ASSET FINANCING LIMITED
Overview
| Company Name | ASSET FINANCING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02663836 |
| 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 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 Address | No |
What were the previous names of ASSET FINANCING LIMITED?
| Company Name | From | Until |
|---|---|---|
| QUICKGAIN LIMITED | Nov 18, 1991 | Nov 18, 1991 |
What are the latest accounts for ASSET FINANCING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for ASSET FINANCING LIMITED?
| Last Confirmation Statement Made Up To | Nov 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 10, 2025 |
| Overdue | No |
What are the latest filings for ASSET FINANCING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 10, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2025 | 5 pages | AA | ||
Secretary's details changed for Heather Elizabeth Hook on Jul 02, 2025 | 1 pages | CH03 | ||
Director's details changed for Mr Richard Bruce Hook on Jul 02, 2025 | 2 pages | CH01 | ||
Change of details for Mr Richard Bruce Hook as a person with significant control on Jul 02, 2025 | 2 pages | PSC04 | ||
Confirmation statement made on Nov 11, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2024 | 5 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Nov 18, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2023 | 5 pages | AA | ||
Total exemption full accounts made up to May 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Nov 18, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Nov 18, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Mr Richard Bruce Hook as a person with significant control on May 18, 2021 | 2 pages | PSC04 | ||
Secretary's details changed for Heather Elizabeth Hook on May 18, 2021 | 1 pages | CH03 | ||
Director's details changed for Mr Richard Bruce Hook on May 18, 2021 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to May 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Nov 18, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Nov 18, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Nov 18, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2017 | 7 pages | AA | ||
Who are the officers of ASSET FINANCING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOOK, Heather Elizabeth | Secretary | Ridgeland House 15 Carfax RH12 1ER Horsham Second Floor West Sussex England | British | 84348100001 | ||||||
| HOOK, Richard Bruce | Director | Ridgeland House 15 Carfax RH12 1ER Horsham Second Floor West Sussex England | England | British | 31971690002 | |||||
| BUDD, Roy James | Secretary | Bar Beeches Buchan Hill Pease Pottage RH11 9AR Crawley West Sussex | British | 14416650001 | ||||||
| ASB SECRETARIAL SERVICES LIMITED | Secretary | Innovis House 108 High Street RH10 1AS Crawley West Sussex | 89220550001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| BUDD, Gerald Lance | Director | Manston Road GU4 7YE Guildford 4 Surrey | England | British | 20717760001 | |||||
| BUDD, Sandra | Director | 4 Manston Road Burpham GU4 7YE Guildford Surrey | British | 38500490001 | ||||||
| PEARCE, David Gary | Director | Darien Links Road Bramley GU5 0AL Guildford Surrey | British | 5641160001 | ||||||
| PEARCE, Helen | Director | Darien Links Road Bramley GU5 0AL Guildford Surrey | British | 38500580001 | ||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of ASSET FINANCING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Richard Bruce Hook | 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
| |||
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