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

ASK DESIGN LIMITED

C/O JONES LOWNDES DWYER LLP 4 THE STABLES, WILMSLOW ROAD, DIDSBURY, MANCHESTER, M20 5PG,
Company Registration Number
04256889
Private Limited Company
Liquidation

Company Overview

About Ask Design Ltd
ASK DESIGN LIMITED was founded on 2001-07-23 and has its registered office in Didsbury. The organisation's status is listed as "Liquidation". Ask Design Limited is a Private Limited Company registered in ENGLAND 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
ASK DESIGN LIMITED
 
Legal Registered Office
C/O JONES LOWNDES DWYER LLP 4 THE STABLES
WILMSLOW ROAD
DIDSBURY
MANCHESTER
M20 5PG
Other companies in M33
 
Filing Information
Company Number 04256889
Company ID Number 04256889
Date formed 2001-07-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2020
Account next due 29/12/2021
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB793296580  
Last Datalog update: 2022-01-08 08:40:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASK DESIGN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MCKENZIE KNIGHT & PARTNERS LIMITED   WHITE & COMPANY (UK) 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.
Companies with same name ASK DESIGN LIMITED
The following companies were found which have the same name as ASK DESIGN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASK DESIGNS INC. 17668 94 AVENUE EDMONTON Alberta T5T3G8 Dissolved Company formed on the 1976-12-01
ASK Design Consulting Services Inc. 408, 920 - 1 Avenue NW Calgary Alberta T2N 0A5 Dissolved Company formed on the 2009-10-12
ASK DESIGN STUDIO LLC 16 COURT ST., SUITE 2600 Kings BROOKLYN NY 11241 Active Company formed on the 2012-07-11
ASK Design LLC 1010 Delphi Dr Lafayette CO 80026 Delinquent Company formed on the 2009-02-15
ASK DESIGNS, INC. 14211 CHARTLEY FALLS DRIVE HOUSTON Texas 77044 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2011-09-14
ASK DESIGN & INTERIORS PRIVATE LIMITED C-3/1 GROUND FLOOR SFS DDA FLAT MALVIYA NAGAR EXTENSION SAKET NEW DELHI Delhi 110017 ACTIVE Company formed on the 2010-08-18
ASK DESIGN CORPORATION BARON & CLIFF MIAMI FL 33161 Inactive Company formed on the 2000-04-27
ASK DESIGN AND BUILD LIMITED 23 CORWELL LANE UXBRIDGE UB8 3DD Active Company formed on the 2018-06-11
ASK DESIGNS LLC 1208 KENNEDY ROAD DAYTONA BEACH FL 32117 Inactive Company formed on the 2018-04-12
ASK DESIGN BUILD LLC Massachusetts Unknown
ASK DESIGN, LLC 277 WASHINGTON AVE., # 6K Kings BROOKLYN NY 11205 Active Company formed on the 2021-02-05

Company Officers of ASK DESIGN LIMITED

Current Directors
Officer Role Date Appointed
LEIGH CASSIDY
Company Secretary 2003-11-05
ANDREW DUNCAN CASSIDY
Director 2001-08-30
LEIGH CASSIDY
Director 2013-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARY WINIFRED CASSIDY
Company Secretary 2001-08-30 2003-11-05
RWL REGISTRARS LIMITED
Nominated Secretary 2001-07-23 2001-08-30
BONUSWORTH LIMITED
Nominated Director 2001-07-23 2001-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DUNCAN CASSIDY STOP MEDIA LIMITED Director 2013-12-31 CURRENT 2012-06-29 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
2023-07-07Voluntary liquidation Statement of receipts and payments to 2023-06-22
2022-07-01LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-22
2021-07-13NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-07-02LIQ02Voluntary liquidation Statement of affairs
2021-07-02600Appointment of a voluntary liquidator
2021-07-02LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-06-23
2021-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/21 FROM Suite 4, Unit 5 Blue Chip Business Park Atlantic Street Broadheath Altrincham WA14 5DD England
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES
2021-04-21PSC07CESSATION OF LEIGH CASSIDY AS A PERSON OF SIGNIFICANT CONTROL
2021-03-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-11-26CH01Director's details changed for Mr Andrew Duncan Cassidy on 2020-11-26
2020-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/20 FROM Suite 8 - Unit 5 Blue Chip Business Park Atlantic Street Altrincham Cheshire WA14 5DD England
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH CASSIDY
2020-02-14TM02Termination of appointment of Leigh Cassidy on 2020-02-14
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-03-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-28AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-10-02CH01Director's details changed for Mrs Leigh Cassidy on 2018-10-02
2018-10-02PSC04Change of details for Mr Andrew Duncan Cassidy as a person with significant control on 2018-10-02
2018-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/18 FROM 7a Britannia Road Sale Cheshire M33 2AA
2018-03-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-06-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-15AR0103/12/15 ANNUAL RETURN FULL LIST
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-03AR0103/12/14 ANNUAL RETURN FULL LIST
2014-11-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-11AR0120/08/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-13AR0120/08/13 ANNUAL RETURN FULL LIST
2013-09-13CH01Director's details changed for Mr Andrew Duncan Cassidy on 2012-11-01
2013-09-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS. LEIGH CASSIDY on 2012-11-01
2013-03-08AP01DIRECTOR APPOINTED MRS LEIGH CASSIDY
2013-01-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/13 FROM 17 Atkinson Road Sale Cheshire M33 6FZ England
2012-10-04AR0120/08/12 ANNUAL RETURN FULL LIST
2011-09-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-18AR0120/08/11 FULL LIST
2011-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2011 FROM UNIT 1 CROSSFORD COURT, DANE ROAD SALE CHESHIRE M33 7BZ UNITED KINGDOM
2010-10-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-23AR0120/08/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DUNCAN CASSIDY / 20/08/2010
2010-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2010 FROM SUITE 3 GROUND FLOOR JACKSON HOUSE SIBSON ROAD SALE CHESHIRE M33 7RR
2010-01-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-21363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-01-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-30363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-09-17RES01ADOPT MEM AND ARTS 08/09/2008
2008-09-17RES13DIVISION AND RE-DESIGNATION OF £100 ORDINARY SHARES INTO 80 ORDINARY A @£1 AND 20 ORDINARY B @£1 08/09/2008
2008-06-24287REGISTERED OFFICE CHANGED ON 24/06/2008 FROM ST GEORGE'S HOUSE 215-219 CHESTER ROAD MANCHESTER LANCASHIRE M15 4JE
2008-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-27363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-09-27288cSECRETARY'S PARTICULARS CHANGED
2007-06-11287REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 324 MANCHESTER ROAD, WEST TIMPERLEY, ALTRINCHAM CHESHIRE WA14 5NB
2007-03-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-28363aRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2005-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-20363aRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-09-19288cDIRECTOR'S PARTICULARS CHANGED
2005-09-19288cSECRETARY'S PARTICULARS CHANGED
2005-09-19287REGISTERED OFFICE CHANGED ON 19/09/05 FROM: 50 MERSEY ROAD SALE CHESHIRE M33 6LF
2004-08-19363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-11-14288bSECRETARY RESIGNED
2003-11-14288aNEW SECRETARY APPOINTED
2003-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-03363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2003-04-29287REGISTERED OFFICE CHANGED ON 29/04/03 FROM: 234 GLEBELANDS ROAD SALE CHESHIRE M33 5QU
2002-12-07225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03
2002-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-10-30225ACC. REF. DATE SHORTENED FROM 31/07/02 TO 28/02/02
2002-08-17363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-05-22287REGISTERED OFFICE CHANGED ON 22/05/02 FROM: THRELFALLS BUILDING TRUEMAN STREET LIVERPOOL MERSEYSIDE L3 2BA
2001-12-10CERTNMCOMPANY NAME CHANGED NEWSPIN LIMITED CERTIFICATE ISSUED ON 10/12/01
2001-10-27288aNEW DIRECTOR APPOINTED
2001-10-27287REGISTERED OFFICE CHANGED ON 27/10/01 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
2001-10-27288aNEW SECRETARY APPOINTED
2001-10-27288bDIRECTOR RESIGNED
2001-10-27288bSECRETARY RESIGNED
2001-09-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-06288bSECRETARY RESIGNED
2001-09-06288bDIRECTOR RESIGNED
2001-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to ASK DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-06-25
Resolution2021-06-25
Fines / Sanctions
No fines or sanctions have been issued against ASK DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASK DESIGN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Creditors
Creditors Due Within One Year 2012-04-01 £ 173,166

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31

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 ASK DESIGN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Called Up Share Capital 2012-03-31 £ 100
Called Up Share Capital 2011-03-31 £ 100
Cash Bank In Hand 2012-04-01 £ 180
Cash Bank In Hand 2011-03-31 £ 3,937
Current Assets 2012-04-01 £ 113,284
Current Assets 2012-03-31 £ 50,869
Current Assets 2011-03-31 £ 44,342
Debtors 2012-04-01 £ 113,104
Debtors 2012-03-31 £ 50,869
Debtors 2011-03-31 £ 40,405
Fixed Assets 2012-04-01 £ 15,278
Fixed Assets 2012-03-31 £ 18,199
Fixed Assets 2011-03-31 £ 15,486
Shareholder Funds 2012-04-01 £ 44,604
Shareholder Funds 2012-03-31 £ -112,992
Shareholder Funds 2011-03-31 £ -116,892
Tangible Fixed Assets 2012-04-01 £ 15,278
Tangible Fixed Assets 2012-03-31 £ 18,199
Tangible Fixed Assets 2011-03-31 £ 15,486

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASK DESIGN LIMITED registering or being granted any patents
Domain Names

ASK DESIGN LIMITED owns 7 domain names.

stopmedia.co.uk   bespokegoodybags.co.uk   exiflex.co.uk   ask-design.co.uk   edgedc.co.uk   ask-events.co.uk   thebottleboutique.co.uk  

Trademarks
We have not found any records of ASK DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASK DESIGN 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 (73110 - Advertising agencies) as ASK DESIGN LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where ASK DESIGN 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyASK DESIGN LIMITEDEvent Date2021-06-25
Company Number: 04256889 Name of Company: ASK DESIGN LIMITED Trading Name: Ask Sign & Display Nature of Business: Digital Marketing Agency Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, Wi…
 
Initiating party Event TypeResolution
Defending partyASK DESIGN LIMITEDEvent Date2021-06-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASK DESIGN 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 ASK DESIGN 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.