ASSET FINANCING LIMITED

ASSET FINANCING LIMITED

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

    Company NameASSET FINANCING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02663836
    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 ASSET FINANCING LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is ASSET FINANCING LIMITED located?

    Registered Office Address
    Hawkshead
    Tower Hill
    RH4 2AL Dorking
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ASSET FINANCING LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUICKGAIN LIMITEDNov 18, 1991Nov 18, 1991

    What are the latest accounts for ASSET FINANCING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for ASSET FINANCING LIMITED?

    Last Confirmation Statement Made Up ToNov 10, 2026
    Next Confirmation Statement DueNov 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 10, 2025
    OverdueNo

    What are the latest filings for ASSET FINANCING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 10, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2025

    5 pagesAA

    Secretary's details changed for Heather Elizabeth Hook on Jul 02, 2025

    1 pagesCH03

    Director's details changed for Mr Richard Bruce Hook on Jul 02, 2025

    2 pagesCH01

    Change of details for Mr Richard Bruce Hook as a person with significant control on Jul 02, 2025

    2 pagesPSC04

    Confirmation statement made on Nov 11, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2024

    5 pagesAA

    Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Hawkshead Tower Hill Dorking Surrey RH4 2AL on Jul 01, 2024

    1 pagesAD01

    Confirmation statement made on Nov 18, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2023

    5 pagesAA

    Total exemption full accounts made up to May 31, 2022

    7 pagesAA

    Confirmation statement made on Nov 18, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2021

    7 pagesAA

    Confirmation statement made on Nov 18, 2021 with no updates

    3 pagesCS01

    Change of details for Mr Richard Bruce Hook as a person with significant control on May 18, 2021

    2 pagesPSC04

    Secretary's details changed for Heather Elizabeth Hook on May 18, 2021

    1 pagesCH03

    Director's details changed for Mr Richard Bruce Hook on May 18, 2021

    2 pagesCH01

    Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on Aug 18, 2021

    1 pagesAD01

    Total exemption full accounts made up to May 31, 2020

    7 pagesAA

    Confirmation statement made on Nov 18, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to May 31, 2019

    7 pagesAA

    Confirmation statement made on Nov 18, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to May 31, 2018

    7 pagesAA

    Confirmation statement made on Nov 18, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to May 31, 2017

    7 pagesAA

    Who are the officers of ASSET FINANCING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOOK, Heather Elizabeth
    Ridgeland House
    15 Carfax
    RH12 1ER Horsham
    Second Floor
    West Sussex
    England
    Secretary
    Ridgeland House
    15 Carfax
    RH12 1ER Horsham
    Second Floor
    West Sussex
    England
    British84348100001
    HOOK, Richard Bruce
    Ridgeland House
    15 Carfax
    RH12 1ER Horsham
    Second Floor
    West Sussex
    England
    Director
    Ridgeland House
    15 Carfax
    RH12 1ER Horsham
    Second Floor
    West Sussex
    England
    EnglandBritish31971690002
    BUDD, Roy James
    Bar Beeches Buchan Hill
    Pease Pottage
    RH11 9AR Crawley
    West Sussex
    Secretary
    Bar Beeches Buchan Hill
    Pease Pottage
    RH11 9AR Crawley
    West Sussex
    British14416650001
    ASB SECRETARIAL SERVICES LIMITED
    Innovis House
    108 High Street
    RH10 1AS Crawley
    West Sussex
    Secretary
    Innovis House
    108 High Street
    RH10 1AS Crawley
    West Sussex
    89220550001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BUDD, Gerald Lance
    Manston Road
    GU4 7YE Guildford
    4
    Surrey
    Director
    Manston Road
    GU4 7YE Guildford
    4
    Surrey
    EnglandBritish20717760001
    BUDD, Sandra
    4 Manston Road
    Burpham
    GU4 7YE Guildford
    Surrey
    Director
    4 Manston Road
    Burpham
    GU4 7YE Guildford
    Surrey
    British38500490001
    PEARCE, David Gary
    Darien Links Road
    Bramley
    GU5 0AL Guildford
    Surrey
    Director
    Darien Links Road
    Bramley
    GU5 0AL Guildford
    Surrey
    British5641160001
    PEARCE, Helen
    Darien Links Road
    Bramley
    GU5 0AL Guildford
    Surrey
    Director
    Darien Links Road
    Bramley
    GU5 0AL Guildford
    Surrey
    British38500580001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of ASSET FINANCING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard Bruce Hook
    Ridgeland House
    15 Carfax
    RH12 1ER Horsham
    Second Floor
    West Sussex
    England
    Apr 06, 2016
    Ridgeland House
    15 Carfax
    RH12 1ER Horsham
    Second Floor
    West Sussex
    England
    No
    Nationality: British
    Country of Residence: England
    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.

    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