Company Information for ASE CONSULTING LIMITED
2nd Floor 77 Gracechurch Street, 77 GRACECHURCH STREET, London, EC3V 0AS,
|
Company Registration Number
04246530
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ASE CONSULTING LIMITED | |
Legal Registered Office | |
2nd Floor 77 Gracechurch Street 77 GRACECHURCH STREET London EC3V 0AS Other companies in FY8 | |
Company Number | 04246530 | |
---|---|---|
Company ID Number | 04246530 | |
Date formed | 2001-07-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-12-31 | |
Account next due | 30/09/2025 | |
Latest return | 2024-07-13 | |
Return next due | 02/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-12-11 04:01:23 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ASE CONSULTING (UK) LIMITED | ADVANTAGE BUSINESS CENTRE 132-134 GREAT ANCOATS STREET 132-134 GREAT ANCOATS STREET MANCHESTER M4 6DE | Dissolved | Company formed on the 2007-03-13 | |
ASE Consulting, LLC | 1635 Foxtrail Dr PMB 229 Loveland CO 80538 | Good Standing | Company formed on the 2013-01-10 | |
ASE CONSULTING INC. | 8778 BAY PARKWAY Nassau BROOKLYN NY 11214 | Active | Company formed on the 2015-04-30 | |
ASE CONSULTING LIMITED | 4204 33A AVENUE NW EDMONTON ALBERTA T6L 6A3 | Active | Company formed on the 2007-03-13 | |
ASE CONSULTING AUSTRALIA PTY LTD | NSW 2074 | Active | Company formed on the 2010-07-29 | |
ASE CONSULTING LLC | Delaware | Unknown | ||
ASE CONSULTING SERVICES CORP | 120 MAYHEW DRIVE New York SOUTH ORANGE NJ 07079 | Active | Company formed on the 2017-02-22 | |
ASE CONSULTING SERVICES, L.L.C. | 9100 SOUTH DADELAND BLVD. MIAMI FL 33156 | Active | Company formed on the 2017-01-05 | |
ASE CONSULTING INC. | 6523 GENTLE BEN CIRCLE WESLEY CHAPEL FL 33544 | Inactive | Company formed on the 2009-12-09 | |
ASE CONSULTING LLC | Georgia | Unknown | ||
ASE CONSULTING INC | California | Unknown | ||
ASE CONSULTING LLC | New Jersey | Unknown | ||
ASE CONSULTING LLC | California | Unknown | ||
ASE CONSULTING ENGINEERING INCORPORATED | California | Unknown | ||
ASE CONSULTING LLC | Georgia | Unknown | ||
ASE CONSULTING FIRM LLC | Georgia | Unknown | ||
ASE CONSULTING LLC | Louisiana | Unknown | ||
ASE CONSULTING LLC | 7330 WESTPOINTE BLVD ORLANDO FL 32835 | Active | Company formed on the 2020-07-27 | |
ASE CONSULTING LLC | 8222 20TH AVE NE SEATTLE WA 981154408 | Active | Company formed on the 2021-04-13 | |
ASE CONSULTING, LTD. CO. | 14914 TUTTLE POINT DR HOUSTON TX 77082 | Active | Company formed on the 2023-02-22 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE JANE CLUBB |
||
ROBIN O'CONNOR |
||
STEVEN RICHARD POWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUNCAN MCNEIL |
Company Secretary | ||
DAVID ALEXANDER KENNEDY |
Director | ||
ALLAN DUNCAN MCNEIL |
Director | ||
KEVIN GARY ATKIN |
Director | ||
ALLEN DAVID MOTTRAM |
Director | ||
ALLEN DAVID MOTTRAM |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APROSE LIMITED | Director | 2012-02-10 | CURRENT | 2012-02-10 | Liquidation | |
APROSE LIMITED | Director | 2012-02-10 | CURRENT | 2012-02-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/24 | ||
Current accounting period shortened from 31/03/24 TO 31/12/23 | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES | ||
Director's details changed for Mr Daniel Christopher Carter-Clout on 2021-02-26 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN O'CONNOR | |
AP03 | Appointment of Mr Daniel Christopher Carter-Clout as company secretary on 2018-09-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/18 FROM 73a Clifton Street Lytham Lancashire FY8 5ER | |
AP01 | DIRECTOR APPOINTED MR DANIEL CHRISTOPHER CARTER-CLOUT | |
PSC07 | CESSATION OF APROSE LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Gemserv Limited as a person with significant control on 2018-09-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JANE CLUBB | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2018-09-07 GBP 685.913 | |
CAP-SS | Solvency Statement dated 07/09/18 | |
RES13 | Resolutions passed:
| |
LATEST SOC | 23/07/18 STATEMENT OF CAPITAL;GBP 1664.933 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 1464.933 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 1464.933 | |
AR01 | 05/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 1464.933 | |
AR01 | 05/07/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 05/07/13 ANNUAL RETURN FULL LIST | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/03/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN O'CONNOR / 01/01/2012 | |
AR01 | 05/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JANE CLUBB / 01/01/2012 | |
SH01 | 22/03/12 STATEMENT OF CAPITAL GBP 1385.9 | |
SH01 | 22/03/12 STATEMENT OF CAPITAL GBP 1385.9 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN MCNEIL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KENNEDY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DUNCAN MCNEIL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 05/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEVEN RICHARD POWELL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 05/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN O'CONNOR / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNEDY / 01/04/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN ATKIN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNEDY / 01/08/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | GBP IC 1617/1435.616 19/03/08 GBP SR 181384@0.001=181.384 | |
88(2) | AD 24/01/08 GBP SI 22@10=220 GBP IC 1617/1837 | |
RES01 | ALTER ARTICLES 14/02/2008 | |
88(2)R | AD 24/01/08--------- £ SI 22@10=220 £ IC 1397/1617 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
RES13 | RELEASE OF DEBT 11/12/07 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ IC 1416/1397 10/12/07 £ SR 19100@.001=19 | |
169 | £ IC 1566/1416 10/12/07 £ SR 150000@.001=150 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
363a | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS | |
169 | £ IC 1610/1567 27/03/07 £ SR 43616@.001=43 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
169 | £ IC 1760/1610 23/10/06 £ SR 150000@.001=150 | |
363a | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 20/01/06--------- £ SI 76@10=760 £ IC 1000/1760 | |
123 | £ NC 1000/11000 21/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 05/07/04; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 05/07/03; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/10/01 FROM: LANGLEY GATE SWINDON ROAD, KINGTON LANGLEY CHIPPENHAM WILTSHIRE SN15 5SE |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
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 ASE CONSULTING LIMITED
ASE CONSULTING LIMITED owns 1 domain names.
ase.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Cumbria County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
Government Procurement Service | Business and management consultancy and related services | 2013/04/17 | |
Government Procurement Service as the Contracting Authority has put in place a pan government collaborative Framework Agreement primarily for use by or on behalf of Central Government departments and other contracting bodies identified at VI.3 in the Contract Notice (and any future successors to these organisations), which include Central Government Departments and their Arm's Length Bodies and Agencies, Non Departmental Public Bodies, NHS bodies and Local Authorities. These contracting bodies have a need for business and management consultancy and related services. |
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. |