ASSET INTELLIGENCE RESEARCH LIMITED

Register to unlock more data on OkredoRegister

ASSET INTELLIGENCE RESEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06872626

Incorporation date

07/04/2009

Size

Small

Contacts

Registered address

Registered address

340 Melton Road, Leicester, Leicestershire LE4 7SLCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2009)
dot icon12/01/2026
Termination of appointment of Alasdair James Vaughan Gillingham as a director on 2025-12-31
dot icon30/12/2025
Accounts for a small company made up to 2025-03-31
dot icon02/12/2025
Appointment of Mr Julian David Llewellyn as a director on 2025-12-01
dot icon13/11/2025
Notification of August Equity Llp as a person with significant control on 2022-07-27
dot icon13/11/2025
Notification of August Equity Partners Vi General Partner Llp as a person with significant control on 2022-07-27
dot icon13/11/2025
Change of details for August Equity Partners Vi General Partner Llp as a person with significant control on 2025-06-16
dot icon13/11/2025
Change of details for August Equity Llp as a person with significant control on 2025-06-16
dot icon08/09/2025
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon05/09/2025
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon18/08/2025
Satisfaction of charge 068726260001 in full
dot icon29/07/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon20/06/2025
Notification of Project Optimus Bidco Limited as a person with significant control on 2025-06-03
dot icon20/06/2025
Cessation of Superbia Holdings Limited as a person with significant control on 2025-06-03
dot icon10/06/2025
Termination of appointment of Robert James Love as a director on 2025-06-03
dot icon04/04/2025
Accounts for a small company made up to 2024-03-31
dot icon21/02/2025
Appointment of Mr Alasdair James Gillingham as a director on 2025-02-19
dot icon29/07/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon18/02/2024
Memorandum and Articles of Association
dot icon18/02/2024
Resolutions
dot icon10/01/2024
Accounts for a small company made up to 2023-03-31
dot icon08/08/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon08/12/2022
Registration of charge 068726260001, created on 2022-12-06
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/07/2022
Confirmation statement made on 2022-07-28 with updates
dot icon27/07/2022
Notification of Superbia Holdings Limited as a person with significant control on 2022-07-27
dot icon27/07/2022
Cessation of Superbia Group Limited as a person with significant control on 2022-07-27
dot icon03/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon28/10/2020
Change of details for Barkby Seven Ltd as a person with significant control on 2020-10-28
dot icon30/06/2020
Appointment of Mr Damian Patrick Ferguson as a director on 2020-06-30
dot icon17/04/2020
Termination of appointment of Peter Thomas Shelton as a director on 2020-04-15
dot icon17/04/2020
Registered office address changed from C/O Seagrave French Llp 13-15 Regent Street Nottingham NG1 5BS England to 340 Melton Road Leicester Leicestershire LE4 7SL on 2020-04-17
dot icon17/04/2020
Appointment of Mr Stefan Kenneth Fura as a director on 2020-04-15
dot icon20/11/2019
Notification of Barkby Seven Ltd as a person with significant control on 2019-10-02
dot icon20/11/2019
Cessation of Robert James Love as a person with significant control on 2019-10-02
dot icon11/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon17/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon13/07/2018
Current accounting period shortened from 2019-04-30 to 2019-03-31
dot icon16/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon16/04/2018
Registered office address changed from C/O Mcgregors Corporate 13-15 Regent Street Nottingham Notts NG1 5BS to C/O Seagrave French Llp 13-15 Regent Street Nottingham NG1 5BS on 2018-04-16
dot icon30/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon07/04/2017
Director's details changed for Mr Robert Love on 2017-04-07
dot icon07/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon13/04/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon12/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon13/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon17/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon12/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon10/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon10/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon17/08/2011
Registered office address changed from , 46 Cork Lane, Leicester, LE2 9JS, United Kingdom on 2011-08-17
dot icon11/07/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-04-30
dot icon03/08/2010
Appointment of Mr Peter Thomas Shelton as a director
dot icon14/06/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon14/06/2010
Director's details changed for Mr Robert Love on 2010-01-01
dot icon07/04/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-62.74 % *

* during past year

Cash in Bank

£6,003.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
93.15K
-
0.00
16.11K
-
2022
7
4.74K
-
0.00
6.00K
-
2022
7
4.74K
-
0.00
6.00K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

4.74K £Descended-94.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.00K £Descended-62.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Llewellyn, Julian David
Director
01/12/2025 - Present
59
Shelton, Peter Thomas
Director
06/04/2010 - 15/04/2020
6
Ferguson, Damian Patrick
Director
30/06/2020 - Present
18
Love, Robert James
Director
07/04/2009 - 03/06/2025
4
Fura, Stefan Kenneth
Director
15/04/2020 - Present
19

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASSET INTELLIGENCE RESEARCH LIMITED

ASSET INTELLIGENCE RESEARCH LIMITED is an(a) Active company incorporated on 07/04/2009 with the registered office located at 340 Melton Road, Leicester, Leicestershire LE4 7SL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSET INTELLIGENCE RESEARCH LIMITED?

toggle

ASSET INTELLIGENCE RESEARCH LIMITED is currently Active. It was registered on 07/04/2009 .

Where is ASSET INTELLIGENCE RESEARCH LIMITED located?

toggle

ASSET INTELLIGENCE RESEARCH LIMITED is registered at 340 Melton Road, Leicester, Leicestershire LE4 7SL.

What does ASSET INTELLIGENCE RESEARCH LIMITED do?

toggle

ASSET INTELLIGENCE RESEARCH LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

How many employees does ASSET INTELLIGENCE RESEARCH LIMITED have?

toggle

ASSET INTELLIGENCE RESEARCH LIMITED had 7 employees in 2022.

What is the latest filing for ASSET INTELLIGENCE RESEARCH LIMITED?

toggle

The latest filing was on 12/01/2026: Termination of appointment of Alasdair James Vaughan Gillingham as a director on 2025-12-31.