ASSIMA R&D UK LIMITED

Register to unlock more data on OkredoRegister

ASSIMA R&D UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07469706

Incorporation date

14/12/2010

Size

Full

Contacts

Registered address

Registered address

C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester M2 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2010)
dot icon07/02/2025
Liquidators' statement of receipts and payments to 2024-12-20
dot icon19/02/2024
Liquidators' statement of receipts and payments to 2023-12-20
dot icon11/07/2023
Registered office address changed from C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3AB to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 2023-07-11
dot icon22/06/2023
Registered office address changed from C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3AB on 2023-06-22
dot icon12/02/2023
Liquidators' statement of receipts and payments to 2022-12-20
dot icon21/01/2022
Liquidators' statement of receipts and payments to 2021-12-20
dot icon07/01/2021
Registered office address changed from 4th Floor 2 City Approach Albert Street Eccles Manchester M30 0BL England to C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN on 2021-01-07
dot icon07/01/2021
Appointment of a voluntary liquidator
dot icon07/01/2021
Resolutions
dot icon07/01/2021
Statement of affairs
dot icon24/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon02/08/2019
Registered office address changed from 5th Floor Portsoken House London EC3N 1LJ United Kingdom to 4th Floor 2 City Approach Albert Street Eccles Manchester M30 0BL on 2019-08-02
dot icon13/02/2019
Current accounting period shortened from 2019-12-31 to 2019-03-31
dot icon12/02/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon11/02/2019
Notification of Partner One Acquisitions Inc. as a person with significant control on 2019-01-25
dot icon11/02/2019
Cessation of Eric Duneau as a person with significant control on 2019-01-25
dot icon11/02/2019
Cessation of Michel Balcaen as a person with significant control on 2019-01-25
dot icon11/02/2019
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon11/02/2019
Termination of appointment of Eric Duneau as a director on 2019-01-24
dot icon11/02/2019
Appointment of Karl William Gilbank as a director on 2019-01-24
dot icon11/02/2019
Termination of appointment of Randall Keith Anderson as a secretary on 2019-01-24
dot icon15/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon31/05/2018
Full accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon04/08/2017
Full accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon06/06/2016
Full accounts made up to 2015-12-31
dot icon24/04/2016
Registered office address changed from Citypoint 1 Ropemaker Street London EC2Y 9AW to 5th Floor Portsoken House London EC3N 1LJ on 2016-04-24
dot icon28/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon02/06/2015
Full accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon19/12/2014
Termination of appointment of Connectas House Limited as a secretary on 2014-11-24
dot icon19/12/2014
Appointment of Randall Keith Anderson as a secretary on 2014-11-24
dot icon23/06/2014
Full accounts made up to 2013-12-31
dot icon24/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon03/10/2013
Director's details changed for Eric Duneau on 2012-02-01
dot icon12/07/2013
Full accounts made up to 2012-12-31
dot icon18/03/2013
Registered office address changed from Citypoint 1 Ropemaker Street London EC2Y 9HT United Kingdom on 2013-03-18
dot icon10/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon31/05/2012
Full accounts made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon20/01/2011
Appointment of Connectas House Limited as a secretary
dot icon20/01/2011
Registered office address changed from 308 High Street Croydon Surrey CR0 1NG United Kingdom on 2011-01-20
dot icon13/01/2011
Appointment of Eric Duneau as a director
dot icon16/12/2010
Termination of appointment of Laurence Douglas Adams as a director
dot icon14/12/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
14/12/2020
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/03/2019
dot iconNext due on
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSIMA R&D UK LIMITED

ASSIMA R&D UK LIMITED is an(a) Liquidation company incorporated on 14/12/2010 with the registered office located at C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester M2 3BD. There is currently no 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 ASSIMA R&D UK LIMITED?

toggle

ASSIMA R&D UK LIMITED is currently Liquidation. It was registered on 14/12/2010 .

Where is ASSIMA R&D UK LIMITED located?

toggle

ASSIMA R&D UK LIMITED is registered at C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester M2 3BD.

What does ASSIMA R&D UK LIMITED do?

toggle

ASSIMA R&D UK LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ASSIMA R&D UK LIMITED?

toggle

The latest filing was on 07/02/2025: Liquidators' statement of receipts and payments to 2024-12-20.