ASSETZ CAPITAL LIMITED

Register to unlock more data on OkredoRegister

ASSETZ CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08007191

Incorporation date

27/03/2012

Size

Full

Contacts

Registered address

Registered address

Assetz House Manchester Green, 335 Styal Road, Manchester M22 5LWCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2012)
dot icon23/12/2025
Full accounts made up to 2025-03-31
dot icon08/12/2025
Director's details changed for Mr Stuart Alexander Law on 2025-12-05
dot icon08/12/2025
Director's details changed for Mr Mark Steven Wardrop on 2025-12-05
dot icon05/12/2025
Confirmation statement made on 2025-11-27 with updates
dot icon30/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon20/01/2025
Statement of capital following an allotment of shares on 2024-10-18
dot icon17/01/2025
Statement of capital following an allotment of shares on 2023-12-19
dot icon17/01/2025
Statement of capital following an allotment of shares on 2024-06-24
dot icon03/12/2024
Second filing of a statement of capital following an allotment of shares on 2024-10-08
dot icon29/11/2024
Statement of capital following an allotment of shares on 2024-08-27
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with updates
dot icon26/11/2024
Director's details changed for Mr Stuart Alexander Law on 2024-11-25
dot icon26/11/2024
Director's details changed for Mr Stuart Alexander Law on 2024-11-25
dot icon26/11/2024
Confirmation statement made on 2024-11-13 with updates
dot icon26/11/2024
Statement of capital following an allotment of shares on 2024-09-08
dot icon03/07/2024
Group of companies' accounts made up to 2023-03-31
dot icon04/06/2024
Termination of appointment of Andrew Frederick Sheppard as a director on 2024-05-31
dot icon30/01/2024
Registration of charge 080071910003, created on 2024-01-29
dot icon12/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon02/10/2023
Confirmation statement made on 2023-08-21 with updates
dot icon10/05/2023
Termination of appointment of Christopher Robert Mellish as a director on 2023-05-09
dot icon27/04/2023
Group of companies' accounts made up to 2022-03-31
dot icon30/09/2022
Statement of capital following an allotment of shares on 2022-09-21
dot icon30/09/2022
Memorandum and Articles of Association
dot icon30/09/2022
Resolutions
dot icon05/09/2022
Confirmation statement made on 2022-08-21 with updates
dot icon02/09/2022
Termination of appointment of David Michael Penston as a director on 2022-08-31
dot icon26/01/2022
Change of share class name or designation
dot icon24/12/2021
Registration of charge 080071910001, created on 2021-12-22
dot icon24/12/2021
Registration of charge 080071910002, created on 2021-12-22
dot icon01/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon09/09/2021
Change of share class name or designation
dot icon08/09/2021
Particulars of variation of rights attached to shares
dot icon03/09/2021
Confirmation statement made on 2021-08-21 with updates
dot icon02/09/2021
Statement of capital following an allotment of shares on 2021-07-27
dot icon02/09/2021
Statement of capital following an allotment of shares on 2020-09-09
dot icon01/09/2021
Second filing of Confirmation Statement dated 2020-08-21
dot icon26/08/2021
Second filing of a statement of capital following an allotment of shares on 2020-04-01
dot icon24/08/2021
Second filing of Confirmation Statement dated 2020-03-27
dot icon11/08/2021
Second filing of Confirmation Statement dated 2019-03-27
dot icon10/08/2021
Statement of capital following an allotment of shares on 2019-04-18
dot icon10/08/2021
Statement of capital following an allotment of shares on 2017-10-20
dot icon22/02/2021
Statement of capital following an allotment of shares on 2020-04-01
dot icon06/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon21/08/2020
21/08/20 Statement of Capital gbp 15348.711
dot icon01/05/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon24/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon05/08/2019
Resolutions
dot icon05/08/2019
Statement of company's objects
dot icon11/07/2019
Termination of appointment of Robert Arthur Pailin as a director on 2019-06-28
dot icon01/05/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon15/03/2019
Amended accounts for a small company made up to 2018-03-31
dot icon10/12/2018
Accounts for a small company made up to 2018-03-31
dot icon09/10/2018
Statement of capital following an allotment of shares on 2017-12-22
dot icon05/10/2018
Second filing of a statement of capital following an allotment of shares on 2018-03-27
dot icon26/09/2018
Termination of appointment of Andrew David John Holgate as a director on 2018-08-22
dot icon26/04/2018
Confirmation statement made on 2018-03-27 with updates
dot icon19/04/2018
Resolutions
dot icon09/04/2018
Statement of capital following an allotment of shares on 2018-03-27
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/11/2017
Registered office address changed from Assetz House Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA to Assetz House Manchester Green 335 Styal Road Manchester M22 5LW on 2017-11-06
dot icon26/10/2017
Resolutions
dot icon06/07/2017
Correction of allotment details of form SH01 registered on 06/07/17. Shares allotted on 06/05/17. Barcode A698SPB4
dot icon06/07/2017
Second filing of a statement of capital following an allotment of shares on 2017-05-06
dot icon19/06/2017
Statement of capital following an allotment of shares on 2017-05-06
dot icon10/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/11/2016
Appointment of Mr Andrew Frederick Sheppard as a director on 2016-11-18
dot icon24/11/2016
Appointment of Mr Mark Steven Wardrop as a director on 2016-11-18
dot icon24/11/2016
Appointment of Mr Robert Arthur Pailin as a director on 2016-11-01
dot icon04/10/2016
Sub-division of shares on 2015-05-07
dot icon24/08/2016
Second filing of the annual return made up to 2016-03-27
dot icon26/07/2016
Resolutions
dot icon26/07/2016
Resolutions
dot icon26/07/2016
Particulars of variation of rights attached to shares
dot icon26/07/2016
Change of share class name or designation
dot icon31/03/2016
Annual return
dot icon06/01/2016
Resolutions
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/05/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon05/02/2015
Resolutions
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/11/2014
Termination of appointment of Paul Russell Moore as a director on 2014-08-31
dot icon20/10/2014
Registered office address changed from , Griffin Court 201 Chapel Street, Salford, Manchester, Greater Manchester, M3 5EQ to Assetz House Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA on 2014-10-20
dot icon01/07/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon13/01/2014
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/07/2013
Compulsory strike-off action has been discontinued
dot icon24/07/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon23/07/2013
First Gazette notice for compulsory strike-off
dot icon03/06/2013
Appointment of Mr Paul Russell Moore as a director
dot icon29/05/2013
Appointment of Mr Christopher Robert Mellish as a director
dot icon18/04/2013
Statement of capital following an allotment of shares on 2013-01-31
dot icon18/04/2013
Appointment of Mr David Michael Penston as a director
dot icon18/04/2013
Change of share class name or designation
dot icon18/04/2013
Resolutions
dot icon18/12/2012
Appointment of Mr Andrew David John Holgate as a director
dot icon11/07/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon27/03/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon9 *

* during past year

Number of employees

128
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
119
-
-
0.00
-
-
2022
128
-
-
0.00
-
-
2022
128
-
-
0.00
-
-

Employees

2022

Employees

128 Ascended8 % *

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Paul Russell
Director
18/04/2013 - 31/08/2014
14
Mellish, Christopher Robert
Director
18/04/2013 - 09/05/2023
10
Wardrop, Mark Steven
Director
18/11/2016 - Present
7
Sheppard, Andrew Frederick
Director
18/11/2016 - 31/05/2024
6
Holgate, Andrew David John
Director
18/12/2012 - 22/08/2018
14

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+
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 ASSETZ CAPITAL LIMITED

ASSETZ CAPITAL LIMITED is an(a) Active company incorporated on 27/03/2012 with the registered office located at Assetz House Manchester Green, 335 Styal Road, Manchester M22 5LW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 128 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSETZ CAPITAL LIMITED?

toggle

ASSETZ CAPITAL LIMITED is currently Active. It was registered on 27/03/2012 .

Where is ASSETZ CAPITAL LIMITED located?

toggle

ASSETZ CAPITAL LIMITED is registered at Assetz House Manchester Green, 335 Styal Road, Manchester M22 5LW.

What does ASSETZ CAPITAL LIMITED do?

toggle

ASSETZ CAPITAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ASSETZ CAPITAL LIMITED have?

toggle

ASSETZ CAPITAL LIMITED had 128 employees in 2022.

What is the latest filing for ASSETZ CAPITAL LIMITED?

toggle

The latest filing was on 23/12/2025: Full accounts made up to 2025-03-31.