ASSETRISE LIMITED

Register to unlock more data on OkredoRegister

ASSETRISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03778424

Incorporation date

27/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Assetrise 6 Wellesley House, Sloane Square, London SW1W 8ALCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1999)
dot icon25/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon19/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon15/09/2025
Change of details for Mr Mahesh Tulsiani as a person with significant control on 2025-09-15
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon15/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon26/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon04/01/2024
Registered office address changed from 1 Market Hill Calne Wiltshire SN11 0BT England to Assetrise 6 Wellesley House Sloane Square London SW1W 8AL on 2024-01-04
dot icon13/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon16/10/2023
Change of details for Mr Mahesh Tulsiani as a person with significant control on 2023-10-16
dot icon16/10/2023
Director's details changed for Mr Mahesh Vashi Tulsiani on 2023-10-16
dot icon18/07/2023
Amended total exemption full accounts made up to 2021-05-31
dot icon26/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon25/05/2023
Change of details for Mr Mahesh Tulsiani as a person with significant control on 2023-05-24
dot icon25/05/2023
Director's details changed for Mr Mahesh Vashi Tulsiani on 2023-05-24
dot icon15/11/2022
Termination of appointment of Mahesh Vashi Tulsiani as a secretary on 2022-11-15
dot icon15/11/2022
Change of details for Mr Mahesh Tulsiani as a person with significant control on 2022-11-15
dot icon15/11/2022
Confirmation statement made on 2022-11-12 with updates
dot icon07/11/2022
Resolutions
dot icon07/11/2022
Memorandum and Articles of Association
dot icon31/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon14/12/2021
Registration of charge 037784240015, created on 2021-12-10
dot icon14/12/2021
Registration of charge 037784240016, created on 2021-12-10
dot icon12/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon11/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon23/08/2021
Registered office address changed from Highview House 1st Floor C/O Brooks Carling Accountants Limited Tattenham Crescent Epsom KT18 5QJ United Kingdom to 1 Market Hill Calne Wiltshire SN11 0BT on 2021-08-23
dot icon24/06/2021
Secretary's details changed for Mr Mahesh Vashi Tulsiani on 2021-03-25
dot icon23/06/2021
Change of details for Mr Mahesh Vashi Tulsiani as a person with significant control on 2021-03-25
dot icon23/06/2021
Director's details changed for Mr. Mahesh Vashi Tulsiani on 2021-03-25
dot icon25/02/2021
Micro company accounts made up to 2020-05-31
dot icon14/12/2020
Satisfaction of charge 9 in full
dot icon14/12/2020
Satisfaction of charge 11 in full
dot icon14/12/2020
Satisfaction of charge 7 in full
dot icon14/12/2020
Satisfaction of charge 8 in full
dot icon14/12/2020
Satisfaction of charge 10 in full
dot icon14/12/2020
Satisfaction of charge 12 in full
dot icon12/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon02/12/2019
Micro company accounts made up to 2019-05-31
dot icon11/11/2019
Notification of Mahesh Tulsiani as a person with significant control on 2019-11-11
dot icon11/11/2019
Cessation of Priya Tulsiani as a person with significant control on 2019-11-11
dot icon11/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon25/04/2019
Confirmation statement made on 2019-04-25 with updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon04/12/2018
Registration of charge 037784240014, created on 2018-11-30
dot icon09/08/2018
Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom to Highview House 1st Floor C/O Brooks Carling Accountants Limited Tattenham Crescent Epsom KT18 5QJ on 2018-08-09
dot icon07/06/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon25/04/2018
Satisfaction of charge 5 in full
dot icon25/04/2018
Satisfaction of charge 6 in full
dot icon13/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon31/10/2017
Registration of charge 037784240013, created on 2017-10-26
dot icon31/05/2017
Confirmation statement made on 2017-05-27 with updates
dot icon07/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon02/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon08/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon24/06/2015
Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 2015-06-24
dot icon24/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon09/03/2015
Total exemption full accounts made up to 2014-05-31
dot icon24/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon02/05/2014
Termination of appointment of Kunal Tulsiani as a director
dot icon10/02/2014
Total exemption full accounts made up to 2013-05-31
dot icon20/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon13/02/2013
Full accounts made up to 2012-05-31
dot icon07/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon07/06/2012
Director's details changed for Mr Mahesh Vashi Tulsiani on 2012-01-31
dot icon07/06/2012
Secretary's details changed for Mr Mahesh Vashi Tulsiani on 2012-01-31
dot icon02/03/2012
Full accounts made up to 2011-05-31
dot icon28/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon28/06/2011
Director's details changed for Mr Mahesh Vashi Tulsiani on 2011-03-20
dot icon28/06/2011
Secretary's details changed for Mahesh Vashi Tulsiani on 2011-05-15
dot icon12/05/2011
Appointment of Mahesh Vashi Tulsiani as a secretary
dot icon12/05/2011
Termination of appointment of Kunal Tulsiani as a secretary
dot icon12/05/2011
Termination of appointment of Priya Tulsiani as a director
dot icon06/04/2011
Full accounts made up to 2010-05-31
dot icon04/03/2011
Secretary's details changed for Kunal Vashi Tulsiani on 2010-05-28
dot icon04/03/2011
Director's details changed for Mr Mahesh Vashi Tulsiani on 2010-05-28
dot icon04/03/2011
Director's details changed for Mrs Priya Tulsiani on 2010-05-28
dot icon04/03/2011
Director's details changed for Kunal Vashi Tulsiani on 2010-05-28
dot icon10/02/2011
Termination of appointment of Vashi Tulsiani as a director
dot icon22/09/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon08/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon17/05/2010
Director's details changed for Kunal Vashi Tulsiani on 2010-01-20
dot icon17/05/2010
Secretary's details changed for Kunal Vashi Tulsiani on 2009-10-22
dot icon05/03/2010
Appointment of Kunal Vashi Tulsiani as a director
dot icon25/02/2010
Full accounts made up to 2009-05-31
dot icon17/02/2010
Appointment of Mr Mahesh Vashi Tulsiani as a director
dot icon22/06/2009
Registered office changed on 22/06/2009 from 8 market mews london W1T 7BZ
dot icon01/06/2009
Return made up to 27/05/09; full list of members
dot icon01/06/2009
Auditor's resignation
dot icon02/04/2009
Accounts for a small company made up to 2008-05-31
dot icon03/06/2008
Return made up to 27/05/08; full list of members
dot icon23/05/2008
Particulars of a mortgage or charge / charge no: 12
dot icon21/05/2008
Particulars of a mortgage or charge / charge no: 7
dot icon21/05/2008
Particulars of a mortgage or charge / charge no: 8
dot icon21/05/2008
Particulars of a mortgage or charge / charge no: 9
dot icon21/05/2008
Particulars of a mortgage or charge / charge no: 11
dot icon21/05/2008
Particulars of a mortgage or charge / charge no: 10
dot icon17/05/2008
Particulars of a mortgage or charge / charge no: 6
dot icon29/02/2008
Accounts for a small company made up to 2007-05-31
dot icon13/06/2007
Return made up to 27/05/07; full list of members
dot icon13/04/2007
Particulars of mortgage/charge
dot icon08/03/2007
Accounts for a small company made up to 2006-05-31
dot icon07/02/2007
Declaration of satisfaction of mortgage/charge
dot icon07/02/2007
Declaration of satisfaction of mortgage/charge
dot icon07/02/2007
Declaration of satisfaction of mortgage/charge
dot icon07/02/2007
Declaration of satisfaction of mortgage/charge
dot icon08/06/2006
Return made up to 27/05/06; full list of members
dot icon02/03/2006
Accounts for a small company made up to 2005-05-31
dot icon06/06/2005
Return made up to 27/05/05; full list of members
dot icon24/03/2005
Accounts for a small company made up to 2004-05-31
dot icon02/08/2004
Return made up to 27/05/04; full list of members
dot icon03/03/2004
Full accounts made up to 2003-05-31
dot icon23/07/2003
Return made up to 27/05/03; full list of members
dot icon23/01/2003
Particulars of mortgage/charge
dot icon24/12/2002
Particulars of mortgage/charge
dot icon06/11/2002
Total exemption full accounts made up to 2002-05-31
dot icon31/05/2002
Return made up to 27/05/02; full list of members
dot icon21/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon01/11/2001
Particulars of mortgage/charge
dot icon01/11/2001
Particulars of mortgage/charge
dot icon01/08/2001
New director appointed
dot icon19/06/2001
Return made up to 27/05/01; full list of members
dot icon16/02/2001
Full accounts made up to 2000-05-31
dot icon06/07/2000
Return made up to 27/05/00; full list of members
dot icon06/07/2000
Director's particulars changed
dot icon06/07/2000
Secretary's particulars changed
dot icon06/07/2000
Registered office changed on 06/07/00 from: 2 weymouth avenue london NW7 3JE
dot icon05/07/1999
New secretary appointed
dot icon05/07/1999
New director appointed
dot icon05/07/1999
Registered office changed on 05/07/99 from: 3RD floor 19 phipp street london EC2A 4NZ
dot icon05/07/1999
Director resigned
dot icon05/07/1999
Secretary resigned
dot icon27/05/1999
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
31/05/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.96M
-
0.00
39.97K
-
2022
2
1.81M
-
0.00
14.63K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Priya Tulsiani
Director
07/06/1999 - 29/03/2011
9
Chalfen Secretaries Limited
Nominee Secretary
26/05/1999 - 07/06/1999
1629
Chalfen Nominees Limited
Nominee Director
26/05/1999 - 07/06/1999
1639
Tulsiani, Mahesh Vashi
Director
20/01/2010 - Present
10
Tulsiani, Kunal Vashi
Director
19/01/2010 - 11/03/2014
9

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 ASSETRISE LIMITED

ASSETRISE LIMITED is an(a) Active company incorporated on 27/05/1999 with the registered office located at Assetrise 6 Wellesley House, Sloane Square, London SW1W 8AL. 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 ASSETRISE LIMITED?

toggle

ASSETRISE LIMITED is currently Active. It was registered on 27/05/1999 .

Where is ASSETRISE LIMITED located?

toggle

ASSETRISE LIMITED is registered at Assetrise 6 Wellesley House, Sloane Square, London SW1W 8AL.

What does ASSETRISE LIMITED do?

toggle

ASSETRISE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ASSETRISE LIMITED?

toggle

The latest filing was on 25/02/2026: Total exemption full accounts made up to 2025-05-31.