Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ASIDUA (GB) LIMITED
Company Information for

ASIDUA (GB) LIMITED

10 WEAVERS COURT, 10 Weavers Court, Belfast, BT12 5GH,
Company Registration Number
NI063720
Private Limited Company
Liquidation

Company Overview

About Asidua (gb) Ltd
ASIDUA (GB) LIMITED was founded on 2007-03-20 and has its registered office in Belfast. The organisation's status is listed as "Liquidation". Asidua (gb) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ASIDUA (GB) LIMITED
 
Legal Registered Office
10 WEAVERS COURT
10 Weavers Court
Belfast
BT12 5GH
Other companies in BT12
 
Filing Information
Company Number NI063720
Company ID Number NI063720
Date formed 2007-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-09-30
Account next due 30/06/2021
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-21 11:55:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASIDUA (GB) 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 ASIDUA (GB) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL STODDARD
Company Secretary 2014-11-21
PHILLIP DAVID ROWLAND
Director 2014-11-21
WAYNE ANDREW STORY
Director 2016-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON RICHARD DOWNING
Director 2014-11-21 2018-03-19
NIGEL ROBERT FILBY
Director 2014-11-21 2018-02-02
ANGELA CANAVAN
Director 2015-11-01 2017-08-16
LINDA MC MAHON
Director 2009-08-01 2017-08-16
STEPHEN BRANKIN
Director 2007-04-12 2015-10-31
ANGELA CANAVAN
Company Secretary 2007-04-12 2014-11-21
ANGELA CANAVAN
Director 2007-04-12 2014-11-21
JOHN GERARD FLYNN
Director 2007-04-22 2014-11-21
ROBERT STEPHEN MCCLEAN
Director 2007-04-12 2014-11-21
STEVEN JAMES SHEPPARD
Director 2007-06-29 2014-11-21
TUGLAW SECRETARIAL LIMITED
Company Secretary 2007-03-30 2007-04-12
IAN COULTER
Director 2007-03-30 2007-04-12
DOROTHY MAY KANE
Company Secretary 2007-03-20 2007-03-30
MALCOLM JOSEPH HARRISON
Director 2007-03-20 2007-03-30
DOROTHY MAY KANE
Director 2007-03-20 2007-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP DAVID ROWLAND VISIONWARE LIMITED Director 2018-05-25 CURRENT 1993-06-09 Liquidation
PHILLIP DAVID ROWLAND NATIONWIDE RETAIL SYSTEMS LIMITED Director 2018-05-03 CURRENT 1980-12-15 Liquidation
PHILLIP DAVID ROWLAND CAMELIA INVESTMENT 3 LIMITED Director 2017-10-12 CURRENT 2017-09-19 Active
PHILLIP DAVID ROWLAND CAMELIA INVESTMENT 2 LIMITED Director 2017-10-12 CURRENT 2017-09-19 Active
PHILLIP DAVID ROWLAND SFW LTD Director 2016-07-21 CURRENT 1992-08-17 Liquidation
PHILLIP DAVID ROWLAND IPL SOFTWARE PRODUCTS LTD. Director 2016-06-15 CURRENT 1994-02-11 Liquidation
PHILLIP DAVID ROWLAND IPL HOLDINGS LIMITED Director 2016-06-15 CURRENT 1992-06-02 Liquidation
PHILLIP DAVID ROWLAND IPL CONSULTANCY SERVICES LIMITED Director 2016-06-15 CURRENT 1992-06-02 Liquidation
PHILLIP DAVID ROWLAND IPL GROUP LIMITED Director 2016-06-15 CURRENT 2008-01-18 Liquidation
PHILLIP DAVID ROWLAND IPL TYPE B LIMITED Director 2016-06-15 CURRENT 2008-02-20 Liquidation
PHILLIP DAVID ROWLAND WTG TECHNOLOGIES LIMITED Director 2015-09-15 CURRENT 2006-12-21 Liquidation
PHILLIP DAVID ROWLAND CIVICA NI LIMITED Director 2014-11-21 CURRENT 2002-08-27 Active
PHILLIP DAVID ROWLAND CCS IT LIMITED Director 2014-07-03 CURRENT 1991-04-23 Liquidation
PHILLIP DAVID ROWLAND CHAMBERTIN ACQUISITION LIMITED Director 2013-06-30 CURRENT 2013-05-03 Liquidation
PHILLIP DAVID ROWLAND CHAMBERTIN MIDCO LIMITED Director 2013-06-30 CURRENT 2013-05-03 Liquidation
PHILLIP DAVID ROWLAND CHAMBERTIN FINANCE LIMITED Director 2013-06-30 CURRENT 2013-05-03 Liquidation
PHILLIP DAVID ROWLAND CHAMBERTIN (HOLDINGS) LIMITED Director 2013-05-28 CURRENT 2013-05-03 Active
PHILLIP DAVID ROWLAND GATEWAY COMPUTING LIMITED Director 2012-07-16 CURRENT 1983-07-12 Liquidation
PHILLIP DAVID ROWLAND INNOGISTIC LTD Director 2011-10-06 CURRENT 1992-09-30 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND TAB PRODUCTS COMPANY LIMITED Director 2011-05-11 CURRENT 1990-09-24 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CAVE TAB LIMITED Director 2011-05-11 CURRENT 1969-02-25 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND LIMESOFT LTD Director 2011-01-11 CURRENT 2005-07-19 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CORNWALL MIDCO LIMITED Director 2011-01-11 CURRENT 2008-03-04 Liquidation
PHILLIP DAVID ROWLAND CIVICA SERVICES LIMITED Director 2011-01-11 CURRENT 1989-04-20 Liquidation
PHILLIP DAVID ROWLAND CORNWALL BIDCO LIMITED Director 2011-01-11 CURRENT 2008-03-04 Liquidation
PHILLIP DAVID ROWLAND CORNWALL TOPCO LIMITED Director 2010-11-15 CURRENT 2008-03-04 Liquidation
PHILLIP DAVID ROWLAND CIVICA UK LIMITED Director 2010-09-13 CURRENT 1982-04-14 Active
PHILLIP DAVID ROWLAND CIVICA HOLDINGS LIMITED Director 2010-02-11 CURRENT 1987-05-13 Active
PHILLIP DAVID ROWLAND CIVICA GROUP LIMITED Director 2010-02-11 CURRENT 2003-11-18 Active
PHILLIP DAVID ROWLAND COMMERCIAL SYSTEMS LIMITED Director 2009-11-30 CURRENT 1997-11-28 Dissolved 2015-09-22
PHILLIP DAVID ROWLAND CONTEXT COMPUTERS LIMITED Director 2009-11-30 CURRENT 2000-02-10 Dissolved 2015-09-22
PHILLIP DAVID ROWLAND FLARE SOFTWARE SYSTEMS (UK) LIMITED Director 2009-11-30 CURRENT 2003-03-07 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND MANAGEMENT SOFTWARE LIMITED Director 2009-11-30 CURRENT 1990-01-24 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND MODSPRING LIMITED Director 2009-11-30 CURRENT 1997-05-23 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND PROOFPOWER LIMITED Director 2009-11-30 CURRENT 1995-11-17 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND RADIUS LIMITED Director 2009-11-30 CURRENT 1998-07-07 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND SAFFCO HOLDINGS LIMITED Director 2009-11-30 CURRENT 2000-05-23 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND SAFFCO LIMITED Director 2009-11-30 CURRENT 1999-02-25 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND SAFFRON COMPUTER SERVICES LIMITED Director 2009-11-30 CURRENT 1986-06-10 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND SYSTEMS AUTHORITY LIMITED Director 2009-11-30 CURRENT 1990-03-27 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND SYSTEMSOLVE (COMPUTER SERVICES) LIMITED Director 2009-11-30 CURRENT 1975-07-17 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND SYSTEMSOLVE LIMITED Director 2009-11-30 CURRENT 1978-06-26 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA FCS LIMITED Director 2009-11-30 CURRENT 1965-06-09 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND BCS COMPUTING LIMITED Director 2009-11-30 CURRENT 1991-10-28 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA COMPUTER SOLUTIONS LIMITED Director 2009-11-30 CURRENT 1994-09-16 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA CONNECT LIMITED Director 2009-11-30 CURRENT 1997-08-04 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA ENFORCEMENT LIMITED Director 2009-11-30 CURRENT 1969-10-15 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA IT SYSTEMS LIMITED Director 2009-11-30 CURRENT 1997-08-11 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA PSS LIMITED Director 2009-11-30 CURRENT 1994-02-14 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA PUBLIC PROTECTION LIMITED Director 2009-11-30 CURRENT 1985-04-29 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA PUBLIC PROTECTION LIMITED Director 2009-11-30 CURRENT 1985-04-29 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA PUBLIC SECTOR LIMITED Director 2009-11-30 CURRENT 1983-06-13 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA SOFTWARE SOLUTIONS LIMITED Director 2009-11-30 CURRENT 1996-11-15 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA TECHNOLOGY LIMITED Director 2009-11-30 CURRENT 1949-10-20 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND COMINO LIMITED Director 2009-11-30 CURRENT 1977-08-30 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND RADIUS COMPUTER MAINTENANCE LIMITED Director 2009-11-30 CURRENT 1981-02-26 Liquidation
PHILLIP DAVID ROWLAND IN4TEK LIMITED Director 2009-09-24 CURRENT 1999-11-03 Dissolved 2016-04-08
WAYNE ANDREW STORY VISIONWARE LIMITED Director 2018-05-25 CURRENT 1993-06-09 Liquidation
WAYNE ANDREW STORY NATIONWIDE RETAIL SYSTEMS LIMITED Director 2018-05-03 CURRENT 1980-12-15 Liquidation
WAYNE ANDREW STORY CAMELIA BIDCO LIMITED Director 2018-01-30 CURRENT 2017-07-12 Active
WAYNE ANDREW STORY CAMELIA INVESTMENT 3 LIMITED Director 2018-01-19 CURRENT 2017-09-19 Active
WAYNE ANDREW STORY CAMELIA INVESTMENT 2 LIMITED Director 2018-01-19 CURRENT 2017-09-19 Active
WAYNE ANDREW STORY CAMELIA INVESTMENT 1 LIMITED Director 2017-10-12 CURRENT 2017-09-19 Active
WAYNE ANDREW STORY SFW LTD Director 2016-07-21 CURRENT 1992-08-17 Liquidation
WAYNE ANDREW STORY CORNWALL TOPCO LIMITED Director 2016-07-04 CURRENT 2008-03-04 Liquidation
WAYNE ANDREW STORY CORNWALL MIDCO LIMITED Director 2016-07-04 CURRENT 2008-03-04 Liquidation
WAYNE ANDREW STORY CHAMBERTIN ACQUISITION LIMITED Director 2016-07-04 CURRENT 2013-05-03 Liquidation
WAYNE ANDREW STORY CHAMBERTIN (HOLDINGS) LIMITED Director 2016-07-04 CURRENT 2013-05-03 Active
WAYNE ANDREW STORY CHAMBERTIN MIDCO LIMITED Director 2016-07-04 CURRENT 2013-05-03 Liquidation
WAYNE ANDREW STORY CHAMBERTIN FINANCE LIMITED Director 2016-07-04 CURRENT 2013-05-03 Liquidation
WAYNE ANDREW STORY CIVICA NI LIMITED Director 2016-07-04 CURRENT 2002-08-27 Active
WAYNE ANDREW STORY IPL SOFTWARE PRODUCTS LTD. Director 2016-06-15 CURRENT 1994-02-11 Liquidation
WAYNE ANDREW STORY IPL HOLDINGS LIMITED Director 2016-06-15 CURRENT 1992-06-02 Liquidation
WAYNE ANDREW STORY IPL CONSULTANCY SERVICES LIMITED Director 2016-06-15 CURRENT 1992-06-02 Liquidation
WAYNE ANDREW STORY IPL GROUP LIMITED Director 2016-06-15 CURRENT 2008-01-18 Liquidation
WAYNE ANDREW STORY IPL TYPE B LIMITED Director 2016-06-15 CURRENT 2008-02-20 Liquidation
WAYNE ANDREW STORY PUBLIC SECTOR COSTING ASSOCIATES LIMITED Director 2016-06-04 CURRENT 2002-01-25 Liquidation
WAYNE ANDREW STORY CIVICA SERVICES LIMITED Director 2015-12-21 CURRENT 1989-04-20 Liquidation
WAYNE ANDREW STORY CIVICA UK LIMITED Director 2015-12-21 CURRENT 1982-04-14 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
2023-11-21Error
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP DAVID ROWLAND
2022-02-03APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID FRANKS
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID FRANKS
2022-01-31DIRECTOR APPOINTED MR MARTIN DAVID FRANKS
2022-01-31AP01DIRECTOR APPOINTED MR MARTIN DAVID FRANKS
2021-06-09VL1Liquidation: Appointment of liquidator
2021-06-094.71(NI)Declaration of Solvency (Northern Ireland)
2021-06-09LRESM(NI)Resolutions passed:
  • Special resolution to wind-up company
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2020-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-12-10CAP-SSSolvency Statement dated 27/11/19
2019-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2018-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANDREW STORY / 01/07/2018
2018-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID ROWLAND / 01/07/2018
2018-07-19CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL STODDARD on 2018-07-01
2018-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD DOWNING
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBERT FILBY
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MC MAHON
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA CANAVAN
2017-07-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 90000
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-07-05AP01DIRECTOR APPOINTED MR WAYNE STORY
2016-07-04AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 90000
2016-04-11AR0120/03/16 ANNUAL RETURN FULL LIST
2015-11-10AP01DIRECTOR APPOINTED ANGELA CANAVAN
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRANKIN
2015-09-11AUDAUDITOR'S RESIGNATION
2015-03-27AA01Current accounting period extended from 31/03/15 TO 30/09/15
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 90000
2015-03-23AR0120/03/15 ANNUAL RETURN FULL LIST
2015-02-26AP01DIRECTOR APPOINTED MR PHILLIP DAVID ROWLAND
2015-02-26AP01DIRECTOR APPOINTED MR NIGEL ROBERT FILBY
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCLEAN
2015-02-26AP01DIRECTOR APPOINTED MR SIMON RICHARD DOWNING
2015-02-26AP03SECRETARY APPOINTED MR MICHAEL STODDARD
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SHEPPARD
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FLYNN
2015-02-26TM02APPOINTMENT TERMINATED, SECRETARY ANGELA CANAVAN
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA CANAVAN
2014-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 90000
2014-03-20AR0120/03/14 FULL LIST
2013-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-03-20AR0120/03/13 FULL LIST
2012-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-29AR0120/03/12 FULL LIST
2011-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-04AR0120/03/11 FULL LIST
2010-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-29AR0120/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERARD FLYNN / 01/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA CANAVAN / 01/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRANKIN / 01/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES SHEPPARD / 01/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRANKIN / 01/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERARD FLYNN / 01/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES SHEPPARD / 01/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRANKIN / 01/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA CANAVAN / 01/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEPHEN MCCLEAN / 01/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA MC MAHON / 01/03/2010
2010-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / ANGELA CANAVAN / 01/03/2010
2010-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-11296(NI)CHANGE OF DIRS/SEC
2009-03-25371S(NI)20/03/09 ANNUAL RETURN SHUTTLE
2008-12-04AC(NI)31/03/08 ANNUAL ACCTS
2008-04-28371S(NI)20/03/08 ANNUAL RETURN SHUTTLE
2007-07-25296(NI)CHANGE OF DIRS/SEC
2007-07-25133(NI)NOT OF INCR IN NOM CAP
2007-07-25132(NI)NOT RE CONSOL/DIVN OF SHS
2007-07-25RES(NI)SPECIAL/EXTRA RESOLUTION
2007-07-25UDM+A(NI)UPDATED MEM AND ARTS
2007-07-2598-2(NI)RETURN OF ALLOT OF SHARES
2007-04-27296(NI)CHANGE OF DIRS/SEC
2007-04-27296(NI)CHANGE OF DIRS/SEC
2007-04-27296(NI)CHANGE OF DIRS/SEC
2007-04-27295(NI)CHANGE IN SIT REG ADD
2007-04-27296(NI)CHANGE OF DIRS/SEC
2007-04-20296(NI)CHANGE OF DIRS/SEC
2007-04-20UDM+A(NI)UPDATED MEM AND ARTS
2007-04-20296(NI)CHANGE OF DIRS/SEC
2007-04-20295(NI)CHANGE IN SIT REG ADD
2007-04-20RES(NI)SPECIAL/EXTRA RESOLUTION
2007-04-20UDM+A(NI)UPDATED MEM AND ARTS
2007-04-17CERTC(NI)CERT CHANGE
2007-04-17CNRES(NI)RESOLUTION TO CHANGE NAME
2007-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ASIDUA (GB) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2023-10-02
Resolution2021-06-11
Appointmen2021-06-11
Notices to2021-06-11
Fines / Sanctions
No fines or sanctions have been issued against ASIDUA (GB) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASIDUA (GB) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 ASIDUA (GB) LIMITED

Intangible Assets
Patents
We have not found any records of ASIDUA (GB) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASIDUA (GB) LIMITED
Trademarks
We have not found any records of ASIDUA (GB) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ASIDUA (GB) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Trafford Council 2015-5 GBP £20,000 CAP PUR ICT H/W & S/
Blackburn with Darwen Council 2015-2 GBP £11,695 Consultancy
West Suffolk Council 2015-2 GBP £970 Balance Sheet
Blackburn with Darwen Council 2015-1 GBP £16,989 Consultancy
Leeds City Council 2015-1 GBP £102,710
Milton Keynes Council 2015-1 GBP £9,008 Supplies and services
Blackburn with Darwen Council 2014-12 GBP £36,342 Consultancy
Leeds City Council 2014-12 GBP £44,479
West Suffolk Council 2014-12 GBP £970 Balance Sheet
Milton Keynes Council 2014-11 GBP £8,500 Supplies and services
Leeds City Council 2014-11 GBP £64,606 Other Costs
Blackburn with Darwen Council 2014-10 GBP £28,366 Consultancy
West Suffolk Council 2014-10 GBP £1,330 Balance Sheet
Leeds City Council 2014-10 GBP £154,486 Computer Software & Equipment
Blackburn with Darwen Council 2014-9 GBP £34,998 Consultancy
Leeds City Council 2014-9 GBP £45,864 Other Costs
West Suffolk Council 2014-8 GBP £65,918 Balance Sheet
Leeds City Council 2014-8 GBP £80,861 Other Costs
West Suffolk Council 2014-7 GBP £15,900 Balance Sheet
Leeds City Council 2014-7 GBP £75,266 Other Costs
Blackburn with Darwen Council 2014-6 GBP £31,404
Leeds City Council 2014-6 GBP £109,959 Other Costs
Blackburn with Darwen Council 2014-5 GBP £54,327
Milton Keynes Council 2014-5 GBP £20,980 Supplies and services
Blackburn with Darwen Council 2014-4 GBP £42,911
Blackburn with Darwen Council 2014-3 GBP £40,842
West Suffolk Council 2014-3 GBP £17,000 Provide Forms From CCP Environment Pack
Blackburn with Darwen Council 2014-2 GBP £48,244 Information Communication Technology
West Suffolk Council 2014-2 GBP £19,875 Implementation/Software Licence Etc- Feb
Blackburn with Darwen Council 2014-1 GBP £51,165 Information Communication Technology
Blackburn with Darwen Council 2013-12 GBP £122,492 Information Communication Technology
Blackburn with Darwen Council 2013-11 GBP £42,755 Information Communication Technology
Blackburn with Darwen Council 2013-10 GBP £61,610 Information Communication Technology
Blackburn with Darwen Council 2013-9 GBP £42,167 Information Communication Technology
Blackburn with Darwen Council 2013-8 GBP £22,144 Information Communication Technology
Blackburn with Darwen Council 2013-7 GBP £18,317 Information Communication Technology
Chorley Borough Council 2013-7 GBP £3,300
Milton Keynes Council 2013-6 GBP £14,000 Supplies and services
Chorley Borough Council 2013-5 GBP £24,740
Milton Keynes Council 2013-5 GBP £5,390 Supplies and services
Chorley Borough Council 2013-4 GBP £10,141
Milton Keynes Council 2013-4 GBP £16,959 Supplies and services
Chorley Borough Council 2012-8 GBP £17,150
Chorley Borough Council 2012-7 GBP £46,268
Chorley Borough Council 2011-10 GBP £35,503
Chorley Borough Council 2011-8 GBP £16,250
Chorley Borough Council 2011-5 GBP £52,500
Chorley Borough Council 2011-1 GBP £23,750

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ASIDUA (GB) 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 TypeResolution
Defending partyASIDUA (GB) LIMITEDEvent Date2021-06-11
 
Initiating party Event TypeAppointmen
Defending partyASIDUA (GB) LIMITEDEvent Date2021-06-11
Name of Company: ASIDUA (GB) LIMITED Company Number: NI063720 Registered office: 10 Weavers Court, Belfast, BT12 5GH Principal trading address: Unit 10 Weavers Court, Linfield Industrial Estate Linfi,…
 
Initiating party Event TypeNotices to
Defending partyASIDUA (GB) LIMITEDEvent Date2021-06-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASIDUA (GB) 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 ASIDUA (GB) 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.