Company NameAsk Epm Ltd
DirectorPeter John Singleton
Company StatusActive
Company Number07901056
CategoryPrivate Limited Company
Incorporation Date9 January 2012(12 years, 4 months ago)
Previous NamePETE Singleton Consulting Ltd.

Business Activity

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

Directors

Director NameMr Peter John Singleton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityEnglish,Australian
StatusCurrent
Appointed09 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Hazel Road
Altrincham
Cheshire
WA14 1JL
Director NameMr Paul Robin Armitage
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 December 2017)
RoleSoftware Consultancy
Country of ResidenceEngland
Correspondence Address20 Hazel Road
Altrincham
Cheshire
WA14 1JL
Director NameMr Andrew Thomas King
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 December 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address20 Hazel Road
Altrincham
Cheshire
WA14 1JL

Contact

Websitewww.askepm.co.uk

Location

Registered Address20 Hazel Road
Altrincham
Cheshire
WA14 1JL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

100 at £1Andrew King
40.00%
Ordinary B
100 at £1Peter Singleton
40.00%
Ordinary A
50 at £1Paul Armitage
20.00%
Ordinary C

Financials

Year2014
Net Worth£171,476
Cash£202,849
Current Liabilities£90,259

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months, 4 weeks ago)
Next Return Due3 January 2025 (7 months, 3 weeks from now)

Filing History

4 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
3 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
3 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
21 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
18 December 2017Termination of appointment of Paul Robin Armitage as a director on 17 December 2017 (1 page)
18 December 2017Cessation of Andrew Thomas King as a person with significant control on 17 December 2017 (1 page)
18 December 2017Termination of appointment of Andrew Thomas King as a director on 17 December 2017 (1 page)
20 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 250
(5 pages)
4 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 250
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 250
(5 pages)
4 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 250
(5 pages)
4 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 250
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 August 2014Change of share class name or designation (2 pages)
13 August 2014Change of share class name or designation (2 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(43 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(43 pages)
11 August 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 250.00
(4 pages)
11 August 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 250.00
(4 pages)
11 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 August 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 250.00
(4 pages)
6 August 2014Appointment of Mr Paul Robin Armitage as a director on 1 April 2013 (2 pages)
6 August 2014Appointment of Mr Andrew Thomas King as a director on 1 April 2013 (2 pages)
6 August 2014Appointment of Mr Paul Robin Armitage as a director on 1 April 2013 (2 pages)
6 August 2014Appointment of Mr Andrew Thomas King as a director on 1 April 2013 (2 pages)
6 August 2014Appointment of Mr Andrew Thomas King as a director on 1 April 2013 (2 pages)
6 August 2014Appointment of Mr Paul Robin Armitage as a director on 1 April 2013 (2 pages)
7 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
7 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
7 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
26 February 2013Company name changed pete singleton consulting LTD.\certificate issued on 26/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-25
(3 pages)
26 February 2013Company name changed pete singleton consulting LTD.\certificate issued on 26/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-25
(3 pages)
25 February 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
25 February 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
18 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)