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

ASAP VENTURES LIMITED

6TH FLOOR BANK HOUSE, CHERRY STREET, BIRMINGHAM, B2 5AL,
Company Registration Number
04278063
Private Limited Company
Liquidation

Company Overview

About Asap Ventures Ltd
ASAP VENTURES LIMITED was founded on 2001-08-29 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Asap Ventures Limited is a Private Limited Company registered in 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
ASAP VENTURES LIMITED
 
Legal Registered Office
6TH FLOOR BANK HOUSE
CHERRY STREET
BIRMINGHAM
B2 5AL
Other companies in GU18
 
Previous Names
CARRENTALS.CO.UK LIMITED28/08/2007
ASKVELOCITY LIMITED07/04/2005
Filing Information
Company Number 04278063
Company ID Number 04278063
Date formed 2001-08-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2019
Account next due 31/01/2021
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-07 16:58:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASAP VENTURES 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 ASAP VENTURES LIMITED
The following companies were found which have the same name as ASAP VENTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASAP VENTURES AUSTRALIA LIMITED 1 THE SQUARE LIGHTWATER LIGHTWATER SURREY GU18 5SS Dissolved Company formed on the 2007-06-07
ASAP VENTURES INTERNATIONAL LTD 1 THE SQUARE LIGHTWATER SURREY GU18 5SS Dissolved Company formed on the 2009-04-27
ASAP VENTURES LLC C/O ULMER & BERNE LLP 600 VINE STREET, SUITE 2800 CINCINNATI OH 45202 Active Company formed on the 2013-01-01
ASAP VENTURES LLC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2000-04-19
ASAP VENTURES, LLC 315 E ROBINSON STREET STE 600 ORLANDO FL 32801 Active Company formed on the 2008-06-12
ASAP VENTURES, INC. 2415 N ATLANTIC BLVD FT LAUDERDALE FL 33305 Inactive Company formed on the 1994-08-12
ASAP VENTURES LLC 1009 AURORA ST HOUSTON TX 77009 Active Company formed on the 2006-02-08
ASAP VENTURES LLC Georgia Unknown
ASAP VENTURES INC Georgia Unknown
ASAP VENTURES, LLC 851 SW SIXTH AVE PORTLAND OR 97204 Active Company formed on the 2018-05-24
ASAP VENTURES INC Georgia Unknown
ASAP VENTURES LLC Georgia Unknown
ASAP VENTURES LLC Arkansas Unknown

Company Officers of ASAP VENTURES LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS STUART SCOTT
Director 2001-08-29
ANDREW JOHN STEVENS
Director 2005-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH WILLIAM ROBINSON
Director 2005-04-07 2016-03-11
ANDREW JOHN STEVENS
Company Secretary 2005-04-07 2009-11-30
SHIVRAM BUSINESS CONSULTANTS LIMITED
Company Secretary 2003-02-06 2005-04-07
PETER ROBERT HOINVILLE
Company Secretary 2002-07-01 2003-02-06
DOREEN SUTTON
Company Secretary 2001-08-29 2002-07-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-08-29 2001-08-29
COMPANY DIRECTORS LIMITED
Nominated Director 2001-08-29 2001-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS STUART SCOTT REDBRAIN LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
DOUGLAS STUART SCOTT POTENTIAL ASIA LTD Director 2015-11-10 CURRENT 2015-11-10 Active
DOUGLAS STUART SCOTT SELFCATERING.CO.UK LTD Director 2015-10-27 CURRENT 2015-10-27 Active
DOUGLAS STUART SCOTT REDBRAIN B LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
DOUGLAS STUART SCOTT 30M LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
DOUGLAS STUART SCOTT PARKER COMPUTER SOLUTIONS LTD Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
DOUGLAS STUART SCOTT MINDCO LIMITED Director 2013-05-08 CURRENT 2013-05-08 Active
DOUGLAS STUART SCOTT ASAP RECYCLE LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active
DOUGLAS STUART SCOTT ASAP ONLINE MARKETING LTD Director 2011-06-23 CURRENT 2011-06-23 Dissolved 2018-04-17
DOUGLAS STUART SCOTT ASAP DISCOUNT SHOPPING LTD Director 2011-05-25 CURRENT 2011-05-25 Dissolved 2018-05-15
DOUGLAS STUART SCOTT ADROIT SEARCH LTD Director 2011-05-05 CURRENT 2011-02-03 Dissolved 2014-05-20
DOUGLAS STUART SCOTT ASAP COMPARE LIMITED Director 2011-02-01 CURRENT 2011-02-01 Active
DOUGLAS STUART SCOTT POTENTIAL SYNDICATES LTD Director 2011-02-01 CURRENT 2011-02-01 Active
DOUGLAS STUART SCOTT POTENTIAL INVESTMENTS LIMITED Director 2010-09-27 CURRENT 2010-09-27 Active
DOUGLAS STUART SCOTT ASAP DISCOUNTS LTD Director 2009-06-25 CURRENT 2009-06-25 Active
DOUGLAS STUART SCOTT ASAP VENTURES INTERNATIONAL LTD Director 2009-04-27 CURRENT 2009-04-27 Dissolved 2015-06-16
DOUGLAS STUART SCOTT ASAP VENTURES AUSTRALIA LIMITED Director 2007-06-07 CURRENT 2007-06-07 Dissolved 2015-06-16
DOUGLAS STUART SCOTT CARRENTALS.CO.UK.LIMITED Director 2007-05-29 CURRENT 2007-05-29 Active - Proposal to Strike off
DOUGLAS STUART SCOTT SCOOBEY LIMITED Director 2006-10-17 CURRENT 2006-10-17 Dissolved 2018-04-17
DOUGLAS STUART SCOTT SILVERSURFA LIMITED Director 2006-09-14 CURRENT 2006-09-14 Dissolved 2018-04-17
DOUGLAS STUART SCOTT SMARTER TRADING LIMITED Director 2006-09-06 CURRENT 2006-09-06 Dissolved 2018-04-24
DOUGLAS STUART SCOTT TRIGOLD RESOURCES LIMITED Director 2006-09-01 CURRENT 2006-09-01 Dissolved 2018-04-24
DOUGLAS STUART SCOTT BROODY MEDIA LIMITED Director 2006-07-27 CURRENT 2006-07-27 Dissolved 2018-04-17
DOUGLAS STUART SCOTT FOXY LEISURE LIMITED Director 2006-06-28 CURRENT 2006-06-28 Active - Proposal to Strike off
DOUGLAS STUART SCOTT EXTENZAR LIMITED Director 2006-06-22 CURRENT 2006-06-22 Dissolved 2018-04-17
DOUGLAS STUART SCOTT PURPLELIMO LIMITED Director 2006-05-18 CURRENT 2006-05-18 Dissolved 2018-04-17
DOUGLAS STUART SCOTT SUBLIME SYSTEMS LIMITED Director 2006-05-18 CURRENT 2006-05-18 Dissolved 2018-04-17
DOUGLAS STUART SCOTT PENNIES DROPPED LIMITED Director 2004-07-08 CURRENT 2004-07-07 Active
DOUGLAS STUART SCOTT ASKVELOCITY LIMITED Director 2003-02-04 CURRENT 2003-02-04 Active - Proposal to Strike off
DOUGLAS STUART SCOTT HIRECARS.CO.UK LIMITED Director 2003-01-17 CURRENT 2003-01-17 Dissolved 2015-06-30
DOUGLAS STUART SCOTT 121 CAR HIRE LTD Director 2002-07-29 CURRENT 2002-07-29 Active - Proposal to Strike off
DOUGLAS STUART SCOTT TUVOK LIMITED Director 1999-05-26 CURRENT 1999-05-26 Active
ANDREW JOHN STEVENS POTENTIAL ASIA LTD Director 2015-11-10 CURRENT 2015-11-10 Active
ANDREW JOHN STEVENS SELFCATERING.CO.UK LTD Director 2015-10-27 CURRENT 2015-10-27 Active
ANDREW JOHN STEVENS REDBRAIN B LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
ANDREW JOHN STEVENS 30M LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
ANDREW JOHN STEVENS MINDCO LIMITED Director 2013-05-08 CURRENT 2013-05-08 Active
ANDREW JOHN STEVENS ASAP RECYCLE LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active
ANDREW JOHN STEVENS ASAP ONLINE MARKETING LTD Director 2011-06-23 CURRENT 2011-06-23 Dissolved 2018-04-17
ANDREW JOHN STEVENS ASAP DISCOUNT SHOPPING LTD Director 2011-05-25 CURRENT 2011-05-25 Dissolved 2018-05-15
ANDREW JOHN STEVENS ADROIT SEARCH LTD Director 2011-05-05 CURRENT 2011-02-03 Dissolved 2014-05-20
ANDREW JOHN STEVENS ASAP COMPARE LIMITED Director 2011-02-01 CURRENT 2011-02-01 Active
ANDREW JOHN STEVENS POTENTIAL SYNDICATES LTD Director 2011-02-01 CURRENT 2011-02-01 Active
ANDREW JOHN STEVENS POTENTIAL INVESTMENTS LIMITED Director 2010-09-27 CURRENT 2010-09-27 Active
ANDREW JOHN STEVENS ASAP DISCOUNTS LTD Director 2009-06-25 CURRENT 2009-06-25 Active
ANDREW JOHN STEVENS ASAP VENTURES INTERNATIONAL LTD Director 2009-04-27 CURRENT 2009-04-27 Dissolved 2015-06-16
ANDREW JOHN STEVENS BLUAMBER LIMITED Director 2007-09-19 CURRENT 2007-09-19 Liquidation
ANDREW JOHN STEVENS ASAP VENTURES AUSTRALIA LIMITED Director 2007-06-07 CURRENT 2007-06-07 Dissolved 2015-06-16
ANDREW JOHN STEVENS CARRENTALS.CO.UK.LIMITED Director 2007-05-29 CURRENT 2007-05-29 Active - Proposal to Strike off
ANDREW JOHN STEVENS SCOOBEY LIMITED Director 2006-10-17 CURRENT 2006-10-17 Dissolved 2018-04-17
ANDREW JOHN STEVENS SILVERSURFA LIMITED Director 2006-09-14 CURRENT 2006-09-14 Dissolved 2018-04-17
ANDREW JOHN STEVENS SMARTER TRADING LIMITED Director 2006-09-06 CURRENT 2006-09-06 Dissolved 2018-04-24
ANDREW JOHN STEVENS TRIGOLD RESOURCES LIMITED Director 2006-09-01 CURRENT 2006-09-01 Dissolved 2018-04-24
ANDREW JOHN STEVENS BROODY MEDIA LIMITED Director 2006-07-27 CURRENT 2006-07-27 Dissolved 2018-04-17
ANDREW JOHN STEVENS FOXY LEISURE LIMITED Director 2006-06-28 CURRENT 2006-06-28 Active - Proposal to Strike off
ANDREW JOHN STEVENS EXTENZAR LIMITED Director 2006-06-22 CURRENT 2006-06-22 Dissolved 2018-04-17
ANDREW JOHN STEVENS PURPLELIMO LIMITED Director 2006-05-18 CURRENT 2006-05-18 Dissolved 2018-04-17
ANDREW JOHN STEVENS SUBLIME SYSTEMS LIMITED Director 2006-05-18 CURRENT 2006-05-18 Dissolved 2018-04-17
ANDREW JOHN STEVENS PENNIES DROPPED LIMITED Director 2004-09-06 CURRENT 2004-07-07 Active
ANDREW JOHN STEVENS HIRECARS.CO.UK LIMITED Director 2003-11-01 CURRENT 2003-01-17 Dissolved 2015-06-30
ANDREW JOHN STEVENS 121 CAR HIRE LTD Director 2003-11-01 CURRENT 2002-07-29 Active - Proposal to Strike off
ANDREW JOHN STEVENS ASKVELOCITY LIMITED Director 2003-11-01 CURRENT 2003-02-04 Active - Proposal to Strike off
ANDREW JOHN STEVENS 49 MADELEY ROAD MANAGEMENT LIMITED Director 2000-01-24 CURRENT 1989-06-22 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
2020-10-13LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/19 FROM First Floor Dorna House Two Guildford Road West End Surrey GU24 9PW England
2019-12-19LIQ01Voluntary liquidation declaration of solvency
2019-12-19600Appointment of a voluntary liquidator
2019-12-19LRESSPResolutions passed:
  • Special resolution to wind up on 2019-12-13
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2019-07-15AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19RES09Resolution of authority to purchase a number of shares
2019-06-19SH06Cancellation of shares. Statement of capital on 2019-05-13 GBP 112
2019-06-19SH03Purchase of own shares
2019-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-09-01AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12LATEST SOC12/07/18 STATEMENT OF CAPITAL;GBP 140
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/18 FROM 1 the Square Lightwater Surrey GU18 5SS
2017-12-05CH01Director's details changed for Mr Douglas Stuart Scott on 2017-10-31
2017-12-04CH01Director's details changed for Mr Andrew John Stevens on 2017-10-23
2017-11-20PSC04Change of details for Mr Douglas Stuart Scott as a person with significant control on 2017-10-31
2017-10-26AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS STUART SCOTT
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 140
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2016-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 140
2016-08-15SH06Cancellation of shares. Statement of capital on 2016-07-31 GBP 140
2016-08-15SH03Purchase of own shares
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 200
2016-07-08AR0125/06/16 ANNUAL RETURN FULL LIST
2016-05-20AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAM ROBINSON
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-17AR0129/08/15 ANNUAL RETURN FULL LIST
2015-06-16AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-12AR0129/08/14 ANNUAL RETURN FULL LIST
2014-04-04AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-04AR0129/08/13 ANNUAL RETURN FULL LIST
2013-03-29AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-12AR0129/08/12 ANNUAL RETURN FULL LIST
2012-07-16AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-18AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-06AR0129/08/11 FULL LIST
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN STEVENS / 07/07/2011
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WILLIAM ROBINSON / 27/07/2011
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DOUGLAS STUART SCOTT / 27/07/2011
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WILLIAM ROBINSON / 18/06/2011
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN STEVENS / 18/06/2011
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DOUGLAS STUART SCOTT / 18/06/2011
2010-10-07AA31/01/10 TOTAL EXEMPTION SMALL
2010-09-14AR0129/08/10 FULL LIST
2010-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WILLIAM ROBINSON / 01/11/2009
2010-01-15TM02APPOINTMENT TERMINATED, SECRETARY ANDREW STEVENS
2010-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DOUGLAS STUART SCOTT / 01/11/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW JOHN STEVENS / 01/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WILLIAM ROBINSON / 16/11/2009
2009-09-07363aRETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS
2009-04-20AA31/01/09 TOTAL EXEMPTION SMALL
2008-09-26363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-07-03AA31/01/08 TOTAL EXEMPTION SMALL
2007-09-20363aRETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2007-09-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-28CERTNMCOMPANY NAME CHANGED CARRENTALS.CO.UK LIMITED CERTIFICATE ISSUED ON 28/08/07
2007-07-06288cDIRECTOR'S PARTICULARS CHANGED
2007-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-05-30287REGISTERED OFFICE CHANGED ON 30/05/07 FROM: ROOM 1 01 NETWORK HOUSE BRADFIELD CLOSE WOKING SURREY GU22 7RE
2007-04-28395PARTICULARS OF MORTGAGE/CHARGE
2006-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-09-26363aRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2005-12-1588(2)RAD 01/11/05--------- £ SI 60@1=60 £ IC 100/160
2005-12-1588(2)RAD 01/11/05--------- £ SI 40@1=40 £ IC 160/200
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-10-18287REGISTERED OFFICE CHANGED ON 18/10/05 FROM: UNIT6 LICHFIELD BUSINESS VILLAGE THE FRIARY LICHFIELD STAFFORDSHIRE WS13 6QG
2005-09-22363aRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2005-09-22353LOCATION OF REGISTER OF MEMBERS
2005-09-22288cDIRECTOR'S PARTICULARS CHANGED
2005-09-21288aNEW DIRECTOR APPOINTED
2005-09-21288bSECRETARY RESIGNED
2005-09-21288aNEW SECRETARY APPOINTED
2005-09-21288aNEW DIRECTOR APPOINTED
2005-08-12287REGISTERED OFFICE CHANGED ON 12/08/05 FROM: LETCHFORD HOUSE HEADSTONE LANE HARROW MIDDLESEX HA3 6PE
2005-07-27123NC INC ALREADY ADJUSTED 30/06/05
2005-07-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-12395PARTICULARS OF MORTGAGE/CHARGE
2005-04-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-04-07CERTNMCOMPANY NAME CHANGED ASKVELOCITY LIMITED CERTIFICATE ISSUED ON 07/04/05
2004-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-09-15363sRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2003-08-29363sRETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2003-05-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-02-14288bSECRETARY RESIGNED
2003-02-13288aNEW SECRETARY APPOINTED
2003-02-13225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/01/03
2002-11-01288aNEW SECRETARY APPOINTED
2002-11-01288bSECRETARY RESIGNED
2002-11-01363sRETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS
2001-10-08288bDIRECTOR RESIGNED
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 ASAP VENTURES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-12-17
Appointmen2019-12-17
Resolution2019-12-17
Fines / Sanctions
No fines or sanctions have been issued against ASAP VENTURES LIMITED
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
RENT DEPOSIT DEED 2007-04-28 Outstanding DAVID WALLIS SHAW
DEBENTURE 2005-07-12 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2014-01-31 £ 331,381
Creditors Due Within One Year 2013-01-31 £ 771,379
Creditors Due Within One Year 2013-01-31 £ 771,379
Creditors Due Within One Year 2012-01-31 £ 561,747

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31

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 ASAP VENTURES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-01-31 £ 0
Called Up Share Capital 2013-01-31 £ 0
Cash Bank In Hand 2014-01-31 £ 179,257
Cash Bank In Hand 2013-01-31 £ 105,267
Cash Bank In Hand 2013-01-31 £ 105,267
Cash Bank In Hand 2012-01-31 £ 206,905
Current Assets 2014-01-31 £ 1,309,591
Current Assets 2013-01-31 £ 1,643,190
Current Assets 2013-01-31 £ 1,643,190
Current Assets 2012-01-31 £ 1,282,328
Debtors 2014-01-31 £ 1,130,334
Debtors 2013-01-31 £ 1,537,923
Debtors 2013-01-31 £ 1,537,923
Debtors 2012-01-31 £ 1,075,423
Fixed Assets 2014-01-31 £ 68,231
Fixed Assets 2013-01-31 £ 37,254
Fixed Assets 2013-01-31 £ 37,254
Fixed Assets 2012-01-31 £ 39,997
Shareholder Funds 2014-01-31 £ 1,046,441
Shareholder Funds 2013-01-31 £ 909,065
Shareholder Funds 2013-01-31 £ 909,065
Shareholder Funds 2012-01-31 £ 760,578
Tangible Fixed Assets 2014-01-31 £ 55,607
Tangible Fixed Assets 2013-01-31 £ 24,630
Tangible Fixed Assets 2013-01-31 £ 24,630
Tangible Fixed Assets 2012-01-31 £ 27,373

Debtors and other cash assets

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

ASAP VENTURES LIMITED owns 527 domain names.Showing the first 50 domains

carental.co.uk   findyourname.co.uk   pokerwinners.co.uk   reactive.co.uk   timetocarhire.co.uk   affiliate-code.co.uk   affiliate-codes.co.uk   affiliatecode.co.uk   affiliatecodes.co.uk   cheaperrentalcars.co.uk   rentalchoice.co.uk   promovouchers.co.uk   buac.co.uk   cheapsleeps.co.uk   1stchoicewebdesigners.co.uk   aagt.co.uk   11-11.co.uk   6060.co.uk   americanstudies.co.uk   alllsports.co.uk   allequip.co.uk   antiquebrokers.co.uk   ancientstones.co.uk   andrin.co.uk   alarm-bells.co.uk   alexzander.co.uk   alijah.co.uk   alessa.co.uk   alecia.co.uk   amplifydesign.co.uk   analiese.co.uk   andren.co.uk   autocab.co.uk   beadvised.co.uk   bankrobbery.co.uk   barclays-bank.co.uk   australianweddings.co.uk   azize.co.uk   autoweekly.co.uk   autogo.co.uk   auto-biography.co.uk   baselairport.co.uk   backplay.co.uk   boys-weekend.co.uk   blackpoolbeach.co.uk   bordeauxairportcarhire.co.uk   bournesupremacy.co.uk   boysweekend.co.uk   braddy.co.uk   brand-power.co.uk  

Trademarks
We have not found any records of ASAP VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASAP VENTURES 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 ASAP VENTURES 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 ASAP VENTURES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyASAP VENTURES LIMITEDEvent Date2019-12-17
 
Initiating party Event TypeAppointmen
Defending partyASAP VENTURES LIMITEDEvent Date2019-12-17
Name of Company: ASAP VENTURES LIMITED Company Number: 04278063 Nature of Business: Other computer related activities Previous Name of Company: Carrentals.co.uk Limited Registered office: First Floor…
 
Initiating party Event TypeResolution
Defending partyASAP VENTURES LIMITEDEvent Date2019-12-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASAP VENTURES 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 ASAP VENTURES 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.