET CONTROL HOLDCO LIMITED?

toggle

The latest filing was on 17/06/2025: Final Gazette dissolved via voluntary strike-off.