ASSET CONTROL TOPCO LIMITED

Register to unlock more data on OkredoRegister

ASSET CONTROL TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11529549

Incorporation date

21/08/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Aldermary House, Floor 8, 10 - 15 Queen Street, London, Hampshire EC4N 1TXCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2018)
dot icon06/03/2026
Satisfaction of charge 115295490002 in full
dot icon06/03/2026
Satisfaction of charge 115295490003 in full
dot icon06/03/2026
Satisfaction of charge 115295490004 in full
dot icon06/03/2026
Satisfaction of charge 115295490005 in part
dot icon30/01/2026
Termination of appointment of Benjamin Mott Livingston as a director on 2026-01-19
dot icon26/01/2026
Termination of appointment of Alice Frances Burch as a secretary on 2026-01-19
dot icon20/01/2026
Appointment of Jun-Young David Koh as a director on 2026-01-08
dot icon14/01/2026
Registration of charge 115295490006, created on 2026-01-08
dot icon14/01/2026
Registration of charge 115295490007, 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 icon16/09/2025
Compulsory strike-off action has been discontinued
dot icon15/09/2025
Registered office address changed from 32 Cornhill London EC3V 3SG United Kingdom to Aldermary House, Floor 8 10 - 15 Queen Street London Hampshire EC4N 1TX on 2025-09-15
dot icon15/09/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon15/09/2025
Appointment of Miss Alice Frances Burch as a secretary on 2025-09-15
dot icon12/08/2025
First Gazette notice for compulsory strike-off
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 icon01/07/2024
Registration of charge 115295490005, created on 2024-06-24
dot icon13/06/2024
Confirmation statement made on 2024-05-26 with updates
dot icon27/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon09/10/2023
Registration of charge 115295490002, created on 2023-10-06
dot icon09/10/2023
Registration of charge 115295490003, created on 2023-10-06
dot icon09/10/2023
Registration of charge 115295490004, created on 2023-10-06
dot icon18/09/2023
Statement by Directors
dot icon18/09/2023
Resolutions
dot icon18/09/2023
Solvency Statement dated 18/09/23
dot icon18/09/2023
Statement of capital on 2023-09-18
dot icon18/09/2023
Statement of capital following an allotment of shares on 2023-09-18
dot icon14/08/2023
Purchase of own shares.
dot icon31/07/2023
Termination of appointment of Steven Andrew Robertson as a director on 2023-07-31
dot icon28/07/2023
Resolutions
dot icon28/07/2023
Change of share class name or designation
dot icon27/07/2023
Memorandum and Articles of Association
dot icon28/05/2023
Confirmation statement made on 2023-05-26 with updates
dot icon07/03/2023
Appointment of Mr Benjamin Mott Livingston as a director on 2023-02-27
dot icon06/03/2023
Director's details changed for Mr Stephen Edward Henkenmeier on 2023-03-06
dot icon22/02/2023
Cessation of Bb Shelf 4 Llp as a person with significant control on 2023-01-31
dot icon22/02/2023
Notification of Alliance Bidco Ltd as a person with significant control on 2023-01-31
dot icon20/02/2023
Appointment of Mr Marc Bala 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
Appointment of Mr Ishan Manaktala as a director on 2023-01-31
dot icon20/02/2023
Termination of appointment of Brian Arthur Traquair as a director on 2023-01-31
dot icon20/02/2023
Satisfaction of charge 115295490001 in full
dot icon07/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon26/05/2022
Confirmation statement made on 2022-05-26 with updates
dot icon05/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon06/11/2021
Change of share class name or designation
dot icon04/11/2021
Statement of capital following an allotment of shares on 2021-10-01
dot icon26/10/2021
Resolutions
dot icon24/10/2021
Change of share class name or designation
dot icon31/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon29/03/2021
Director's details changed for Dr Steven Andrew Robertson on 2021-03-25
dot icon24/03/2021
Appointment of Dr 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 icon29/10/2020
Confirmation statement made on 2020-08-20 with updates
dot icon29/09/2020
Group of companies' accounts made up to 2019-12-31
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 icon30/12/2019
Statement of capital following an allotment of shares on 2019-12-18
dot icon23/09/2019
Statement of capital following an allotment of shares on 2019-08-19
dot icon28/08/2019
Confirmation statement made on 2019-08-20 with updates
dot icon17/05/2019
Director's details changed for Brian Arthur Traquair on 2019-05-15
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 icon21/09/2018
Change of share class name or designation
dot icon21/09/2018
Resolutions
dot icon20/09/2018
Registration of charge 115295490001, created on 2018-09-10
dot icon18/09/2018
Statement of capital following an allotment of shares on 2018-09-10
dot icon18/09/2018
Statement of capital following an allotment of shares on 2018-09-10
dot icon18/09/2018
Statement of capital following an allotment of shares on 2018-09-10
dot icon17/09/2018
Statement of capital following an allotment of shares on 2018-09-10
dot icon11/09/2018
Termination of appointment of Sunil Kumar Jain 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 Ian Philip Day as a director on 2018-09-10
dot icon10/09/2018
Appointment of Mr Mark Graham Hepsworth as a director on 2018-09-10
dot icon22/08/2018
Current accounting period extended from 2019-08-31 to 2019-12-31
dot icon21/08/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/05/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henkenmeier, Stephen Edward
Director
31/01/2023 - Present
22
Traquair, Brian Arthur
Director
10/09/2018 - 31/01/2023
5
Jain, Sunil Kumar
Director
21/08/2018 - 10/09/2018
12
Robertson, Steven Andrew
Director
10/03/2021 - 31/07/2023
24
Hepsworth, Mark Graham
Director
10/09/2018 - Present
37

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 TOPCO LIMITED

ASSET CONTROL TOPCO LIMITED is an(a) Active company incorporated on 21/08/2018 with the registered office located at Aldermary House, Floor 8, 10 - 15 Queen Street, London, Hampshire EC4N 1TX. There are currently 5 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 TOPCO LIMITED?

toggle

ASSET CONTROL TOPCO LIMITED is currently Active. It was registered on 21/08/2018 .

Where is ASSET CONTROL TOPCO LIMITED located?

toggle

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

What does ASSET CONTROL TOPCO LIMITED do?

toggle

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

What is the latest filing for ASSET CONTROL TOPCO LIMITED?

toggle

The latest filing was on 06/03/2026: Satisfaction of charge 115295490002 in full.