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

ASENTIS LIMITED

20 ST.ANDREW STREET, LONDON, EC4A 3AG,
Company Registration Number
04445149
Private Limited Company
Liquidation

Company Overview

About Asentis Ltd
ASENTIS LIMITED was founded on 2002-05-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Asentis Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ASENTIS LIMITED
 
Legal Registered Office
20 ST.ANDREW STREET
LONDON
EC4A 3AG
Other companies in EC1N
 
Filing Information
Company Number 04445149
Company ID Number 04445149
Date formed 2002-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 29/12/2022
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts SMALL
Last Datalog update: 2023-11-06 15:58:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASENTIS 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.

Company Officers of ASENTIS LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM IAN CLARK
Company Secretary 2002-05-22
MALCOLM IAN CLARK
Director 2002-05-22
STEPHEN CHARLES ERIC JACKSON
Director 2002-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN MICHAEL RHODES
Director 2011-06-06 2012-02-20
COLIN MICHAEL RHODES
Director 2002-05-22 2007-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM IAN CLARK CYBERSPORTS LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-25 Dissolved 2015-04-02
MALCOLM IAN CLARK XOOMWORKS LIMITED Company Secretary 2000-03-15 CURRENT 2000-03-15 Liquidation
MALCOLM IAN CLARK CINGO HOLDINGS LIMITED Director 2016-11-03 CURRENT 2016-11-03 Dissolved 2018-04-17
MALCOLM IAN CLARK XOOMWORKS DIGITAL LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
MALCOLM IAN CLARK VIRTUAL HUDDLE LIMITED Director 2012-10-05 CURRENT 2012-10-05 Dissolved 2016-03-22
MALCOLM IAN CLARK XOOMWORKS OUTSOURCING SERVICES LTD Director 2007-06-19 CURRENT 2007-06-19 Liquidation
MALCOLM IAN CLARK XOOMWORKS OUTSOURCING LTD Director 2007-02-07 CURRENT 2007-02-07 Dissolved 2014-07-22
MALCOLM IAN CLARK CYBERSPORTS LIMITED Director 2006-08-25 CURRENT 2006-08-25 Dissolved 2015-04-02
MALCOLM IAN CLARK LINDRUM PROPERTY LIMITED Director 2004-05-20 CURRENT 2004-05-20 Active
MALCOLM IAN CLARK XOOMWORKS LIMITED Director 2000-10-02 CURRENT 2000-03-15 Liquidation
STEPHEN CHARLES ERIC JACKSON TEDFOLD RESIDENTS ASSOCIATION LIMITED Director 2017-02-28 CURRENT 1999-06-09 Active
STEPHEN CHARLES ERIC JACKSON BRIGHT IDEAS TRUST Director 2014-10-16 CURRENT 2007-06-22 Active - Proposal to Strike off
STEPHEN CHARLES ERIC JACKSON XOOMWORKS OUTSOURCING SERVICES LTD Director 2007-06-19 CURRENT 2007-06-19 Liquidation
STEPHEN CHARLES ERIC JACKSON XOOMWORKS OUTSOURCING LTD Director 2007-02-07 CURRENT 2007-02-07 Dissolved 2014-07-22
STEPHEN CHARLES ERIC JACKSON 6 & 8 IFIELD ROAD MANAGEMENT COMPANY LIMITED Director 2006-01-23 CURRENT 2003-12-10 Active
STEPHEN CHARLES ERIC JACKSON 3 RADIPOLE ROAD (MANAGEMENT) LIMITED Director 2002-09-07 CURRENT 1984-08-01 Active
STEPHEN CHARLES ERIC JACKSON XOOMWORKS LIMITED Director 2000-03-15 CURRENT 2000-03-15 Liquidation

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
2024-02-10Voluntary liquidation Statement of receipts and payments to 2023-12-20
2023-10-05REGISTERED OFFICE CHANGED ON 05/10/23 FROM C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL
2023-01-09Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-01-09Appointment of a voluntary liquidator
2023-01-09Voluntary liquidation declaration of solvency
2023-01-09REGISTERED OFFICE CHANGED ON 09/01/23 FROM 30 Fenchurch Street London EC3M 3BD England
2022-12-15APPOINTMENT TERMINATED, DIRECTOR DANIEL KENNETH BURTON
2022-12-15DIRECTOR APPOINTED MALCOLM JOSEPH FERNANDES
2022-12-15AP01DIRECTOR APPOINTED MALCOLM JOSEPH FERNANDES
2022-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL KENNETH BURTON
2022-09-29Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-29AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-29AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-07-28AP01DIRECTOR APPOINTED GARETH JOHN NEWTON
2022-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY MCLAUGHLIN
2022-06-02CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2022-06-02PSC05Change of details for Xoomworks Limited as a person with significant control on 2021-10-18
2022-01-25APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAN RICE
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAN RICE
2021-10-27RES01ADOPT ARTICLES 27/10/21
2021-10-27MEM/ARTSARTICLES OF ASSOCIATION
2021-10-22AP01DIRECTOR APPOINTED MR JOHN ANTHONY MCLAUGHLIN
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM IAN CLARK
2021-10-22TM02Termination of appointment of Malcolm Ian Clark on 2021-10-15
2021-10-18PSC07CESSATION OF ACCENTURE (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-18PSC02Notification of Accenture (Uk) Limited as a person with significant control on 2021-10-15
2021-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/21 FROM Work.Life 33 Foley Street London W1W 7TL England
2021-10-12RP04PSC07Second filing of notification of cessation of person of significant controlMalcolm Ian Clark
2021-10-07PSC07CESSATION OF MALCOLM IAN CLARK AS A PERSON OF SIGNIFICANT CONTROL
2021-10-07PSC02Notification of Xoomworks Limited as a person with significant control on 2016-04-06
2021-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2020-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/19 FROM Dunstan House 14a St Cross Street London EC1N 8XA
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2018-08-16AA01Current accounting period extended from 30/06/18 TO 31/12/18
2018-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-06-06DISS40Compulsory strike-off action has been discontinued
2018-06-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-03CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-03AR0122/05/16 FULL LIST
2016-06-03AR0122/05/16 FULL LIST
2016-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-22AR0122/05/15 ANNUAL RETURN FULL LIST
2015-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-02AR0122/05/14 ANNUAL RETURN FULL LIST
2014-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-07-01AR0122/05/13 ANNUAL RETURN FULL LIST
2013-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-06-15AR0122/05/12 ANNUAL RETURN FULL LIST
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RHODES
2012-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-06-07AP01DIRECTOR APPOINTED MR COLIN MICHAEL RHODES
2011-05-24AR0122/05/11 ANNUAL RETURN FULL LIST
2011-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-06-14AR0122/05/10 ANNUAL RETURN FULL LIST
2010-06-14CH01Director's details changed for Stephen Charles Eric Jackson on 2009-10-02
2010-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/09
2009-06-08363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-06-16363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-09-20287REGISTERED OFFICE CHANGED ON 20/09/07 FROM: C/O HILLIER HOPKINS CHARTER COURT MIDLAND ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5GE
2007-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-06-20288bDIRECTOR RESIGNED
2007-06-19363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2006-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-06-06363aRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2005-07-04363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-02-11AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-06-30363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-01-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-10-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-30363aRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2003-05-30287REGISTERED OFFICE CHANGED ON 30/05/03 FROM: CHARTER COURT MIDLAND ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5GE
2003-03-18225ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03
2003-03-15395PARTICULARS OF MORTGAGE/CHARGE
2002-09-04288cDIRECTOR'S PARTICULARS CHANGED
2002-05-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to ASENTIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-01-05
Appointment of Liquidators2023-01-05
Resolutions for Winding-up2023-01-05
Fines / Sanctions
No fines or sanctions have been issued against ASENTIS 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
ALL ASSETS DEBENTURE 2008-04-16 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2003-03-15 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX LAWRIE FACTORS
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
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30

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 ASENTIS LIMITED

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

ASENTIS LIMITED owns 1 domain names.

asentis.co.uk  

Trademarks
We have not found any records of ASENTIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASENTIS 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 (78200 - Temporary employment agency activities) as ASENTIS LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where ASENTIS 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 ASENTIS 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 ASENTIS 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.