ASSETSKY LIMITED

Register to unlock more data on OkredoRegister

ASSETSKY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02262073

Incorporation date

25/05/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Victoria House, 26 Queen Victoria Street, Reading, Berkshire RG1 1TGCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1988)
dot icon14/11/2025
Change of details for Leonard Jones as a person with significant control on 2025-10-30
dot icon14/11/2025
Notification of Chesley Storage Limited as a person with significant control on 2025-10-21
dot icon14/11/2025
Director's details changed for Amanda Jones on 2025-10-21
dot icon14/11/2025
Confirmation statement made on 2025-10-30 with updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon04/12/2024
Change of details for Leonard Jones as a person with significant control on 2024-09-20
dot icon28/11/2024
Director's details changed for Mr Leonard Jones on 2024-09-20
dot icon28/11/2024
Director's details changed for George Nicholas Anthony Jones on 2024-09-20
dot icon28/11/2024
Director's details changed for Amanda Jones on 2024-09-20
dot icon28/11/2024
Confirmation statement made on 2024-10-30 with updates
dot icon20/09/2024
Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY to Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG on 2024-09-20
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon03/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon20/10/2023
Director's details changed for Mr Leonard Jones on 2023-10-10
dot icon20/10/2023
Director's details changed for Amanda Jones on 2023-10-10
dot icon01/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon04/05/2023
Appointment of George Nicholas Anthony Jones as a director on 2023-05-03
dot icon05/01/2023
Satisfaction of charge 58 in full
dot icon05/01/2023
Satisfaction of charge 63 in full
dot icon05/01/2023
Satisfaction of charge 61 in full
dot icon05/01/2023
Satisfaction of charge 64 in full
dot icon05/01/2023
Satisfaction of charge 69 in full
dot icon05/01/2023
Satisfaction of charge 57 in full
dot icon05/01/2023
Satisfaction of charge 66 in full
dot icon05/01/2023
Satisfaction of charge 52 in full
dot icon05/01/2023
Satisfaction of charge 62 in full
dot icon05/01/2023
Satisfaction of charge 59 in full
dot icon05/01/2023
Satisfaction of charge 73 in full
dot icon05/01/2023
Satisfaction of charge 41 in full
dot icon05/01/2023
Satisfaction of charge 68 in full
dot icon05/01/2023
Satisfaction of charge 45 in full
dot icon05/01/2023
Satisfaction of charge 67 in full
dot icon05/01/2023
Satisfaction of charge 72 in full
dot icon05/01/2023
Satisfaction of charge 75 in full
dot icon05/01/2023
Satisfaction of charge 55 in full
dot icon07/11/2022
Confirmation statement made on 2022-10-30 with updates
dot icon24/10/2022
Satisfaction of charge 24 in full
dot icon25/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon01/11/2021
Confirmation statement made on 2021-10-30 with updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon16/03/2021
Termination of appointment of Michael John Birch as a secretary on 2020-11-13
dot icon30/10/2020
Confirmation statement made on 2020-10-30 with updates
dot icon18/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon31/10/2019
Confirmation statement made on 2019-10-30 with updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/12/2018
Satisfaction of charge 44 in full
dot icon30/10/2018
Confirmation statement made on 2018-10-30 with updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon21/12/2017
Confirmation statement made on 2017-10-30 with updates
dot icon21/12/2017
Notification of Leonard Jones as a person with significant control on 2016-04-06
dot icon21/12/2017
Withdrawal of a person with significant control statement on 2017-12-21
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon17/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon30/10/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/01/2013
Previous accounting period extended from 2012-09-30 to 2012-10-31
dot icon30/10/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon04/07/2012
Accounts for a small company made up to 2011-09-30
dot icon31/10/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon25/07/2011
Accounts for a small company made up to 2010-09-30
dot icon02/12/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon19/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon19/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon19/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon19/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon19/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon19/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon19/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon19/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon19/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon19/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon19/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon19/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon19/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon19/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon19/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon19/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon19/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon19/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon19/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon19/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon19/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon19/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon19/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon19/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon19/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon19/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon19/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon19/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon19/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon19/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon05/07/2010
Accounts for a small company made up to 2009-09-30
dot icon24/03/2010
Particulars of a mortgage or charge / charge no: 75
dot icon17/02/2010
Particulars of a mortgage or charge / charge no: 74
dot icon27/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon25/09/2009
Ad 25/08/09\gbp si 2@1=2\gbp ic 2/4\
dot icon22/09/2009
Nc inc already adjusted 25/08/09
dot icon22/09/2009
Resolutions
dot icon28/07/2009
Accounts for a small company made up to 2008-09-30
dot icon23/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
dot icon23/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
dot icon23/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon23/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon23/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon30/10/2008
Return made up to 30/10/08; full list of members
dot icon01/08/2008
Accounts for a small company made up to 2007-09-30
dot icon22/03/2008
Particulars of a mortgage or charge / charge no: 73
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 72
dot icon04/03/2008
Appointment terminated director philip catmur
dot icon10/01/2008
Return made up to 30/10/07; full list of members
dot icon27/10/2007
Accounts for a small company made up to 2006-09-30
dot icon28/07/2007
Particulars of mortgage/charge
dot icon25/07/2007
Particulars of mortgage/charge
dot icon25/07/2007
Particulars of mortgage/charge
dot icon25/07/2007
Particulars of mortgage/charge
dot icon25/07/2007
Particulars of mortgage/charge
dot icon25/07/2007
Particulars of mortgage/charge
dot icon25/07/2007
Particulars of mortgage/charge
dot icon25/07/2007
Particulars of mortgage/charge
dot icon25/07/2007
Particulars of mortgage/charge
dot icon25/07/2007
Particulars of mortgage/charge
dot icon25/07/2007
Particulars of mortgage/charge
dot icon30/01/2007
Particulars of mortgage/charge
dot icon09/11/2006
Return made up to 30/10/06; full list of members
dot icon17/10/2006
Full accounts made up to 2005-09-30
dot icon11/08/2006
Particulars of mortgage/charge
dot icon28/11/2005
Return made up to 30/10/05; full list of members
dot icon15/11/2005
Director's particulars changed
dot icon20/08/2005
Particulars of mortgage/charge
dot icon20/08/2005
Particulars of mortgage/charge
dot icon20/08/2005
Particulars of mortgage/charge
dot icon20/08/2005
Particulars of mortgage/charge
dot icon17/08/2005
Particulars of mortgage/charge
dot icon09/08/2005
Full accounts made up to 2004-09-30
dot icon05/04/2005
Particulars of mortgage/charge
dot icon08/02/2005
Full accounts made up to 2003-09-30
dot icon08/12/2004
Return made up to 27/10/04; full list of members
dot icon13/03/2004
Particulars of mortgage/charge
dot icon02/02/2004
Full accounts made up to 2002-09-30
dot icon22/01/2004
Particulars of mortgage/charge
dot icon22/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon14/12/2003
Director's particulars changed
dot icon06/11/2003
Return made up to 30/10/03; full list of members
dot icon15/09/2003
Director's particulars changed
dot icon15/09/2003
Director's particulars changed
dot icon01/05/2003
New director appointed
dot icon13/01/2003
Return made up to 30/10/02; full list of members
dot icon19/08/2002
Registered office changed on 19/08/02 from: brb house 180 high street egham surrey TW20 9DN
dot icon03/08/2002
Full accounts made up to 2001-09-30
dot icon18/07/2002
Particulars of mortgage/charge
dot icon03/07/2002
Particulars of mortgage/charge
dot icon25/01/2002
Full accounts made up to 2000-09-30
dot icon23/11/2001
Return made up to 30/10/01; full list of members
dot icon04/08/2001
Particulars of mortgage/charge
dot icon22/05/2001
Particulars of mortgage/charge
dot icon08/11/2000
Return made up to 30/10/00; full list of members
dot icon12/10/2000
Particulars of mortgage/charge
dot icon08/08/2000
Particulars of mortgage/charge
dot icon11/05/2000
Full accounts made up to 1999-09-30
dot icon05/02/2000
Particulars of mortgage/charge
dot icon22/01/2000
Particulars of mortgage/charge
dot icon20/01/2000
Particulars of mortgage/charge
dot icon23/12/1999
Particulars of mortgage/charge
dot icon21/12/1999
Particulars of mortgage/charge
dot icon24/11/1999
Return made up to 30/10/99; full list of members
dot icon08/10/1999
Particulars of mortgage/charge
dot icon04/06/1999
Full accounts made up to 1998-09-30
dot icon01/05/1999
Particulars of mortgage/charge
dot icon22/01/1999
Director resigned
dot icon22/01/1999
New director appointed
dot icon18/01/1999
Registered office changed on 18/01/99 from: 57 balmoral road gillingham kent ME7 4PA
dot icon18/01/1999
Return made up to 30/10/98; no change of members
dot icon18/05/1998
Full accounts made up to 1997-09-30
dot icon13/03/1998
New secretary appointed
dot icon03/03/1998
Secretary resigned
dot icon04/12/1997
Particulars of mortgage/charge
dot icon19/11/1997
Return made up to 30/10/97; full list of members
dot icon10/07/1997
Registered office changed on 10/07/97 from: 1 wacher close canterbury kent CT2 7JY
dot icon17/05/1997
Particulars of mortgage/charge
dot icon17/02/1997
Full accounts made up to 1996-09-30
dot icon07/01/1997
Particulars of mortgage/charge
dot icon07/01/1997
Particulars of mortgage/charge
dot icon09/12/1996
New director appointed
dot icon09/12/1996
New secretary appointed
dot icon09/12/1996
Secretary resigned
dot icon08/11/1996
Return made up to 30/10/96; no change of members
dot icon10/10/1996
Particulars of mortgage/charge
dot icon24/06/1996
Full accounts made up to 1995-09-30
dot icon24/04/1996
Particulars of mortgage/charge
dot icon01/02/1996
Particulars of mortgage/charge
dot icon15/01/1996
Particulars of mortgage/charge
dot icon14/12/1995
Particulars of mortgage/charge
dot icon30/10/1995
Return made up to 30/10/95; no change of members
dot icon15/09/1995
Particulars of mortgage/charge
dot icon13/09/1995
Particulars of mortgage/charge
dot icon15/08/1995
Particulars of mortgage/charge
dot icon26/07/1995
Particulars of mortgage/charge
dot icon15/07/1995
Particulars of mortgage/charge
dot icon05/06/1995
Particulars of mortgage/charge
dot icon19/04/1995
Accounts for a small company made up to 1994-09-30
dot icon31/03/1995
Particulars of mortgage/charge
dot icon29/03/1995
Particulars of mortgage/charge
dot icon18/03/1995
Particulars of mortgage/charge
dot icon24/01/1995
Particulars of mortgage/charge
dot icon24/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/12/1994
Declaration of mortgage charge released/ceased
dot icon28/12/1994
Declaration of mortgage charge released/ceased
dot icon22/11/1994
Particulars of mortgage/charge
dot icon22/11/1994
Particulars of mortgage/charge
dot icon17/11/1994
Return made up to 30/10/94; full list of members
dot icon15/11/1994
Particulars of mortgage/charge
dot icon04/11/1994
Particulars of mortgage/charge
dot icon29/06/1994
Particulars of mortgage/charge
dot icon22/06/1994
Full accounts made up to 1993-09-30
dot icon18/06/1994
Particulars of mortgage/charge
dot icon07/06/1994
Particulars of mortgage/charge
dot icon25/05/1994
Particulars of mortgage/charge
dot icon02/02/1994
Particulars of mortgage/charge
dot icon31/01/1994
Particulars of mortgage/charge
dot icon28/01/1994
Particulars of mortgage/charge
dot icon19/01/1994
Return made up to 30/10/93; no change of members
dot icon29/06/1993
Full accounts made up to 1992-09-30
dot icon10/07/1992
Full accounts made up to 1991-09-30
dot icon06/01/1992
Particulars of mortgage/charge
dot icon18/11/1991
Return made up to 30/10/91; full list of members
dot icon12/07/1991
Full accounts made up to 1990-09-30
dot icon25/03/1991
Return made up to 28/10/90; full list of members
dot icon29/11/1990
Director resigned;new director appointed
dot icon01/03/1990
Full accounts made up to 1989-09-30
dot icon01/03/1990
Return made up to 30/10/89; full list of members
dot icon20/02/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon02/11/1989
Director resigned;new director appointed
dot icon12/09/1989
Particulars of mortgage/charge
dot icon11/07/1988
Resolutions
dot icon11/07/1988
Secretary resigned;new secretary appointed
dot icon11/07/1988
Director resigned;new director appointed
dot icon11/07/1988
Registered office changed on 11/07/88 from: 2 baches street london N1 6UB
dot icon25/05/1988
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
31/10/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
5.33M
-
0.00
807.41K
-
2022
6
5.48M
-
0.00
835.32K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Leonard
Director
29/11/1996 - Present
3
Jones, Amanda
Director
14/01/1999 - Present
2
Jones, George Nicholas Anthony
Director
03/05/2023 - Present
1

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+
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 ASSETSKY LIMITED

ASSETSKY LIMITED is an(a) Active company incorporated on 25/05/1988 with the registered office located at Victoria House, 26 Queen Victoria Street, Reading, Berkshire RG1 1TG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSETSKY LIMITED?

toggle

ASSETSKY LIMITED is currently Active. It was registered on 25/05/1988 .

Where is ASSETSKY LIMITED located?

toggle

ASSETSKY LIMITED is registered at Victoria House, 26 Queen Victoria Street, Reading, Berkshire RG1 1TG.

What does ASSETSKY LIMITED do?

toggle

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

What is the latest filing for ASSETSKY LIMITED?

toggle

The latest filing was on 14/11/2025: Change of details for Leonard Jones as a person with significant control on 2025-10-30.