ASSETCORE LIMITED

Register to unlock more data on OkredoRegister

ASSETCORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09640761

Incorporation date

16/06/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Century House, Gadbrook Business Centre, Northwich CW9 7TLCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2015)
dot icon01/12/2025
Registered office address changed from Charnwood House Charnwood House Gadbrook Business Centre Northwich Cheshire CW9 7UG United Kingdom to Century House Gadbrook Business Centre Northwich CW9 7TL on 2025-12-01
dot icon23/07/2025
Micro company accounts made up to 2024-09-30
dot icon20/06/2025
Confirmation statement made on 2025-06-16 with updates
dot icon12/05/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon02/05/2025
Previous accounting period shortened from 2024-12-31 to 2024-09-30
dot icon07/08/2024
Registered office address changed from 7 Garrett Street London EC1Y 0TY England to Charnwood House Charnwood House Gadbrook Business Centre Northwich Cheshire CW9 7UG on 2024-08-07
dot icon07/08/2024
Appointment of Mr Christopher Paul Mclaughlin as a director on 2024-07-18
dot icon23/07/2024
Withdrawal of a person with significant control statement on 2024-07-23
dot icon23/07/2024
Notification of Mis Group Holdings Limited as a person with significant control on 2024-07-18
dot icon22/07/2024
Appointment of Mr Andrew James Mclaughlin as a director on 2024-07-18
dot icon22/07/2024
Termination of appointment of Julian Charles Corbett Ashby as a director on 2024-07-18
dot icon22/07/2024
Termination of appointment of Jacinta Louise Balchin as a director on 2024-07-18
dot icon22/07/2024
Termination of appointment of Philip David Jenkins as a director on 2024-07-18
dot icon22/07/2024
Termination of appointment of Derek Maurice Joseph as a director on 2024-07-18
dot icon22/07/2024
Termination of appointment of Nathan Lee Pickles as a director on 2024-07-18
dot icon22/07/2024
Termination of appointment of Andrew Gregory Walsh as a director on 2024-07-18
dot icon22/07/2024
Termination of appointment of Paul Alexander Stevens as a director on 2024-07-18
dot icon03/07/2024
Termination of appointment of Robert Michael Grundy as a director on 2024-07-02
dot icon18/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon10/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon14/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon06/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/03/2021
Termination of appointment of Derek Maurice Joseph as a secretary on 2021-01-01
dot icon16/06/2020
Confirmation statement made on 2020-06-16 with updates
dot icon02/06/2020
Registered office address changed from 7 7 Garrett Street London EC1Y 0TY England to 7 Garrett Street London EC1Y 0TY on 2020-06-02
dot icon02/06/2020
Registered office address changed from 27 Finsbury Circus London EC2M 7EA United Kingdom to 7 7 Garrett Street London EC1Y 0TY on 2020-06-02
dot icon09/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/03/2020
Appointment of Mr Derek Maurice Joseph as a secretary on 2020-03-17
dot icon17/03/2020
Termination of appointment of James Christopher Hunt as a secretary on 2020-03-16
dot icon27/01/2020
Termination of appointment of Matthew Spencer Balchin as a director on 2020-01-26
dot icon14/01/2020
Statement of capital following an allotment of shares on 2020-01-07
dot icon27/06/2019
Confirmation statement made on 2019-06-16 with updates
dot icon27/06/2019
Registered office address changed from 25 Finsbury Circus London EC2M 7EE United Kingdom to 27 Finsbury Circus London EC2M 7EA on 2019-06-27
dot icon20/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/05/2019
Appointment of Mr Julian Charles Corbett Ashby as a director on 2018-07-04
dot icon27/07/2018
Registered office address changed from 1G Network Point Range Road Witney Oxfordshire OX29 0YN United Kingdom to 25 Finsbury Circus London EC2M 7EE on 2018-07-27
dot icon13/07/2018
Resolutions
dot icon04/07/2018
Statement of capital following an allotment of shares on 2018-07-04
dot icon20/06/2018
Confirmation statement made on 2018-06-16 with updates
dot icon06/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/03/2018
Resolutions
dot icon07/03/2018
Notification of a person with significant control statement
dot icon06/03/2018
Cessation of Savills (Uk) Limited as a person with significant control on 2018-02-28
dot icon01/03/2018
Director's details changed for Mr Derek Maurice Joseph on 2018-03-01
dot icon01/03/2018
Director's details changed for Mr Andrew Gregory Walsh on 2018-03-01
dot icon01/03/2018
Statement of capital following an allotment of shares on 2018-02-28
dot icon01/03/2018
Appointment of Mr Robert Michael Grundy as a director on 2018-02-28
dot icon01/03/2018
Appointment of Mr Andrew Gregory Walsh as a director on 2018-02-28
dot icon01/03/2018
Appointment of Mr Derek Maurice Joseph as a director on 2018-02-28
dot icon28/02/2018
Statement of capital following an allotment of shares on 2018-02-26
dot icon27/02/2018
Director's details changed for Mr Philip David Jenkins on 2018-01-30
dot icon26/02/2018
Statement of capital following an allotment of shares on 2018-02-26
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon23/05/2017
Director's details changed for Mr Paul Alexander Stevens on 2017-05-23
dot icon23/05/2017
Appointment of Mr Matthew Spencer Balchin as a director on 2017-03-01
dot icon23/05/2017
Registered office address changed from Mermaid House 2 Puddle Dock London EC4V 3DB United Kingdom to 1G Network Point Range Road Witney Oxfordshire OX29 0YN on 2017-05-23
dot icon04/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon07/07/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon05/07/2016
Previous accounting period shortened from 2016-06-30 to 2015-12-31
dot icon08/02/2016
Appointment of Mr Paul Alexander Stevens as a director on 2016-02-08
dot icon19/08/2015
Statement of capital following an allotment of shares on 2015-08-17
dot icon09/07/2015
Statement of capital following an allotment of shares on 2015-06-26
dot icon09/07/2015
Sub-division of shares on 2015-06-26
dot icon09/07/2015
Resolutions
dot icon01/07/2015
Registered office address changed from 1G Network Point, Range Road Windrush Park Witney Oxfordshire OX29 0YN United Kingdom to Mermaid House 2 Puddle Dock London EC4V 3DB on 2015-07-01
dot icon01/07/2015
Appointment of Director Nathan Lee Pickles as a director on 2015-06-26
dot icon01/07/2015
Appointment of Director Jacinta Louise Balchin as a director on 2015-06-26
dot icon01/07/2015
Appointment of Director Philip David Jenkins as a director on 2015-06-26
dot icon30/06/2015
Termination of appointment of James Christopher Hunt as a director on 2015-06-26
dot icon30/06/2015
Appointment of Mr James Christopher Hunt as a secretary on 2015-06-26
dot icon16/06/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-17.36 % *

* during past year

Cash in Bank

£107,457.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
274.92K
-
0.00
202.31K
-
2022
3
231.26K
-
0.00
130.03K
-
2023
3
427.80K
-
0.00
107.46K
-
2023
3
427.80K
-
0.00
107.46K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

427.80K £Ascended84.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

107.46K £Descended-17.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joseph, Derek Maurice
Secretary
17/03/2020 - 01/01/2021
-
Walsh, Andrew Gregory
Director
28/02/2018 - 18/07/2024
11
Hunt, James Christopher
Secretary
26/06/2015 - 16/03/2020
-
Grundy, Robert Michael
Director
28/02/2018 - 02/07/2024
2
Mclaughlin, Christopher Paul
Director
18/07/2024 - Present
18

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSETCORE LIMITED

ASSETCORE LIMITED is an(a) Active company incorporated on 16/06/2015 with the registered office located at Century House, Gadbrook Business Centre, Northwich CW9 7TL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSETCORE LIMITED?

toggle

ASSETCORE LIMITED is currently Active. It was registered on 16/06/2015 .

Where is ASSETCORE LIMITED located?

toggle

ASSETCORE LIMITED is registered at Century House, Gadbrook Business Centre, Northwich CW9 7TL.

What does ASSETCORE LIMITED do?

toggle

ASSETCORE LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does ASSETCORE LIMITED have?

toggle

ASSETCORE LIMITED had 3 employees in 2023.

What is the latest filing for ASSETCORE LIMITED?

toggle

The latest filing was on 01/12/2025: Registered office address changed from Charnwood House Charnwood House Gadbrook Business Centre Northwich Cheshire CW9 7UG United Kingdom to Century House Gadbrook Business Centre Northwich CW9 7TL on 2025-12-01.