ASSETWARE LIMITED
Overview
| Company Name | ASSETWARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02144517 |
| 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 ASSETWARE LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is ASSETWARE LIMITED located?
| Registered Office Address | Rivers Lodge West Common AL5 2JD Harpenden England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASSETWARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASSETWARE TECHNOLOGY LIMITED | Jul 28, 2000 | Jul 28, 2000 |
| CATSOFT UK LTD. | Aug 04, 1993 | Aug 04, 1993 |
| CONTEMPORARY ACCOUNTING & TAX SOFTWARE LIMITED | Jul 29, 1987 | Jul 29, 1987 |
| RAPID 3688 LIMITED | Jul 03, 1987 | Jul 03, 1987 |
What are the latest accounts for ASSETWARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ASSETWARE LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2025 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2024 |
| Overdue | No |
What are the latest filings for ASSETWARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Eleanor Moriarty as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Redfern House 105 Ashley Road St. Albans AL1 5DE England to Rivers Lodge West Common Harpenden AL5 2JD on Jan 02, 2023 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Eleanor Moriarty as a director on Dec 20, 2019 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Registered office address changed from New Barnes Mill Cottonmill Lane St. Albans Hertfordshire AL1 2HA to Redfern House 105 Ashley Road St. Albans AL1 5DE on May 24, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Stephen Daniel Moriarty on Sep 15, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of ASSETWARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORIARTY, Stephen Daniel | Secretary | West Common AL5 2JD Harpenden Rivers Lodge England | British | 9226480005 | ||||||
| MORIARTY, Stephen Daniel | Director | West Common AL5 2JD Harpenden Rivers Lodge England | South Africa | British | 9226480006 | |||||
| BADIA, Carlo James | Secretary | 20 Cholesbury By The Wood Carpenders Park WD19 5AN Watford Hertfordshire | British | 36982340001 | ||||||
| MORIARTY, Stephen Daniel | Secretary | 10 Art School Yard AL1 3YS St Albans Hertfordshire | British | 9226480001 | ||||||
| BADIA, Carlo James | Director | 20 Cholesbury By The Wood Carpenders Park WD19 5AN Watford Hertfordshire | British | 36982340001 | ||||||
| GUTTMANN, Michael | Director | 62 Dellfield Avenue Lower Templeston Victoria FOREIGN Australia | German | 22776160001 | ||||||
| MORIARTY, Eleanor | Director | West Common AL5 2JD Harpenden Rivers Lodge England | England | British | 265661760001 | |||||
| TUNESI, Gail Jeanette | Director | Johnstounburn Cadmore End HP14 3PW High Wycombe Buckinghamshire | United Kingdom | British | 59233260001 |
Who are the persons with significant control of ASSETWARE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen Moriarty | Apr 07, 2016 | West Common AL5 2JD Harpenden Rivers Lodge England | No |
Nationality: British Country of Residence: South Africa | |||
Natures of Control
| |||
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