ASSETSIO LIMITED

Register to unlock more data on OkredoRegister

ASSETSIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03739023

Incorporation date

24/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Battersea Square, London SW11 3RZCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1999)
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon01/05/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/11/2024
Director's details changed for Mr Vuk Latincic on 2024-07-01
dot icon18/06/2024
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon17/06/2024
Confirmation statement made on 2024-04-16 with updates
dot icon17/06/2024
Cessation of Tushar Patel as a person with significant control on 2023-10-11
dot icon17/06/2024
Notification of One Square Investments Limited as a person with significant control on 2023-10-11
dot icon20/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/10/2023
Statement of capital on 2023-10-27
dot icon29/09/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon09/06/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon30/12/2022
Current accounting period shortened from 2021-12-31 to 2021-12-30
dot icon14/09/2022
Termination of appointment of Tushar Patel as a director on 2022-06-27
dot icon14/09/2022
Appointment of Mr Tushar Patel as a director on 2022-06-01
dot icon20/07/2022
Certificate of change of name
dot icon20/07/2022
Registered office address changed from 30 Crown Place London EC2A 4EB to 1 Battersea Square London SW11 3RZ on 2022-07-20
dot icon20/07/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon27/06/2022
Termination of appointment of Tushar Patel as a director on 2022-06-01
dot icon24/05/2022
Group of companies' accounts made up to 2020-06-30
dot icon03/05/2022
Resolutions
dot icon03/05/2022
Memorandum and Articles of Association
dot icon03/05/2022
Resolutions
dot icon03/05/2022
Statement of company's objects
dot icon28/04/2022
Particulars of variation of rights attached to shares
dot icon28/04/2022
Change of share class name or designation
dot icon28/04/2022
Particulars of variation of rights attached to shares
dot icon28/04/2022
Statement by Directors
dot icon28/04/2022
Solvency Statement dated 20/04/22
dot icon10/02/2022
Appointment of Rajindar Dhandsa as a director on 2022-02-01
dot icon10/02/2022
Appointment of Mr Surindar Dhandsa as a director on 2022-02-01
dot icon08/02/2022
Termination of appointment of Hedge Funds Limited as a director on 2022-02-01
dot icon08/02/2022
Termination of appointment of Alternative Investment Management Ltd as a director on 2022-02-01
dot icon01/02/2022
Previous accounting period extended from 2021-06-30 to 2021-12-31
dot icon15/10/2021
Compulsory strike-off action has been discontinued
dot icon09/10/2021
Compulsory strike-off action has been suspended
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon25/05/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon31/12/2020
Previous accounting period extended from 2019-12-31 to 2020-06-30
dot icon15/05/2020
Appointment of Mr Vuk Latincic as a director on 2020-04-29
dot icon15/05/2020
Termination of appointment of Craig Campbell Shuttleworth as a director on 2020-04-29
dot icon05/05/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon28/04/2020
Appointment of Hedge Funds Limited as a director on 2020-04-10
dot icon22/10/2019
Appointment of Mr Craig Campbell Shuttleworth as a director on 2019-10-08
dot icon22/10/2019
Termination of appointment of Hedge Funds Limited as a director on 2019-10-08
dot icon30/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon05/08/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon05/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon16/03/2019
Appointment of Hedge Funds Limited as a director on 2019-03-04
dot icon07/03/2019
Termination of appointment of Hedge Funds Limited as a director on 2019-03-04
dot icon05/03/2019
Appointment of Alternative Investment Management Ltd as a director on 2019-03-01
dot icon04/03/2019
Termination of appointment of Craig Shuttleworth as a director on 2019-01-22
dot icon27/02/2019
Appointment of Mr Craig Shuttleworth as a director on 2019-01-22
dot icon25/02/2019
Appointment of Hedge Funds Limited as a director on 2019-01-22
dot icon18/02/2019
Termination of appointment of Hedge Funds Limited as a director on 2019-01-22
dot icon10/01/2019
Group of companies' accounts made up to 2017-12-31
dot icon24/04/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon12/04/2018
Amended group of companies' accounts made up to 2016-12-31
dot icon22/03/2018
Group of companies' accounts made up to 2016-12-31
dot icon27/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon27/03/2017
Previous accounting period extended from 2016-06-30 to 2016-12-31
dot icon12/07/2016
Amended group of companies' accounts made up to 2014-06-30
dot icon12/07/2016
Amended group of companies' accounts made up to 2012-06-30
dot icon12/07/2016
Amended group of companies' accounts made up to 2013-06-30
dot icon10/05/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon12/04/2016
Group of companies' accounts made up to 2015-06-30
dot icon07/10/2015
Compulsory strike-off action has been discontinued
dot icon06/10/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon21/07/2015
First Gazette notice for compulsory strike-off
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/06/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/01/2014
Group of companies' accounts made up to 2012-06-30
dot icon12/12/2013
Statement of capital following an allotment of shares on 2013-11-15
dot icon15/11/2013
Statement of capital following an allotment of shares on 2013-10-15
dot icon17/09/2013
Amended group of companies' accounts made up to 2011-06-30
dot icon25/06/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon29/01/2013
Total exemption full accounts made up to 2011-06-30
dot icon15/01/2013
Appointment of Hedge Funds Limited as a director
dot icon18/12/2012
Termination of appointment of Raminder Panesar as a director
dot icon14/12/2012
Termination of appointment of Raminder Panesar as a secretary
dot icon14/12/2012
Termination of appointment of Raminder Panesar as a director
dot icon30/11/2012
Termination of appointment of Narinder Dhandsa as a director
dot icon06/06/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon30/09/2011
Previous accounting period extended from 2010-12-31 to 2011-06-30
dot icon19/06/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon10/02/2011
Registered office address changed from 2Nd Floor 4 Broadgate London EC2M 2QS on 2011-02-10
dot icon01/11/2010
Group of companies' accounts made up to 2009-12-31
dot icon08/06/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon29/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon05/05/2009
Return made up to 20/03/09; full list of members
dot icon09/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon19/08/2008
Return made up to 20/03/08; full list of members
dot icon11/09/2007
Group of companies' accounts made up to 2006-12-31
dot icon27/03/2007
Return made up to 20/03/07; full list of members
dot icon01/03/2007
Accounts for a dormant company made up to 2006-03-31
dot icon20/07/2006
Ad 27/06/06--------- £ si [email protected]=36000 £ ic 108000/144000
dot icon12/07/2006
Resolutions
dot icon12/07/2006
Ad 27/06/06--------- £ si [email protected]=71999 £ ic 36001/108000
dot icon04/07/2006
New director appointed
dot icon04/07/2006
Ad 27/06/06--------- £ si [email protected]=36000 £ ic 1/36001
dot icon04/07/2006
Nc dec already adjusted 27/06/06
dot icon04/07/2006
Resolutions
dot icon04/07/2006
Resolutions
dot icon04/07/2006
Resolutions
dot icon22/06/2006
Secretary resigned
dot icon22/06/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon09/06/2006
Return made up to 20/03/06; full list of members
dot icon09/06/2006
S-div 27/01/06
dot icon09/06/2006
Director resigned
dot icon10/02/2006
Registered office changed on 10/02/06 from: 23 the dene wembley middlesex HA9 7QS
dot icon08/02/2006
New director appointed
dot icon08/02/2006
New secretary appointed;new director appointed
dot icon09/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon25/07/2005
Return made up to 20/03/05; full list of members
dot icon29/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon02/09/2004
Return made up to 20/03/04; full list of members
dot icon29/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon11/07/2003
Return made up to 20/03/03; full list of members
dot icon10/10/2002
Accounts for a dormant company made up to 2002-03-31
dot icon15/06/2002
Return made up to 20/03/02; full list of members
dot icon04/02/2002
Accounts for a dormant company made up to 2001-03-31
dot icon16/06/2001
Secretary resigned
dot icon16/06/2001
New secretary appointed
dot icon16/06/2001
Return made up to 20/03/01; full list of members
dot icon25/01/2001
Registered office changed on 25/01/01 from: 152-160 city road london EC1V 2NX
dot icon25/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon31/03/2000
Return made up to 20/03/00; full list of members
dot icon31/03/2000
New director appointed
dot icon07/04/1999
Director resigned
dot icon24/03/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+1,402,325.58 % *

* during past year

Cash in Bank

£603,043.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
29/12/2024
dot iconNext due on
29/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
533.94K
-
0.00
43.00
-
2022
3
82.10K
-
0.00
603.04K
-
2022
3
82.10K
-
0.00
603.04K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

82.10K £Descended-84.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

603.04K £Ascended1.40M % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Tushar
Director
24/03/1999 - 01/06/2022
18
Patel, Tushar
Director
01/06/2022 - 27/06/2022
18
Chowdhary, Shabir
Director
27/01/2006 - 01/05/2006
53
HEDGE FUNDS LIMITED
Corporate Director
04/03/2019 - 08/10/2019
-
Dhandsa, Narinder, Dr
Director
27/06/2006 - 16/05/2012
30

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASSETSIO LIMITED

ASSETSIO LIMITED is an(a) Active company incorporated on 24/03/1999 with the registered office located at 1 Battersea Square, London SW11 3RZ. There are currently 3 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 ASSETSIO LIMITED?

toggle

ASSETSIO LIMITED is currently Active. It was registered on 24/03/1999 .

Where is ASSETSIO LIMITED located?

toggle

ASSETSIO LIMITED is registered at 1 Battersea Square, London SW11 3RZ.

What does ASSETSIO LIMITED do?

toggle

ASSETSIO LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

How many employees does ASSETSIO LIMITED have?

toggle

ASSETSIO LIMITED had 3 employees in 2022.

What is the latest filing for ASSETSIO LIMITED?

toggle

The latest filing was on 24/02/2026: First Gazette notice for compulsory strike-off.