About

Registered Number: 03545596
Date of Incorporation: 07/04/1998 (27 years ago)
Company Status: Active
Registered Address: 32 Cornhill, London, EC3V 3SG,

 

Established in 1998, Asset Control Technology Ltd has its registered office in London, it's status at Companies House is "Active". There are 7 directors listed as Duffy, Neil Anthony, Hepsworth, Mark Graham, Carnes, Jeffrey Tyler, Day, Ian Philip, Goodermote, Dean, Lynch, Phillip Kenneth, Rosenkamp, Wilhelmus Gerhardus for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFY, Neil Anthony 31 January 2020 - 1
HEPSWORTH, Mark Graham 10 September 2018 - 1
CARNES, Jeffrey Tyler 30 September 2013 11 June 2018 1
DAY, Ian Philip 10 September 2018 31 January 2020 1
GOODERMOTE, Dean 01 February 2013 30 September 2013 1
LYNCH, Phillip Kenneth 02 April 2007 01 February 2013 1
ROSENKAMP, Wilhelmus Gerhardus 07 April 1998 02 April 2007 1

Filing History

Document Type Date
AP01 - Appointment of director 21 July 2020
TM01 - Termination of appointment of director 21 July 2020
AA - Annual Accounts 19 September 2019
MR04 - N/A 11 September 2019
MR04 - N/A 11 September 2019
CS01 - N/A 30 May 2019
PSC02 - N/A 29 May 2019
PSC07 - N/A 29 May 2019
AP01 - Appointment of director 26 September 2018
AP01 - Appointment of director 26 September 2018
TM01 - Termination of appointment of director 26 September 2018
TM01 - Termination of appointment of director 26 September 2018
MR01 - N/A 25 September 2018
MR01 - N/A 15 September 2018
RP04CS01 - N/A 31 August 2018
RP04CS01 - N/A 31 August 2018
AA - Annual Accounts 19 July 2018
AP01 - Appointment of director 14 June 2018
TM01 - Termination of appointment of director 13 June 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 22 December 2017
AA01 - Change of accounting reference date 25 September 2017
PSC01 - N/A 12 September 2017
PSC09 - N/A 12 September 2017
AD01 - Change of registered office address 22 August 2017
CH01 - Change of particulars for director 14 August 2017
CS01 - N/A 16 May 2017
CH01 - Change of particulars for director 09 May 2017
AA - Annual Accounts 04 January 2017
RESOLUTIONS - N/A 10 November 2016
AA01 - Change of accounting reference date 30 September 2016
MR01 - N/A 22 September 2016
MR01 - N/A 22 September 2016
AD01 - Change of registered office address 09 August 2016
CH01 - Change of particulars for director 03 June 2016
AR01 - Annual Return 24 May 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 13 October 2015
AP01 - Appointment of director 10 August 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 13 October 2014
AA01 - Change of accounting reference date 30 September 2014
AR01 - Annual Return 30 April 2014
AP01 - Appointment of director 16 October 2013
TM01 - Termination of appointment of director 16 October 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 16 April 2013
AP01 - Appointment of director 14 February 2013
TM01 - Termination of appointment of director 14 February 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 04 November 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 20 July 2007
287 - Change in situation or address of Registered Office 06 July 2007
287 - Change in situation or address of Registered Office 28 June 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
363a - Annual Return 30 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
363s - Annual Return 10 August 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 28 July 2005
363a - Annual Return 28 July 2005
363a - Annual Return 28 July 2005
363a - Annual Return 28 July 2005
AA - Annual Accounts 28 July 2005
AA - Annual Accounts 28 July 2005
287 - Change in situation or address of Registered Office 28 July 2005
AC92 - N/A 25 July 2005
GAZ2 - Second notification of strike-off action in London Gazette 29 June 2004
GAZ1 - First notification of strike-off action in London Gazette 16 March 2004
AA - Annual Accounts 20 November 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 13 August 2001
363a - Annual Return 07 November 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
AA - Annual Accounts 03 October 2000
287 - Change in situation or address of Registered Office 27 July 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
363a - Annual Return 17 January 2000
DISS40 - Notice of striking-off action discontinued 26 October 1999
RESOLUTIONS - N/A 20 October 1999
AA - Annual Accounts 20 October 1999
GAZ1 - First notification of strike-off action in London Gazette 21 September 1999
288a - Notice of appointment of directors or secretaries 24 April 1999
225 - Change of Accounting Reference Date 10 May 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
288b - Notice of resignation of directors or secretaries 30 April 1998
288b - Notice of resignation of directors or secretaries 30 April 1998
NEWINC - New incorporation documents 07 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2018 Outstanding

N/A

A registered charge 10 September 2018 Outstanding

N/A

A registered charge 16 September 2016 Fully Satisfied

N/A

A registered charge 16 September 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.