ASSET CONTROL TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

ASSET CONTROL TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03545596

Incorporation date

07/04/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Aldermary House, Floor 8, 10-15 Queen Street, London EC4N 1TXCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1998)
dot icon06/03/2026
Satisfaction of charge 035455960005 in full
dot icon06/03/2026
Satisfaction of charge 035455960006 in full
dot icon14/01/2026
Registration of charge 035455960007, created on 2026-01-08
dot icon12/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon12/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon12/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon12/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon03/10/2025
Appointment of Miss Alice Frances Burch as a secretary on 2025-09-22
dot icon03/10/2025
Registered office address changed from 32 Cornhill London EC3V 3SG United Kingdom to Aldermary House, Floor 8, 10-15 Queen Street London EC4N 1TX on 2025-10-03
dot icon20/06/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon27/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon27/03/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon27/03/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon27/03/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon10/02/2025
Appointment of Mr David Trevor Yates as a director on 2025-02-10
dot icon01/07/2024
Registration of charge 035455960006, created on 2024-06-24
dot icon06/06/2024
Notification of Asset Control Topco Limited as a person with significant control on 2023-09-18
dot icon06/06/2024
Cessation of Bb Shelf 4 Llp as a person with significant control on 2023-09-18
dot icon06/06/2024
Confirmation statement made on 2024-04-20 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 icon09/10/2023
Registration of charge 035455960005, created on 2023-10-06
dot icon31/07/2023
Termination of appointment of Steven Andrew Robertson as a director on 2023-07-31
dot icon30/05/2023
Confirmation statement made on 2023-04-20 with updates
dot icon06/03/2023
Director's details changed for Mr Stephen Edward Henkenmeier on 2023-03-06
dot icon20/02/2023
Appointment of Mr Stephen Edward Henkenmeier as a director on 2023-01-31
dot icon20/02/2023
Satisfaction of charge 035455960003 in full
dot icon20/02/2023
Satisfaction of charge 035455960004 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 icon26/05/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon26/05/2022
Second filing of Confirmation Statement dated 2021-04-20
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 icon01/12/2021
Termination of appointment of International Registrars Limited as a secretary on 2021-11-30
dot icon11/05/2021
Confirmation statement made on 2021-04-20 with 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 icon10/03/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon24/02/2021
Current accounting period extended from 2020-12-28 to 2021-03-31
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 icon24/08/2020
Confirmation statement made on 2020-04-20 with updates
dot icon21/07/2020
Appointment of Neil Anthony Duffy as a director on 2020-01-31
dot icon21/07/2020
Termination of appointment of Ian Philip Day as a director on 2020-01-31
dot icon19/09/2019
Full accounts made up to 2018-12-31
dot icon11/09/2019
Satisfaction of charge 035455960001 in full
dot icon11/09/2019
Satisfaction of charge 035455960002 in full
dot icon30/05/2019
Confirmation statement made on 2019-04-20 with updates
dot icon29/05/2019
Notification of Bb Shelf 4 Llp as a person with significant control on 2019-05-29
dot icon29/05/2019
Cessation of David Mcgovern as a person with significant control on 2019-05-29
dot icon26/09/2018
Appointment of Mr Mark Graham Hepsworth as a director on 2018-09-10
dot icon26/09/2018
Appointment of Mr Ian Philip Day as a director on 2018-09-10
dot icon26/09/2018
Termination of appointment of Michael Edward Wilkinson as a director on 2018-09-10
dot icon26/09/2018
Termination of appointment of Shawn Allister Mcmorran as a director on 2018-09-10
dot icon25/09/2018
Registration of charge 035455960004, created on 2018-09-11
dot icon15/09/2018
Registration of charge 035455960003, created on 2018-09-10
dot icon31/08/2018
Second filing of Confirmation Statement dated 20/04/2018
dot icon31/08/2018
Second filing of Confirmation Statement dated 20/04/2017
dot icon19/07/2018
Accounts for a small company made up to 2017-12-31
dot icon14/06/2018
Appointment of Mr Shawn Allister Mcmorran as a director on 2018-06-11
dot icon13/06/2018
Termination of appointment of Jeffrey Tyler Carnes as a director on 2018-06-11
dot icon30/04/2018
20/04/18 Statement of Capital gbp 2
dot icon22/12/2017
Accounts for a small company made up to 2016-12-31
dot icon25/09/2017
Previous accounting period shortened from 2016-12-29 to 2016-12-28
dot icon12/09/2017
Notification of David Mcgovern as a person with significant control on 2017-04-21
dot icon12/09/2017
Withdrawal of a person with significant control statement on 2017-09-12
dot icon22/08/2017
Registered office address changed from 101 Finsbury Pavement London EC2A 1RS United Kingdom to 32 Cornhill London EC3V 3SG on 2017-08-22
dot icon14/08/2017
Director's details changed for Mr Mike Wilkinson on 2017-08-14
dot icon16/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon09/05/2017
Director's details changed for Mr Jeffrey Tyler Carnes on 2017-04-15
dot icon04/01/2017
Full accounts made up to 2015-12-31
dot icon10/11/2016
Resolutions
dot icon30/09/2016
Previous accounting period shortened from 2015-12-30 to 2015-12-29
dot icon22/09/2016
Registration of charge 035455960001, created on 2016-09-16
dot icon22/09/2016
Registration of charge 035455960002, created on 2016-09-16
dot icon09/08/2016
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 101 Finsbury Pavement London EC2A 1RS on 2016-08-09
dot icon03/06/2016
Director's details changed for Mr Jeffrey Tyler Carnes on 2016-04-19
dot icon24/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon20/05/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon13/10/2015
Accounts for a small company made up to 2014-12-31
dot icon10/08/2015
Appointment of Mr Mike Wilkinson as a director on 2015-08-03
dot icon20/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon13/10/2014
Accounts for a small company made up to 2013-12-31
dot icon30/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon30/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon16/10/2013
Appointment of Mr Jeffrey Tyler Carnes as a director on 2013-09-30
dot icon16/10/2013
Termination of appointment of Dean Goodermote as a director on 2013-09-30
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon16/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon14/02/2013
Appointment of Mr Dean Goodermote as a director on 2013-02-01
dot icon14/02/2013
Termination of appointment of Phillip Kenneth Lynch as a director on 2013-02-01
dot icon01/10/2012
Accounts for a small company made up to 2011-12-31
dot icon08/05/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon11/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon29/09/2010
Accounts for a small company made up to 2009-12-31
dot icon19/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon04/11/2009
Accounts for a small company made up to 2008-12-31
dot icon18/05/2009
Accounts for a small company made up to 2007-12-31
dot icon14/04/2009
Return made up to 07/04/09; full list of members
dot icon27/12/2008
Accounts for a small company made up to 2006-12-31
dot icon08/05/2008
Return made up to 07/04/08; full list of members
dot icon20/07/2007
Total exemption small company accounts made up to 2005-12-31
dot icon06/07/2007
Registered office changed on 06/07/07 from: finsgate, 5-7 cranwood street, london, EC1V 9EE
dot icon28/06/2007
Registered office changed on 28/06/07 from: 5TH floor signet house, 49-51 farringdon road, london, EC1M 3JP
dot icon28/06/2007
Secretary resigned
dot icon28/06/2007
New secretary appointed
dot icon30/04/2007
Return made up to 07/04/07; full list of members
dot icon25/04/2007
Director resigned
dot icon25/04/2007
New director appointed
dot icon10/08/2006
Return made up to 07/04/06; full list of members
dot icon02/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon28/07/2005
Return made up to 07/04/05; full list of members
dot icon28/07/2005
Return made up to 07/04/04; full list of members
dot icon28/07/2005
Return made up to 07/04/03; full list of members
dot icon28/07/2005
Return made up to 07/04/02; full list of members
dot icon28/07/2005
Accounts for a dormant company made up to 2003-12-31
dot icon28/07/2005
Accounts for a dormant company made up to 2002-12-31
dot icon28/07/2005
Registered office changed on 28/07/05 from: 5TH floor signet house, 49-51 farringdon road, london, EC1M 3JB
dot icon25/07/2005
Restoration by order of the court
dot icon29/06/2004
Final Gazette dissolved via compulsory strike-off
dot icon16/03/2004
First Gazette notice for compulsory strike-off
dot icon20/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon28/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon13/08/2001
Return made up to 07/04/01; full list of members
dot icon07/11/2000
Return made up to 07/04/00; full list of members
dot icon26/10/2000
Secretary resigned
dot icon13/10/2000
New secretary appointed
dot icon03/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon27/07/2000
Registered office changed on 27/07/00 from: 83 clerkenwell road, london, EC1R 5AR
dot icon17/01/2000
Director resigned
dot icon17/01/2000
Return made up to 07/04/99; full list of members
dot icon26/10/1999
Compulsory strike-off action has been discontinued
dot icon20/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon20/10/1999
Resolutions
dot icon21/09/1999
First Gazette notice for compulsory strike-off
dot icon24/04/1999
New secretary appointed
dot icon10/05/1998
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon30/04/1998
New director appointed
dot icon30/04/1998
New director appointed
dot icon30/04/1998
Secretary resigned
dot icon30/04/1998
Director resigned
dot icon07/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INTERNATIONAL REGISTRARS LIMITED
Corporate Secretary
04/06/2007 - 30/11/2021
358
Duffy, Neil Anthony
Director
31/01/2020 - 10/03/2021
62
ALPHA DIRECT LIMITED
Nominee Director
07/04/1998 - 07/04/1998
865
ALPHA SECRETARIAL LIMITED
Nominee Secretary
07/04/1998 - 07/04/1998
1710
Lynch, Phillip Kenneth
Director
02/04/2007 - 01/02/2013
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSET CONTROL TECHNOLOGY LIMITED

ASSET CONTROL TECHNOLOGY LIMITED is an(a) Active company incorporated on 07/04/1998 with the registered office located at Aldermary House, Floor 8, 10-15 Queen Street, London EC4N 1TX. There are currently 4 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 TECHNOLOGY LIMITED?

toggle

ASSET CONTROL TECHNOLOGY LIMITED is currently Active. It was registered on 07/04/1998 .

Where is ASSET CONTROL TECHNOLOGY LIMITED located?

toggle

ASSET CONTROL TECHNOLOGY LIMITED is registered at Aldermary House, Floor 8, 10-15 Queen Street, London EC4N 1TX.

What does ASSET CONTROL TECHNOLOGY LIMITED do?

toggle

ASSET CONTROL TECHNOLOGY LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ASSET CONTROL TECHNOLOGY LIMITED?

toggle

The latest filing was on 06/03/2026: Satisfaction of charge 035455960005 in full.