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

ASOLVI UK LIMITED

SWAN HOUSE PEREGRINE BUSINESS PARK, GOMM ROAD, HIGH WYCOMBE, BUCKS, HP13 7DL,
Company Registration Number
02136682
Private Limited Company
Active

Company Overview

About Asolvi Uk Ltd
ASOLVI UK LIMITED was founded on 1987-06-02 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Asolvi Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASOLVI UK LIMITED
 
Legal Registered Office
SWAN HOUSE PEREGRINE BUSINESS PARK
GOMM ROAD
HIGH WYCOMBE
BUCKS
HP13 7DL
Other companies in HP12
 
Previous Names
CRANBOX LIMITED15/03/2018
Filing Information
Company Number 02136682
Company ID Number 02136682
Date formed 1987-06-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB491821336  
Last Datalog update: 2024-11-05 19:23:48
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.

Company Officers of ASOLVI UK LIMITED

Current Directors
Officer Role Date Appointed
SVERRE RAGNAR DREIER
Director 2016-10-03
PAAL MARIUS ROADSETH
Director 2016-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN MICHAEL HAWES
Company Secretary 1999-10-01 2018-06-19
COLIN RICHARD BROWN
Director 1991-12-31 2016-10-03
GRAHAM ROBERT HILTON
Director 1991-12-31 2016-10-03
COLIN RICHARD BROWN
Company Secretary 1995-02-01 1999-10-01
LORRAINE JOANNE PALMER
Company Secretary 1992-03-27 1996-02-01
VALERIA LENZI BROWN
Company Secretary 1991-12-31 1992-03-26

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
2025-01-24Annotation
2025-01-21REGISTRATION OF A CHARGE / CHARGE CODE 021366820004
2025-01-13DIRECTOR APPOINTED MR IAN DAVID SAVAGE
2024-10-23CONFIRMATION STATEMENT MADE ON 19/10/24, WITH NO UPDATES
2024-10-03FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-30APPOINTMENT TERMINATED, DIRECTOR RICHARD RUST
2024-03-25APPOINTMENT TERMINATED, DIRECTOR SVEIN ANDREASSEN
2024-03-25DIRECTOR APPOINTED MR RICHARD RUST
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-14DIRECTOR APPOINTED DR NICHOLAS DAVID BARNETT
2023-09-12DIRECTOR APPOINTED MR BERTRAND SCIARD
2023-09-07APPOINTMENT TERMINATED, DIRECTOR PAL MARIUS RODSETH
2023-04-05Notification of Volpi Capital Llp as a person with significant control on 2023-04-05
2023-03-29CESSATION OF ASOLVI AS AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-14MEM/ARTSARTICLES OF ASSOCIATION
2022-07-14RES13Resolutions passed:
  • Credit agreement 13/12/2019
  • ALTER ARTICLES
2022-07-12CC04Statement of company's objects
2022-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 021366820003
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES
2021-09-08TM01APPOINTMENT TERMINATED, DIRECTOR SVERRE RAGNAR DREIER
2021-09-07AP01DIRECTOR APPOINTED MR SVEIN ANDREASSEN
2021-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-25SH0110/11/20 STATEMENT OF CAPITAL GBP 5001
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 021366820002
2019-10-24PSC05Change of details for Evatic As as a person with significant control on 2018-02-28
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-02CH01Director's details changed for Mr Paal Marius Roadseth on 2019-03-27
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-06-26TM02Termination of appointment of a secretary
2018-06-19TM02Termination of appointment of Julian Michael Hawes on 2018-06-19
2018-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-15RES15CHANGE OF COMPANY NAME 15/03/18
2018-03-15CERTNMCOMPANY NAME CHANGED CRANBOX LIMITED CERTIFICATE ISSUED ON 15/03/18
2017-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/17 FROM 1 Newmans Row Lincolns Inn Lincoln Road High Wycombe Bucks HP12 3RE
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 5000
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HILTON
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BROWN
2016-10-14AP01DIRECTOR APPOINTED MR SVERRE RAGNAR DREIER
2016-10-14AP01DIRECTOR APPOINTED MR PAAL MARIUS ROADSETH
2016-09-28AA01CURRSHO FROM 31/03/2017 TO 31/12/2016
2016-09-28AA01CURRSHO FROM 31/03/2017 TO 31/12/2016
2016-08-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 5000
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 5000
2015-01-15AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 5000
2014-01-10AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 TOTAL EXEMPTION FULL
2013-01-21AR0131/12/12 FULL LIST
2013-01-03AA31/03/12 TOTAL EXEMPTION FULL
2012-01-18AR0131/12/11 FULL LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION FULL
2011-01-26AR0131/12/10 FULL LIST
2011-01-10AA31/03/10 TOTAL EXEMPTION FULL
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD BROWN / 16/11/2010
2010-02-03AA31/03/09 TOTAL EXEMPTION FULL
2010-01-27AR0131/12/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT HILTON / 26/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN RICHARD BROWN / 26/01/2010
2009-01-09363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-03AA31/03/08 TOTAL EXEMPTION FULL
2008-06-17287REGISTERED OFFICE CHANGED ON 17/06/2008 FROM THE OLD STUDIO HIGH STREET WEST WYCOMBE BUCKINGHAMSHIRE HP14 3AB
2008-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-30363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-19363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-25288cSECRETARY'S PARTICULARS CHANGED
2006-02-06363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-27363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-06225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-29363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-17363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-22363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-29363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-28363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-12AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-24288aNEW SECRETARY APPOINTED
1999-09-24288bSECRETARY RESIGNED
1999-09-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-22363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-04-14AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-26363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-05-21AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-22363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-01-13AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-06SRES01ADOPT MEM AND ARTS 19/02/96
1996-02-06363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
1996-02-06363sRETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS
1995-10-11AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-02-28287REGISTERED OFFICE CHANGED ON 28/02/95 FROM: 4 GREEN STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2RA
1995-02-17288NEW SECRETARY APPOINTED
1995-01-24363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
1994-02-02363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-01-29288DIRECTOR'S PARTICULARS CHANGED
1993-01-20363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-10-26AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-04-11395PARTICULARS OF MORTGAGE/CHARGE
1992-04-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-01-21363sRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1992-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ASOLVI UK 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 ASOLVI UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1992-04-11 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 214,085
Creditors Due Within One Year 2012-03-31 £ 212,904
Other Creditors Due Within One Year 2013-03-31 £ 31,410
Other Creditors Due Within One Year 2012-03-31 £ 45,305
Taxation Social Security Due Within One Year 2013-03-31 £ 97,894
Taxation Social Security Due Within One Year 2012-03-31 £ 96,674
Trade Creditors Within One Year 2013-03-31 £ 84,781
Trade Creditors Within One Year 2012-03-31 £ 70,925

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
2016-12-31

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 ASOLVI UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 5,000
Called Up Share Capital 2012-03-31 £ 5,000
Cash Bank In Hand 2013-03-31 £ 96,946
Cash Bank In Hand 2012-03-31 £ 33,435
Current Assets 2013-03-31 £ 739,346
Current Assets 2012-03-31 £ 642,029
Debtors 2013-03-31 £ 642,400
Debtors 2012-03-31 £ 608,594
Debtors Due Within One Year 2013-03-31 £ 642,400
Debtors Due Within One Year 2012-03-31 £ 608,594
Fixed Assets 2013-03-31 £ 10,560
Fixed Assets 2012-03-31 £ 14,154
Shareholder Funds 2013-03-31 £ 535,821
Shareholder Funds 2012-03-31 £ 443,279
Tangible Fixed Assets 2013-03-31 £ 10,559
Tangible Fixed Assets 2012-03-31 £ 14,153

Debtors and other cash assets

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

ASOLVI UK LIMITED owns 3 domain names.

tesseractuk.co.uk   tesseract-online.co.uk   tesseract.co.uk  

Trademarks
We have not found any records of ASOLVI UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASOLVI UK 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 (62090 - Other information technology service activities) as ASOLVI UK LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ASOLVI UK 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 ASOLVI UK 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 ASOLVI UK 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1