CORPORATE ASSET SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CORPORATE ASSET SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05182703

Incorporation date

19/07/2004

Size

Full

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2004)
dot icon02/01/2026
Final Gazette dissolved following liquidation
dot icon02/10/2025
Return of final meeting in a members' voluntary winding up
dot icon21/05/2025
Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2025-05-21
dot icon09/05/2025
Liquidators' statement of receipts and payments to 2025-03-21
dot icon16/10/2024
Termination of appointment of Neil Geoffrey Davies as a director on 2024-10-03
dot icon13/04/2024
Register inspection address has been changed to 10 Crown Place London EC2A 4FT
dot icon08/04/2024
Resolutions
dot icon08/04/2024
Appointment of a voluntary liquidator
dot icon08/04/2024
Declaration of solvency
dot icon08/04/2024
Registered office address changed from 10 Crown Place London EC2A 4FT England to 30 Finsbury Square London EC2A 1AG on 2024-04-08
dot icon31/07/2023
Confirmation statement made on 2023-07-21 with updates
dot icon29/06/2023
Resolutions
dot icon29/06/2023
Solvency Statement dated 27/06/23
dot icon29/06/2023
Statement by Directors
dot icon29/06/2023
Statement of capital on 2023-06-29
dot icon27/06/2023
Statement of capital following an allotment of shares on 2023-06-27
dot icon26/01/2023
Full accounts made up to 2022-07-31
dot icon02/08/2022
Satisfaction of charge 3 in full
dot icon21/07/2022
Confirmation statement made on 2022-07-21 with updates
dot icon31/05/2022
Satisfaction of charge 051827030014 in full
dot icon29/03/2022
Satisfaction of charge 2 in full
dot icon15/02/2022
Statement of company's objects
dot icon15/02/2022
Memorandum and Articles of Association
dot icon15/02/2022
Resolutions
dot icon15/02/2022
Change of share class name or designation
dot icon11/02/2022
Particulars of variation of rights attached to shares
dot icon03/02/2022
Full accounts made up to 2021-07-31
dot icon26/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon25/07/2021
Full accounts made up to 2020-07-31
dot icon20/07/2020
Confirmation statement made on 2020-07-19 with updates
dot icon14/04/2020
Current accounting period extended from 2020-06-30 to 2020-07-31
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/03/2020
Satisfaction of charge 051827030013 in full
dot icon11/03/2020
Cessation of Corporate Asset Holdings Limited as a person with significant control on 2020-03-03
dot icon05/03/2020
Notification of Close Brothers Limited as a person with significant control on 2020-03-03
dot icon05/03/2020
Termination of appointment of Zachary Lee Cogan as a secretary on 2020-03-03
dot icon05/03/2020
Appointment of Mr Ryan John Carver as a director on 2020-03-03
dot icon05/03/2020
Appointment of Neil Geoffrey Davies as a director on 2020-03-03
dot icon05/03/2020
Registered office address changed from Manor Farm Chilworth Old Village Southampton Hampshire SO16 7JP to 10 Crown Place London EC2A 4FT on 2020-03-05
dot icon21/01/2020
Resolutions
dot icon20/01/2020
Change of share class name or designation
dot icon16/10/2019
Registration of charge 051827030014, created on 2019-10-16
dot icon05/08/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon31/05/2019
Satisfaction of charge 051827030010 in full
dot icon31/05/2019
Satisfaction of charge 051827030007 in full
dot icon31/05/2019
Satisfaction of charge 051827030009 in full
dot icon31/05/2019
Satisfaction of charge 051827030008 in full
dot icon31/05/2019
Satisfaction of charge 051827030006 in full
dot icon31/05/2019
Satisfaction of charge 051827030005 in full
dot icon09/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon13/08/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon31/07/2018
Satisfaction of charge 1 in full
dot icon24/05/2018
Current accounting period extended from 2017-12-31 to 2018-06-30
dot icon16/05/2018
Termination of appointment of Peter Nicholas Hill as a director on 2018-04-30
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/08/2017
Confirmation statement made on 2017-07-19 with updates
dot icon02/05/2017
Registration of charge 051827030013, created on 2017-04-26
dot icon22/04/2017
Satisfaction of charge 051827030004 in full
dot icon22/04/2017
Satisfaction of charge 051827030011 in full
dot icon22/04/2017
Satisfaction of charge 051827030012 in full
dot icon20/10/2016
Registration of charge 051827030012, created on 2016-10-07
dot icon17/10/2016
Registration of charge 051827030011, created on 2016-10-07
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon26/10/2015
Registration of charge 051827030010, created on 2015-10-26
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/09/2015
Registration of charge 051827030009, created on 2015-09-02
dot icon03/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon03/08/2015
Termination of appointment of Barrie William Luck as a director on 2015-06-25
dot icon09/04/2015
Director's details changed for Mr Barrie William Luck on 2015-04-07
dot icon18/11/2014
Registration of charge 051827030008, created on 2014-11-14
dot icon17/11/2014
Registration of charge 051827030007, created on 2014-11-13
dot icon12/11/2014
Registration of charge 051827030006, created on 2014-11-12
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon23/06/2014
Appointment of Mr Peter Nicholas Hill as a director
dot icon23/06/2014
Registration of charge 051827030005
dot icon30/05/2014
Director's details changed for Mr Barrie William Luck on 2014-05-15
dot icon30/05/2014
Director's details changed for Mr Zachary Lee Cogan on 2014-05-15
dot icon30/05/2014
Secretary's details changed for Zachary Lee Cogan on 2014-05-15
dot icon28/05/2014
Registered office address changed from Island House 8 Fernacre Business Park Budds Lane Romsey Hants SO51 0HA on 2014-05-28
dot icon28/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-07-19
dot icon28/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-07-19
dot icon30/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/09/2013
Registration of charge 051827030004
dot icon02/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/08/2011
Secretary's details changed for Zachary Lee Cogan on 2011-07-22
dot icon01/08/2011
Director's details changed for Mr Barrie William Luck on 2011-07-22
dot icon01/08/2011
Director's details changed for Mr Zachary Lee Cogan on 2011-07-22
dot icon25/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon30/10/2010
Particulars of a mortgage or charge / charge no: 3
dot icon13/10/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon27/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon26/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon11/01/2010
Previous accounting period extended from 2009-06-30 to 2009-12-31
dot icon08/12/2009
Statement of capital following an allotment of shares on 2009-08-25
dot icon08/12/2009
Statement of capital following an allotment of shares on 2009-08-25
dot icon23/07/2009
Return made up to 19/07/09; full list of members
dot icon30/06/2009
Registered office changed on 30/06/2009 from, market chambers, 21 market street, romsey, hampshire, SO51 8NA
dot icon04/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon30/03/2009
Secretary appointed zachary lee cogan
dot icon27/03/2009
Appointment terminated director andrew freeman
dot icon27/03/2009
Appointment terminated secretary andrew freeman
dot icon21/07/2008
Return made up to 19/07/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon18/01/2008
Director's particulars changed
dot icon19/07/2007
Return made up to 19/07/07; full list of members
dot icon25/06/2007
Amended accounts made up to 2006-06-30
dot icon09/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon14/04/2007
New director appointed
dot icon28/12/2006
Return made up to 19/07/06; full list of members
dot icon09/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon16/08/2005
Return made up to 19/07/05; full list of members
dot icon07/07/2005
Accounting reference date shortened from 31/07/05 to 30/06/05
dot icon09/03/2005
Registered office changed on 09/03/05 from: market chambers, 2 market place, romsey, hampshire SO51 8NA
dot icon07/12/2004
Registered office changed on 07/12/04 from: 3 viceroy house, mountbatten bus cntr, 16-18 millbrook road east, southampton SO15 1HY
dot icon01/10/2004
Resolutions
dot icon01/10/2004
Resolutions
dot icon01/10/2004
Resolutions
dot icon19/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
21/07/2024
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Neil Geoffrey
Director
03/03/2020 - 03/10/2024
14
Cogan, Zachary Lee
Director
19/07/2004 - Present
32
Carver, Ryan John
Director
03/03/2020 - Present
17
Cogan, Zachary Lee
Secretary
27/03/2009 - 03/03/2020
-
Freeman, Andrew
Director
19/07/2004 - 27/03/2009
8

Persons with Significant Control

0

No PSC data available.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About CORPORATE ASSET SOLUTIONS LIMITED

CORPORATE ASSET SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 19/07/2004 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB. There are currently 2 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 CORPORATE ASSET SOLUTIONS LIMITED?

toggle

CORPORATE ASSET SOLUTIONS LIMITED is currently Dissolved. It was registered on 19/07/2004 and dissolved on 02/01/2026.

Where is CORPORATE ASSET SOLUTIONS LIMITED located?

toggle

CORPORATE ASSET SOLUTIONS LIMITED is registered at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB.

What does CORPORATE ASSET SOLUTIONS LIMITED do?

toggle

CORPORATE ASSET SOLUTIONS LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for CORPORATE ASSET SOLUTIONS LIMITED?

toggle

The latest filing was on 02/01/2026: Final Gazette dissolved following liquidation.