ASSET ICT LTD

Register to unlock more data on OkredoRegister

ASSET ICT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03999911

Incorporation date

23/05/2000

Size

Micro Entity

Contacts

Registered address

Registered address

1 Greek Street Greek Street, 4th Floor, London W1D 4NQCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2000)
dot icon04/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon24/02/2026
Change of details for Mr James Neil Metcalf as a person with significant control on 2026-02-23
dot icon24/02/2026
Micro company accounts made up to 2025-05-31
dot icon24/02/2026
Registered office address changed from 1 Kensington Gore the Explorers Club London SW7 2AR England to 1 Greek Street Greek Street 4th Floor London W1D 4NQ on 2026-02-24
dot icon13/01/2026
Change of details for Mr James Neil Metcalf as a person with significant control on 2026-01-06
dot icon17/06/2025
Registered office address changed from 1 Mayfair Place the Explorers Club Devonshire House London W1J 8AJ England to 1 Kensington Gore the Explorers Club London SW7 2AR on 2025-06-17
dot icon19/05/2025
Registered office address changed from 43 Berkeley Square London W1J 5AP England to 1 Mayfair Place the Explorers Club Devonshire House London W1J 8AJ on 2025-05-19
dot icon03/03/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon27/02/2025
Micro company accounts made up to 2024-05-31
dot icon06/04/2024
Second filing of Confirmation Statement dated 2024-02-23
dot icon26/02/2024
Micro company accounts made up to 2023-05-31
dot icon23/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon27/02/2023
Micro company accounts made up to 2022-05-31
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with updates
dot icon24/02/2022
Micro company accounts made up to 2021-05-31
dot icon24/02/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon28/02/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon11/02/2021
Micro company accounts made up to 2020-05-31
dot icon22/07/2020
Termination of appointment of Audrey Carolliny Brito De Faria Metcalf as a director on 2020-03-31
dot icon22/07/2020
Termination of appointment of Jennifer Metcalf as a secretary on 2020-03-31
dot icon18/06/2020
Director's details changed for Mrs Audrey Carolliny Brito De Faria Metcalf on 2020-06-16
dot icon18/06/2020
Secretary's details changed for Mrs Jennifer Metcalf on 2020-06-18
dot icon17/04/2020
Cessation of Audrey Carolliny Brito De Faria Metcalf as a person with significant control on 2020-03-31
dot icon29/02/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon29/02/2020
Micro company accounts made up to 2019-05-31
dot icon21/01/2020
Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PN to 43 Berkeley Square London W1J 5AP on 2020-01-21
dot icon04/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon25/02/2019
Micro company accounts made up to 2018-05-31
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with updates
dot icon31/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon17/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon10/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon09/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon03/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon28/01/2015
Appointment of Mr James Neil Metcalf as a director on 2015-01-01
dot icon18/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon11/07/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon13/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon10/05/2012
Certificate of change of name
dot icon26/01/2012
Registered office address changed from 3 Appletree Close, Polecat Road Cressing Braintree Essex CM77 8PJ England on 2012-01-26
dot icon13/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon31/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon23/12/2010
Registered office address changed from 16 Victoria Street Braintree Essex CM7 3HN on 2010-12-23
dot icon18/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon08/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon08/06/2010
Director's details changed for Audrey Carolliny Brito De Faria Metcalf on 2010-05-23
dot icon10/08/2009
Registered office changed on 10/08/2009 from 8 staffordshire crescent doddington park lincoln lincolnshire LN6 3LR england
dot icon10/08/2009
Director's change of particulars / audrey metcalf / 10/08/2009
dot icon26/06/2009
Total exemption small company accounts made up to 2009-05-31
dot icon16/06/2009
Appointment terminated director james metcalf
dot icon27/05/2009
Return made up to 23/05/09; full list of members
dot icon26/05/2009
Secretary's change of particulars / jennifer metcalf / 26/05/2009
dot icon26/05/2009
Registered office changed on 26/05/2009 from 6 mill lane croxton kerrial grantham lincolnshire NG32 1RA
dot icon04/07/2008
Total exemption full accounts made up to 2008-05-31
dot icon27/05/2008
Return made up to 23/05/08; full list of members
dot icon31/08/2007
Total exemption full accounts made up to 2007-05-31
dot icon30/05/2007
Return made up to 23/05/07; full list of members
dot icon30/05/2007
Secretary's particulars changed
dot icon27/07/2006
Total exemption full accounts made up to 2006-05-31
dot icon31/05/2006
Return made up to 23/05/06; full list of members
dot icon19/12/2005
Total exemption full accounts made up to 2005-05-31
dot icon05/10/2005
Particulars of mortgage/charge
dot icon27/05/2005
Secretary's particulars changed
dot icon26/05/2005
Return made up to 23/05/05; full list of members
dot icon26/01/2005
Total exemption full accounts made up to 2004-05-31
dot icon30/09/2004
Registered office changed on 30/09/04 from: 20 gartree drive melton mowbray leicestershire LE13 0AE
dot icon08/06/2004
Return made up to 23/05/04; full list of members
dot icon02/04/2004
Total exemption full accounts made up to 2003-05-31
dot icon27/01/2004
New director appointed
dot icon25/06/2003
Return made up to 23/05/03; full list of members
dot icon16/01/2003
Total exemption full accounts made up to 2002-05-31
dot icon30/05/2002
Return made up to 23/05/02; full list of members
dot icon11/10/2001
Total exemption full accounts made up to 2001-05-31
dot icon13/06/2001
Return made up to 23/05/01; full list of members
dot icon23/06/2000
Ad 14/06/00--------- £ si 98@1=98 £ ic 2/100
dot icon30/05/2000
Secretary resigned
dot icon23/05/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.19K
-
0.00
-
-
2022
2
20.27K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C & M REGISTRARS LIMITED
Nominee Secretary
22/05/2000 - 22/05/2000
2135
Metcalf, James Neil
Director
22/05/2000 - 07/06/2009
2
Metcalf, James Neil
Director
01/01/2015 - Present
2
Metcalf, Audrey Carolliny Brito De Faria
Director
15/01/2004 - 30/03/2020
1
Metcalf, Jennifer
Secretary
22/05/2000 - 30/03/2020
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+
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 ICT LTD

ASSET ICT LTD is an(a) Active company incorporated on 23/05/2000 with the registered office located at 1 Greek Street Greek Street, 4th Floor, London W1D 4NQ. There is currently 1 active director 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 ICT LTD?

toggle

ASSET ICT LTD is currently Active. It was registered on 23/05/2000 .

Where is ASSET ICT LTD located?

toggle

ASSET ICT LTD is registered at 1 Greek Street Greek Street, 4th Floor, London W1D 4NQ.

What does ASSET ICT LTD do?

toggle

ASSET ICT LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ASSET ICT LTD?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-23 with no updates.