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

ASSETCORE LIMITED

7 Garrett Street, London, EC1Y 0TY,
Company Registration Number
09640761
Private Limited Company
Active

Company Overview

About Assetcore Ltd
ASSETCORE LIMITED was founded on 2015-06-16 and has its registered office in London. The organisation's status is listed as "Active". Assetcore 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
ASSETCORE LIMITED
 
Legal Registered Office
7 Garrett Street
London
EC1Y 0TY
 
Filing Information
Company Number 09640761
Company ID Number 09640761
Date formed 2015-06-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-06-16
Return next due 2025-06-30
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB236471896  
Last Datalog update: 2024-06-18 13:32:42
Primary Source:Companies House
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 ASSETCORE LIMITED
The following companies were found which have the same name as ASSETCORE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASSETCORE SOFTWARE, LLC 3839 REEDPOND DR NORTH JACKSONVILLE FL 32223 Inactive Company formed on the 2018-02-28
ASSETCORE, INC. NV Permanently Revoked Company formed on the 2000-08-10

Company Officers of ASSETCORE LIMITED

Current Directors
Officer Role Date Appointed
JAMES CHRISTOPHER HUNT
Company Secretary 2015-06-26
JACINTA LOUISE BALCHIN
Director 2015-06-26
MATTHEW SPENCER BALCHIN
Director 2017-03-01
ROBERT MICHAEL GRUNDY
Director 2018-02-28
PHILIP DAVID JENKINS
Director 2015-06-26
DEREK MAURICE JOSEPH
Director 2018-02-28
NATHAN LEE PICKLES
Director 2015-06-26
PAUL ALEXANDER STEVENS
Director 2016-02-08
ANDREW GREGORY WALSH
Director 2018-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES CHRISTOPHER HUNT
Director 2015-06-16 2015-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACINTA LOUISE BALCHIN TINTABEE LTD Director 2015-03-09 CURRENT 2012-07-24 Active
MATTHEW SPENCER BALCHIN TINTABEE LTD Director 2012-07-24 CURRENT 2012-07-24 Active
ROBERT MICHAEL GRUNDY CASTLEGATE CHORLEYWOOD MANAGEMENT CO LIMITED Director 2015-09-04 CURRENT 2014-03-17 Active
PHILIP DAVID JENKINS CENTRUS RAIL LEASE MANAGEMENT LIMITED Director 2018-04-19 CURRENT 2017-11-30 Active
PHILIP DAVID JENKINS CENTRUS RENEWABLES INVESTMENTS LIMITED Director 2017-11-20 CURRENT 2017-09-19 Active
PHILIP DAVID JENKINS CENTRUS EUROPE LIMITED Director 2017-10-31 CURRENT 1986-07-11 Active
PHILIP DAVID JENKINS AAR INVESTMENT MANAGEMENT LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
PHILIP DAVID JENKINS CENTRUS INVESTMENT MANAGEMENT LIMITED Director 2017-07-11 CURRENT 2017-07-11 Active
PHILIP DAVID JENKINS CENTRUS FINANCIAL ADVISORS LIMITED Director 2016-12-01 CURRENT 2016-05-27 Active
PHILIP DAVID JENKINS CENTRUS CORPORATE FINANCE LIMITED Director 2013-02-06 CURRENT 2012-02-09 Active
DEREK MAURICE JOSEPH DEPTFORD REACH Director 2017-03-02 CURRENT 2000-09-15 Active - Proposal to Strike off
DEREK MAURICE JOSEPH ALTAIR TREASURY AND FINANCE SOLUTIONS LIMITED Director 2015-12-11 CURRENT 2004-04-07 Active
DEREK MAURICE JOSEPH AQUILA SERVICES GROUP PLC Director 2014-04-09 CURRENT 2014-04-09 Active
DEREK MAURICE JOSEPH UK HOUSING AND RESEARCH SERVICES LIMITED Director 2011-04-04 CURRENT 2011-04-04 Active
DEREK MAURICE JOSEPH ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED Director 2011-01-17 CURRENT 2010-12-07 Active
DEREK MAURICE JOSEPH COMPARE WORKSPACE LIMITED Director 2011-01-04 CURRENT 2010-11-15 Active - Proposal to Strike off
DEREK MAURICE JOSEPH WELLING & PARTNERS LIMITED Director 2010-12-01 CURRENT 2000-05-16 Active - Proposal to Strike off
DEREK MAURICE JOSEPH DMJ CONSULTANCY SERVICES LIMITED Director 2010-10-11 CURRENT 2010-10-11 Active
DEREK MAURICE JOSEPH PIONEER THEATRES LIMITED Director 2009-09-08 CURRENT 1955-10-21 Active
DEREK MAURICE JOSEPH TEMPUS WHARF FREEHOLD LIMITED Director 2009-03-11 CURRENT 2009-03-03 Active
DEREK MAURICE JOSEPH LONDON HOUSING FOUNDATION LIMITED Director 2008-05-01 CURRENT 1975-09-18 Active
DEREK MAURICE JOSEPH MUREHOUSE PROPERTIES LIMITED Director 2000-06-07 CURRENT 1990-09-18 Dissolved 2015-01-20
DEREK MAURICE JOSEPH MORLEY LODGE PROPERTIES LIMITED Director 2000-06-07 CURRENT 1991-07-24 Dissolved 2015-01-20
DEREK MAURICE JOSEPH GATEHOUSE PROPERTIES LIMITED Director 1998-06-23 CURRENT 1987-01-15 Dissolved 2018-08-07
DEREK MAURICE JOSEPH ACG SERVICES LIMITED Director 1998-04-01 CURRENT 1988-05-11 Dissolved 2018-07-31
DEREK MAURICE JOSEPH ACG DEVELOPMENTS LIMITED Director 1993-12-21 CURRENT 1993-12-21 Dissolved 2015-01-20
DEREK MAURICE JOSEPH BRAMAH HOUSE LIMITED Director 1993-05-18 CURRENT 1993-03-30 Active
DEREK MAURICE JOSEPH FIRST CHOICE ESTATES PLC Director 1992-05-11 CURRENT 1987-11-06 Active
DEREK MAURICE JOSEPH ACG RENTED PROPERTIES PLC Director 1991-11-03 CURRENT 1989-11-03 Active
DEREK MAURICE JOSEPH BHAT LIMITED Director 1991-06-01 CURRENT 1990-06-01 Dissolved 2015-01-20
DEREK MAURICE JOSEPH AIRWAYS HOMES IV ASSURED TENANCIES PLC Director 1990-12-31 CURRENT 1989-09-14 Dissolved 2015-01-20
DEREK MAURICE JOSEPH AIRWAYS CHARITABLE TRUST LIMITED Director 1990-12-31 CURRENT 1989-03-23 Active - Proposal to Strike off
NATHAN LEE PICKLES WHARFEDALE ASSOCIATES LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
NATHAN LEE PICKLES PICKLES LEGAL LIMITED Director 2012-01-05 CURRENT 2012-01-05 Dissolved 2015-05-19
PAUL ALEXANDER STEVENS CENTRUS RAIL LEASE MANAGEMENT LIMITED Director 2018-04-19 CURRENT 2017-11-30 Active
PAUL ALEXANDER STEVENS CENTRUS RENEWABLES INVESTMENTS LIMITED Director 2017-11-20 CURRENT 2017-09-19 Active
PAUL ALEXANDER STEVENS CENTRUS EUROPE LIMITED Director 2017-10-31 CURRENT 1986-07-11 Active
PAUL ALEXANDER STEVENS CENTRUS FINANCIAL ADVISORS LIMITED Director 2016-12-01 CURRENT 2016-05-27 Active
PAUL ALEXANDER STEVENS CENTRUS CORPORATE FINANCE LIMITED Director 2013-02-06 CURRENT 2012-02-09 Active
ANDREW GREGORY WALSH DEPTFORD REACH Director 2017-03-03 CURRENT 2000-09-15 Active - Proposal to Strike off
ANDREW GREGORY WALSH ARNC LIMITED Director 2016-04-10 CURRENT 2016-04-10 Active
ANDREW GREGORY WALSH TEMPUS WHARF PROPERTIES LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
ANDREW GREGORY WALSH TEMPUS WHARF FREEHOLD LIMITED Director 2009-03-11 CURRENT 2009-03-03 Active

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
2024-06-18CONFIRMATION STATEMENT MADE ON 16/06/24, WITH NO UPDATES
2024-05-1031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-22CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-04-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-05-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-03-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23TM02Termination of appointment of Derek Maurice Joseph on 2021-01-01
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES
2020-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/20 FROM 27 Finsbury Circus London EC2M 7EA United Kingdom
2020-04-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17AP03Appointment of Mr Derek Maurice Joseph as company secretary on 2020-03-17
2020-03-17TM02Termination of appointment of James Christopher Hunt on 2020-03-16
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SPENCER BALCHIN
2020-01-14SH0107/01/20 STATEMENT OF CAPITAL GBP 2993.617
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
2019-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/19 FROM 25 Finsbury Circus London EC2M 7EE United Kingdom
2019-05-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-09AP01DIRECTOR APPOINTED MR JULIAN CHARLES CORBETT ASHBY
2019-05-09AP01DIRECTOR APPOINTED MR JULIAN CHARLES CORBETT ASHBY
2018-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/18 FROM 1G Network Point Range Road Witney Oxfordshire OX29 0YN United Kingdom
2018-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/18 FROM 1G Network Point Range Road Witney Oxfordshire OX29 0YN United Kingdom
2018-07-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2018-07-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2018-07-04SH0104/07/18 STATEMENT OF CAPITAL GBP 2170.998
2018-07-04SH0104/07/18 STATEMENT OF CAPITAL GBP 2170.998
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 2104.332
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2018-06-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-03-12RES01ADOPT ARTICLES 28/02/2018
2018-03-07PSC08Notification of a person with significant control statement
2018-03-06PSC07CESSATION OF SAVILLS (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GREGORY WALSH / 01/03/2018
2018-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MAURICE JOSEPH / 01/03/2018
2018-03-01LATEST SOC01/03/18 STATEMENT OF CAPITAL;GBP 2104.332
2018-03-01SH0128/02/18 STATEMENT OF CAPITAL GBP 2104.332
2018-03-01AP01DIRECTOR APPOINTED MR ROBERT MICHAEL GRUNDY
2018-03-01AP01DIRECTOR APPOINTED MR ANDREW GREGORY WALSH
2018-03-01AP01DIRECTOR APPOINTED MR DEREK MAURICE JOSEPH
2018-02-28SH0126/02/18 STATEMENT OF CAPITAL GBP 1333.334
2018-02-27CH01Director's details changed for Mr Philip David Jenkins on 2018-01-30
2018-02-26SH0126/02/18 STATEMENT OF CAPITAL GBP 1102.333
2017-09-26AA31/12/16 TOTAL EXEMPTION FULL
2017-09-26AA31/12/16 TOTAL EXEMPTION FULL
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-05-23CH01Director's details changed for Mr Paul Alexander Stevens on 2017-05-23
2017-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/17 FROM Mermaid House 2 Puddle Dock London EC4V 3DB United Kingdom
2017-05-23AP01DIRECTOR APPOINTED MR MATTHEW SPENCER BALCHIN
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-07AR0116/06/16 FULL LIST
2016-07-05AA01PREVSHO FROM 30/06/2016 TO 31/12/2015
2016-02-08AP01DIRECTOR APPOINTED MR PAUL ALEXANDER STEVENS
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-19SH0117/08/15 STATEMENT OF CAPITAL GBP 1000
2015-07-09SH0126/06/15 STATEMENT OF CAPITAL GBP 300
2015-07-09SH02SUB-DIVISION 26/06/15
2015-07-09RES13SUB DIVISION OF SHARES 26/06/2015
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 1G NETWORK POINT, RANGE ROAD WINDRUSH PARK WITNEY OXFORDSHIRE OX29 0YN UNITED KINGDOM
2015-07-01AP01DIRECTOR APPOINTED DIRECTOR NATHAN LEE PICKLES
2015-07-01AP01DIRECTOR APPOINTED DIRECTOR JACINTA LOUISE BALCHIN
2015-07-01AP01DIRECTOR APPOINTED DIRECTOR PHILIP DAVID JENKINS
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HUNT
2015-06-30AP03SECRETARY APPOINTED MR JAMES CHRISTOPHER HUNT
2015-06-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ASSETCORE 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 ASSETCORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASSETCORE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 ASSETCORE LIMITED

Intangible Assets
Patents
We have not found any records of ASSETCORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASSETCORE LIMITED
Trademarks
We have not found any records of ASSETCORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASSETCORE 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 (63990 - Other information service activities n.e.c.) as ASSETCORE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASSETCORE 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 ASSETCORE 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 ASSETCORE 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.