DONALD ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DONALD ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04675082

Incorporation date

21/02/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

One Eleven, Edmund Street, Birmingham B3 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2003)
dot icon26/01/2026
Return of final meeting in a members' voluntary winding up
dot icon19/05/2025
Cessation of Optimum Planning Limited as a person with significant control on 2024-02-29
dot icon19/05/2025
Notification of Iwp Advisory Group Limited as a person with significant control on 2024-02-29
dot icon19/02/2025
Liquidators' statement of receipts and payments to 2024-12-19
dot icon05/01/2024
Resolutions
dot icon05/01/2024
Appointment of a voluntary liquidator
dot icon05/01/2024
Declaration of solvency
dot icon20/12/2023
Solvency Statement dated 20/12/23
dot icon20/12/2023
Statement by Directors
dot icon20/12/2023
Resolutions
dot icon20/12/2023
Statement of capital on 2023-12-20
dot icon19/12/2023
Satisfaction of charge 046750820002 in full
dot icon19/12/2023
Satisfaction of charge 046750820003 in full
dot icon19/12/2023
Termination of appointment of Robert David King as a director on 2023-12-12
dot icon19/12/2023
Termination of appointment of Neil Alan Padget as a director on 2023-12-16
dot icon19/12/2023
Appointment of Mr Anthony William John Spain as a director on 2023-12-19
dot icon06/12/2023
Termination of appointment of James Ian Donald as a secretary on 2023-12-06
dot icon06/12/2023
Termination of appointment of James Ian Donald as a director on 2023-12-06
dot icon19/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon19/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon19/05/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon19/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon23/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon11/08/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon11/08/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon11/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon11/08/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon27/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon01/07/2022
Registration of charge 046750820003, created on 2022-06-30
dot icon25/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon19/03/2021
Registered office address changed from Stable End 12 Heather Court Gardens Four Oaks West Midlands B74 2st to One Eleven Edmund Street Birmingham B3 2HJ on 2021-03-19
dot icon18/03/2021
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon11/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon22/12/2020
Resolutions
dot icon22/12/2020
Memorandum and Articles of Association
dot icon15/12/2020
Appointment of Mr Neil Alan Padget as a director on 2020-11-12
dot icon15/12/2020
Appointment of Mr Robert David King as a director on 2020-11-12
dot icon02/12/2020
Registration of charge 046750820002, created on 2020-12-02
dot icon05/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon21/10/2019
Notification of Optimum Planning Limited as a person with significant control on 2016-04-06
dot icon21/10/2019
Cessation of James Ian Donald as a person with significant control on 2019-10-21
dot icon16/10/2019
Satisfaction of charge 046750820001 in full
dot icon18/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon28/02/2019
Director's details changed for James Ian Donald on 2019-02-21
dot icon28/02/2019
Secretary's details changed for James Ian Donald on 2019-02-21
dot icon10/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon18/10/2017
Registration of charge 046750820001, created on 2017-10-13
dot icon28/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon15/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/03/2016
Director's details changed for James Ian Donald on 2016-02-21
dot icon04/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon04/03/2016
Termination of appointment of Ian David Donald as a director on 2016-02-14
dot icon04/03/2016
Termination of appointment of Ian David Donald as a director on 2016-02-14
dot icon10/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/03/2014
Annual return made up to 2014-02-21
dot icon05/03/2013
Annual return made up to 2013-02-21
dot icon05/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon10/02/2012
Termination of appointment of Linda Donald as a director
dot icon10/02/2012
Appointment of James Ian Donald as a secretary
dot icon10/02/2012
Termination of appointment of Linda Donald as a secretary
dot icon09/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/04/2011
Annual return made up to 2011-02-21
dot icon22/04/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon11/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/12/2009
Registered office address changed from Four Oaks House 160 Lichfield Road Four Oaks West Midlands B74 2TZ on 2009-12-16
dot icon02/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/03/2009
Return made up to 21/02/09; no change of members
dot icon22/04/2008
Return made up to 21/02/08; no change of members
dot icon17/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/03/2008
Total exemption small company accounts made up to 2006-12-31
dot icon06/11/2007
Registered office changed on 06/11/07 from: 14 norton road pelsall walsall west midlands WS3 4AY
dot icon03/11/2007
Return made up to 21/02/07; full list of members
dot icon21/04/2006
Full accounts made up to 2005-12-31
dot icon10/03/2006
Return made up to 21/02/06; full list of members
dot icon12/07/2005
Ad 27/06/05--------- £ si 4000@1=4000 £ ic 17000/21000
dot icon11/05/2005
Registered office changed on 11/05/05 from: 31 high street, walsall wood walsall west midlands WS9 9LR
dot icon11/05/2005
Director's particulars changed
dot icon19/04/2005
Full accounts made up to 2004-12-31
dot icon01/04/2005
Return made up to 21/02/05; full list of members
dot icon26/07/2004
Ad 06/07/04--------- £ si 7000@1=7000 £ ic 10000/17000
dot icon02/07/2004
Full accounts made up to 2003-12-31
dot icon18/03/2004
Return made up to 21/02/04; full list of members
dot icon04/05/2003
Ad 23/04/03--------- £ si 9901@1=9901 £ ic 99/10000
dot icon15/04/2003
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon05/03/2003
Ad 21/02/03--------- £ si 98@1=98 £ ic 1/99
dot icon02/03/2003
Resolutions
dot icon02/03/2003
Resolutions
dot icon02/03/2003
Resolutions
dot icon02/03/2003
New secretary appointed;new director appointed
dot icon02/03/2003
New director appointed
dot icon02/03/2003
New director appointed
dot icon24/02/2003
Director resigned
dot icon24/02/2003
Secretary resigned
dot icon21/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
21/02/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
21/02/2003 - 21/02/2003
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/02/2003 - 21/02/2003
99600
Donald, James Ian
Director
21/02/2003 - 06/12/2023
5
Padget, Neil Alan
Director
12/11/2020 - 16/12/2023
9
King, Robert David
Director
12/11/2020 - 12/12/2023
11

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DONALD ASSET MANAGEMENT LIMITED

DONALD ASSET MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 21/02/2003 with the registered office located at One Eleven, Edmund Street, Birmingham B3 2HJ. 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 DONALD ASSET MANAGEMENT LIMITED?

toggle

DONALD ASSET MANAGEMENT LIMITED is currently Dissolved. It was registered on 21/02/2003 and dissolved on 26/04/2026.

Where is DONALD ASSET MANAGEMENT LIMITED located?

toggle

DONALD ASSET MANAGEMENT LIMITED is registered at One Eleven, Edmund Street, Birmingham B3 2HJ.

What does DONALD ASSET MANAGEMENT LIMITED do?

toggle

DONALD ASSET MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for DONALD ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 26/01/2026: Return of final meeting in a members' voluntary winding up.