ASSETLINK LIMITED

Register to unlock more data on OkredoRegister

ASSETLINK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07748639

Incorporation date

22/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Enterprise House Uxbridge Road, George Green, Slough SL3 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2011)
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon28/05/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon18/10/2024
Satisfaction of charge 077486390003 in full
dot icon18/10/2024
Satisfaction of charge 077486390004 in full
dot icon26/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon03/06/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon05/07/2023
Total exemption full accounts made up to 2022-08-31
dot icon22/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon10/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon06/06/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon01/06/2022
Notification of Westcroft Group Ltd as a person with significant control on 2020-12-01
dot icon01/06/2022
Cessation of Kulwinder Singh Dhaliwal as a person with significant control on 2020-12-01
dot icon31/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon07/06/2021
Confirmation statement made on 2021-04-20 with updates
dot icon14/08/2020
Director's details changed for Mr Kulwinder Singh Dhaliwal on 2020-08-01
dot icon14/08/2020
Change of details for Mr Slakhan Singh Khera as a person with significant control on 2020-08-01
dot icon14/08/2020
Change of details for Mr Kulwinder Singh Dhaliwal as a person with significant control on 2020-08-01
dot icon14/08/2020
Registered office address changed from Dunmar Stoke Court Drive Stoke Poges Slough SL2 4LT to Enterprise House Uxbridge Road George Green Slough SL3 6AN on 2020-08-14
dot icon01/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon19/05/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon20/05/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon24/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon11/10/2017
Registration of charge 077486390004, created on 2017-09-28
dot icon09/10/2017
Registration of charge 077486390003, created on 2017-09-28
dot icon14/06/2017
Confirmation statement made on 2017-04-20 with updates
dot icon17/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon10/06/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon11/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/07/2015
Registration of charge 077486390002, created on 2015-07-21
dot icon30/06/2015
Registration of charge 077486390001, created on 2015-06-18
dot icon29/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon20/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon20/10/2014
Statement of capital following an allotment of shares on 2011-08-22
dot icon02/10/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon02/10/2014
Director's details changed for Slakhan Singh Khera on 2014-08-21
dot icon16/09/2014
Appointment of Mr Kulwinder Singh Dhaliwal as a director on 2014-09-15
dot icon16/09/2014
Registered office address changed from 1St Floor 10 College Road Harrow Middlesex HA1 1BE to Dunmar Stoke Court Drive Stoke Poges Slough SL2 4LT on 2014-09-16
dot icon29/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon15/10/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon09/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon11/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon15/03/2012
Appointment of Slakhan Singh Khera as a director
dot icon31/08/2011
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2011-08-31
dot icon26/08/2011
Termination of appointment of Graham Cowan as a director
dot icon22/08/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+2,775.74 % *

* during past year

Cash in Bank

£554,270.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
902.33K
-
0.00
19.27K
-
2022
0
1.00M
-
0.00
554.27K
-
2022
0
1.00M
-
0.00
554.27K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00M £Ascended11.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

554.27K £Ascended2.78K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Director
22/08/2011 - 25/08/2011
7050
Dhaliwal, Kulwinder Singh
Director
15/09/2014 - Present
28
Khera, Slakhan Singh
Director
30/08/2011 - Present
8

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSETLINK LIMITED

ASSETLINK LIMITED is an(a) Active company incorporated on 22/08/2011 with the registered office located at Enterprise House Uxbridge Road, George Green, Slough SL3 6AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSETLINK LIMITED?

toggle

ASSETLINK LIMITED is currently Active. It was registered on 22/08/2011 .

Where is ASSETLINK LIMITED located?

toggle

ASSETLINK LIMITED is registered at Enterprise House Uxbridge Road, George Green, Slough SL3 6AN.

What does ASSETLINK LIMITED do?

toggle

ASSETLINK LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ASSETLINK LIMITED?

toggle

The latest filing was on 30/05/2025: Total exemption full accounts made up to 2024-08-31.