ASSETLOAD LIMITED

Register to unlock more data on OkredoRegister

ASSETLOAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03273006

Incorporation date

01/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

1a Fulham Park House, 1a Chesilton Road, London SW6 5AACopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1996)
dot icon22/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon19/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon04/12/2024
Notification of Ian Jamie Jackson as a person with significant control on 2024-09-30
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon04/12/2024
Change of details for Mr Paul Ian Hamilton Pressland as a person with significant control on 2024-10-01
dot icon12/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon29/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon27/07/2023
Cessation of Ian Jamie Jackson as a person with significant control on 2021-05-01
dot icon02/06/2023
Registered office address changed from The Shrubbery 14 Church Street Whitchurch Basingstoke Hampshire RG28 7AB to 1a Fulham Park House 1a Chesilton Road London SW6 5AA on 2023-06-02
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon18/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon13/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon18/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon13/10/2020
Confirmation statement made on 2020-10-10 with updates
dot icon13/10/2020
Statement of capital following an allotment of shares on 2020-09-28
dot icon15/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon19/11/2019
Memorandum and Articles of Association
dot icon16/10/2019
Resolutions
dot icon15/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon09/10/2019
Satisfaction of charge 2 in full
dot icon09/10/2019
Satisfaction of charge 7 in full
dot icon09/10/2019
Satisfaction of charge 16 in full
dot icon09/10/2019
Satisfaction of charge 21 in full
dot icon09/10/2019
Satisfaction of charge 22 in full
dot icon09/10/2019
Satisfaction of charge 23 in full
dot icon09/10/2019
Satisfaction of charge 28 in full
dot icon09/10/2019
Satisfaction of charge 29 in full
dot icon09/10/2019
Satisfaction of charge 32 in full
dot icon09/10/2019
Satisfaction of charge 36 in full
dot icon09/10/2019
Satisfaction of charge 37 in full
dot icon09/10/2019
Satisfaction of charge 032730060038 in full
dot icon09/10/2019
Registration of charge 032730060041, created on 2019-10-03
dot icon09/10/2019
Satisfaction of charge 032730060039 in full
dot icon09/10/2019
Satisfaction of charge 35 in full
dot icon09/10/2019
Satisfaction of charge 032730060040 in full
dot icon18/09/2019
Notification of Ian Jamie Jackson as a person with significant control on 2016-04-06
dot icon29/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon18/10/2018
Total exemption full accounts made up to 2017-11-30
dot icon18/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon19/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon13/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon20/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/04/2015
Registration of charge 032730060039, created on 2015-03-20
dot icon02/04/2015
Registration of charge 032730060038, created on 2015-03-20
dot icon02/04/2015
Registration of charge 032730060040, created on 2015-03-20
dot icon15/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon14/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon31/08/2012
Accounts for a small company made up to 2011-11-30
dot icon24/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon24/10/2011
Termination of appointment of Peter Bloom as a director
dot icon24/10/2011
Termination of appointment of Peter Bloom as a secretary
dot icon03/10/2011
Accounts for a small company made up to 2010-11-30
dot icon27/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon27/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon27/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon27/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon27/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon27/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon27/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon27/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon27/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon27/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon27/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon27/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon27/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon27/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon27/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon27/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon27/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/11/2010
Particulars of a mortgage or charge / charge no: 37
dot icon05/11/2010
Particulars of a mortgage or charge / charge no: 35
dot icon05/11/2010
Particulars of a mortgage or charge / charge no: 36
dot icon30/10/2010
Particulars of a mortgage or charge / charge no: 32
dot icon14/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon12/10/2010
Secretary's details changed for Peter Bloom on 2010-10-11
dot icon12/10/2010
Director's details changed for Peter Bloom on 2010-10-11
dot icon03/03/2010
Accounts for a small company made up to 2009-11-30
dot icon15/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon15/10/2009
Director's details changed for Mr Paul Ian Hamilton Pressland on 2009-10-02
dot icon15/10/2009
Director's details changed for Peter Bloom on 2009-10-02
dot icon10/09/2009
Particulars of a mortgage or charge / charge no: 31
dot icon31/07/2009
Appointment terminated director justin pressland
dot icon06/04/2009
Accounts for a small company made up to 2008-11-30
dot icon12/11/2008
Return made up to 10/10/08; full list of members
dot icon12/11/2008
Director and secretary's change of particulars / peter bloom / 01/10/2008
dot icon30/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon17/07/2008
Particulars of a mortgage or charge / charge no: 30
dot icon03/06/2008
Particulars of a mortgage or charge / charge no: 29
dot icon21/11/2007
Particulars of mortgage/charge
dot icon14/11/2007
Return made up to 10/10/07; full list of members
dot icon14/11/2007
Director's particulars changed
dot icon09/10/2007
Particulars of mortgage/charge
dot icon25/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon22/07/2007
New director appointed
dot icon12/07/2007
Particulars of mortgage/charge
dot icon19/04/2007
New director appointed
dot icon18/04/2007
Registered office changed on 18/04/07 from: 40 rylston road fulham london SW6 7HG
dot icon02/03/2007
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon04/12/2006
Director resigned
dot icon04/12/2006
Secretary's particulars changed;director's particulars changed
dot icon04/12/2006
Return made up to 10/10/06; full list of members
dot icon30/11/2006
Particulars of mortgage/charge
dot icon02/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon19/01/2006
New director appointed
dot icon03/11/2005
Return made up to 10/10/05; full list of members
dot icon09/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon18/01/2005
Return made up to 10/10/04; full list of members
dot icon04/01/2005
Total exemption small company accounts made up to 2003-11-30
dot icon16/09/2004
Director resigned
dot icon16/09/2004
New director appointed
dot icon17/06/2004
Director resigned
dot icon24/03/2004
Secretary resigned
dot icon29/12/2003
Return made up to 01/11/03; full list of members
dot icon23/09/2003
Accounts for a small company made up to 2002-11-30
dot icon07/11/2002
Return made up to 01/11/02; full list of members
dot icon01/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon21/09/2002
Particulars of mortgage/charge
dot icon02/08/2002
Particulars of mortgage/charge
dot icon05/05/2002
New director appointed
dot icon01/05/2002
Declaration of satisfaction of mortgage/charge
dot icon01/05/2002
Declaration of satisfaction of mortgage/charge
dot icon01/05/2002
Declaration of satisfaction of mortgage/charge
dot icon01/05/2002
Declaration of satisfaction of mortgage/charge
dot icon23/01/2002
Total exemption small company accounts made up to 2000-11-30
dot icon29/11/2001
New secretary appointed
dot icon06/11/2001
Return made up to 01/11/01; full list of members
dot icon19/06/2001
Full accounts made up to 1999-11-30
dot icon05/04/2001
Particulars of mortgage/charge
dot icon05/04/2001
Particulars of mortgage/charge
dot icon05/04/2001
Particulars of mortgage/charge
dot icon05/04/2001
Particulars of mortgage/charge
dot icon05/04/2001
Particulars of mortgage/charge
dot icon28/02/2001
Particulars of mortgage/charge
dot icon21/11/2000
Particulars of mortgage/charge
dot icon18/11/2000
Particulars of mortgage/charge
dot icon07/11/2000
Return made up to 01/11/00; full list of members
dot icon26/10/2000
Particulars of mortgage/charge
dot icon06/04/2000
Particulars of mortgage/charge
dot icon29/02/2000
Particulars of mortgage/charge
dot icon21/12/1999
Particulars of mortgage/charge
dot icon30/11/1999
Return made up to 01/11/99; full list of members
dot icon24/08/1999
Full accounts made up to 1998-11-30
dot icon21/04/1999
Full accounts made up to 1997-11-30
dot icon09/02/1999
Particulars of mortgage/charge
dot icon30/10/1998
Return made up to 01/11/98; no change of members
dot icon28/07/1998
Particulars of mortgage/charge
dot icon25/02/1998
Return made up to 01/11/97; full list of members
dot icon12/12/1997
Particulars of mortgage/charge
dot icon29/11/1997
Particulars of mortgage/charge
dot icon22/08/1997
Particulars of mortgage/charge
dot icon18/02/1997
Particulars of mortgage/charge
dot icon15/02/1997
Particulars of mortgage/charge
dot icon15/02/1997
Particulars of mortgage/charge
dot icon13/12/1996
New secretary appointed
dot icon13/12/1996
Director resigned
dot icon13/12/1996
Secretary resigned
dot icon13/12/1996
New director appointed
dot icon13/12/1996
Registered office changed on 13/12/96 from: 110 whitchurch road cardiff CF4 3LY
dot icon01/11/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-34.82 % *

* during past year

Cash in Bank

£36,319.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.49M
-
0.00
55.72K
-
2022
1
2.34M
-
0.00
36.32K
-
2022
1
2.34M
-
0.00
36.32K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

2.34M £Descended-6.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.32K £Descended-34.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bloom, Peter
Director
10/04/2002 - 06/09/2011
-
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
31/10/1996 - 26/11/1996
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
31/10/1996 - 26/11/1996
3353
WALGATE SERVICES LIMITED
Corporate Secretary
08/07/2001 - 20/01/2004
132
Pressland, Paul Ian Hamilton
Director
27/11/1996 - Present
47

Persons with Significant Control

4
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 ASSETLOAD LIMITED

ASSETLOAD LIMITED is an(a) Active company incorporated on 01/11/1996 with the registered office located at 1a Fulham Park House, 1a Chesilton Road, London SW6 5AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSETLOAD LIMITED?

toggle

ASSETLOAD LIMITED is currently Active. It was registered on 01/11/1996 .

Where is ASSETLOAD LIMITED located?

toggle

ASSETLOAD LIMITED is registered at 1a Fulham Park House, 1a Chesilton Road, London SW6 5AA.

What does ASSETLOAD LIMITED do?

toggle

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

How many employees does ASSETLOAD LIMITED have?

toggle

ASSETLOAD LIMITED had 1 employees in 2022.

What is the latest filing for ASSETLOAD LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-04 with no updates.