ASITE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameASITE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02004015
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ASITE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASITE PLCJan 14, 2002Jan 14, 2002
    PREMISYS TECHNOLOGIES PLCOct 31, 2000Oct 31, 2000
    PREMISYS GROUP PLCSep 13, 1999Sep 13, 1999
    WML GROUP PLCMar 11, 1998Mar 11, 1998
    WHINNEY MACKAY-LEWIS PLCAug 28, 1986Aug 28, 1986
    PLANFINAL PUBLIC LIMITED COMPANYMar 25, 1986Mar 25, 1986

    What are the latest accounts for ASITE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for ASITE LIMITED?

    Last Confirmation Statement Made Up ToOct 07, 2026
    Next Confirmation Statement DueOct 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 07, 2025
    OverdueNo

    What are the latest filings for ASITE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 07, 2025 with updates

    4 pagesCS01

    Director's details changed for Ms Nicole Ann Martin on Apr 21, 2025

    2 pagesCH01

    Registration of charge 020040150007, created on Jun 24, 2025

    56 pagesMR01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Group of companies' accounts made up to Jun 30, 2024

    47 pagesAA

    Confirmation statement made on Oct 07, 2024 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Group of companies' accounts made up to Jun 30, 2023

    51 pagesAA

    legacy

    1 pagesCAP-SS

    Cancellation of shares. Statement of capital on Nov 08, 2023

    • Capital: GBP 12,002,356.49
    4 pagesSH06

    Change of share class name or designation

    2 pagesSH08

    Confirmation statement made on Oct 07, 2023 with updates

    5 pagesCS01

    Cessation of Victor and Violet Limited as a person with significant control on Feb 17, 2021

    1 pagesPSC07

    Group of companies' accounts made up to Jun 30, 2022

    64 pagesAA

    Statement of capital following an allotment of shares on Apr 03, 2023

    • Capital: GBP 12,002,356.6186
    3 pagesSH01

    Confirmation statement made on Oct 07, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jul 21, 2022

    • Capital: GBP 11,502,356.6186
    3 pagesSH01

    Appointment of Mr Sandip Gadhia as a secretary on Jun 06, 2022

    2 pagesAP03

    Termination of appointment of Anthony Corey Pickworth as a secretary on Jun 06, 2022

    1 pagesTM02

    Termination of appointment of Anthony Corey Pickworth as a director on Jun 06, 2022

    1 pagesTM01

    Group of companies' accounts made up to Jun 30, 2021

    51 pagesAA

    Cancellation of shares. Statement of capital on Jun 23, 2021

    • Capital: GBP 502,356.62
    6 pagesSH06

    Cancellation of shares. Statement of capital on May 24, 2021

    • Capital: GBP 507,248.34
    6 pagesSH06

    Who are the officers of ASITE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GADHIA, Sandip
    Curzon Street
    W1J 5JA London
    7th Floor Leconfield House
    England
    Secretary
    Curzon Street
    W1J 5JA London
    7th Floor Leconfield House
    England
    296664390001
    DOUGHTY, Nathan Roy
    Curzon Street
    W1J 5JA London
    7th Floor Leconfield House
    England
    Director
    Curzon Street
    W1J 5JA London
    7th Floor Leconfield House
    England
    EnglandBritish91092580010
    MARTIN, Nicole Ann
    Leconfield House
    Curzon Street
    W1J 5JA London
    5th Floor
    England
    Director
    Leconfield House
    Curzon Street
    W1J 5JA London
    5th Floor
    England
    EnglandBritish244758010005
    TCHENGUIZ, Robert
    Royal College Of Organists
    26 Kensington Gore
    SW7 2ET London
    Director
    Royal College Of Organists
    26 Kensington Gore
    SW7 2ET London
    EnglandBritish74322720004
    ASHWORTH, Gordon Neville
    Northampton Square
    EC1V 0AJ London
    19
    Secretary
    Northampton Square
    EC1V 0AJ London
    19
    British62591920003
    ASHWORTH, Gordon Neville
    Northampton Square
    EC1V 0AJ London
    19
    Secretary
    Northampton Square
    EC1V 0AJ London
    19
    British62591920003
    DOUGHTY, Nathan Roy
    Old Street
    EC1V 9DD London
    G.02 Albert House
    England
    Secretary
    Old Street
    EC1V 9DD London
    G.02 Albert House
    England
    207198050001
    GARDNER, Ian Andrew
    42 Luttrell Avenue
    SW15 6PE London
    Secretary
    42 Luttrell Avenue
    SW15 6PE London
    British71468130001
    HEALD, Amanda Jane
    136 Castlewood Drive
    Eltham
    SE9 1NJ London
    Secretary
    136 Castlewood Drive
    Eltham
    SE9 1NJ London
    Australian93989840004
    HEALD, Amanda Jane
    20 Tarnwood Park
    Mottingham
    SE9 5NY London
    Secretary
    20 Tarnwood Park
    Mottingham
    SE9 5NY London
    Australian93989840002
    PATNI, Rajal
    11 Broadgates Avenue
    EN4 0NU Barnet
    Hertfordshire
    Secretary
    11 Broadgates Avenue
    EN4 0NU Barnet
    Hertfordshire
    British84961110001
    PATNI, Rajal
    11 Broadgates Avenue
    EN4 0NU Barnet
    Hertfordshire
    Secretary
    11 Broadgates Avenue
    EN4 0NU Barnet
    Hertfordshire
    British84961110001
    PICKWORTH, Anthony Corey
    Lodge Park
    Whittlebury
    NN12 8XG Towcester
    12 Lodge Park
    England
    Secretary
    Lodge Park
    Whittlebury
    NN12 8XG Towcester
    12 Lodge Park
    England
    225696880001
    THOMAS, Giles Alexander Robert
    Justin Close
    TW8 8QA Brentford
    27 Nero Court
    Middlesex
    England
    Secretary
    Justin Close
    TW8 8QA Brentford
    27 Nero Court
    Middlesex
    England
    192750210001
    WOODS, Charles Henry
    Thimble Cottage
    School Lane, Warmington
    OX17 1DE Banbury
    Oxfordshire
    Secretary
    Thimble Cottage
    School Lane, Warmington
    OX17 1DE Banbury
    Oxfordshire
    British71869630002
    WOODS, Charles Henry
    Thimble Cottage
    School Lane, Warmington
    OX17 1DE Banbury
    Oxfordshire
    Secretary
    Thimble Cottage
    School Lane, Warmington
    OX17 1DE Banbury
    Oxfordshire
    British71869630002
    ASHWORTH, Gordon Neville
    Northampton Square
    EC1V 0AJ London
    19
    Director
    Northampton Square
    EC1V 0AJ London
    19
    EnglandBritish62591920003
    AUSTIN, Brian Sergio, Mr.
    72 Rothschild Road
    W4 5NR London
    Director
    72 Rothschild Road
    W4 5NR London
    EnglandBritish83674480001
    BIRCH, Nigel Milne
    29 Oakwood
    HP4 3NQ Berkhamsted
    Hertfordshire
    Director
    29 Oakwood
    HP4 3NQ Berkhamsted
    Hertfordshire
    British41219100001
    BREW, John Douglas
    Carmel
    Oakhurst Avenue
    AL5 2ND Harpenden
    Hertfordshire
    Director
    Carmel
    Oakhurst Avenue
    AL5 2ND Harpenden
    Hertfordshire
    British39335020001
    COTTON, Christopher John Pott
    66 Rodenhurst Road
    SW4 8AR London
    Director
    66 Rodenhurst Road
    SW4 8AR London
    EnglandBritish2021600001
    DENGENIS, Thomas Francis
    Home Farm House
    Stoneleigh Abbey
    CV8 2LF Kenilworth
    Warwickshire
    Director
    Home Farm House
    Stoneleigh Abbey
    CV8 2LF Kenilworth
    Warwickshire
    American87286820002
    EGAN, John Leopold, Sir
    4 Mill Street
    CV34 4HB Warwick
    Warwickshire
    Director
    4 Mill Street
    CV34 4HB Warwick
    Warwickshire
    EnglandBritish59710260001
    ENSING, Michael
    2626 Pembroke
    Birmingham
    M I 48009
    U S A
    Director
    2626 Pembroke
    Birmingham
    M I 48009
    U S A
    American73770700001
    GARDNER, Ian Andrew
    42 Luttrell Avenue
    SW15 6PE London
    Director
    42 Luttrell Avenue
    SW15 6PE London
    British71468130001
    GOLDSMITH, Walter Kenneth
    1 Mark Square
    EC2A 4EG London
    1 Mark Square
    United Kingdom
    Director
    1 Mark Square
    EC2A 4EG London
    1 Mark Square
    United Kingdom
    United KingdomBritish10845240008
    GOODALL, Colin Robert
    Apartado De Correos 430
    29680 Estepona
    29680
    Spain
    Director
    Apartado De Correos 430
    29680 Estepona
    29680
    Spain
    SpainBritish114232640001
    HARRIS, Michael Roderick
    Sandgate
    Marley Way, Storrington
    RH20 3NH Pulborough
    West Sussex
    Director
    Sandgate
    Marley Way, Storrington
    RH20 3NH Pulborough
    West Sussex
    EnglandBritish4768360001
    HENRY, Michael David
    31 Svenskaby
    Orton Wistow
    PE2 6YZ Peterborough
    Cambridgeshire
    Director
    31 Svenskaby
    Orton Wistow
    PE2 6YZ Peterborough
    Cambridgeshire
    United KingdomEnglish22301280005
    HOGBEN, Jeremy Geoffrey Harwood
    11 Prior Bolton Street
    N1 2NX London
    Director
    11 Prior Bolton Street
    N1 2NX London
    British22131250001
    HOGGETT, Terrance John
    Dan R Bryn
    St Hilary
    CF7 7DP Cowbridge
    South Glamorgan
    Director
    Dan R Bryn
    St Hilary
    CF7 7DP Cowbridge
    South Glamorgan
    British16894090002
    KENNEDY, Richard Michael
    Kingarth
    Butlers Dene Road
    CR3 7HX Woldingham
    Surrey
    Director
    Kingarth
    Butlers Dene Road
    CR3 7HX Woldingham
    Surrey
    United KingdomBritish32954650001
    KYNOCH, George Alexander Bryson
    Newton Of Drumduan
    Dess
    AB34 5BD Aboyne
    Aberdeenshire
    Director
    Newton Of Drumduan
    Dess
    AB34 5BD Aboyne
    Aberdeenshire
    ScotlandBritish104173590001
    LIPTON, Stuart Anthony, Sir
    40 Queens Grove
    NW8 6HH London
    Director
    40 Queens Grove
    NW8 6HH London
    EnglandBritish2068540001
    LOCK-NECREWS, John Ernest
    Bishopsgate
    Howells Crescent
    Cardiff
    South Glamorgan
    Director
    Bishopsgate
    Howells Crescent
    Cardiff
    South Glamorgan
    British9929420001

    Who are the persons with significant control of ASITE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victor And Violet Limited
    Skelton Building
    P.O. BOX 3
    VG1110 Road Town
    Woodbourne Hall
    Tortola
    Virgin Islands, British
    Feb 17, 2021
    Skelton Building
    P.O. BOX 3
    VG1110 Road Town
    Woodbourne Hall
    Tortola
    Virgin Islands, British
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredBritish Virgin Islands
    Legal AuthorityInternational Business Companies Act
    Place RegisteredRegistry Of Corporate Affairs Of The British Virgin Islands
    Registration Number1992433
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    B And C Plaza Limited
    Curzon Street
    W1J 5JA London
    5th Floor Leconfield House
    England
    Apr 06, 2016
    Curzon Street
    W1J 5JA London
    5th Floor Leconfield House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number02384045
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for ASITE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 09, 2024The 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