ASE GROUP LIMITED

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

    Company NameASE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02447224
    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 ASE GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ASE GROUP LIMITED located?

    Registered Office Address
    20-22 Wenlock Road
    N1 7GU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ASE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASE LIMITEDDec 17, 2007Dec 17, 2007
    AUTOMOTIVE SERVICES EUROPE LIMITEDFeb 16, 1993Feb 16, 1993
    TREVOR JONES COMPUTER SERVICES LIMITEDNov 28, 1989Nov 28, 1989

    What are the latest accounts for ASE GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ASE GROUP LIMITED?

    Last Confirmation Statement Made Up ToNov 14, 2026
    Next Confirmation Statement DueNov 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2025
    OverdueNo

    What are the latest filings for ASE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    replacement-filing-of-confirmation-statement-with-made-up-date

    3 pagesRP01CS01

    replacement-filing-of-confirmation-statement-with-made-up-date

    3 pagesRP01CS01

    Confirmation statement made on Nov 14, 2025 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    14/11/24 Statement of Capital gbp 10000

    6 pagesCS01
    Annotations
    DateAnnotation
    Feb 25, 2026Replaced A second filed CS01 (Statement of Capital and Shareholder Information) was replaced on 25/02/2026

    Termination of appointment of Chady Salameh as a director on Oct 17, 2024

    1 pagesTM01

    Appointment of Chady Salameh as a director on Apr 22, 2024

    2 pagesAP01

    Termination of appointment of Jeffrey Stanislas Swann Messud as a director on Apr 22, 2024

    1 pagesTM01

    Termination of appointment of Stephane Manos as a director on Apr 22, 2024

    1 pagesTM01

    Termination of appointment of Michael Assi as a director on Apr 22, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Nov 14, 2023 with no updates

    3 pagesCS01

    legacy

    1 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    18 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    44 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Jeffrey Stanislas Swann Messud as a director on Dec 08, 2022

    2 pagesAP01

    Confirmation statement made on Nov 14, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Shakespeare Martineau (Ref: As/1264910) No 1 Colmore Square Birmingham West Midlands B4 6AA England to 20-22 Wenlock Road London N1 7GU on May 18, 2022

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2020

    42 pagesAA

    Confirmation statement made on Nov 14, 2021 with updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Feb 25, 2026Replaced A second filed CS01 (Statement of Capital and Shareholder Information) was replaced on 25/02/2026

    Memorandum and Articles of Association

    9 pagesMA

    Who are the officers of ASE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FELICISSIMO, Davide
    Wenlock Road
    N1 7GU London
    20-22
    England
    Director
    Wenlock Road
    N1 7GU London
    20-22
    England
    CanadaCanadian282658510001
    BROOKS, Graham Kenneth
    372 Chester Road
    Woodford
    SK7 1QG Stockport
    Cheshire
    Secretary
    372 Chester Road
    Woodford
    SK7 1QG Stockport
    Cheshire
    British12951200005
    SANCHEZ MONTES, Michael James
    Concord Business Park
    Threapwood Road
    M22 0RR Manchester
    Rowan Court
    Secretary
    Concord Business Park
    Threapwood Road
    M22 0RR Manchester
    Rowan Court
    219269060001
    TWIGGS, Betty Mary
    13 Bodmin Drive
    Bramhall
    SK7 2HX Stockport
    Cheshire
    Secretary
    13 Bodmin Drive
    Bramhall
    SK7 2HX Stockport
    Cheshire
    British34591520001
    ASSI, Michael
    Trans Canada Route #100
    H4T 1Z2 Saint Laurent
    7405
    Quebec
    Canada
    Director
    Trans Canada Route #100
    H4T 1Z2 Saint Laurent
    7405
    Quebec
    Canada
    CanadaCanadian283616770001
    BROOKS, Graham Kenneth
    372 Chester Road
    Woodford
    SK7 1QG Stockport
    Cheshire
    Director
    372 Chester Road
    Woodford
    SK7 1QG Stockport
    Cheshire
    EnglandBritish12951200005
    GRANT, John Stephen
    22 Beaucette Marina
    Vale
    GY3 5BQ Guernsey
    Director
    22 Beaucette Marina
    Vale
    GY3 5BQ Guernsey
    United KingdomBritish56758240002
    JONES, Beryl Ann
    Swaythorne Bullocks Lane
    Sutton
    SK11 0HE Macclesfield
    Cheshire
    Director
    Swaythorne Bullocks Lane
    Sutton
    SK11 0HE Macclesfield
    Cheshire
    United KingdomBritish14027680001
    JONES, Michael Andrew
    No 1 Colmore Square
    B4 6AA Birmingham
    Shakespeare Martineau (Ref: As/1264910)
    West Midlands
    England
    Director
    No 1 Colmore Square
    B4 6AA Birmingham
    Shakespeare Martineau (Ref: As/1264910)
    West Midlands
    England
    EnglandBritish142813690001
    JONES, Robert Anthony
    No 1 Colmore Square
    B4 6AA Birmingham
    Shakespeare Martineau (Ref: As/1264910)
    West Midlands
    England
    Director
    No 1 Colmore Square
    B4 6AA Birmingham
    Shakespeare Martineau (Ref: As/1264910)
    West Midlands
    England
    United KingdomBritish96455310002
    JONES, Trevor Andrew
    Swaythorne Bullocks Lane
    Sutton
    SK11 0HE Macclesfield
    Cheshire
    Director
    Swaythorne Bullocks Lane
    Sutton
    SK11 0HE Macclesfield
    Cheshire
    United KingdomBritish12951190001
    MANOS, Stephane
    Rte Transcanadienne #100
    H4T 1Z2 Saint Laurent
    7405
    Quebec
    Canada
    Director
    Rte Transcanadienne #100
    H4T 1Z2 Saint Laurent
    7405
    Quebec
    Canada
    CanadaCanadian260070590001
    MESSUD, Jeffrey Stanislas Swann, Mr.
    Wenlock Road
    N1 7GU London
    20-22
    England
    Director
    Wenlock Road
    N1 7GU London
    20-22
    England
    FranceFrench293677920001
    SALAMEH, Chady
    Wenlock Road
    N1 7GU London
    20-22
    England
    Director
    Wenlock Road
    N1 7GU London
    20-22
    England
    FranceFrench322210190001
    SMITH, Jonathan Peter
    The Old Church House
    Whitchurch Road
    SY13 2DG Prees
    Shropshire
    Director
    The Old Church House
    Whitchurch Road
    SY13 2DG Prees
    Shropshire
    EnglandBritish158487530001

    Who are the persons with significant control of ASE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Valsoft Uk Holdings Limited
    No 1 Colmore Square
    B4 6AA Birmingham
    Shakespeare Martineau (Ref: Rw/1264910).
    West Midlands
    England
    Apr 30, 2021
    No 1 Colmore Square
    B4 6AA Birmingham
    Shakespeare Martineau (Ref: Rw/1264910).
    West Midlands
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number05423261
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Robert Anthony Jones
    Concord Business Park
    Threapwood Road
    M22 0RR Manchester
    Rowan Court
    Jul 01, 2016
    Concord Business Park
    Threapwood Road
    M22 0RR Manchester
    Rowan Court
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Michael Andrew Jones
    Concord Business Park
    Threapwood Road
    M22 0RR Manchester
    Rowan Court
    Jul 01, 2016
    Concord Business Park
    Threapwood Road
    M22 0RR Manchester
    Rowan Court
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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