ASITE SOLUTIONS LIMITED - LONDON


Company Profile Company Filings

Overview

ASITE SOLUTIONS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ASITE SOLUTIONS LIMITED was incorporated 24 years ago on 20/07/2000 and has the registered number: 04040122. The accounts status is FULL and accounts are next due on 31/03/2025.

ASITE SOLUTIONS LIMITED - LONDON

This company is listed in the following categories:
62012 - Business and domestic software development

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

7TH FLOOR LECONFIELD HOUSE
LONDON
W1J 5JA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/07/2023 03/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SANDIP GADHIA Secretary 2022-06-06 CURRENT
MR DEVENDRA GERA Nov 1968 British Director 2004-04-05 CURRENT
MRS NICOLE ANN MARTIN Nov 1963 British Director 2021-03-10 CURRENT
MR ROBERT TCHENGUIZ Sep 1960 British Director 2021-03-10 CURRENT
MR NATHAN ROY DOUGHTY May 1975 British Director 2003-07-01 CURRENT
MARK RICHARD SIDLEY Nov 1968 British Director 2002-08-15 UNTIL 2003-01-03 RESIGNED
MR PETER WILLIAM ROGERS Oct 1946 British Director 2000-10-19 UNTIL 2002-08-15 RESIGNED
CHARLES HENRY WOODS Nov 1963 British Director 2000-10-19 UNTIL 2002-10-09 RESIGNED
MR ANDREW WILLIAM LEWIS WOLSTENHOLME Mar 1959 British Director 2001-05-16 UNTIL 2002-08-15 RESIGNED
ROBERT TCHENGUIZ Sep 1960 British Director 2000-12-01 UNTIL 2002-08-15 RESIGNED
IAN ANDREW GARDNER British Director 2000-07-20 UNTIL 2000-09-04 RESIGNED
MR GORDON NEVILLE ASHWORTH Sep 1962 British Secretary 2007-11-01 UNTIL 2015-06-09 RESIGNED
MR NATHAN ROY DOUGHTY Secretary 2016-04-15 UNTIL 2020-02-28 RESIGNED
IAN ANDREW GARDNER British Secretary 2000-07-20 UNTIL 2000-09-04 RESIGNED
AMANDA JANE HEALD Australian Secretary 2003-11-13 UNTIL 2007-10-31 RESIGNED
MR GILES ALEXANDER ROBERT THOMAS Secretary 2014-11-14 UNTIL 2016-04-15 RESIGNED
MR ANTHONY COREY PICKWORTH Secretary 2020-02-28 UNTIL 2022-06-06 RESIGNED
MICHAEL ROGER POPE Australian Secretary 2003-01-30 UNTIL 2003-02-28 RESIGNED
CHARLES HENRY WOODS Nov 1963 British Secretary 2003-02-28 UNTIL 2003-11-13 RESIGNED
CHARLES HENRY WOODS Nov 1963 British Secretary 2000-09-04 UNTIL 2000-12-01 RESIGNED
CHARLES HENRY WOODS Nov 1963 British Secretary 2000-09-04 UNTIL 2002-10-09 RESIGNED
MRS RAJAL PATNI Nov 1964 British Secretary 2002-10-09 UNTIL 2003-01-30 RESIGNED
MICHAEL ENSING Dec 1967 American Director 2000-12-01 UNTIL 2001-07-18 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2000-07-20 UNTIL 2000-07-20 RESIGNED
PAUL STEVEN ALDER Dec 1969 British Director 2002-08-15 UNTIL 2003-01-30 RESIGNED
MR GORDON NEVILLE ASHWORTH Sep 1962 British Director 2004-03-22 UNTIL 2006-06-05 RESIGNED
ADRIAN CHARLES BACKLER Jun 1956 British Director 2003-07-01 UNTIL 2004-10-22 RESIGNED
DAVID JOHN CAMP Aug 1957 British Director 2000-10-19 UNTIL 2002-01-18 RESIGNED
THOMAS FRANCIS DENGENIS May 1961 American Director 2002-07-10 UNTIL 2005-03-11 RESIGNED
SIR JOHN LEOPOLD EGAN Nov 1939 British Director 2001-04-24 UNTIL 2002-08-15 RESIGNED
MR ROBERT ENSCH Aug 1958 British Director 2003-02-24 UNTIL 2003-10-30 RESIGNED
MR BARRY THOMAS SHAW Mar 1946 British Director 2000-07-20 UNTIL 2000-12-01 RESIGNED
MR. BRIAN SERGIO AUSTIN Dec 1960 British Director 2004-04-05 UNTIL 2004-10-22 RESIGNED
SANJAY AMRITLAL MADHU May 1969 Indian Director 2004-05-05 UNTIL 2007-04-03 RESIGNED
ALASTAIR JOHN FARQUARSON MELLON Jul 1964 British Director 2000-12-01 UNTIL 2003-04-08 RESIGNED
MRS RAJAL PATNI Nov 1964 British Director 2002-10-09 UNTIL 2003-01-02 RESIGNED
ANTHONY COREY PICKWORTH Feb 1971 British Director 2020-02-06 UNTIL 2022-06-06 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 2000-07-20 UNTIL 2000-07-20 RESIGNED
MR TONY PATRICK RYAN Apr 1971 Irish Director 2004-04-05 UNTIL 2020-01-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Asite Limited 2016-07-20 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENVIRONMENTAL RESOURCES MANAGEMENT LIMITED LONDON Active FULL 70100 - Activities of head offices
HSMS SHIPLEY ENGLAND Active DORMANT 99999 - Dormant Company
48 SUSSEX SQUARE, BRIGHTON LIMITED BRIGHTON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
ASITE LIMITED LONDON ENGLAND Active GROUP 63110 - Data processing, hosting and related activities
ERM-EUROPE,LTD LONDON Active FULL 70100 - Activities of head offices
ERM EURASIA LIMITED LONDON Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company
K2 HUMAN CAPITAL SOLUTIONS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
ERM-ASIA PACIFIC HOLDINGS, LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ERM CERTIFICATION AND VERIFICATION SERVICES LIMITED LONDON ENGLAND Active FULL 74901 - Environmental consulting activities
K2 PARTNERING SOLUTIONS LIMITED LONDON ENGLAND Active FULL 78300 - Human resources provision and management of human resources functions
ERM (OVERSEAS HOLDINGS) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ERM INTERNATIONAL SERVICES LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
THE PARKMEAD GROUP PLC LONDON ENGLAND Active GROUP 06100 - Extraction of crude petroleum
YOSPACE TECHNOLOGIES LIMITED STAINES-UPON-THAMES Active FULL 62012 - Business and domestic software development
RESPOND GROUP LIMITED FRADLEY PARK UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
ARTMIST LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
CORE ENTERPRISE MANAGEMENT LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
CHINA DELTA EXPORT LIMITED LONDON Dissolved... NO ACCOUNTS FILED 7487 - Other business activities
HEMDEV HOMES LTD ILFORD ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2024-03-30 30-06-2023 683,955 Cash -3,876,023 equity
ACCOUNTS - Final Accounts preparation 2023-07-01 30-06-2022 483,269 Cash 1,036,844 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RESTMANOR LIMITED LONDON Active SMALL 70100 - Activities of head offices
RESTLANE LIMITED LONDON Active SMALL 68209 - Other letting and operating of own or leased real estate
RANMIA LIMITED LONDON Active SMALL 68209 - Other letting and operating of own or leased real estate
R20 INVESTMENTS LIMITED LONDON Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
R20 INVESTMENTS ONE LIMITED LONDON Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
R20 ADVISORY LIMITED LONDON Active FULL 70229 - Management consultancy activities other than financial management
THE INJURY COACH LTD LONDON ENGLAND Active MICRO ENTITY 93199 - Other sports activities
VIOLET CAPITAL LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64303 - Activities of venture and development capital companies
R20 LEGAL LIMITED LONDON ENGLAND Active MICRO ENTITY 69102 - Solicitors
ASITE 3D REPO LTD LONDON ENGLAND Active NO ACCOUNTS FILED 62012 - Business and domestic software development