Company NameAsertis Ltd
Company StatusActive
Company Number11269006
CategoryPrivate Limited Company
Incorporation Date22 March 2018(6 years ago)
Previous NameJCCO 410 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian James Madej
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Harshiv Thakerar
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2021(2 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Craig Frederick Hawthorne
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2022(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressArrow Global Group 6 Duke Street
London
SW1Y 6BN
Director NameJames Burt Sackett
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2023(5 years, 1 month after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 10 New Burlington Street
London
W1S 3BE
Director NameMr Sam Grant Mabon
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Director NameDavid Kirk Johnston
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2021(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2023)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address10 New Burlington Street
London
W1S 3BE
Director NameMr Andrew Richard Nugent Smith
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2023(5 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 05 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameCS Directors Limited (Corporation)
StatusResigned
Appointed22 March 2018(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Secretary NameCS Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2018(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ

Location

Registered Address100 Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 February 2024 (1 month, 3 weeks ago)
Next Return Due16 February 2025 (10 months, 3 weeks from now)

Charges

17 December 2021Delivered on: 18 December 2021
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
10 February 2020Delivered on: 11 February 2020
Persons entitled: Spear Finance UK Designated Activity Company as Lender

Classification: A registered charge
Outstanding

Filing History

15 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
5 February 2021Appointment of Mr Harshiv Thakerar as a director on 5 February 2021 (2 pages)
11 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
14 February 2020Resolutions
  • RES13 ‐ Company business 10/02/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
12 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
11 February 2020Registration of charge 112690060001, created on 10 February 2020 (40 pages)
4 February 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
14 January 2020Notification of Madej Holdings Limited as a person with significant control on 2 January 2020 (4 pages)
14 January 2020Cessation of Ian James Madej as a person with significant control on 2 January 2020 (3 pages)
4 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-03
(3 pages)
3 December 2019Termination of appointment of Cs Secretaries Limited as a secretary on 3 December 2019 (1 page)
3 December 2019Statement of capital following an allotment of shares on 3 December 2019
  • GBP 100
(4 pages)
3 December 2019Cessation of Cs Directors Limited as a person with significant control on 3 December 2019 (1 page)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 December 2019Termination of appointment of Sam Grant Mabon as a director on 3 December 2019 (1 page)
3 December 2019Termination of appointment of Cs Directors Limited as a director on 3 December 2019 (1 page)
3 December 2019Appointment of Mr Ian James Madej as a director on 3 December 2019 (2 pages)
3 December 2019Notification of Ian James Madej as a person with significant control on 3 December 2019 (2 pages)
1 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
22 March 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-22
  • GBP 1
(25 pages)