ASSETWARE LIMITED

Register to unlock more data on OkredoRegister

ASSETWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02144517

Incorporation date

03/07/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Rivers Lodge, West Common, Harpenden AL5 2JDCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1987)
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon29/09/2024
Micro company accounts made up to 2023-12-31
dot icon05/01/2024
Termination of appointment of Eleanor Moriarty as a director on 2023-12-31
dot icon05/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon02/01/2023
Registered office address changed from Redfern House 105 Ashley Road St. Albans AL1 5DE England to Rivers Lodge West Common Harpenden AL5 2JD on 2023-01-02
dot icon02/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon25/10/2022
Micro company accounts made up to 2021-12-31
dot icon18/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon26/10/2021
Micro company accounts made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon15/12/2020
Micro company accounts made up to 2019-12-31
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with no updates
dot icon31/12/2019
Appointment of Ms Eleanor Moriarty as a director on 2019-12-20
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon24/05/2018
Registered office address changed from New Barnes Mill Cottonmill Lane St. Albans Hertfordshire AL1 2HA to Redfern House 105 Ashley Road St. Albans AL1 5DE on 2018-05-24
dot icon01/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon25/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon28/01/2016
Director's details changed for Stephen Daniel Moriarty on 2010-09-15
dot icon28/01/2016
Secretary's details changed for Stephen Daniel Moriarty on 2010-09-15
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/03/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon19/11/2014
Amended total exemption small company accounts made up to 2013-12-31
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/09/2014
Registered office address changed from New Barnes Mill Cottonmill Lane St. Albans Hertfordshire AL1 2HA to New Barnes Mill Cottonmill Lane St. Albans Hertfordshire AL1 2HA on 2014-09-11
dot icon27/05/2014
Certificate of change of name
dot icon15/04/2014
Previous accounting period extended from 2013-12-29 to 2013-12-31
dot icon22/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/02/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/07/2011
Registered office address changed from Johnstounburn Cadmore End High Wycombe HP14 3PW on 2011-07-04
dot icon03/05/2011
Compulsory strike-off action has been discontinued
dot icon01/05/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon26/04/2011
First Gazette notice for compulsory strike-off
dot icon17/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon27/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon27/01/2010
Director's details changed for Stephen Daniel Moriarty on 2009-12-28
dot icon27/01/2010
Register inspection address has been changed
dot icon03/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/03/2009
Return made up to 28/12/08; full list of members
dot icon24/03/2009
Appointment terminated director gail tunesi
dot icon20/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/03/2008
Return made up to 28/12/07; full list of members
dot icon18/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/02/2007
Return made up to 28/12/06; full list of members
dot icon19/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/01/2006
Return made up to 28/12/05; full list of members
dot icon08/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/05/2005
Particulars of mortgage/charge
dot icon28/01/2005
Return made up to 28/12/04; full list of members
dot icon29/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/07/2004
Particulars of mortgage/charge
dot icon25/03/2004
Declaration of satisfaction of mortgage/charge
dot icon05/03/2004
Return made up to 28/12/03; full list of members
dot icon12/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon29/01/2003
Return made up to 28/12/02; full list of members
dot icon02/12/2002
Total exemption full accounts made up to 2001-12-31
dot icon14/02/2002
Return made up to 28/12/01; full list of members
dot icon01/08/2001
Return made up to 28/12/00; full list of members
dot icon26/07/2001
Accounting reference date extended from 30/06/01 to 29/12/01
dot icon30/03/2001
Full accounts made up to 2000-06-30
dot icon27/07/2000
Certificate of change of name
dot icon11/05/2000
Accounts for a small company made up to 1999-06-30
dot icon20/01/2000
Return made up to 28/12/99; full list of members
dot icon20/04/1999
Accounts for a small company made up to 1998-06-30
dot icon14/01/1999
Return made up to 28/12/98; no change of members
dot icon14/01/1999
Director resigned
dot icon08/07/1998
New director appointed
dot icon21/05/1998
Full accounts made up to 1997-06-30
dot icon08/01/1998
Return made up to 28/12/97; no change of members
dot icon03/09/1997
Registered office changed on 03/09/97 from: avante house 9 bridge street pinner middlesex HA5 3HR
dot icon29/04/1997
Full accounts made up to 1996-06-30
dot icon22/01/1997
Return made up to 28/12/96; full list of members
dot icon26/04/1996
Full accounts made up to 1995-06-30
dot icon28/01/1996
Return made up to 28/12/95; no change of members
dot icon14/03/1995
Full accounts made up to 1994-06-30
dot icon02/03/1995
Return made up to 28/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/02/1994
Return made up to 28/12/93; full list of members
dot icon01/12/1993
Secretary resigned;new director appointed
dot icon01/12/1993
New secretary appointed
dot icon03/11/1993
Full accounts made up to 1993-06-30
dot icon03/08/1993
Certificate of change of name
dot icon22/04/1993
Full accounts made up to 1992-06-30
dot icon08/01/1993
Return made up to 28/12/92; full list of members
dot icon09/10/1992
Particulars of mortgage/charge
dot icon20/07/1992
Full accounts made up to 1991-06-30
dot icon14/05/1992
Director resigned
dot icon14/05/1992
Secretary resigned;new secretary appointed
dot icon14/01/1992
Return made up to 28/12/91; no change of members
dot icon10/12/1991
Director resigned
dot icon23/07/1991
Full accounts made up to 1990-06-30
dot icon24/05/1991
Return made up to 28/12/90; no change of members
dot icon03/04/1991
Director resigned
dot icon20/07/1990
New secretary appointed;new director appointed
dot icon26/06/1990
Full accounts made up to 1989-06-30
dot icon04/05/1990
Secretary resigned;director resigned
dot icon04/05/1990
Director resigned
dot icon02/02/1990
Return made up to 28/12/89; full list of members
dot icon31/08/1989
Full accounts made up to 1988-06-30
dot icon31/08/1989
Return made up to 01/12/88; full list of members
dot icon25/11/1987
Wd 03/11/87 pd 28/10/87--------- £ si 2@1
dot icon06/11/1987
Secretary resigned;new secretary appointed
dot icon06/11/1987
Director resigned;new director appointed
dot icon06/11/1987
New director appointed
dot icon06/11/1987
New director appointed
dot icon06/11/1987
New director appointed
dot icon06/11/1987
New director appointed
dot icon13/08/1987
Resolutions
dot icon12/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/08/1987
Registered office changed on 12/08/87 from: 124-128 city road london EC1V 2NJ
dot icon12/08/1987
Accounting reference date notified as 30/06
dot icon28/07/1987
Certificate of change of name
dot icon03/07/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
98.08K
-
0.00
-
-
2022
5
96.11K
-
0.00
-
-
2022
5
96.11K
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

96.11K £Descended-2.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Badia, Carlo James
Director
01/11/1993 - 31/07/1998
1
Badia, Carlo James
Secretary
28/04/1992 - 01/11/1993
-
Moriarty, Stephen Daniel
Secretary
01/11/1993 - Present
1
Tunesi, Gail Jeanette
Director
22/04/1998 - 31/12/2008
3
Moriarty, Eleanor
Director
20/12/2019 - 31/12/2023
-

Persons with Significant Control

1
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 ASSETWARE LIMITED

ASSETWARE LIMITED is an(a) Active company incorporated on 03/07/1987 with the registered office located at Rivers Lodge, West Common, Harpenden AL5 2JD. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSETWARE LIMITED?

toggle

ASSETWARE LIMITED is currently Active. It was registered on 03/07/1987 .

Where is ASSETWARE LIMITED located?

toggle

ASSETWARE LIMITED is registered at Rivers Lodge, West Common, Harpenden AL5 2JD.

What does ASSETWARE LIMITED do?

toggle

ASSETWARE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does ASSETWARE LIMITED have?

toggle

ASSETWARE LIMITED had 5 employees in 2022.

What is the latest filing for ASSETWARE LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-31 with no updates.