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

ASITE LIMITED

7th Floor Leconfield House, Curzon Street, London, W1J 5JA,
Company Registration Number
02004015
Private Limited Company
Active

Company Overview

About Asite Ltd
ASITE LIMITED was founded on 1986-03-25 and has its registered office in London. The organisation's status is listed as "Active". Asite Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ASITE LIMITED
 
Legal Registered Office
7th Floor Leconfield House
Curzon Street
London
W1J 5JA
Other companies in EC2A
 
Filing Information
Company Number 02004015
Company ID Number 02004015
Date formed 1986-03-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-03-31
Latest return 2023-10-07
Return next due 2024-10-21
Type of accounts GROUP
VAT Number /Sales tax ID GB882000944  
Last Datalog update: 2024-04-07 04:06:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASITE 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 ASITE LIMITED
The following companies were found which have the same name as ASITE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASITE 3D REPO LTD 7th Floor, Leconfield House Curzon Street London W1J 5JA Active Company formed on the 2023-03-31
ASITE APARTMENTS LLC Michigan UNKNOWN
ASITE CONSTRUCTION PTY LTD NSW 2000 Active Company formed on the 2015-11-20
ASITE LLC 534 BROADHOLLOW RD SUITE 302 MELVILLE NY 11747 Active Company formed on the 2016-04-08
ASITE LLC 1725 HUGHES LANDING BLVD STE 11 SPRING TX 77380 Active Company formed on the 2022-08-17
ASITE MANAGEMENT LTD APARTMENT 5 57 TITHEBARN STREET LIVERPOOL MERSEYSIDE L2 2SB Active - Proposal to Strike off Company formed on the 2018-08-23
ASITE MANAGEMENT SERVICES LIMITED LECONFIELD HOUSE CURZON STREET LONDON W1J 5JA Active Company formed on the 2024-01-17
Asite Precision Mould Co., Limited Active Company formed on the 2014-09-08
ASITE SOLUTIONS LIMITED 7TH FLOOR LECONFIELD HOUSE CURZON STREET LONDON W1J 5JA Active Company formed on the 2000-07-20
ASITE SOLUTIONS PRIVATE LIMITED A4 SHIVALIK BUSINESS CENTRE B/H RAJPATH CLUB OPP. KENS VILLE GOLF ACADEMY BODAKDEV AHMEDABAD Gujarat 380054 ACTIVE Company formed on the 2005-11-07
ASITE SOLUTIONS PTY LTD NSW 2150 Active Company formed on the 2015-10-11
Asite Solutions (HK) Limited Unknown Company formed on the 2019-04-30
ASITEC DEVELOPMENT LTD 14150268 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active - Proposal to Strike off Company formed on the 2022-06-06
ASITEC DEVELOPPEMENT LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2023-11-21
ASITEC INC. 5201 BLUE LAGOON DRIVE MIAMI FL 33122 Inactive Company formed on the 2009-06-25
ASITEC INDUSTRIES SDN. BHD. Active
ASITEC LTD 3 BROOK GREEN BRACKNELL RG42 1UJ Active Company formed on the 2015-01-26
ASITEC MARKETING AND REPRESENTATION SERVICES TANGLIN ROAD Singapore 247909 Dissolved Company formed on the 2008-09-10
ASITEC PTY LTD Active Company formed on the 2010-02-15
ASITEC PTY LTD VIC 3910 Active Company formed on the 2010-02-15

Company Officers of ASITE LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY COREY PICKWORTH
Company Secretary 2017-02-28
NATHAN ROY DOUGHTY
Director 2004-04-05
WALTER KENNETH GOLDSMITH
Director 1998-03-12
TONY PATRICK RYAN
Director 2004-10-22
TIMOTHY JOHN SMALLEY
Director 2012-10-26
ROBERT TCHENGUIZ
Director 2000-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
NATHAN ROY DOUGHTY
Company Secretary 2016-04-15 2017-02-28
GILES ALEXANDER ROBERT THOMAS
Company Secretary 2014-11-14 2016-04-15
GORDON NEVILLE ASHWORTH
Director 2004-03-22 2015-06-09
GORDON NEVILLE ASHWORTH
Company Secretary 2007-11-01 2014-11-14
COLIN ROBERT GOODALL
Director 2004-11-24 2009-01-06
AMANDA JANE HEALD
Company Secretary 2006-06-05 2007-10-31
GORDON NEVILLE ASHWORTH
Company Secretary 2004-05-19 2006-06-05
JOHN LEOPOLD EGAN
Director 2001-12-06 2005-12-31
THOMAS FRANCIS DENGENIS
Director 2002-10-22 2005-03-11
BRIAN SERGIO AUSTIN
Director 2004-04-05 2004-10-22
AMANDA JANE HEALD
Company Secretary 2003-11-13 2004-05-19
CHARLES HENRY WOODS
Company Secretary 2003-01-30 2003-11-13
RAJAL PATNI
Company Secretary 2002-10-09 2003-01-30
RAJAL PATNI
Company Secretary 2002-10-09 2003-01-30
MICHAEL DAVID HENRY
Director 2002-10-22 2002-12-31
CHARLES HENRY WOODS
Company Secretary 2000-09-04 2002-10-09
MICHAEL ENSING
Director 2001-02-12 2001-12-06
GEORGE ALEXANDER BRYSON KYNOCH
Director 1998-09-17 2001-12-06
STUART ANTHONY LIPTON
Director 2000-03-23 2001-12-06
IAN ANDREW GARDNER
Company Secretary 1991-09-28 2000-09-04
IAN ANDREW GARDNER
Director 1991-09-28 2000-09-04
CHRISTOPHER JOHN POTT COTTON
Director 1991-09-28 2000-06-12
MICHAEL RODERICK HARRIS
Director 1998-03-12 2000-06-12
JOHN DOUGLAS BREW
Director 1999-09-15 1999-09-15
RICHARD MICHAEL KENNEDY
Director 1998-03-12 1999-09-14
NIGEL MILNE BIRCH
Director 1991-09-28 1998-02-05
JEREMY GEOFFREY HARWOOD HOGBEN
Director 1991-09-28 1995-04-30
TERRANCE JOHN HOGGETT
Director 1991-09-28 1995-03-15
JOHN ERNEST LOCK-NECREWS
Director 1991-09-28 1995-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATHAN ROY DOUGHTY ASITE SOLUTIONS LIMITED Director 2003-07-01 CURRENT 2000-07-20 Active
TIMOTHY JOHN SMALLEY 100 CLIFTON PLC Director 2015-05-28 CURRENT 2015-01-14 Liquidation
TIMOTHY JOHN SMALLEY EAST END MANUFACTURING LIMITED Director 2013-05-01 CURRENT 2012-08-24 Liquidation
TIMOTHY JOHN SMALLEY LEON NATURALLY FAST FOOD LIMITED Director 2012-06-20 CURRENT 2012-06-14 Active
TIMOTHY JOHN SMALLEY BLUEMOON INVESTMENTS LIMITED Director 2012-05-29 CURRENT 2012-05-29 Liquidation
TIMOTHY JOHN SMALLEY SIMPLY SECURE STORAGE LIMITED Director 2010-03-19 CURRENT 2001-11-28 Active
TIMOTHY JOHN SMALLEY EASTMEADOW LIMITED Director 2009-07-14 CURRENT 2009-06-06 Active
TIMOTHY JOHN SMALLEY SERENA OWNERSHIP LIMITED Director 2007-05-10 CURRENT 2007-04-01 Converted / Closed
TIMOTHY JOHN SMALLEY ST. VINCENT STREET (446) LIMITED Director 2006-09-15 CURRENT 2006-07-04 Active
TIMOTHY JOHN SMALLEY CRUNCH (CAYMAN) LTD. Director 2006-06-21 CURRENT 2006-02-10 Converted / Closed
TIMOTHY JOHN SMALLEY FARNBOROUGH PROPERTIES COMPANY Director 2005-10-11 CURRENT 1991-12-10 Active - Proposal to Strike off
TIMOTHY JOHN SMALLEY FARNBOROUGH AIRPORT PROPERTIES COMPANY Director 2005-10-11 CURRENT 1992-03-12 Active - Proposal to Strike off
TIMOTHY JOHN SMALLEY ZONEVALLEY LIMITED Director 2005-10-11 CURRENT 2003-07-22 Active - Proposal to Strike off
TIMOTHY JOHN SMALLEY GATEVALLEY LIMITED Director 2005-10-11 CURRENT 2003-06-27 Active - Proposal to Strike off
TIMOTHY JOHN SMALLEY VINEDAWN LIMITED Director 2005-07-20 CURRENT 2004-11-05 Active - Proposal to Strike off
TIMOTHY JOHN SMALLEY LEON RESTAURANTS LIMITED Director 2004-04-30 CURRENT 2004-01-19 Active
TIMOTHY JOHN SMALLEY OVT PROPERTIES LIMITED Director 1999-07-27 CURRENT 1999-07-27 Liquidation
ROBERT TCHENGUIZ PICCADILLY HOTELS 4 LIMITED Director 2015-10-20 CURRENT 2006-09-14 Active
ROBERT TCHENGUIZ PICCADILLY HOTELS 3 LIMITED Director 2015-10-20 CURRENT 2006-09-14 Active
ROBERT TCHENGUIZ PICCADILLY HOTELS 1 LIMITED Director 2015-10-20 CURRENT 2006-09-14 Active
ROBERT TCHENGUIZ PICCADILLY HOTELS 2 LIMITED Director 2015-10-20 CURRENT 2006-09-14 Active
ROBERT TCHENGUIZ PICCADILLY HOTELS 6 LIMITED Director 2015-10-20 CURRENT 2006-09-14 Active
ROBERT TCHENGUIZ PICCADILLY HOTELS 5 LIMITED Director 2015-10-20 CURRENT 2006-09-14 Active
ROBERT TCHENGUIZ NOMROTCH LIMITED Director 2012-04-25 CURRENT 2003-10-03 Dissolved 2018-07-10
ROBERT TCHENGUIZ BEAMLOCK LIMITED Director 2012-04-25 CURRENT 1998-07-03 Active
ROBERT TCHENGUIZ R20 ADVISORY LIMITED Director 2011-02-24 CURRENT 2011-02-24 Active
ROBERT TCHENGUIZ R20 INVESTMENTS ONE LIMITED Director 2010-11-29 CURRENT 2010-11-29 Active
ROBERT TCHENGUIZ VALLEYMILE LIMITED Director 2010-05-12 CURRENT 2005-06-30 Active
ROBERT TCHENGUIZ R20 INVESTMENTS LIMITED Director 2009-05-11 CURRENT 2009-05-11 Active
ROBERT TCHENGUIZ BARNMIST LIMITED Director 2008-01-18 CURRENT 2008-01-18 Active - Proposal to Strike off
ROBERT TCHENGUIZ NADIA PROPERTIES LIMITED Director 2007-11-16 CURRENT 2005-10-03 Active
ROBERT TCHENGUIZ CRAIGHURST INVESTMENTS LIMITED Director 2007-09-11 CURRENT 2007-05-04 Active
ROBERT TCHENGUIZ RETAIL & LICENSED PROPERTIES (SUPER EQUITY) LIMITED Director 2007-06-26 CURRENT 2007-06-26 Dissolved 2014-10-21
ROBERT TCHENGUIZ R & L PROPERTIES NO 5 LIMITED Director 2007-06-26 CURRENT 2007-06-26 Dissolved 2016-06-18
ROBERT TCHENGUIZ RETAIL & LICENSED PROPERTIES (B) LIMITED Director 2007-06-26 CURRENT 2007-06-26 Dissolved 2016-06-18
ROBERT TCHENGUIZ HUTCH INVESTMENTS (NEWCASTLE) LIMITED Director 2007-06-11 CURRENT 2007-06-11 Active - Proposal to Strike off
ROBERT TCHENGUIZ HUTCH INVESTMENTS (FAREHAM) LIMITED Director 2007-06-11 CURRENT 2007-06-11 Active - Proposal to Strike off
ROBERT TCHENGUIZ HUTCH INVESTMENTS (YORK) LIMITED Director 2007-06-11 CURRENT 2007-06-11 Active - Proposal to Strike off
ROBERT TCHENGUIZ HUTCH INVESTMENTS (GLOUCESTER) LIMITED Director 2007-06-11 CURRENT 2007-06-11 Active - Proposal to Strike off
ROBERT TCHENGUIZ HUTCH TRADING LIMITED Director 2007-06-11 CURRENT 2007-06-11 Active - Proposal to Strike off
ROBERT TCHENGUIZ LECONFIELD HOUSE LTD Director 2007-05-11 CURRENT 2004-11-18 Active
ROBERT TCHENGUIZ SERENA OWNERSHIP LIMITED Director 2007-05-10 CURRENT 2007-04-01 Converted / Closed
ROBERT TCHENGUIZ GREENFLAT LIMITED Director 2007-01-17 CURRENT 2005-06-22 Liquidation
ROBERT TCHENGUIZ BROOKRAIN LIMITED Director 2007-01-17 CURRENT 2005-06-29 Liquidation
ROBERT TCHENGUIZ R & L PROPERTIES NO 2 LIMITED Director 2006-11-14 CURRENT 2006-11-13 Dissolved 2016-06-18
ROBERT TCHENGUIZ RETAIL & LICENSED PROPERTIES LIMITED Director 2006-11-07 CURRENT 2006-11-01 Dissolved 2016-06-21
ROBERT TCHENGUIZ R & L PROPERTIES NO 1 LIMITED Director 2006-11-07 CURRENT 2006-11-01 Dissolved 2016-06-21
ROBERT TCHENGUIZ DELLWEALD LIMITED Director 2006-10-10 CURRENT 2006-10-10 Active
ROBERT TCHENGUIZ FLEETWEALD LIMITED Director 2006-10-10 CURRENT 2006-10-10 Active - Proposal to Strike off
ROBERT TCHENGUIZ CRUNCH (CAYMAN) LTD. Director 2006-06-21 CURRENT 2006-02-10 Converted / Closed
ROBERT TCHENGUIZ CRUNCH (PROPCO) LIMITED Director 2006-06-21 CURRENT 2006-02-09 Active - Proposal to Strike off
ROBERT TCHENGUIZ PUMPSTER HOLDCO LIMITED Director 2006-02-28 CURRENT 2006-02-28 Dissolved 2015-02-04
ROBERT TCHENGUIZ BRACEMANOR LIMITED Director 2006-02-06 CURRENT 2006-02-03 Dissolved 2013-12-23
ROBERT TCHENGUIZ BRAVEMILE LIMITED Director 2006-02-03 CURRENT 2006-02-03 Dissolved 2013-09-10
ROBERT TCHENGUIZ ARKMIST LIMITED Director 2005-11-22 CURRENT 2005-11-22 Dissolved 2014-04-02
ROBERT TCHENGUIZ ARTVALLEY LIMITED Director 2005-11-22 CURRENT 2005-11-22 Dissolved 2013-12-23
ROBERT TCHENGUIZ ALUMDAWN LIMITED Director 2005-11-22 CURRENT 2005-11-22 Dissolved 2013-09-03
ROBERT TCHENGUIZ ZONEDAWN LIMITED Director 2005-06-22 CURRENT 2005-06-22 Active - Proposal to Strike off
ROBERT TCHENGUIZ DALEFOX LIMITED Director 2004-10-06 CURRENT 2004-10-06 Active
ROBERT TCHENGUIZ WEALDMIST LIMITED Director 2004-09-10 CURRENT 2004-09-10 Dissolved 2017-06-27
ROBERT TCHENGUIZ SERENA PROPERTIES LIMITED Director 2004-06-08 CURRENT 2000-10-09 Dissolved 2014-06-15
ROBERT TCHENGUIZ DOVEWEALD LIMITED Director 2004-04-16 CURRENT 2004-03-17 Active
ROBERT TCHENGUIZ MISTLAND LIMITED Director 2003-09-30 CURRENT 2003-09-30 Active - Proposal to Strike off
ROBERT TCHENGUIZ STOREDEAN LIMITED Director 2003-06-27 CURRENT 2003-06-27 Active
ROBERT TCHENGUIZ LAWNPALM LIMITED Director 2003-06-12 CURRENT 2003-06-12 Dissolved 2014-06-15
ROBERT TCHENGUIZ VIEWPALM LIMITED Director 2003-06-12 CURRENT 2003-06-12 Active
ROBERT TCHENGUIZ FIRLEIGH LIMITED Director 2003-04-15 CURRENT 2003-04-15 Active
ROBERT TCHENGUIZ LAUDICO LIMITED Director 2003-04-15 CURRENT 2003-04-15 Active
ROBERT TCHENGUIZ BEADTREK LIMITED Director 2003-04-15 CURRENT 2003-04-15 Active
ROBERT TCHENGUIZ ALERUN LIMITED Director 2003-04-15 CURRENT 2003-04-15 Active
ROBERT TCHENGUIZ LARDPAM LIMITED Director 2003-04-15 CURRENT 2003-04-15 Active
ROBERT TCHENGUIZ RANMIA LIMITED Director 2003-04-15 CURRENT 2003-04-15 Active
ROBERT TCHENGUIZ ROADBANK LIMITED Director 2003-04-07 CURRENT 2003-04-07 Dissolved 2013-10-08
ROBERT TCHENGUIZ PLACEMANOR LIMITED Director 2003-04-01 CURRENT 2003-03-07 Active
ROBERT TCHENGUIZ FILMCOURT LIMITED Director 2003-03-07 CURRENT 2003-03-07 Active
ROBERT TCHENGUIZ FROSTLAKE LIMITED Director 2003-01-31 CURRENT 2003-01-31 Dissolved 2013-10-08
ROBERT TCHENGUIZ RAINWEALD LIMITED Director 2003-01-22 CURRENT 2003-01-22 Dissolved 2017-06-27
ROBERT TCHENGUIZ DAWNREAD LIMITED Director 2003-01-22 CURRENT 2003-01-22 Dissolved 2017-06-27
ROBERT TCHENGUIZ DAYVALLEY LIMITED Director 2003-01-22 CURRENT 2003-01-22 Dissolved 2017-06-27
ROBERT TCHENGUIZ BANKMEAD LIMITED Director 2002-10-15 CURRENT 2002-10-15 Dissolved 2017-06-27
ROBERT TCHENGUIZ CARPENTER (BATH) LIMITED Director 2002-08-06 CURRENT 2000-07-18 Dissolved 2017-06-27
ROBERT TCHENGUIZ CROWNDREAM LIMITED Director 2002-07-17 CURRENT 2002-07-17 Dissolved 2014-02-04
ROBERT TCHENGUIZ LANESPACE LIMITED Director 2002-05-07 CURRENT 2002-05-01 Active
ROBERT TCHENGUIZ VALLEYTOWN LIMITED Director 2002-04-30 CURRENT 2002-04-17 Dissolved 2017-04-03
ROBERT TCHENGUIZ TIMECOAST LIMITED Director 2002-04-30 CURRENT 2002-04-23 Active
ROBERT TCHENGUIZ R20 LIMITED Director 2002-04-19 CURRENT 2002-04-19 Active
ROBERT TCHENGUIZ WAVETOP LIMITED Director 2002-03-13 CURRENT 2002-03-04 Active
ROBERT TCHENGUIZ PATHCOAST LIMITED Director 2002-01-30 CURRENT 2002-01-29 Active
ROBERT TCHENGUIZ RESTMANOR LIMITED Director 2001-12-12 CURRENT 2001-07-04 Active
ROBERT TCHENGUIZ CITY & COUNTY (BATH) LIMITED Director 2001-11-23 CURRENT 1998-06-08 Dissolved 2017-06-27
ROBERT TCHENGUIZ RESTMEAD LIMITED Director 2001-10-12 CURRENT 2001-07-04 Active
ROBERT TCHENGUIZ ROOTCREST LIMITED Director 2001-10-03 CURRENT 2001-08-28 Active - Proposal to Strike off
ROBERT TCHENGUIZ DOMECROFT LIMITED Director 2001-08-15 CURRENT 2000-02-28 Dissolved 2017-06-27
ROBERT TCHENGUIZ RESTLANE LIMITED Director 2001-08-03 CURRENT 2001-07-13 Active
ROBERT TCHENGUIZ WATCHLANE LIMITED Director 2001-06-21 CURRENT 2001-06-07 Dissolved 2013-11-19
ROBERT TCHENGUIZ GAINWALK LIMITED Director 2001-06-07 CURRENT 2001-05-16 Active
ROBERT TCHENGUIZ DRIVEWALL LIMITED Director 2001-06-07 CURRENT 2001-04-12 Active
ROBERT TCHENGUIZ FLATGROVE LIMITED Director 2001-03-28 CURRENT 2001-03-21 Dissolved 2013-10-08
ROBERT TCHENGUIZ WOOLGATE EXCHANGE LIMITED Director 2001-02-27 CURRENT 1997-10-31 Dissolved 2014-09-16
ROBERT TCHENGUIZ BIRCHLAKE LIMITED Director 2001-02-15 CURRENT 2001-02-01 Dissolved 2017-06-27
ROBERT TCHENGUIZ TAMEVALE LIMITED Director 2001-02-02 CURRENT 2001-01-15 Active
ROBERT TCHENGUIZ STARLAKE LIMITED Director 2001-01-17 CURRENT 2000-12-28 Active
ROBERT TCHENGUIZ CHARMGLADE LIMITED Director 2000-11-14 CURRENT 2000-10-27 Dissolved 2017-06-27
ROBERT TCHENGUIZ FOLDLANE LIMITED Director 2000-11-01 CURRENT 2000-10-04 Dissolved 2017-06-27
ROBERT TCHENGUIZ LOGWAYS LIMITED Director 2000-08-25 CURRENT 2000-07-04 Dissolved 2017-06-27
ROBERT TCHENGUIZ FLINTWALK LIMITED Director 2000-07-25 CURRENT 2000-06-21 Liquidation
ROBERT TCHENGUIZ CROWLANE LIMITED Director 2000-06-08 CURRENT 2000-05-09 Liquidation
ROBERT TCHENGUIZ WALLMANOR LIMITED Director 2000-05-03 CURRENT 2000-04-04 Dissolved 2017-06-27
ROBERT TCHENGUIZ LANEMORE LIMITED Director 2000-03-17 CURRENT 2000-03-07 Dissolved 2017-06-27
ROBERT TCHENGUIZ BOXCREST LIMITED Director 2000-03-17 CURRENT 2000-03-01 Active
ROBERT TCHENGUIZ COURTDOCK LIMITED Director 2000-02-02 CURRENT 2000-01-05 Active - Proposal to Strike off
ROBERT TCHENGUIZ HOLAW (587) LIMITED Director 1999-11-15 CURRENT 1999-07-13 Active
ROBERT TCHENGUIZ PIPESAFE LIMITED Director 1999-10-14 CURRENT 1999-04-15 Active
ROBERT TCHENGUIZ HOLAW (600) LIMITED Director 1999-09-06 CURRENT 1999-08-26 Active - Proposal to Strike off
ROBERT TCHENGUIZ UPPERBRIGHT LIMITED Director 1999-08-26 CURRENT 1999-07-30 Active
ROBERT TCHENGUIZ GENMEAD LIMITED Director 1999-08-20 CURRENT 1999-07-23 Active
ROBERT TCHENGUIZ FERNSTEM LIMITED Director 1999-08-20 CURRENT 1999-07-23 Active - Proposal to Strike off
ROBERT TCHENGUIZ POSTLANE LIMITED Director 1999-08-20 CURRENT 1999-08-03 Active - Proposal to Strike off
ROBERT TCHENGUIZ WAXFORD LIMITED Director 1999-08-04 CURRENT 1999-06-24 Active
ROBERT TCHENGUIZ RESTGROVE LIMITED Director 1999-07-29 CURRENT 1998-12-17 Active
ROBERT TCHENGUIZ H.A.LEASING LIMITED Director 1999-07-29 CURRENT 1997-11-07 Active
ROBERT TCHENGUIZ HOLAW (573) LIMITED Director 1999-07-28 CURRENT 1999-07-13 Active
ROBERT TCHENGUIZ HOLAW (582) LIMITED Director 1999-07-28 CURRENT 1999-07-13 Active
ROBERT TCHENGUIZ HOLAW (580) LIMITED Director 1999-07-28 CURRENT 1999-07-13 Active
ROBERT TCHENGUIZ HOLAW (581) LIMITED Director 1999-07-28 CURRENT 1999-07-13 Active
ROBERT TCHENGUIZ UNI LEASE NO 1 LIMITED Director 1999-07-23 CURRENT 1994-10-06 Active
ROBERT TCHENGUIZ SAGEHILL LIMITED Director 1999-07-22 CURRENT 1999-06-23 Active
ROBERT TCHENGUIZ HOLAW (541) LIMITED Director 1999-07-09 CURRENT 1999-03-10 Active
ROBERT TCHENGUIZ HOLAW (539) LIMITED Director 1999-07-09 CURRENT 1999-03-10 Active
ROBERT TCHENGUIZ HOLAW (546) LIMITED Director 1999-07-06 CURRENT 1999-03-19 Active - Proposal to Strike off
ROBERT TCHENGUIZ HOLAW (537) LIMITED Director 1999-03-22 CURRENT 1999-03-10 Active
ROBERT TCHENGUIZ CROXCOURT LIMITED Director 1999-02-26 CURRENT 1992-11-17 Dissolved 2015-10-27
ROBERT TCHENGUIZ HIGHREAD LIMITED Director 1999-02-26 CURRENT 1992-12-07 Dissolved 2016-03-15
ROBERT TCHENGUIZ HOLAW (476) LIMITED Director 1999-02-03 CURRENT 1999-01-27 Active
ROBERT TCHENGUIZ STEPEND LIMITED Director 1998-12-20 CURRENT 1998-09-15 Dissolved 2017-08-04
ROBERT TCHENGUIZ BARTONPATH LIMITED Director 1998-10-02 CURRENT 1998-06-15 Active
ROBERT TCHENGUIZ ROTCH 18 (WELWYN) LIMITED Director 1998-09-29 CURRENT 1998-08-24 Active
ROBERT TCHENGUIZ MARTRIDGE LIMITED Director 1998-05-21 CURRENT 1998-02-13 Active
ROBERT TCHENGUIZ HOLAW (434) LIMITED Director 1998-03-27 CURRENT 1998-02-12 Active
ROBERT TCHENGUIZ VR HOTEL (CARLISLE) LIMITED Director 1998-02-26 CURRENT 1997-10-13 Active
ROBERT TCHENGUIZ VR HOTEL (LUTON) LIMITED Director 1998-02-26 CURRENT 1997-10-22 Active
ROBERT TCHENGUIZ VR HOTEL (BOLTON) LIMITED Director 1998-02-26 CURRENT 1997-10-22 Active
ROBERT TCHENGUIZ VR HOTEL HOLDINGS LIMITED Director 1998-02-26 CURRENT 1998-02-12 Active
ROBERT TCHENGUIZ VR HOTEL (WREXHAM) LIMITED Director 1998-02-26 CURRENT 1997-10-15 Active
ROBERT TCHENGUIZ BARTONMOSS LIMITED Director 1998-02-25 CURRENT 1998-02-13 Dissolved 2017-06-27
ROBERT TCHENGUIZ HOLAW (429) LIMITED Director 1998-02-25 CURRENT 1998-02-12 Active
ROBERT TCHENGUIZ LEAGUEFRAME LIMITED Director 1998-01-29 CURRENT 1997-09-24 Active - Proposal to Strike off
ROBERT TCHENGUIZ HOLAW (401) LIMITED Director 1997-11-20 CURRENT 1997-07-04 Active - Proposal to Strike off
ROBERT TCHENGUIZ HOLAW (403) LIMITED Director 1997-11-14 CURRENT 1997-07-04 Active - Proposal to Strike off
ROBERT TCHENGUIZ ZENMOUTH LIMITED Director 1997-09-23 CURRENT 1996-08-02 Active
ROBERT TCHENGUIZ PIKEHIGH LIMITED Director 1997-09-22 CURRENT 1997-05-13 Active
ROBERT TCHENGUIZ HOLAW (339) LIMITED Director 1997-07-22 CURRENT 1995-06-20 Dissolved 2017-06-27
ROBERT TCHENGUIZ PARK ROAD (MEDICAL CENTRE) LIMITED Director 1997-07-22 CURRENT 1996-02-02 Active - Proposal to Strike off
ROBERT TCHENGUIZ OTTAWASUDDEN LIMITED Director 1997-04-11 CURRENT 1997-04-11 Dissolved 2017-06-27
ROBERT TCHENGUIZ ROTCH (LUTON UNI-ONE A) LIMITED Director 1995-09-25 CURRENT 1994-11-02 Dissolved 2013-12-03
ROBERT TCHENGUIZ HERBFRAME LIMITED Director 1995-07-13 CURRENT 1994-12-01 Active
ROBERT TCHENGUIZ GRANQUAY LIMITED Director 1995-07-10 CURRENT 1994-07-04 Dissolved 2017-06-27
ROBERT TCHENGUIZ ROTCH INVESTMENTS (ANGLIA) LIMITED Director 1995-03-05 CURRENT 1994-02-18 Active
ROBERT TCHENGUIZ LAKEGLEBE LIMITED Director 1992-10-14 CURRENT 1992-09-04 Active
ROBERT TCHENGUIZ PORTGALE LIMITED Director 1992-10-14 CURRENT 1992-09-02 Active
ROBERT TCHENGUIZ WYN-RO PROPERTY INVESTMENTS (SEA CONTAINERS HOUSE) LIMITED Director 1992-05-31 CURRENT 1985-07-09 Active - Proposal to Strike off
ROBERT TCHENGUIZ EAGLEMONTS LIMITED Director 1991-05-31 CURRENT 1987-07-30 Dissolved 2014-09-16
ROBERT TCHENGUIZ ROTCH PROPERTIES LIMITED Director 1991-05-31 CURRENT 1989-05-15 Active
ROBERT TCHENGUIZ ROTCH FINANCIAL LIMITED Director 1991-05-31 CURRENT 1990-07-06 Active
ROBERT TCHENGUIZ B & C PLAZA LIMITED Director 1991-05-31 CURRENT 1989-05-15 Active
ROBERT TCHENGUIZ PRIMARY DEVELOPMENT LIMITED Director 1991-05-31 CURRENT 1986-07-22 Active
ROBERT TCHENGUIZ ROTCH PROPERTY GROUP LIMITED Director 1991-05-31 CURRENT 1980-07-01 Active
ROBERT TCHENGUIZ ROTCH INVESTMENTS (PLYMOUTH) LIMITED Director 1991-05-21 CURRENT 1991-04-03 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
2023-12-05Change of share class name or designation
2023-12-05Cancellation of shares. Statement of capital on 2023-11-08 GBP 12,002,356.49
2023-12-05Solvency Statement dated 14/11/23
2023-11-22CONFIRMATION STATEMENT MADE ON 07/10/23, WITH UPDATES
2023-07-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-04-1303/04/23 STATEMENT OF CAPITAL GBP 12002356.6186
2022-11-17CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES
2022-08-16SH0121/07/22 STATEMENT OF CAPITAL GBP 11502356.6186
2022-06-08AP03Appointment of Mr Sandip Gadhia as company secretary on 2022-06-06
2022-06-08TM02Termination of appointment of Anthony Corey Pickworth on 2022-06-06
2022-06-06APPOINTMENT TERMINATED, DIRECTOR ANTHONY COREY PICKWORTH
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COREY PICKWORTH
2022-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-02-01Cancellation of shares. Statement of capital on 2021-05-24 GBP 507,248.34
2022-02-01Cancellation of shares. Statement of capital on 2021-05-24 GBP 507,248.34
2022-02-01Cancellation of shares. Statement of capital on 2021-06-23 GBP 502,356.62
2022-02-01Cancellation of shares. Statement of capital on 2021-06-23 GBP 502,356.62
2022-02-01SH06Cancellation of shares. Statement of capital on 2021-05-24 GBP 507,248.34
2022-01-28Change of share class name or designation
2022-01-28Particulars of variation of rights attached to shares
2022-01-28SH10Particulars of variation of rights attached to shares
2022-01-28SH08Change of share class name or designation
2022-01-27CONFIRMATION STATEMENT MADE ON 07/10/21, WITH UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH UPDATES
2021-12-06MEM/ARTSARTICLES OF ASSOCIATION
2021-12-06RES01ADOPT ARTICLES 06/12/21
2021-09-13SH06Cancellation of shares. Statement of capital on 2021-05-24 GBP 503,744.69
2021-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/21 FROM 1 Mark Square 1 Mark Square London EC2A 4EG United Kingdom
2021-09-10REGISTERED OFFICE CHANGED ON 10/09/21 FROM , 1 Mark Square 1 Mark Square, London, EC2A 4EG, United Kingdom
2021-08-21RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2021-08-18SH06Cancellation of shares. Statement of capital on 2021-06-23 GBP 497,503.15
2021-08-18SH03Purchase of own shares
2021-07-21SH20Statement by Directors
2021-07-21SH19Statement of capital on 2021-07-21 GBP 521,323.43
2021-07-21CAP-SSSolvency Statement dated 21/05/21
2021-07-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-07-10RES09Resolution of authority to purchase a number of shares
2021-07-10SH08Change of share class name or designation
2021-07-09SH03Purchase of own shares
2021-07-06SH10Particulars of variation of rights attached to shares
2021-06-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-04-28PSC02Notification of Victor and Violet Limited as a person with significant control on 2021-02-17
2021-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-03-18SH10Particulars of variation of rights attached to shares
2021-03-18SH08Change of share class name or designation
2021-03-17SH0110/03/21 STATEMENT OF CAPITAL GBP 18897771.11
2021-03-03SH10Particulars of variation of rights attached to shares
2021-03-03SH08Change of share class name or designation
2021-02-01SH0101/02/21 STATEMENT OF CAPITAL GBP 18893758.24
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES
2021-01-27PSC07CESSATION OF B AND C PLAZA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-16CH01Director's details changed for Ms Nicole Ann Martin on 2020-09-19
2020-08-04SH0104/08/20 STATEMENT OF CAPITAL GBP 18849551.13
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR WALTER KENNETH GOLDSMITH
2020-02-28AP01DIRECTOR APPOINTED MR ANTHONY COREY PICKWORTH
2020-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-01-15AP01DIRECTOR APPOINTED MS NICOLE MARTIN
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR TONY PATRICK RYAN
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN SMALLEY
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES
2018-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/18 FROM G.02 Albert House Old Street London EC1V 9DD England
2018-06-06REGISTERED OFFICE CHANGED ON 06/06/18 FROM , G.02 Albert House Old Street, London, EC1V 9DD, England
2018-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES
2017-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-02-28TM02Termination of appointment of Nathan Roy Doughty on 2017-02-28
2017-02-28AP03Appointment of Anthony Corey Pickworth as company secretary on 2017-02-28
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 18774551.13
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-04-15AP03Appointment of Mr Nathan Roy Doughty as company secretary on 2016-04-15
2016-04-15TM02Termination of appointment of Giles Alexander Robert Thomas on 2016-04-15
2016-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/16 FROM Unit E2 3rd Floor Zetland House 5-25 Scrutton Street London EC2A 4HJ
2016-04-14REGISTERED OFFICE CHANGED ON 14/04/16 FROM , Unit E2 3rd Floor Zetland House, 5-25 Scrutton Street, London, EC2A 4HJ
2016-04-07CH01Director's details changed for Mr Nathan Roy Doughty on 2016-04-01
2016-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 18774551.13
2015-11-17AR0107/10/15 ANNUAL RETURN FULL LIST
2015-10-20CH01Director's details changed for Mr Tony Patrick Ryan on 2015-10-01
2015-06-11AP03SECRETARY APPOINTED MR GILES ALEXANDER ROBERT THOMAS
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR GORDON NEVILLE ASHWORTH
2015-06-11Annotation
2015-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-11-18AP03Appointment of Mr Giles Alexander Robert Thomas as company secretary on 2014-11-14
2014-11-18TM02Termination of appointment of Gordon Neville Ashworth on 2014-11-14
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 18774551.13
2014-11-14AR0107/10/14 ANNUAL RETURN FULL LIST
2014-02-20MR05All of the property or undertaking has been released from charge 6
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 18774551.13
2013-11-22AR0107/10/13 NO CHANGES
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER KENNETH GOLDSMITH / 30/09/2013
2013-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-12-04AR0107/10/12 BULK LIST
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN ROY DOUGHTY / 06/10/2012
2012-10-29AP01DIRECTOR APPOINTED MR TIMOTHY SMALLEY
2012-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-11-09AR0128/09/11 BULK LIST
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY PATRICK RYAN / 01/04/2011
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN ROY DOUGHTY / 01/04/2011
2011-04-05SH0110/03/11 STATEMENT OF CAPITAL GBP 25000
2011-01-13RES01ALTER ARTICLES 10/07/2010
2011-01-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-10-13AR0107/10/10 BULK LIST
2010-06-14RES01ADOPT ARTICLES 09/06/2010
2010-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-11-24AR0120/10/09 BULK LIST
2009-11-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-14AD02SAIL ADDRESS CREATED
2009-10-22AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2009-08-19391NOTICE OF RES REMOVING AUDITOR
2009-05-22RES02REREG PLC TO PRI; RES02 PASS DATE:22/05/2009
2009-05-22MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-05-22CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2009-05-2253APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2009-05-04225CURREXT FROM 31/12/2008 TO 30/06/2009
2009-05-04122CONSO S-DIV
2009-05-04122CONSO S-DIV
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR PETER ROGERS
2009-01-07363aRETURN MADE UP TO 28/09/08; BULK LIST AVAILABLE SEPARATELY
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR COLIN GOODALL
2008-12-30288cDIRECTOR'S CHANGE OF PARTICULARS TONY PATRICK RYAN LOGGED FORM
2008-12-30288cDIRECTOR'S CHANGE OF PARTICULARS NATHAN ROY DOUGHTY LOGGED FORM
2008-12-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS GORDON NEVILLE ASHWORTH LOGGED FORM
2008-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-10-06MEM/ARTSARTICLES OF ASSOCIATION
2008-10-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-10-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR MATHEW RILEY
2007-11-01288bSECRETARY RESIGNED
2007-10-31288aNEW SECRETARY APPOINTED
2007-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-09363sRETURN MADE UP TO 28/09/07; BULK LIST AVAILABLE SEPARATELY
2007-07-02288cDIRECTOR'S PARTICULARS CHANGED
2007-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-10288cDIRECTOR'S PARTICULARS CHANGED
2007-03-15MISCSECTION 394
2007-03-14AUDAUDITOR'S RESIGNATION
2006-11-22288cDIRECTOR'S PARTICULARS CHANGED
2006-11-08363(288)SECRETARY'S PARTICULARS CHANGED
2006-11-08363sRETURN MADE UP TO 22/09/06; BULK LIST AVAILABLE SEPARATELY
2006-10-05288cSECRETARY'S PARTICULARS CHANGED
2006-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-04288cDIRECTOR'S PARTICULARS CHANGED
2006-06-13288bSECRETARY RESIGNED
2006-06-13288aNEW SECRETARY APPOINTED
2006-06-05287REGISTERED OFFICE CHANGED ON 05/06/06 FROM: UNIT 1 F ZETLAND HOUSE 2-25 SCRUTTON STREET LONDON EC2A 4HJ
2006-06-05Registered office changed on 05/06/06 from:\unit 1 f zetland house, 2-25 scrutton street, london, EC2A 4HJ
2006-01-11287REGISTERED OFFICE CHANGED ON 11/01/06 FROM: LECONFIELD HOUSE CURZON STREET MAYFAIR LONDON W1J 5JA
2006-01-11288bDIRECTOR RESIGNED
2006-01-11Registered office changed on 11/01/06 from:\leconfield house, curzon street, mayfair london, W1J 5JA
2005-11-16288cDIRECTOR'S PARTICULARS CHANGED
2005-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-19363sRETURN MADE UP TO 28/09/05; BULK LIST AVAILABLE SEPARATELY
2005-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2003-05-13Registered office changed on 13/05/03 from:\maple house, 149 tottenham court road, london, W1T 7NE
1996-05-23Registered office changed on 23/05/96 from:\55-65 whitfield street, london W1P 5RJ
1986-08-18Registered office changed on 18/08/86 from:\47 brunswick place, london, N1 6EE
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to ASITE 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 ASITE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-05-31 Satisfied HSBC BANK PLC
GUARANTEE & DEBENTURE 2001-03-20 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1999-09-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-09-04 Satisfied BARCLAYS BANK PLC
MORTGAGE 1987-06-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-06-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 ASITE LIMITED

Intangible Assets
Patents
We have not found any records of ASITE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASITE LIMITED
Trademarks
We have not found any records of ASITE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASITE 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 (63110 - Data processing, hosting and related activities) as ASITE LIMITED are:

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