Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASSETSKY LIMITED
Company Information for

ASSETSKY LIMITED

GLADSTONE HOUSE, 77-79 HIGH STREET EGHAM, SURREY, TW20 9HY,
Company Registration Number
02262073
Private Limited Company
Active

Company Overview

About Assetsky Ltd
ASSETSKY LIMITED was founded on 1988-05-25 and has its registered office in Surrey. The organisation's status is listed as "Active". Assetsky Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASSETSKY LIMITED
 
Legal Registered Office
GLADSTONE HOUSE
77-79 HIGH STREET EGHAM
SURREY
TW20 9HY
Other companies in TW20
 
Filing Information
Company Number 02262073
Company ID Number 02262073
Date formed 1988-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB725496804  
Last Datalog update: 2023-11-06 15:56:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSETSKY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASSETSKY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN BIRCH
Company Secretary 1998-02-17
AMANDA JONES
Director 1999-01-14
LEONARD JONES
Director 1996-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ANTHONY CATMUR
Director 2003-03-01 2008-02-16
ANNE ELIZABETH WIMBLE
Director 1991-10-30 1999-01-14
LINDA ANN JAMES
Company Secretary 1996-11-29 1998-02-17
JOHN EWART CARR BROWN
Company Secretary 1991-10-30 1996-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN BIRCH INTERNATIONAL CLEARING ASSOCIATES (LONDON) LIMITED Company Secretary 1999-04-29 CURRENT 1999-02-11 Active - Proposal to Strike off
MICHAEL JOHN BIRCH NIONISLE LIMITED Company Secretary 1998-03-10 CURRENT 1981-12-18 Active
MICHAEL JOHN BIRCH CEL BUILDING SERVICES LIMITED Company Secretary 1998-02-17 CURRENT 1995-05-16 Liquidation
LEONARD JONES CHESLEY PROFESSIONAL SERVICES LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-20Director's details changed for Mr Leonard Jones on 2023-10-10
2023-10-20Director's details changed for Amanda Jones on 2023-10-10
2023-08-0131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-04DIRECTOR APPOINTED GEORGE NICHOLAS ANTHONY JONES
2023-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 58
2023-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 63
2023-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 61
2023-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 64
2023-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 69
2023-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 57
2023-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 66
2023-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 52
2023-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 62
2023-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 59
2023-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 73
2023-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 41
2023-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 68
2023-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 45
2023-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 67
2023-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 72
2023-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 75
2023-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 55
2023-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 55
2022-11-07CONFIRMATION STATEMENT MADE ON 30/10/22, WITH UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH UPDATES
2022-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 24
2022-07-2531/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH UPDATES
2021-07-30AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-16TM02Termination of appointment of Michael John Birch on 2020-11-13
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES
2020-09-18AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES
2019-07-31AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 44
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 4
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES
2017-12-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONARD JONES
2017-12-21PSC09Withdrawal of a person with significant control statement on 2017-12-21
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-07-28AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-06AR0130/10/15 ANNUAL RETURN FULL LIST
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 4
2014-10-30AR0130/10/14 ANNUAL RETURN FULL LIST
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 4
2013-11-12AR0130/10/13 ANNUAL RETURN FULL LIST
2013-08-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15AA01Previous accounting period extended from 30/09/12 TO 31/10/12
2012-10-30AR0130/10/12 ANNUAL RETURN FULL LIST
2012-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-10-31AR0130/10/11 ANNUAL RETURN FULL LIST
2011-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2010-12-02AR0130/10/10 ANNUAL RETURN FULL LIST
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 46
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 43
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 42
2010-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 75
2010-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 74
2009-11-27AR0130/10/09 FULL LIST
2009-09-2588(2)AD 25/08/09 GBP SI 2@1=2 GBP IC 2/4
2009-09-22123NC INC ALREADY ADJUSTED 25/08/09
2009-09-22RES01ALTER ARTICLES 25/08/2009
2009-09-22RES04GBP NC 1000/2000 25/08/2009
2009-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-01-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 50
2009-01-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 51
2009-01-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 47
2009-01-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 49
2009-01-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 48
2008-10-30363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-03-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 73
2008-03-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 72
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR PHILIP CATMUR
2008-01-10363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to ASSETSKY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASSETSKY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 75
Mortgages/Charges outstanding 17
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 58
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2007-07-25 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2007-07-25 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-07-25 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-07-25 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-07-25 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-07-25 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-07-25 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-07-25 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-01-30 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-08-11 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-08-20 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-08-20 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-08-20 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-08-20 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2005-08-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2005-04-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-03-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-07-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2001-08-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-08-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1999-12-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 1999-05-01 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1997-12-04 Outstanding LLOYDS BANK PLC
MORTGAGE 1997-01-07 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1996-12-23 Satisfied LLOYDS BANK PLC
MORTGAGE 1996-10-02 Satisfied LLOYDS BANK PLC
MORTGAGE 1996-04-18 Satisfied LLOYDS BANK PLC
MORTGAGE 1996-01-29 Satisfied LLOYDS BANK PLC
MORTGAGE 1996-01-10 Satisfied LLOYDS BANK PLC
MORTGAGE 1995-12-14 Outstanding LLOYDS BANK PLC
MORTGAGE 1995-09-15 Outstanding LLOYDS BANK PLC
MORTGAGE 1995-09-12 Satisfied LLOYDS BANK PLC
MORTGAGE 1995-07-26 Outstanding LLOYDS BANK PLC
MORTGAGE 1995-07-25 Satisfied LLOYDS BANK PLC
MORTGAGE 1995-07-15 Outstanding LLOYDS BANK PLC
MORTGAGE 1995-06-05 Outstanding LLOYDS BANK PLC
MORTGAGE 1995-03-24 Satisfied LLOYDS BANK PLC
MORTGAGE 1995-03-22 Satisfied LLOYDS BANK PLC
MORTGAGE 1995-03-14 Satisfied LLOYDS BANK PLC
MORTGAGE 1995-01-16 Satisfied LLOYDS BANK PLC
MORTGAGE 1995-01-13 Satisfied LLOYDS BANK PLC
MORTGAGE 1994-11-21 Satisfied LLOYDS BANK PLC
MORTGAGE 1994-11-21 Satisfied LLOYDS BANK PLC
MORTGAGE 1994-11-10 Satisfied LLOYDS BANK PLC
MORTGAGE 1994-11-01 Satisfied LLOYDS BANK PLC
MORTGAGE 1994-06-27 Satisfied LLOYDS BANK PLC
MORTGAGE 1994-06-17 Satisfied LLOYDS BANK PLC
MORTGAGE 1994-06-02 Satisfied LLOYDS BANK PLC
MORTGAGE 1994-05-13 Satisfied LLOYDS BANK PLC
MORTGAGE 1994-01-28 Satisfied LLOYDS BANK PLC
MORTGAGE 1994-01-28 Satisfied LLOYDS BANK PLC
MORTGAGE 1994-01-10 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1991-12-20 Satisfied LLOYDS BANK PLC
REVOLVING MEMORANDUM OF DEPOSIT 1989-09-12 PART of the property or undertaking has been released and no longer forms part of the charge LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-10-31 £ 2,583,328
Creditors Due After One Year 2011-09-30 £ 2,734,217
Creditors Due Within One Year 2012-10-31 £ 625,167
Creditors Due Within One Year 2011-09-30 £ 867,055
Provisions For Liabilities Charges 2012-10-31 £ 5,665

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASSETSKY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 8,267
Current Assets 2012-10-31 £ 31,082
Current Assets 2011-09-30 £ 64,324
Debtors 2012-10-31 £ 22,815
Debtors 2011-09-30 £ 63,886
Fixed Assets 2012-10-31 £ 5,983,326
Fixed Assets 2011-09-30 £ 6,689,146
Secured Debts 2012-10-31 £ 1,971,111
Shareholder Funds 2012-10-31 £ 2,800,248
Shareholder Funds 2011-09-30 £ 3,152,198
Tangible Fixed Assets 2012-10-31 £ 35,926
Tangible Fixed Assets 2011-09-30 £ 46,134

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASSETSKY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASSETSKY LIMITED
Trademarks
We have not found any records of ASSETSKY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASSETSKY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ASSETSKY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ASSETSKY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASSETSKY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASSETSKY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.