ASSET SPACE LTD

Register to unlock more data on OkredoRegister

ASSET SPACE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05725797

Incorporation date

01/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Trusolve Ltd Grove House, Meridian Cross Ocean Village, Southampton, Hampshire SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2006)
dot icon08/08/2025
Liquidators' statement of receipts and payments to 2025-06-03
dot icon14/06/2024
Resolutions
dot icon14/06/2024
Statement of affairs
dot icon14/06/2024
Appointment of a voluntary liquidator
dot icon14/06/2024
Registered office address changed from 29 Farm Street London W1J 5RL to Trusolve Ltd Grove House Meridian Cross Ocean Village Southampton Hampshire SO14 3TJ on 2024-06-14
dot icon07/01/2024
Termination of appointment of Thomas James Crowther as a director on 2023-09-30
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/12/2023
Cessation of Thomas James Crowther as a person with significant control on 2023-09-30
dot icon05/10/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/12/2022
Compulsory strike-off action has been discontinued
dot icon29/12/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon17/12/2022
Compulsory strike-off action has been suspended
dot icon06/12/2022
First Gazette notice for compulsory strike-off
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/10/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon29/06/2021
Notification of Thomas Crowther as a person with significant control on 2021-06-01
dot icon06/01/2021
Compulsory strike-off action has been discontinued
dot icon05/01/2021
First Gazette notice for compulsory strike-off
dot icon30/12/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon24/04/2020
Micro company accounts made up to 2020-03-31
dot icon24/04/2020
Notification of Bryony Melissa Crowther as a person with significant control on 2019-03-31
dot icon24/04/2020
Withdrawal of a person with significant control statement on 2020-04-24
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon03/11/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/11/2018
Registration of charge 057257970001, created on 2018-11-23
dot icon12/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon17/08/2017
Confirmation statement made on 2017-05-04 with updates
dot icon06/05/2017
Compulsory strike-off action has been discontinued
dot icon05/05/2017
Full accounts made up to 2016-03-31
dot icon04/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon25/05/2016
Termination of appointment of Helical Registrars Limited as a secretary on 2016-05-06
dot icon25/05/2016
Termination of appointment of Timothy John Murphy as a director on 2016-05-06
dot icon25/05/2016
Termination of appointment of Michael Eric Slade as a director on 2016-05-06
dot icon12/05/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon14/03/2016
Full accounts made up to 2015-03-31
dot icon28/04/2015
Full accounts made up to 2014-03-31
dot icon28/04/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon13/03/2015
Secretary's details changed for Helical Registrars Limited on 2014-09-01
dot icon12/11/2014
Director's details changed for Mr Thomas James Crowther on 2014-11-05
dot icon11/11/2014
Director's details changed for Mr Thomas James Crowther on 2014-11-07
dot icon11/11/2014
Director's details changed for Bryony Melissa Crowther on 2014-11-07
dot icon04/07/2014
Full accounts made up to 2013-03-31
dot icon02/04/2014
Registered office address changed from 11-15 Farm Street London W1J 5RS on 2014-04-02
dot icon02/04/2014
Compulsory strike-off action has been discontinued
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon28/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon07/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon04/01/2013
Full accounts made up to 2012-03-31
dot icon08/10/2012
Appointment of Mr Michael Eric Slade as a director
dot icon08/10/2012
Appointment of Mr Timothy John Murphy as a director
dot icon08/10/2012
Termination of appointment of Matthew Punshon as a director
dot icon08/10/2012
Termination of appointment of David Perry as a director
dot icon15/05/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon14/05/2012
Appointment of Mr Thomas James Crowther as a director
dot icon30/12/2011
Full accounts made up to 2011-03-31
dot icon04/10/2011
Statement of capital following an allotment of shares on 2010-04-20
dot icon16/05/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon01/02/2011
Full accounts made up to 2010-03-31
dot icon13/04/2010
Director's details changed for Bryony Melissa Parkin on 2009-11-21
dot icon01/04/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon01/04/2010
Director's details changed for Matthew Punshon on 2010-03-01
dot icon01/04/2010
Director's details changed for Bryony Melissa Parkin on 2010-03-01
dot icon01/04/2010
Director's details changed for David Keith Perry on 2010-03-01
dot icon01/04/2010
Secretary's details changed for Helical Registrars Limited on 2010-03-01
dot icon11/01/2010
Full accounts made up to 2009-03-31
dot icon18/06/2009
Director's change of particulars / bryony parkin / 09/06/2009
dot icon14/04/2009
Return made up to 01/03/09; full list of members
dot icon02/03/2009
Full accounts made up to 2008-03-31
dot icon13/10/2008
Director's change of particulars / matthew punshon / 13/10/2008
dot icon30/05/2008
Capitals not rolled up
dot icon30/05/2008
Capitals not rolled up
dot icon30/05/2008
Nc inc already adjusted 11/12/07
dot icon30/05/2008
Nc inc already adjusted 11/12/07
dot icon30/05/2008
Resolutions
dot icon27/05/2008
Return made up to 01/03/08; full list of members
dot icon27/05/2008
Director's change of particulars / david perry / 01/03/2008
dot icon27/05/2008
Director's change of particulars / bryony parkin / 01/03/2008
dot icon17/01/2008
New director appointed
dot icon14/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon30/11/2007
Memorandum and Articles of Association
dot icon28/11/2007
Certificate of change of name
dot icon16/08/2007
Return made up to 01/03/07; full list of members
dot icon15/08/2007
Director resigned
dot icon18/04/2007
Director resigned
dot icon06/07/2006
Ad 19/06/06--------- £ si 99@1=99 £ ic 1/100
dot icon06/07/2006
Secretary resigned
dot icon06/07/2006
New secretary appointed
dot icon06/07/2006
New director appointed
dot icon06/07/2006
New director appointed
dot icon06/07/2006
New director appointed
dot icon23/06/2006
Resolutions
dot icon23/06/2006
Resolutions
dot icon23/06/2006
Registered office changed on 23/06/06 from: summit house 12 red lion square london WC1R 4QD
dot icon10/05/2006
Certificate of change of name
dot icon01/03/2006
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
31/03/2023
dot iconNext confirmation date
19/09/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
396.79K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Timothy John
Director
08/10/2012 - 06/05/2016
228
Crowther, Thomas James
Director
20/04/2010 - 30/09/2023
7
Crowther, Bryony Melissa
Director
11/12/2007 - Present
7
Hughes Webb, Mark
Director
19/06/2006 - 01/03/2007
3
HELICAL REGISTRARS LIMITED
Corporate Secretary
19/06/2006 - 06/05/2016
156

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSET SPACE LTD

ASSET SPACE LTD is an(a) Liquidation company incorporated on 01/03/2006 with the registered office located at Trusolve Ltd Grove House, Meridian Cross Ocean Village, Southampton, Hampshire SO14 3TJ. 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 SPACE LTD?

toggle

ASSET SPACE LTD is currently Liquidation. It was registered on 01/03/2006 .

Where is ASSET SPACE LTD located?

toggle

ASSET SPACE LTD is registered at Trusolve Ltd Grove House, Meridian Cross Ocean Village, Southampton, Hampshire SO14 3TJ.

What does ASSET SPACE LTD do?

toggle

ASSET SPACE LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ASSET SPACE LTD?

toggle

The latest filing was on 08/08/2025: Liquidators' statement of receipts and payments to 2025-06-03.