Background WavePink WaveYellow Wave

ASATOURS LIMITED (02301513)

ASATOURS LIMITED (02301513) is an active UK company. incorporated on 30 September 1988. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles and 1 other business activities. ASATOURS LIMITED has been registered for 37 years. Current directors include RUGGERI, Alexander Michael Cesare, RUGGERI, Ivan.

Company Number
02301513
Status
active
Type
ltd
Incorporated
30 September 1988
Age
37 years
Address
Level 5a Maple House, London, W1T 7NF
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
RUGGERI, Alexander Michael Cesare, RUGGERI, Ivan
SIC Codes
45200, 79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASATOURS LIMITED

ASATOURS LIMITED is an active company incorporated on 30 September 1988 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles and 1 other business activity. ASATOURS LIMITED was registered 37 years ago.(SIC: 45200, 79110)

Status

active

Active since 37 years ago

Company No

02301513

LTD Company

Age

37 Years

Incorporated 30 September 1988

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

TOUR VISA LIMITED
From: 30 September 1988To: 28 March 1989
Contact
Address

Level 5a Maple House 149 Tottenham Court Road London, W1T 7NF,

Previous Addresses

, 37 Warren Street, London, W1T 6AD
From: 30 September 1988To: 20 June 2024
Timeline

5 key events • 1988 - 2019

Funding Officers Ownership
Company Founded
Sept 88
Loan Secured
Dec 13
New Owner
Aug 17
New Owner
Aug 17
Loan Cleared
Mar 19
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WARREN STREET REGISTRARS LIMITED

Active
Maple House, LondonW1T 7NF
Corporate secretary
Appointed 20 Apr 1998

RUGGERI, Alexander Michael Cesare

Active
Maple House, LondonW1T 7NF
Born January 1979
Director
Appointed 01 Nov 2006

RUGGERI, Ivan

Active
Maple House, LondonW1T 7NF
Born May 1951
Director
Appointed N/A

JACOBS, David Anthony

Resigned
97 Chandos Road, BorehamwoodWD6 1UX
Secretary
Appointed N/A
Resigned 20 Apr 1998

SHANLEY, Angela

Resigned
72 Westbourne Terrace, LondonW2 6QA
Born April 1947
Director
Appointed N/A
Resigned 01 Oct 1998

Persons with significant control

2

Mr Ivan Ruggeri

Active
Maple House, LondonW1T 7NF
Born May 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Alexander Michael Cesare Ruggeri

Active
Maple House, LondonW1T 7NF
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 June 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
21 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Memorandum Articles
19 January 2024
MAMA
Capital Name Of Class Of Shares
19 January 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
19 January 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
11 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 January 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
24 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Resolution
12 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 February 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
17 June 2008
122122
Resolution
17 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
10 October 2007
225Change of Accounting Reference Date
Legacy
28 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2007
AAAnnual Accounts
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2006
AAAnnual Accounts
Legacy
29 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
28 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 December 2003
AAAnnual Accounts
Legacy
21 June 2003
363aAnnual Return
Accounts With Accounts Type Small
17 February 2003
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2002
AAAnnual Accounts
Legacy
21 August 2001
395Particulars of Mortgage or Charge
Legacy
22 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1999
AAAnnual Accounts
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
363aAnnual Return
Legacy
27 May 1999
169169
Resolution
27 May 1999
RESOLUTIONSResolutions
Resolution
27 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 November 1998
AAAnnual Accounts
Accounts With Accounts Type Small
18 September 1998
AAAnnual Accounts
Legacy
19 June 1998
363aAnnual Return
Resolution
19 June 1998
RESOLUTIONSResolutions
Resolution
19 June 1998
RESOLUTIONSResolutions
Resolution
19 June 1998
RESOLUTIONSResolutions
Legacy
30 April 1998
287Change of Registered Office
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
29 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
9 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1996
AAAnnual Accounts
Legacy
16 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1995
AAAnnual Accounts
Legacy
22 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1993
AAAnnual Accounts
Legacy
18 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1993
AAAnnual Accounts
Legacy
14 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1992
AAAnnual Accounts
Legacy
2 July 1991
287Change of Registered Office
Legacy
27 June 1991
288288
Legacy
27 June 1991
363b363b
Legacy
24 June 1991
288288
Legacy
15 June 1991
363aAnnual Return
Accounts With Accounts Type Small
3 June 1991
AAAnnual Accounts
Legacy
18 September 1990
363363
Certificate Change Of Name Company
23 March 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 March 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 1988
287Change of Registered Office
Legacy
17 October 1988
288288
Incorporation Company
30 September 1988
NEWINCIncorporation