ASSETS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ASSETS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07005528

Incorporation date

01/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Belle Vue Lodge, Belle Vue Road, Paignton, Devon TQ4 6ERCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2009)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon30/07/2024
Register inspection address has been changed from Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd England to 7 Southbrook Road Bovey Tracey Newton Abbot TQ13 9YZ
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/11/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon15/02/2023
Register inspection address has been changed to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon26/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon02/09/2021
Change of details for Mr Conrad Alexander Bedford as a person with significant control on 2016-04-06
dot icon02/09/2021
Change of details for Mrs Janice Jackson as a person with significant control on 2016-04-06
dot icon02/10/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon27/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon14/03/2019
Registered office address changed from 18a Heath Road Nailsea Bristol BS48 1AD England to 2 Belle Vue Lodge Belle Vue Road Paignton Devon TQ4 6ER on 2019-03-14
dot icon30/11/2018
Micro company accounts made up to 2018-03-31
dot icon13/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon21/05/2018
Registered office address changed from 2 Belle Vue Road Paignton Devon TQ4 6ER England to 18a Heath Road Nailsea Bristol BS48 1AD on 2018-05-21
dot icon15/10/2017
Micro company accounts made up to 2017-03-31
dot icon01/10/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon16/12/2016
Registered office address changed from 39 Dumbleton Avenue Rowley Fields Leicester Leicestershire LE3 2EG to 2 Belle Vue Road Paignton Devon TQ4 6ER on 2016-12-16
dot icon27/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon05/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon01/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon04/04/2014
Director's details changed for Mrs Janice Jackson on 2014-04-04
dot icon04/04/2014
Director's details changed for Mr Conrad Alexander Bedford on 2014-04-04
dot icon12/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon03/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon03/09/2012
Termination of appointment of Janice Jackson as a secretary
dot icon01/09/2012
Termination of appointment of Janice Jackson as a secretary
dot icon24/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon01/09/2011
Secretary's details changed for Mrs Janice Jackson on 2010-10-01
dot icon01/09/2011
Director's details changed for Mr Conrad Alexander Bedford on 2010-10-01
dot icon06/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon06/07/2011
Previous accounting period shortened from 2011-09-30 to 2011-03-31
dot icon04/01/2011
Accounts for a dormant company made up to 2010-09-30
dot icon01/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon01/09/2010
Registered office address changed from Sessum & Co 39 Dumbleton Avenue Leicester LE3 2EG United Kingdom on 2010-09-01
dot icon01/09/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+219.92 % *

* during past year

Cash in Bank

£9,668.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
12.82K
-
0.00
37.63K
-
2022
0
1.23K
-
0.00
3.02K
-
2023
0
1.19K
-
0.00
9.67K
-
2023
0
1.19K
-
0.00
9.67K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.19K £Descended-3.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.67K £Ascended219.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bedford, Conrad Alexander
Director
01/09/2009 - Present
1
Jackson, Janice
Director
01/09/2009 - Present
2

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+
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 ASSETS INTERNATIONAL LIMITED

ASSETS INTERNATIONAL LIMITED is an(a) Active company incorporated on 01/09/2009 with the registered office located at 2 Belle Vue Lodge, Belle Vue Road, Paignton, Devon TQ4 6ER. 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 ASSETS INTERNATIONAL LIMITED?

toggle

ASSETS INTERNATIONAL LIMITED is currently Active. It was registered on 01/09/2009 .

Where is ASSETS INTERNATIONAL LIMITED located?

toggle

ASSETS INTERNATIONAL LIMITED is registered at 2 Belle Vue Lodge, Belle Vue Road, Paignton, Devon TQ4 6ER.

What does ASSETS INTERNATIONAL LIMITED do?

toggle

ASSETS INTERNATIONAL LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for ASSETS INTERNATIONAL LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.