ASSET ID LTD

Register to unlock more data on OkredoRegister

ASSET ID LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05277818

Incorporation date

04/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2004)
dot icon05/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon02/09/2025
Micro company accounts made up to 2024-12-31
dot icon25/03/2025
Registered office address changed from 76 Ouseley Road Wraysbury Staines Middlesex TW19 5JH to 124 City Road London EC1V 2NX on 2025-03-25
dot icon20/12/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon03/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/12/2023
Change of details for Mr Jason Christopher Yorke as a person with significant control on 2023-12-01
dot icon14/12/2023
Secretary's details changed for Mr Jason Christopher Yorke on 2023-12-01
dot icon14/12/2023
Director's details changed for Mr Jason Christopher Yorke on 2023-12-01
dot icon06/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon13/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon21/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon25/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon19/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon06/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon09/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon06/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon28/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon02/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon12/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon01/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon29/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon22/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/07/2011
Termination of appointment of Nicholas Mckie Smith as a director
dot icon24/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon28/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon17/11/2009
Director's details changed for Carlton Bransby Walters on 2009-10-01
dot icon17/11/2009
Director's details changed for Nicholas Simon Mckie Smith on 2009-10-01
dot icon17/11/2009
Director's details changed for Jason Yorke on 2009-10-01
dot icon16/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/11/2008
Return made up to 04/11/08; full list of members
dot icon03/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/11/2007
Return made up to 04/11/07; no change of members
dot icon30/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon06/12/2006
Return made up to 04/11/06; full list of members
dot icon11/07/2006
Registered office changed on 11/07/06 from: 39 church road ashford middx TW15 2TY
dot icon29/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/06/2006
New secretary appointed;new director appointed
dot icon20/06/2006
Secretary resigned
dot icon26/01/2006
Ad 26/08/55-30/11/05 £ si 3@1
dot icon28/12/2005
Return made up to 04/11/05; full list of members
dot icon16/12/2005
Director resigned
dot icon25/11/2005
New director appointed
dot icon14/11/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon14/11/2005
Registered office changed on 14/11/05 from: 4 southwood road cookham rise berkshire SL6 9LY
dot icon18/02/2005
Registered office changed on 18/02/05 from: 6 the barns pennypot lane chobham surrey GU24 8DL
dot icon15/12/2004
Registered office changed on 15/12/04 from: 12-50 kingsgate road kingston upon thames KT2 5AA
dot icon03/12/2004
New secretary appointed;new director appointed
dot icon23/11/2004
New director appointed
dot icon04/11/2004
Secretary resigned
dot icon04/11/2004
Director resigned
dot icon04/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunlop, Paul
Director
03/11/2004 - 08/12/2005
4
DUPORT SECRETARY LIMITED
Nominee Secretary
03/11/2004 - 03/11/2004
9442
DUPORT DIRECTOR LIMITED
Nominee Director
03/11/2004 - 03/11/2004
9186
Walters, Carlton Bransby
Director
14/11/2005 - Present
4
Mr Jason Christopher Yorke
Director
31/03/2006 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASSET ID LTD

ASSET ID LTD is an(a) Active company incorporated on 04/11/2004 with the registered office located at 124 City Road, London EC1V 2NX. There are currently 3 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 ID LTD?

toggle

ASSET ID LTD is currently Active. It was registered on 04/11/2004 .

Where is ASSET ID LTD located?

toggle

ASSET ID LTD is registered at 124 City Road, London EC1V 2NX.

What does ASSET ID LTD do?

toggle

ASSET ID LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for ASSET ID LTD?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-04 with no updates.