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

ASIO LTD

LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT,
Company Registration Number
07851934
Private Limited Company
Liquidation

Company Overview

About Asio Ltd
ASIO LTD was founded on 2011-11-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Asio Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ASIO LTD
 
Legal Registered Office
LYNTON HOUSE
7-12 TAVISTOCK SQUARE
LONDON
WC1H 9LT
Other companies in W1
 
Filing Information
Company Number 07851934
Company ID Number 07851934
Date formed 2011-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB135118145  
Last Datalog update: 2025-03-05 11:32:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASIO LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MODIGA LIMITED   RICHARD ANTHONY ACCOUNTANTS LTD   S2 SOLUTIONS LTD
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 ASIO LTD

Current Directors
Officer Role Date Appointed
MICHAEL DANIEL SMALES
Company Secretary 2017-09-19
PATRICK CHARLES BERGEL
Director 2011-11-17
STEVEN LINDSAY CLORAN
Director 2016-09-09
HUA DING
Director 2015-08-06
STEPHEN DUNFORD
Director 2018-02-07
STEVEN PAUL SCHOOLING
Director 2017-02-14
ANTHONY STEED
Director 2011-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
MORAN LERNER
Director 2016-01-01 2017-11-15
ALUN MICHAEL GUEST REES
Director 2017-07-03 2017-11-06
RICHARD ALEXANDER JAMES MANN
Director 2014-08-20 2017-07-03
MARINA EVANS
Director 2011-12-07 2017-02-14
MARK ANDREW CHEVERTON
Director 2014-08-20 2016-09-09
RICHARD ALAN HARRIS
Director 2012-05-24 2015-09-16
GOVIND KESHAVJI PINDORIA
Director 2011-12-07 2013-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK CHARLES BERGEL ANTARCTIC ADVENTURES LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active - Proposal to Strike off
STEVEN LINDSAY CLORAN REHEAT INTERNATIONAL LIMITED Director 2016-11-08 CURRENT 1997-11-21 In Administration/Administrative Receiver
STEVEN LINDSAY CLORAN SERVECORP LIMITED Director 2016-03-16 CURRENT 1994-11-21 In Administration/Administrative Receiver
STEVEN LINDSAY CLORAN AIRBASE INTERIORS LIMITED Director 2015-11-30 CURRENT 2005-11-23 In Administration/Administrative Receiver
STEVEN LINDSAY CLORAN TRENCHARD AVIATION HOLDINGS 1 LIMITED Director 2015-11-30 CURRENT 2015-10-12 In Administration/Administrative Receiver
STEVEN LINDSAY CLORAN TRENCHARD AVIATION GROUP LIMITED Director 2015-11-30 CURRENT 2015-10-13 In Administration/Administrative Receiver
STEVEN LINDSAY CLORAN TRENCHARD AVIATION LIMITED Director 2015-11-30 CURRENT 2015-10-14 In Administration/Administrative Receiver
STEVEN LINDSAY CLORAN TRENCHARD AVIATION HOLDINGS LIMITED Director 2015-11-30 CURRENT 2015-10-07 In Administration/Administrative Receiver
STEVEN LINDSAY CLORAN AERO TECHNICS COMPOSITES LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active - Proposal to Strike off
STEVEN LINDSAY CLORAN SAVIOUR BOX LTD Director 2015-06-23 CURRENT 2012-04-12 Dissolved 2017-03-21
STEVEN LINDSAY CLORAN FOOD&BEYOND LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
STEVEN LINDSAY CLORAN BLUE DRAKE LIMITED Director 2014-11-13 CURRENT 2014-11-13 Active
STEVEN LINDSAY CLORAN AERO TECHNICS AVIATION LIMITED Director 2014-11-13 CURRENT 2014-11-13 In Administration/Administrative Receiver
STEVEN LINDSAY CLORAN DELTIC SOUTHAMPTON LIMITED Director 2011-12-09 CURRENT 2011-12-05 Liquidation
STEVEN LINDSAY CLORAN THE DELTIC GROUP LIMITED Director 2011-12-09 CURRENT 2011-12-05 In Administration
STEVEN LINDSAY CLORAN THE DELTIC GROUP HOLDINGS LIMITED Director 2011-12-09 CURRENT 2011-12-05 In Administration/Administrative Receiver
STEVEN LINDSAY CLORAN DELTIC 3 LIMITED Director 2011-12-09 CURRENT 2011-12-05 Active - Proposal to Strike off
STEVEN LINDSAY CLORAN AERO TECHNICS CONSUMABLES LIMITED Director 2011-03-16 CURRENT 2011-03-16 Dissolved 2015-08-25
STEVEN LINDSAY CLORAN AERO TECHNICS DESIGN LIMITED Director 2004-04-27 CURRENT 2004-04-27 In Administration/Administrative Receiver
HUA DING DNGP VENTURES LTD Director 2013-08-22 CURRENT 2013-08-22 Active
STEVEN PAUL SCHOOLING CORREVATE LIMITED Director 2017-12-12 CURRENT 2017-04-04 Active
STEVEN PAUL SCHOOLING ATOCAP LIMITED Director 2015-07-03 CURRENT 2011-03-17 Active
STEVEN PAUL SCHOOLING BRAINMINER LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active - Proposal to Strike off
STEVEN PAUL SCHOOLING EUROTEMPEST LIMITED Director 2011-03-08 CURRENT 2007-01-09 Active
STEVEN PAUL SCHOOLING OPTICAL INVESTMENTS LIMITED Director 2009-06-10 CURRENT 1994-08-18 Active
STEVEN PAUL SCHOOLING ENDOMAGNETICS LTD Director 2009-06-03 CURRENT 2007-04-26 Active
STEVEN PAUL SCHOOLING ADVANCED DESIGN TECHNOLOGY LIMITED Director 2009-02-16 CURRENT 1998-09-23 Active
STEVEN PAUL SCHOOLING COMBINED LONDON COLLEGES (GENERAL PARTNER) LIMITED Director 2006-02-09 CURRENT 1998-11-26 Active
STEVEN PAUL SCHOOLING SENCEIVE LIMITED Director 2005-11-01 CURRENT 2005-11-01 Active
STEVEN PAUL SCHOOLING BLOOMSBURY DSP LTD Director 2005-03-20 CURRENT 2004-05-19 Dissolved 2014-07-29

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
2025-02-18Voluntary liquidation. Notice of members return of final meeting
2024-02-07Voluntary liquidation Statement of receipts and payments to 2023-12-07
2023-02-08Voluntary liquidation Statement of receipts and payments to 2022-12-07
2021-12-29Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2021-12-29REGISTERED OFFICE CHANGED ON 29/12/21 FROM 4 Clare Corner London SE9 2AE England
2021-12-29Voluntary liquidation declaration of solvency
2021-12-29Appointment of a voluntary liquidator
2021-12-29600Appointment of a voluntary liquidator
2021-12-29LIQ01Voluntary liquidation declaration of solvency
2021-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/21 FROM 4 Clare Corner London SE9 2AE England
2021-12-29LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-08
2021-12-21CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES
2020-07-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-04-28AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078519340002
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES
2019-03-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 078519340002
2018-12-15CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-12-15AP04Appointment of Practical Cfo Limited as company secretary on 2018-11-29
2018-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/18 FROM Wework the Cursitor 38 Chancery Lane London WC2A 1EN England
2018-11-29TM02Termination of appointment of Michael Daniel Smales on 2018-06-30
2018-05-18AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/18 FROM Wework 3 Waterhouse Square 138 Holborn London EC1N 2SW England
2018-02-15AP01DIRECTOR APPOINTED MR STEPHEN DUNFORD
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MORAN LERNER
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ALUN MICHAEL GUEST REES
2017-09-28AP03Appointment of Mr Michael Daniel Smales as company secretary on 2017-09-19
2017-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/17 FROM C/O Ucl Business Plc the Network Building, 97 Tottenham Court Road London W1T 4TP England
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER JAMES MANN
2017-07-10AP01DIRECTOR APPOINTED MR ALUN MICHAEL GUEST REES
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 700.4505
2017-07-10SH0108/06/17 STATEMENT OF CAPITAL GBP 700.4505
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 662.7434
2017-03-29SH0120/03/17 STATEMENT OF CAPITAL GBP 662.7434
2017-02-26AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-21AP01DIRECTOR APPOINTED MR STEVEN PAUL SCHOOLING
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MARINA EVANS
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 641.6907
2017-01-10SH0104/01/17 STATEMENT OF CAPITAL GBP 641.6907
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 614.2653
2016-11-04SH0131/10/16 STATEMENT OF CAPITAL GBP 614.2653
2016-10-06MEM/ARTSARTICLES OF ASSOCIATION
2016-10-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2016-10-06RES01ALTER ARTICLES 02/07/2016
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 605.8459
2016-09-29SH0116/09/16 STATEMENT OF CAPITAL GBP 605.8459
2016-09-29SH0129/06/16 STATEMENT OF CAPITAL GBP 488.247
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHEVERTON
2016-09-21AP01DIRECTOR APPOINTED MR STEVE LINDSAY CLORAN
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 471.68
2016-08-04RP04SH01SECOND FILED SH01 - 22/02/16 STATEMENT OF CAPITAL GBP 471.68
2016-08-04ANNOTATIONClarification
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 440.1795
2016-03-29SH0122/02/16 STATEMENT OF CAPITAL GBP 440.1795
2016-03-29SH0122/02/16 STATEMENT OF CAPITAL GBP 440.1795
2016-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2016 FROM C/O C/O UCL BUSINESS PLC THE NETWORK BUILDING 97, TOTTENHAM COURT ROAD LONDON W1 4TP
2016-02-07AA30/06/15 TOTAL EXEMPTION SMALL
2016-01-12AP01DIRECTOR APPOINTED MR MORAN LERNER
2015-12-14RES13SUB DIVISION OF13922 ORD SHARES AND 15105 A ORD SHARES OF £0.01 TO 1392200 ORD AND 1510500 A ORD SHARES OF £0.0001 EACH 20/07/2015
2015-12-14RES01ADOPT ARTICLES 20/07/2015
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 440.1795
2015-12-14AR0117/11/15 FULL LIST
2015-11-04SH02SUB-DIVISION 20/07/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 591.23
2015-11-02SH0114/10/15 STATEMENT OF CAPITAL GBP 591.23
2015-10-12RES13SHARES SUB-DIVIDED/CREATE NEW CLASS OF SHARE 20/07/2015
2015-10-12RES0120/07/2015
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRIS
2015-09-10AP01DIRECTOR APPOINTED MR HUA DING
2015-07-13RP04SECOND FILING FOR FORM SH01
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 288.99
2015-01-29SH0131/12/14 STATEMENT OF CAPITAL GBP 288.99
2015-01-29SH0131/12/14 STATEMENT OF CAPITAL GBP 288.99
2015-01-07AA30/06/14 TOTAL EXEMPTION SMALL
2014-12-05SH0117/11/14 STATEMENT OF CAPITAL GBP 268.37
2014-12-04AR0117/11/14 FULL LIST
2014-09-23AP01DIRECTOR APPOINTED MR RICHARD ALEXANDER JAMES MANN
2014-09-23AP01DIRECTOR APPOINTED MARK ANDREW CHEVERTON
2014-09-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-09-06RES01ADOPT ARTICLES 20/08/2014
2014-09-06SH0120/08/14 STATEMENT OF CAPITAL GBP 268.37
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078519340001
2014-08-29SH0114/05/13 STATEMENT OF CAPITAL GBP 134.61
2014-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 078519340001
2014-04-02AA30/06/13 TOTAL EXEMPTION SMALL
2014-03-26DISS40DISS40 (DISS40(SOAD))
2014-03-25AR0117/11/13 FULL LIST
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANTHONY STEED / 17/11/2013
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN HARRIS / 17/11/2013
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARINA EVANS / 17/11/2013
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CHARLES BERGEL / 17/11/2013
2014-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2014 FROM ARGYLE HOUSE 29-31 EUSTON ROAD LONDON NW1 2SD UNITED KINGDOM
2014-03-25GAZ1FIRST GAZETTE
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR GOVIND PINDORIA
2013-02-05AR0117/11/12 FULL LIST
2013-02-04SH0131/12/12 STATEMENT OF CAPITAL GBP 133.69
2012-11-07ANNOTATIONClarification
2012-11-07RP04SECOND FILING FOR FORM SH01
2012-10-16AP01DIRECTOR APPOINTED MR RICHARD ALAN HARRIS
2012-09-05AA30/06/12 TOTAL EXEMPTION SMALL
2012-09-05AA01PREVSHO FROM 30/11/2012 TO 30/06/2012
2012-03-30SH0122/03/12 STATEMENT OF CAPITAL GBP 89939.20
2012-01-08SH0107/12/11 STATEMENT OF CAPITAL GBP 116.84
2011-12-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-12-28RES01ADOPT ARTICLES 07/12/2011
2011-12-28AP01DIRECTOR APPOINTED DR GOVIND KESHAVJI PINDORIA
2011-12-22AP01DIRECTOR APPOINTED MARINA EVANS
2011-12-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-12-22RES12VARYING SHARE RIGHTS AND NAMES
2011-12-22RES13CONFLICT OF INTEREST 05/12/2011
2011-12-22SH02SUB-DIVISION 05/12/11
2011-12-22AP01DIRECTOR APPOINTED PROFESSOR ANTHONY STEED
2011-12-22SH0105/12/11 STATEMENT OF CAPITAL GBP 1
2011-11-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-11-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ASIO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-12-21
Appointmen2021-12-21
Notices to2021-12-21
Proposal to Strike Off2014-03-25
Fines / Sanctions
No fines or sanctions have been issued against ASIO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-09 Satisfied UCL BUSINESS PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ASIO LTD

Intangible Assets
Patents
We have not found any records of ASIO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ASIO LTD
Trademarks

Trademark applications by ASIO LTD

ASIO LTD is the Original Applicant for the trademark CHIRP ™ (87223695) through the USPTO on the 2016-11-02
Computer software and hardware for communicating data to and from electronic devices using a sonic bridge; computer programs for sonically transmitting and receiving signals
ASIO LTD is the Owner at publication for the trademark CHIRP ™ (85442233) through the USPTO on the 2011-10-07
Computer software and hardware for communicating data to and from electronic devices using an audio bridge whereby one device produces an audio signal via speaker which one or multiple other devices interpret to receive data; Computer programs for transmitting and receiving audio signals directly to and from electronic devices for use in communicating data to and from electronic devices whereby one device produces an audio signal via speaker which one or multiple other devices interpret to receive data; all excluding software relating to digital music
Income
Government Income
We have not found government income sources for ASIO LTD. 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 (82990 - Other business support service activities n.e.c.) as ASIO LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ASIO LTD 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 TypeResolution
Defending partyASIO LTDEvent Date2021-12-21
 
Initiating party Event TypeAppointmen
Defending partyASIO LTDEvent Date2021-12-21
Name of Company: ASIO LTD Company Number: 07851934 Trading Name: Chirp Nature of Business: Other business support service activities not elsewhere classified Registered office: Lynton House, 7-12 Tavi…
 
Initiating party Event TypeNotices to
Defending partyASIO LTDEvent Date2021-12-21
 
Initiating party Event TypeProposal to Strike Off
Defending partyASIO LTDEvent Date2014-03-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASIO LTD 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 ASIO LTD 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.