ASITE LIMITED
Overview
| Company Name | ASITE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02004015 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ASITE LIMITED?
- Data processing, hosting and related activities (63110) / Information and communication
Where is ASITE LIMITED located?
| Registered Office Address | 7th Floor Leconfield House Curzon Street W1J 5JA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASITE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASITE PLC | Jan 14, 2002 | Jan 14, 2002 |
| PREMISYS TECHNOLOGIES PLC | Oct 31, 2000 | Oct 31, 2000 |
| PREMISYS GROUP PLC | Sep 13, 1999 | Sep 13, 1999 |
| WML GROUP PLC | Mar 11, 1998 | Mar 11, 1998 |
| WHINNEY MACKAY-LEWIS PLC | Aug 28, 1986 | Aug 28, 1986 |
| PLANFINAL PUBLIC LIMITED COMPANY | Mar 25, 1986 | Mar 25, 1986 |
What are the latest accounts for ASITE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for ASITE LIMITED?
| Last Confirmation Statement Made Up To | Oct 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 07, 2025 |
| Overdue | No |
What are the latest filings for ASITE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 07, 2025 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Ms Nicole Ann Martin on Apr 21, 2025 | 2 pages | CH01 | ||||||||||
Registration of charge 020040150007, created on Jun 24, 2025 | 56 pages | MR01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Jun 30, 2024 | 47 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 51 pages | AA | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Cancellation of shares. Statement of capital on Nov 08, 2023
| 4 pages | SH06 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Confirmation statement made on Oct 07, 2023 with updates | 5 pages | CS01 | ||||||||||
Cessation of Victor and Violet Limited as a person with significant control on Feb 17, 2021 | 1 pages | PSC07 | ||||||||||
Group of companies' accounts made up to Jun 30, 2022 | 64 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Apr 03, 2023
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Oct 07, 2022 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jul 21, 2022
| 3 pages | SH01 | ||||||||||
Appointment of Mr Sandip Gadhia as a secretary on Jun 06, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Anthony Corey Pickworth as a secretary on Jun 06, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Anthony Corey Pickworth as a director on Jun 06, 2022 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2021 | 51 pages | AA | ||||||||||
Cancellation of shares. Statement of capital on Jun 23, 2021
| 6 pages | SH06 | ||||||||||
Cancellation of shares. Statement of capital on May 24, 2021
| 6 pages | SH06 | ||||||||||
Who are the officers of ASITE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GADHIA, Sandip | Secretary | Curzon Street W1J 5JA London 7th Floor Leconfield House England | 296664390001 | |||||||
| DOUGHTY, Nathan Roy | Director | Curzon Street W1J 5JA London 7th Floor Leconfield House England | England | British | 91092580010 | |||||
| MARTIN, Nicole Ann | Director | Leconfield House Curzon Street W1J 5JA London 5th Floor England | England | British | 244758010005 | |||||
| TCHENGUIZ, Robert | Director | Royal College Of Organists 26 Kensington Gore SW7 2ET London | England | British | 74322720004 | |||||
| ASHWORTH, Gordon Neville | Secretary | Northampton Square EC1V 0AJ London 19 | British | 62591920003 | ||||||
| ASHWORTH, Gordon Neville | Secretary | Northampton Square EC1V 0AJ London 19 | British | 62591920003 | ||||||
| DOUGHTY, Nathan Roy | Secretary | Old Street EC1V 9DD London G.02 Albert House England | 207198050001 | |||||||
| GARDNER, Ian Andrew | Secretary | 42 Luttrell Avenue SW15 6PE London | British | 71468130001 | ||||||
| HEALD, Amanda Jane | Secretary | 136 Castlewood Drive Eltham SE9 1NJ London | Australian | 93989840004 | ||||||
| HEALD, Amanda Jane | Secretary | 20 Tarnwood Park Mottingham SE9 5NY London | Australian | 93989840002 | ||||||
| PATNI, Rajal | Secretary | 11 Broadgates Avenue EN4 0NU Barnet Hertfordshire | British | 84961110001 | ||||||
| PATNI, Rajal | Secretary | 11 Broadgates Avenue EN4 0NU Barnet Hertfordshire | British | 84961110001 | ||||||
| PICKWORTH, Anthony Corey | Secretary | Lodge Park Whittlebury NN12 8XG Towcester 12 Lodge Park England | 225696880001 | |||||||
| THOMAS, Giles Alexander Robert | Secretary | Justin Close TW8 8QA Brentford 27 Nero Court Middlesex England | 192750210001 | |||||||
| WOODS, Charles Henry | Secretary | Thimble Cottage School Lane, Warmington OX17 1DE Banbury Oxfordshire | British | 71869630002 | ||||||
| WOODS, Charles Henry | Secretary | Thimble Cottage School Lane, Warmington OX17 1DE Banbury Oxfordshire | British | 71869630002 | ||||||
| ASHWORTH, Gordon Neville | Director | Northampton Square EC1V 0AJ London 19 | England | British | 62591920003 | |||||
| AUSTIN, Brian Sergio, Mr. | Director | 72 Rothschild Road W4 5NR London | England | British | 83674480001 | |||||
| BIRCH, Nigel Milne | Director | 29 Oakwood HP4 3NQ Berkhamsted Hertfordshire | British | 41219100001 | ||||||
| BREW, John Douglas | Director | Carmel Oakhurst Avenue AL5 2ND Harpenden Hertfordshire | British | 39335020001 | ||||||
| COTTON, Christopher John Pott | Director | 66 Rodenhurst Road SW4 8AR London | England | British | 2021600001 | |||||
| DENGENIS, Thomas Francis | Director | Home Farm House Stoneleigh Abbey CV8 2LF Kenilworth Warwickshire | American | 87286820002 | ||||||
| EGAN, John Leopold, Sir | Director | 4 Mill Street CV34 4HB Warwick Warwickshire | England | British | 59710260001 | |||||
| ENSING, Michael | Director | 2626 Pembroke Birmingham M I 48009 U S A | American | 73770700001 | ||||||
| GARDNER, Ian Andrew | Director | 42 Luttrell Avenue SW15 6PE London | British | 71468130001 | ||||||
| GOLDSMITH, Walter Kenneth | Director | 1 Mark Square EC2A 4EG London 1 Mark Square United Kingdom | United Kingdom | British | 10845240008 | |||||
| GOODALL, Colin Robert | Director | Apartado De Correos 430 29680 Estepona 29680 Spain | Spain | British | 114232640001 | |||||
| HARRIS, Michael Roderick | Director | Sandgate Marley Way, Storrington RH20 3NH Pulborough West Sussex | England | British | 4768360001 | |||||
| HENRY, Michael David | Director | 31 Svenskaby Orton Wistow PE2 6YZ Peterborough Cambridgeshire | United Kingdom | English | 22301280005 | |||||
| HOGBEN, Jeremy Geoffrey Harwood | Director | 11 Prior Bolton Street N1 2NX London | British | 22131250001 | ||||||
| HOGGETT, Terrance John | Director | Dan R Bryn St Hilary CF7 7DP Cowbridge South Glamorgan | British | 16894090002 | ||||||
| KENNEDY, Richard Michael | Director | Kingarth Butlers Dene Road CR3 7HX Woldingham Surrey | United Kingdom | British | 32954650001 | |||||
| KYNOCH, George Alexander Bryson | Director | Newton Of Drumduan Dess AB34 5BD Aboyne Aberdeenshire | Scotland | British | 104173590001 | |||||
| LIPTON, Stuart Anthony, Sir | Director | 40 Queens Grove NW8 6HH London | England | British | 2068540001 | |||||
| LOCK-NECREWS, John Ernest | Director | Bishopsgate Howells Crescent Cardiff South Glamorgan | British | 9929420001 |
Who are the persons with significant control of ASITE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Victor And Violet Limited | Feb 17, 2021 | Skelton Building P.O. BOX 3 VG1110 Road Town Woodbourne Hall Tortola Virgin Islands, British | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| B And C Plaza Limited | Apr 06, 2016 | Curzon Street W1J 5JA London 5th Floor Leconfield House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ASITE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 09, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0