ASSET MANAGEMENT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ASSET MANAGEMENT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04086476

Incorporation date

04/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor, 46 Charles Street, Cardiff CF10 2GECopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2000)
dot icon04/02/2026
Memorandum and Articles of Association
dot icon04/02/2026
Change of share class name or designation
dot icon04/02/2026
Resolutions
dot icon03/02/2026
Registered office address changed from 46 2nd Floor Charles Street Cardiff CF10 2GE United Kingdom to 2nd Floor, 46 Charles Street Cardiff CF10 2GE on 2026-02-03
dot icon13/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon09/10/2024
Second filing of Confirmation Statement dated 2024-10-04
dot icon08/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon27/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon24/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/10/2021
Confirmation statement made on 2021-10-04 with updates
dot icon05/10/2021
Registered office address changed from 46 2nd Floor 46 Charles Street Cardiff CF10 2GE to 46 2nd Floor Charles Street Cardiff CF10 2GE on 2021-10-05
dot icon31/03/2021
Registered office address changed from 46 Charles Street Second Floor Cardiff CF10 2GE Wales to 46 2nd Floor 46 Charles Street Cardiff CF10 2GE on 2021-03-31
dot icon31/03/2021
Termination of appointment of John Whittington as a director on 2021-03-31
dot icon18/11/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon15/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon20/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon07/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/10/2017
Director's details changed for Mrs Sally-Ann Brooks on 2017-10-04
dot icon04/10/2017
Director's details changed for Mr John Whittington on 2017-10-04
dot icon04/10/2017
Director's details changed for John Philip George on 2017-10-04
dot icon04/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon23/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/03/2017
Registered office address changed from 46 Charles Street Third Floor Cardiff CF10 2GE to 46 Charles Street Second Floor Cardiff CF10 2GE on 2017-03-20
dot icon13/10/2016
04/10/16 Statement of Capital gbp 600
dot icon06/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon10/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon12/10/2010
Secretary's details changed for John Philip George on 2010-10-12
dot icon10/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon07/10/2009
Director's details changed for Sally Ann Brooks on 2009-10-01
dot icon07/10/2009
Director's details changed for John Whittington on 2009-10-01
dot icon07/10/2009
Director's details changed for John Philip George on 2009-10-01
dot icon14/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/11/2008
Return made up to 04/10/08; full list of members
dot icon07/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/10/2007
Return made up to 04/10/07; full list of members
dot icon30/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/10/2006
Return made up to 04/10/06; full list of members
dot icon11/10/2006
Registered office changed on 11/10/06 from: 46 charles street cardiff cardiff CF10 2GE
dot icon28/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/10/2005
Return made up to 04/10/05; full list of members
dot icon11/10/2005
Director's particulars changed
dot icon18/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/10/2004
Return made up to 04/10/04; full list of members
dot icon12/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/07/2004
Director's particulars changed
dot icon17/11/2003
Return made up to 04/10/03; full list of members
dot icon22/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon24/06/2003
Ad 30/05/03--------- £ si 300@1=300 £ ic 300/600
dot icon29/10/2002
Return made up to 04/10/02; full list of members
dot icon18/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon07/03/2002
Miscellaneous
dot icon06/12/2001
Nc inc already adjusted 15/03/01
dot icon06/12/2001
Resolutions
dot icon06/12/2001
Resolutions
dot icon06/12/2001
Resolutions
dot icon23/11/2001
New director appointed
dot icon23/11/2001
Ad 01/03/01--------- £ si 299@1
dot icon23/11/2001
Return made up to 04/10/01; full list of members
dot icon22/08/2001
Registered office changed on 22/08/01 from: 9 court road bridgend CF31 1BE
dot icon11/05/2001
Director resigned
dot icon26/04/2001
New director appointed
dot icon06/04/2001
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon12/02/2001
Director resigned
dot icon12/02/2001
Registered office changed on 12/02/01 from: 11 nantfawr road cardiff south glamorgan CF23 6JQ
dot icon25/10/2000
Secretary resigned
dot icon25/10/2000
New secretary appointed
dot icon25/10/2000
New director appointed
dot icon25/10/2000
New director appointed
dot icon04/10/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon-8.18 % *

* during past year

Cash in Bank

£151,945.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
9
294.17K
-
0.00
237.81K
-
2022
9
174.81K
-
0.00
165.48K
-
2023
9
200.64K
-
0.00
151.95K
-
2023
9
200.64K
-
0.00
151.95K
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

200.64K £Ascended14.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

151.95K £Descended-8.18 % *

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
George, Tracey Elizabeth
Secretary
04/10/2000 - 06/10/2000
-
Brooks, Sally-Ann
Director
06/10/2000 - Present
42
George, John Philip
Director
04/10/2000 - Present
61
Whittington, John
Director
06/10/2000 - 31/01/2001
66
Whittington, John
Director
07/11/2001 - 31/03/2021
66

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

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 MANAGEMENT SOLUTIONS LIMITED

ASSET MANAGEMENT SOLUTIONS LIMITED is an(a) Active company incorporated on 04/10/2000 with the registered office located at 2nd Floor, 46 Charles Street, Cardiff CF10 2GE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSET MANAGEMENT SOLUTIONS LIMITED?

toggle

ASSET MANAGEMENT SOLUTIONS LIMITED is currently Active. It was registered on 04/10/2000 .

Where is ASSET MANAGEMENT SOLUTIONS LIMITED located?

toggle

ASSET MANAGEMENT SOLUTIONS LIMITED is registered at 2nd Floor, 46 Charles Street, Cardiff CF10 2GE.

What does ASSET MANAGEMENT SOLUTIONS LIMITED do?

toggle

ASSET MANAGEMENT SOLUTIONS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ASSET MANAGEMENT SOLUTIONS LIMITED have?

toggle

ASSET MANAGEMENT SOLUTIONS LIMITED had 9 employees in 2023.

What is the latest filing for ASSET MANAGEMENT SOLUTIONS LIMITED?

toggle

The latest filing was on 04/02/2026: Memorandum and Articles of Association.