Company NameAsk Interactive Limited
Company StatusDissolved
Company Number05567691
CategoryPrivate Limited Company
Incorporation Date19 September 2005(18 years, 7 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Richard David Clarke
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2005(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address5a Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BE
Director NameMr Andrew Duncan Cassidy
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address17 Atkinson Road
Sale
Cheshire
M33 6FZ
Secretary NameMrs Leigh Cassidy
NationalityBritish
StatusResigned
Appointed19 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Atkinson Road
Sale
Cheshire
M33 6FZ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed19 September 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websiteask-interactive.co.uk

Location

Registered Address5a Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

60 at £1Richard David Clarke
60.00%
Ordinary
40 at £1Liesbeth Clarke
40.00%
Ordinary A

Financials

Year2014
Net Worth£55,446
Cash£53,804
Current Liabilities£18,062

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

17 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 October 2015Director's details changed for Richard David Clarke on 1 January 2015 (2 pages)
13 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Director's details changed for Richard David Clarke on 1 January 2015 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
21 July 2014Change of share class name or designation (2 pages)
16 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
19 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 September 2011Director's details changed for Richard David Clarke on 1 March 2011 (2 pages)
30 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
30 September 2011Director's details changed for Richard David Clarke on 1 March 2011 (2 pages)
30 March 2011Registered office address changed from Mbl House 16 Edward Court George Richards Way Altrincham Cheshire WA14 5GL on 30 March 2011 (1 page)
29 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 100
(3 pages)
23 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (3 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 September 2010Registered office address changed from 27 Athey Street Macclesfield Cheshire SK11 6QU United Kingdom on 3 September 2010 (1 page)
3 September 2010Registered office address changed from 27 Athey Street Macclesfield Cheshire SK11 6QU United Kingdom on 3 September 2010 (1 page)
30 April 2010Registered office address changed from Unit 4H Pepper Road Hazel Grove Stockport Cheshire SK7 5BW England on 30 April 2010 (1 page)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 January 2010Termination of appointment of Andrew Cassidy as a director (1 page)
24 January 2010Termination of appointment of Leigh Cassidy as a secretary (1 page)
24 January 2010Registered office address changed from Suite 3 Ground Floor Jackson House Sibson Road Sale Cheshire M33 7RR on 24 January 2010 (1 page)
7 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 September 2008Return made up to 19/09/08; full list of members (4 pages)
24 June 2008Registered office changed on 24/06/2008 from st george's house 215-219 chester road manchester lancashire M15 4JE (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 September 2007Return made up to 19/09/07; full list of members (2 pages)
27 September 2007Secretary's particulars changed (1 page)
11 June 2007Registered office changed on 11/06/07 from: ainleys charted accountants 324 manchester road west timperley altrincham WA14 5NB (1 page)
11 March 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
18 October 2006Return made up to 19/09/06; full list of members (2 pages)
30 November 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
20 September 2005Secretary resigned (1 page)
19 September 2005Incorporation (16 pages)