Background WavePink WaveYellow Wave

ASL (UK) LTD (03369332)

ASL (UK) LTD (03369332) is an active UK company. incorporated on 12 May 1997. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in business and domestic software development. ASL (UK) LTD has been registered for 28 years. Current directors include BLAKE, Timothy John Hanscomb, MOORE, Alan Leslie, MOORE, David Scott.

Company Number
03369332
Status
active
Type
ltd
Incorporated
12 May 1997
Age
28 years
Address
Midland Works Station Road, Nottingham, NG4 3AT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BLAKE, Timothy John Hanscomb, MOORE, Alan Leslie, MOORE, David Scott
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASL (UK) LTD

ASL (UK) LTD is an active company incorporated on 12 May 1997 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ASL (UK) LTD was registered 28 years ago.(SIC: 62012)

Status

active

Active since 28 years ago

Company No

03369332

LTD Company

Age

28 Years

Incorporated 12 May 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

AGATHOS SYSTEMS LIMITED
From: 5 December 1997To: 27 May 2010
BLUEBELL ASSETS LIMITED
From: 12 May 1997To: 5 December 1997
Contact
Address

Midland Works Station Road Carlton Nottingham, NG4 3AT,

Previous Addresses

Unit 12 Churchill Park Colwick Nottingham Nottinghamshire NG4 2HF
From: 12 May 1997To: 14 July 2015
Timeline

2 key events • 1997 - 2010

Funding Officers Ownership
Company Founded
May 97
Director Joined
Oct 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MOORE, Alan Leslie

Active
White House, Henley On ThamesRG9 3NR
Secretary
Appointed 12 Aug 1997

BLAKE, Timothy John Hanscomb

Active
Manor Farmhouse Barrowden, Oakham RutlandLE15 8EB
Born June 1958
Director
Appointed 04 Aug 1998

MOORE, Alan Leslie

Active
White House, Henley On ThamesRG9 3NR
Born May 1950
Director
Appointed 12 Aug 1997

MOORE, David Scott

Active
Station Road, NottinghamNG4 3AT
Born March 1972
Director
Appointed 25 Oct 2010

GRACEWAY LIMITED

Resigned
32 Clarendon Street, LondonderryBT48 7ET
Corporate nominee secretary
Appointed 12 May 1997
Resigned 12 Aug 1997

MOORE, Christine Leslie

Resigned
Little Spinneys, Henley On ThamesRG9 4AG
Born April 1952
Director
Appointed 12 Aug 1997
Resigned 29 Mar 2004

GRACEWAY LIMITED

Resigned
32 Clarendon Street, LondonderryBT48 7ET
Corporate nominee director
Appointed 12 May 1997
Resigned 12 Aug 1997

SUMMERGLEN LIMITED

Resigned
32 Clarendon Street, LondonderryBT48 7ET
Corporate nominee director
Appointed 12 May 1997
Resigned 12 Aug 1997

Persons with significant control

1

Eleanor Cross Road, Waltham CrossEN8 7NT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Small
14 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Certificate Change Of Name Company
27 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 May 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 January 2009
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 January 2008
AAAnnual Accounts
Legacy
13 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 October 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2005
AAAnnual Accounts
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2003
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2002
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Legacy
28 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
4 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1999
AAAnnual Accounts
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
363sAnnual Return (shuttle)
Legacy
9 March 1998
225Change of Accounting Reference Date
Memorandum Articles
10 December 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 1997
287Change of Registered Office
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
287Change of Registered Office
Legacy
10 September 1997
287Change of Registered Office
Legacy
21 August 1997
287Change of Registered Office
Incorporation Company
12 May 1997
NEWINCIncorporation