ASSETTAGZ LIMITED

Register to unlock more data on OkredoRegister

ASSETTAGZ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08857117

Incorporation date

22/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Prospect Place, Millennium Way, Pride Park, Derby DE24 8HGCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2014)
dot icon01/04/2026
Notification of Assettagz Holdings Limited as a person with significant control on 2026-03-31
dot icon01/04/2026
Cessation of Leo Lion Ltd as a person with significant control on 2026-03-31
dot icon10/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon02/03/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon03/02/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon03/10/2024
Director's details changed for Mr Adrian Trevor Halls on 2024-09-05
dot icon20/02/2024
Registered office address changed from Harborough Innovation Centre Wellington Way Market Harborough Leicestershire LE16 7WB United Kingdom to 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG on 2024-02-20
dot icon15/02/2024
Registered office address changed from Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicestershire LE7 4UZ United Kingdom to Harborough Innovation Centre Wellington Way Market Harborough Leicestershire LE16 7WB on 2024-02-15
dot icon30/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon29/01/2024
Director's details changed for Mr Adrian Trevor Halls on 2024-01-22
dot icon29/01/2024
Director's details changed for Mr James Frederick Barry on 2024-01-22
dot icon22/12/2023
Accounts for a small company made up to 2023-03-31
dot icon28/04/2023
Full accounts made up to 2022-03-31
dot icon13/02/2023
Register inspection address has been changed to Sterne House Lodge Lane Derby Derbyshire DE1 3WD
dot icon13/02/2023
Register(s) moved to registered inspection location Sterne House Lodge Lane Derby Derbyshire DE1 3WD
dot icon13/02/2023
Cessation of Csb Holdings Limited as a person with significant control on 2022-11-30
dot icon13/02/2023
Notification of Leo Lion Ltd as a person with significant control on 2022-11-30
dot icon13/02/2023
Confirmation statement made on 2023-01-22 with updates
dot icon22/11/2022
Notification of Csb Holdings Limited as a person with significant control on 2022-11-02
dot icon22/11/2022
Cessation of Construction Industry Solutions Limited as a person with significant control on 2022-11-02
dot icon26/04/2022
Previous accounting period extended from 2022-01-31 to 2022-03-31
dot icon03/02/2022
Memorandum and Articles of Association
dot icon03/02/2022
Resolutions
dot icon02/02/2022
Change of share class name or designation
dot icon31/01/2022
Notification of Construction Industry Solutions Limited as a person with significant control on 2022-01-25
dot icon31/01/2022
Cessation of Lori King as a person with significant control on 2022-01-25
dot icon31/01/2022
Cessation of Garnet Edward Richard Hampson as a person with significant control on 2022-01-25
dot icon31/01/2022
Appointment of Mr Adrian Trevor Halls as a director on 2022-01-25
dot icon31/01/2022
Appointment of Mr James Frederick Barry as a director on 2022-01-25
dot icon31/01/2022
Termination of appointment of Lori King as a director on 2022-01-25
dot icon31/01/2022
Termination of appointment of Belinda Jane Burton as a secretary on 2022-01-25
dot icon31/01/2022
Confirmation statement made on 2022-01-22 with updates
dot icon10/01/2022
Notification of Garnet Edward Richard Hampson as a person with significant control on 2017-07-21
dot icon01/12/2021
Second filing for the notification of Lori King as a person with significant control
dot icon01/12/2021
Second filing for the cessation of Hiten Lalit Kantelia as a person with significant control
dot icon23/11/2021
Change of details for Lori King as a person with significant control on 2020-02-01
dot icon22/11/2021
Director's details changed for Lori King on 2020-02-01
dot icon06/09/2021
Termination of appointment of Hiten Lalit Kantelia as a director on 2021-08-26
dot icon15/03/2021
Total exemption full accounts made up to 2021-01-31
dot icon25/01/2021
Confirmation statement made on 2021-01-22 with updates
dot icon11/05/2020
Director's details changed for Lori King on 2020-05-04
dot icon11/05/2020
Change of details for Lori King as a person with significant control on 2020-05-04
dot icon11/05/2020
Secretary's details changed for Belinda Jane Burton on 2020-05-04
dot icon11/05/2020
Registered office address changed from Harborough Innovation Centre Wellington Way Airfield Business Park Market Harborough Leicestershire LE16 7WB to Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicestershire LE7 4UZ on 2020-05-11
dot icon11/05/2020
Director's details changed for Mr Hiten Lalit Kantelia on 2020-05-04
dot icon11/05/2020
Director's details changed for Garnet Edward Richard Hampson on 2020-05-04
dot icon15/04/2020
Total exemption full accounts made up to 2020-01-31
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with updates
dot icon04/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon23/01/2019
Confirmation statement made on 2019-01-22 with updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon08/10/2018
Change of details for Lori King as a person with significant control on 2018-09-05
dot icon08/10/2018
Director's details changed for Mr Hiten Lalit Kantelia on 2018-09-05
dot icon08/10/2018
Director's details changed for Lori King on 2018-09-05
dot icon25/01/2018
Confirmation statement made on 2018-01-22 with updates
dot icon08/11/2017
Cessation of Hiten Lalit Kantelia as a person with significant control on 2017-07-21
dot icon08/11/2017
Notification of Lori King as a person with significant control on 2017-07-21
dot icon27/07/2017
Resolutions
dot icon05/07/2017
Appointment of Lori King as a director on 2016-12-01
dot icon10/04/2017
Total exemption full accounts made up to 2017-01-31
dot icon30/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon19/01/2017
Director's details changed for Garnet Edward Richard Hampson on 2017-01-18
dot icon03/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon25/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon21/12/2015
Director's details changed for Hiten Lalit Kantelia on 2015-12-15
dot icon08/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon03/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon19/05/2014
Change of share class name or designation
dot icon19/05/2014
Resolutions
dot icon22/01/2014
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
31/03/2025
dot iconNext confirmation date
22/01/2027
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
5
99.55K
-
0.00
142.66K
-
2022
5
78.00K
-
590.13K
58.61K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lori King
Director
01/12/2016 - 25/01/2022
-
Mr James Frederick Barry
Director
25/01/2022 - Present
20
Halls, Adrian Trevor
Director
25/01/2022 - Present
86
Mr Garnet Edward Richard Hampson
Director
22/01/2014 - Present
1
Hiten Lalit Kantelia
Director
22/01/2014 - 26/08/2021
2

Persons with Significant Control

11
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 ASSETTAGZ LIMITED

ASSETTAGZ LIMITED is an(a) Active company incorporated on 22/01/2014 with the registered office located at 5 Prospect Place, Millennium Way, Pride Park, Derby DE24 8HG. 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 ASSETTAGZ LIMITED?

toggle

ASSETTAGZ LIMITED is currently Active. It was registered on 22/01/2014 .

Where is ASSETTAGZ LIMITED located?

toggle

ASSETTAGZ LIMITED is registered at 5 Prospect Place, Millennium Way, Pride Park, Derby DE24 8HG.

What does ASSETTAGZ LIMITED do?

toggle

ASSETTAGZ LIMITED operates in the Retail sale of computers peripheral units and software in specialised stores (47.41 - SIC 2007) sector.

What is the latest filing for ASSETTAGZ LIMITED?

toggle

The latest filing was on 01/04/2026: Notification of Assettagz Holdings Limited as a person with significant control on 2026-03-31.