ASSET MONITORING SOLUTION GROUP (UK) LIMITED

Register to unlock more data on OkredoRegister

ASSET MONITORING SOLUTION GROUP (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07094818

Incorporation date

03/12/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Cygnet House Cygnet Way, Charnham Park, Hungerford, Berkshire RG17 0YLCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2009)
dot icon23/03/2026
Director's details changed for Mr Ian Barrie Bendelow on 2026-03-09
dot icon20/02/2026
Confirmation statement made on 2025-12-28 with no updates
dot icon05/11/2025
Registered office address changed from Charnham Park Herongate Hungerford Berkshire RG17 0YU United Kingdom to Cygnet House Cygnet Way Charnham Park Hungerford Berkshire RG17 0YL on 2025-11-05
dot icon05/11/2025
Change of details for Ram Tracking Acquisition Limited as a person with significant control on 2025-11-05
dot icon20/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon20/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon20/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon20/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon03/03/2025
Appointment of Mr Ian Barrie Bendelow as a director on 2025-02-20
dot icon03/03/2025
Appointment of Mr Michael David Sean Jefferies as a director on 2025-02-20
dot icon28/02/2025
Termination of appointment of Nicholas James Mcclellan as a director on 2025-02-20
dot icon28/02/2025
Termination of appointment of Scott David Paul Chesworth as a director on 2025-02-20
dot icon28/02/2025
Termination of appointment of Ajay Kumar Handa as a director on 2025-02-20
dot icon28/02/2025
Termination of appointment of Richard Mark Blown as a director on 2025-02-20
dot icon28/02/2025
Registered office address changed from First Floor Nelson House George Mann Road Leeds LS10 1DJ England to Charnham Park Herongate Hungerford Berkshire RG17 0YU on 2025-02-28
dot icon02/01/2025
Confirmation statement made on 2024-12-28 with no updates
dot icon15/05/2024
Accounts for a small company made up to 2023-09-30
dot icon02/01/2024
Confirmation statement made on 2023-12-28 with no updates
dot icon13/07/2023
Accounts for a small company made up to 2022-09-30
dot icon01/04/2023
Compulsory strike-off action has been discontinued
dot icon31/03/2023
Confirmation statement made on 2022-12-28 with no updates
dot icon21/03/2023
First Gazette notice for compulsory strike-off
dot icon05/01/2023
Appointment of Mr Ajay Kumar Handa as a director on 2022-12-09
dot icon27/09/2022
Termination of appointment of Matthew Edward Bennison as a director on 2022-08-05
dot icon28/06/2022
Accounts for a small company made up to 2021-09-30
dot icon30/03/2022
Appointment of Mr Richard Mark Blown as a director on 2022-03-03
dot icon30/03/2022
Appointment of Mr Matthew Edward Bennison as a director on 2022-03-03
dot icon10/03/2022
Termination of appointment of Anders Charles Liljendahl as a director on 2022-03-09
dot icon01/03/2022
Confirmation statement made on 2021-12-28 with updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/03/2021
Confirmation statement made on 2020-12-28 with updates
dot icon11/01/2021
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon23/11/2020
Resolutions
dot icon11/11/2020
Satisfaction of charge 1 in full
dot icon04/11/2020
Registration of charge 070948180002, created on 2020-11-03
dot icon24/10/2020
Memorandum and Articles of Association
dot icon24/10/2020
Resolutions
dot icon14/10/2020
Appointment of Mr Anders Charles Liljendahl as a director on 2020-10-05
dot icon14/10/2020
Appointment of Mr Scott David Paul Chesworth as a director on 2020-10-05
dot icon14/10/2020
Appointment of Mr Nicholas James Mcclellan as a director on 2020-10-05
dot icon14/10/2020
Notification of Ram Tracking Acquisition Limited as a person with significant control on 2020-10-05
dot icon14/10/2020
Cessation of Stuart Jon Budd as a person with significant control on 2020-10-05
dot icon14/10/2020
Current accounting period extended from 2021-03-31 to 2021-09-30
dot icon14/10/2020
Registered office address changed from C/O Stuart Budd Unit 8 Gamma Terrace Masterlord Office Village Ransomes Europark Ipswich Suffolk IP3 9SX to First Floor Nelson House George Mann Road Leeds LS10 1DJ on 2020-10-14
dot icon14/10/2020
Termination of appointment of Stuart Jon Budd as a director on 2020-10-05
dot icon22/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon23/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/02/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon03/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 2011-04-06
dot icon11/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon15/07/2010
Registered office address changed from the Lodge Tuddenham Road Ipswich Suffolk IP4 3QH United Kingdom on 2010-07-15
dot icon15/07/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon03/12/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcclellan, Nicholas James
Director
05/10/2020 - 20/02/2025
17
Chesworth, Scott David Paul
Director
05/10/2020 - 20/02/2025
6
Bennison, Matthew Edward
Director
03/03/2022 - 05/08/2022
111
Handa, Ajay Kumar
Director
09/12/2022 - 20/02/2025
21
Budd, Stuart Jon
Director
03/12/2009 - 05/10/2020
11

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ASSET MONITORING SOLUTION GROUP (UK) LIMITED

ASSET MONITORING SOLUTION GROUP (UK) LIMITED is an(a) Active company incorporated on 03/12/2009 with the registered office located at Cygnet House Cygnet Way, Charnham Park, Hungerford, Berkshire RG17 0YL. There are currently 2 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 MONITORING SOLUTION GROUP (UK) LIMITED?

toggle

ASSET MONITORING SOLUTION GROUP (UK) LIMITED is currently Active. It was registered on 03/12/2009 .

Where is ASSET MONITORING SOLUTION GROUP (UK) LIMITED located?

toggle

ASSET MONITORING SOLUTION GROUP (UK) LIMITED is registered at Cygnet House Cygnet Way, Charnham Park, Hungerford, Berkshire RG17 0YL.

What does ASSET MONITORING SOLUTION GROUP (UK) LIMITED do?

toggle

ASSET MONITORING SOLUTION GROUP (UK) LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for ASSET MONITORING SOLUTION GROUP (UK) LIMITED?

toggle

The latest filing was on 23/03/2026: Director's details changed for Mr Ian Barrie Bendelow on 2026-03-09.