Background WavePink WaveYellow Wave

ASSETLOAD LIMITED (03273006)

ASSETLOAD LIMITED (03273006) is an active UK company. incorporated on 1 November 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ASSETLOAD LIMITED has been registered for 29 years. Current directors include PRESSLAND, Paul Ian Hamilton.

Company Number
03273006
Status
active
Type
ltd
Incorporated
1 November 1996
Age
29 years
Address
1a Fulham Park House, London, SW6 5AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PRESSLAND, Paul Ian Hamilton
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSETLOAD LIMITED

ASSETLOAD LIMITED is an active company incorporated on 1 November 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ASSETLOAD LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03273006

LTD Company

Age

29 Years

Incorporated 1 November 1996

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

1a Fulham Park House 1a Chesilton Road London, SW6 5AA,

Previous Addresses

The Shrubbery 14 Church Street Whitchurch Basingstoke Hampshire RG28 7AB
From: 1 November 1996To: 2 June 2023
Timeline

25 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Oct 11
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
New Owner
Sept 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Funding Round
Oct 20
Owner Exit
Jul 23
New Owner
Dec 24
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

PRESSLAND, Paul Ian Hamilton

Active
Fulham Park House, LondonSW6 5AA
Born July 1963
Director
Appointed 27 Nov 1996

BLOOM, Peter

Resigned
River Reach, LondonSW11 3SX
Secretary
Appointed 27 Nov 1996
Resigned 07 Sept 2011

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 01 Nov 1996
Resigned 27 Nov 1996

WALGATE SERVICES LIMITED

Resigned
25 North Row, LondonW1K 6DJ
Corporate secretary
Appointed 09 Jul 2001
Resigned 21 Jan 2004

BLOOM, Peter

Resigned
River Reach, LondonSW11 3SX
Born December 1968
Director
Appointed 11 Apr 2002
Resigned 07 Sept 2011

PRESSLAND, Justin Edward

Resigned
Fulham Park House, LondonSW6 5AA
Born February 1967
Director
Appointed 27 Mar 2007
Resigned 28 Jul 2009

PRESSLAND, Justin Edward

Resigned
40 Rylston Road, LondonSW6 7HG
Born February 1967
Director
Appointed 16 Jan 2006
Resigned 01 Dec 2006

PRESSLAND, Justin Edward

Resigned
40 Rylston Road, LondonSW6 7HG
Born February 1967
Director
Appointed 01 Sept 2004
Resigned 02 Sept 2004

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 01 Nov 1996
Resigned 27 Nov 1996

Persons with significant control

3

2 Active
1 Ceased

Mr Ian James Jackson

Active
Fulham Park House, LondonSW6 5AA
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2024

Mr Ian Jamie Jackson

Ceased
17 The Green, OakhamLE15 8AP
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2021

Mr Paul Ian Hamilton Pressland

Active
Fulham Park House, LondonSW6 5AA
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 December 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Capital Allotment Shares
13 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Memorandum Articles
19 November 2019
MAMA
Resolution
16 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
18 September 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Termination Secretary Company With Name
24 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Legacy
27 April 2011
MG02MG02
Legacy
27 April 2011
MG02MG02
Legacy
27 April 2011
MG02MG02
Legacy
27 April 2011
MG02MG02
Legacy
27 April 2011
MG02MG02
Legacy
27 April 2011
MG02MG02
Legacy
27 April 2011
MG02MG02
Legacy
27 April 2011
MG02MG02
Legacy
27 April 2011
MG02MG02
Legacy
27 April 2011
MG02MG02
Legacy
27 April 2011
MG02MG02
Legacy
27 April 2011
MG02MG02
Legacy
27 April 2011
MG02MG02
Legacy
27 April 2011
MG02MG02
Legacy
27 April 2011
MG02MG02
Legacy
27 April 2011
MG02MG02
Legacy
27 April 2011
MG02MG02
Legacy
27 April 2011
MG02MG02
Legacy
27 April 2011
MG02MG02
Legacy
20 November 2010
MG01MG01
Legacy
5 November 2010
MG01MG01
Legacy
5 November 2010
MG01MG01
Legacy
30 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Secretary Company With Change Date
12 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
10 September 2009
395Particulars of Mortgage or Charge
Legacy
31 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 April 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Legacy
12 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
17 July 2008
395Particulars of Mortgage or Charge
Legacy
3 June 2008
395Particulars of Mortgage or Charge
Legacy
21 November 2007
395Particulars of Mortgage or Charge
Legacy
14 November 2007
363aAnnual Return
Legacy
14 November 2007
288cChange of Particulars
Legacy
9 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
22 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
395Particulars of Mortgage or Charge
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
287Change of Registered Office
Legacy
2 March 2007
395Particulars of Mortgage or Charge
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288cChange of Particulars
Legacy
4 December 2006
363aAnnual Return
Legacy
30 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
3 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 September 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 2003
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2002
AAAnnual Accounts
Legacy
21 September 2002
395Particulars of Mortgage or Charge
Legacy
2 August 2002
395Particulars of Mortgage or Charge
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
403aParticulars of Charge Subject to s859A
Legacy
1 May 2002
403aParticulars of Charge Subject to s859A
Legacy
1 May 2002
403aParticulars of Charge Subject to s859A
Legacy
1 May 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
23 January 2002
AAAnnual Accounts
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2001
AAAnnual Accounts
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Legacy
28 February 2001
395Particulars of Mortgage or Charge
Legacy
21 November 2000
395Particulars of Mortgage or Charge
Legacy
18 November 2000
395Particulars of Mortgage or Charge
Legacy
7 November 2000
363sAnnual Return (shuttle)
Legacy
26 October 2000
395Particulars of Mortgage or Charge
Legacy
6 April 2000
395Particulars of Mortgage or Charge
Legacy
29 February 2000
395Particulars of Mortgage or Charge
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
21 April 1999
AAAnnual Accounts
Legacy
9 February 1999
395Particulars of Mortgage or Charge
Legacy
30 October 1998
363sAnnual Return (shuttle)
Legacy
28 July 1998
395Particulars of Mortgage or Charge
Legacy
25 February 1998
363sAnnual Return (shuttle)
Legacy
12 December 1997
395Particulars of Mortgage or Charge
Legacy
29 November 1997
395Particulars of Mortgage or Charge
Legacy
22 August 1997
395Particulars of Mortgage or Charge
Legacy
18 February 1997
395Particulars of Mortgage or Charge
Legacy
15 February 1997
395Particulars of Mortgage or Charge
Legacy
15 February 1997
395Particulars of Mortgage or Charge
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
287Change of Registered Office
Incorporation Company
1 November 1996
NEWINCIncorporation