Background WavePink WaveYellow Wave

ASK4 BUSINESS LIMITED (03614661)

ASK4 BUSINESS LIMITED (03614661) is an active UK company. incorporated on 12 August 1998. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. ASK4 BUSINESS LIMITED has been registered for 27 years. Current directors include DUTTON, Andrew Mark, MOGG, Richard David, THORNHILL, Jonathan.

Company Number
03614661
Status
active
Type
ltd
Incorporated
12 August 1998
Age
27 years
Address
Devonshire Green House 14 Fitzwilliam Street, Sheffield, S1 4JL
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
DUTTON, Andrew Mark, MOGG, Richard David, THORNHILL, Jonathan
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASK4 BUSINESS LIMITED

ASK4 BUSINESS LIMITED is an active company incorporated on 12 August 1998 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. ASK4 BUSINESS LIMITED was registered 27 years ago.(SIC: 61100)

Status

active

Active since 27 years ago

Company No

03614661

LTD Company

Age

27 Years

Incorporated 12 August 1998

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

ASK4 INTERNET SERVICES LIMITED
From: 12 August 1998To: 22 April 2009
Contact
Address

Devonshire Green House 14 Fitzwilliam Street South Yorkshire Sheffield, S1 4JL,

Previous Addresses

Devinshire Green House 14 Fitzwilliam Street Sheffield South Yorkshire S1 4JL United Kingdom
From: 2 February 2012To: 29 August 2013
Devonshire Green House 14 Fitzwilliam Street Sheffield South Yorkshire S1 4JL United Kingdom
From: 2 February 2012To: 2 February 2012
4 Milton Street Sheffield South Yorkshire S1 4JU
From: 12 August 1998To: 2 February 2012
Timeline

41 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Aug 98
Director Joined
Mar 11
Director Joined
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Loan Cleared
May 14
Director Left
May 14
Loan Secured
May 14
Director Joined
Jul 14
Director Left
May 17
Director Left
Feb 18
Director Left
Feb 18
Loan Cleared
Mar 18
Loan Secured
Mar 18
Owner Exit
Jun 18
Director Joined
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Owner Exit
Mar 19
Director Joined
Apr 19
Director Left
Jun 19
Director Left
Sept 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Mar 20
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Loan Secured
Mar 22
Loan Secured
Mar 23
Director Left
Apr 23
Director Left
Dec 23
Owner Exit
Dec 23
Loan Secured
Feb 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
0
Funding
27
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

DUTTON, Andrew Mark

Active
14 Fitzwilliam Street, SheffieldS1 4JL
Born September 1971
Director
Appointed 02 Nov 2021

MOGG, Richard David

Active
14 Fitzwilliam Street, SheffieldS1 4JL
Born June 1976
Director
Appointed 27 Feb 2020

THORNHILL, Jonathan

Active
14 Fitzwilliam Street, SheffieldS1 4JL
Born June 1979
Director
Appointed 01 Jul 2014

BURROWS, Jonathan James

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Secretary
Appointed 03 Apr 2013
Resigned 14 May 2013

BURROWS, Randolph

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Secretary
Appointed 14 May 2013
Resigned 22 May 2014

BURROWS, William James Randolph

Resigned
Flat 6 Ivy Park Court, SheffieldS10 3LA
Secretary
Appointed 22 May 2000
Resigned 03 Apr 2013

COLLINS, Mark William Gerard

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Secretary
Appointed 22 May 2014
Resigned 31 May 2019

SIMMONS, Marcus Paul

Resigned
43 Broadlands Rise, LichfieldWS14 9SF
Secretary
Appointed 12 Aug 1998
Resigned 22 May 2000

BIRCHENALL, Neill Andrew

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born July 1981
Director
Appointed 16 Dec 2019
Resigned 01 Apr 2023

BOSTOCK, Karl Robert

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born June 1977
Director
Appointed 01 Apr 2019
Resigned 31 Aug 2019

BURROWS, Jonathan James

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born December 1981
Director
Appointed 22 May 2000
Resigned 02 Nov 2021

BURROWS, Peter Simon

Resigned
Stonecroft, SheffieldS10 3LZ
Born September 1967
Director
Appointed 22 May 2000
Resigned 07 May 2009

COLLINS, Mark William Gerard

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born May 1953
Director
Appointed 16 May 2013
Resigned 31 May 2019

COX, Michael Philip

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born August 1974
Director
Appointed 03 Dec 2018
Resigned 02 Nov 2021

CROWTHER, Robert Michael

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born August 1975
Director
Appointed 08 Oct 2018
Resigned 02 Nov 2021

DAY, Simon John

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born April 1975
Director
Appointed 03 Dec 2018
Resigned 02 Nov 2021

EDWARDS, Andrew Charles

Resigned
Willowcroft 92a Station Road, WombourneWV5 9EN
Born August 1960
Director
Appointed 12 Aug 1998
Resigned 22 May 2000

ELEY, Matthew William

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born September 1979
Director
Appointed 25 Mar 2011
Resigned 22 May 2014

HOWDEN, Philip Andrew

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born January 1981
Director
Appointed 16 Dec 2019
Resigned 04 Dec 2023

HUDSON, Jonathan Paul

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born February 1965
Director
Appointed 07 May 2009
Resigned 08 Feb 2018

RIDDLE, Oliver Alexander George

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born September 1972
Director
Appointed 20 Jun 2013
Resigned 02 Nov 2021

ROTHERY, Janet Ann

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born July 1969
Director
Appointed 20 Jun 2013
Resigned 01 Apr 2017

SIMMONS, Marcus Paul

Resigned
43 Broadlands Rise, LichfieldWS14 9SF
Born August 1958
Director
Appointed 12 Aug 1998
Resigned 22 May 2000

THORNHILL, Jonathan

Resigned
Northwood Place, SheffieldS6 1RA
Born June 1979
Director
Appointed 21 Sept 2009
Resigned 20 Jun 2013

Persons with significant control

4

1 Active
3 Ceased
14 Fitzwilliam Street, SheffieldS1 4JL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Mar 2019
Eagle Place, LondonSW1Y 6AF

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 08 Feb 2018
Ceased 04 Dec 2023
Eagle Place, LondonSW1Y 6AF

Nature of Control

Right to appoint and remove directors
Significant influence or control as firm
Notified 08 Feb 2018
Ceased 08 Feb 2018
Fitzwilliam Street, SheffieldS1 4JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Mar 2019
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2025
AAAnnual Accounts
Legacy
4 August 2025
PARENT_ACCPARENT_ACC
Legacy
4 August 2025
GUARANTEE2GUARANTEE2
Legacy
4 August 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 July 2024
AAAnnual Accounts
Legacy
29 July 2024
PARENT_ACCPARENT_ACC
Legacy
29 July 2024
GUARANTEE2GUARANTEE2
Legacy
29 July 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
26 April 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Legacy
16 August 2023
PARENT_ACCPARENT_ACC
Legacy
25 July 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Legacy
10 June 2022
GUARANTEE2GUARANTEE2
Legacy
12 May 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
22 February 2022
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Second Filing Of Director Appointment With Name
19 November 2020
RP04AP01RP04AP01
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
8 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
2 July 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 March 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
16 February 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Notification Of A Person With Significant Control
14 February 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Accounts With Accounts Type Small
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Resolution
16 June 2014
RESOLUTIONSResolutions
Resolution
12 June 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
6 June 2014
CC04CC04
Appoint Person Secretary Company With Name
6 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
5 June 2014
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
5 June 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
30 May 2014
MR01Registration of a Charge
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
27 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 August 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
3 May 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Accounts With Accounts Type Small
1 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 February 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Legacy
9 July 2011
MG01MG01
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 May 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Legacy
25 September 2009
88(2)Return of Allotment of Shares
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
22 May 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 April 2009
287Change of Registered Office
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
11 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2006
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 June 2006
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2005
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2004
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 April 2003
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 May 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 September 2001
AAAnnual Accounts
Legacy
23 August 2001
288cChange of Particulars
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
1 November 2000
363sAnnual Return (shuttle)
Legacy
12 June 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
287Change of Registered Office
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 March 2000
AAAnnual Accounts
Legacy
27 September 1999
363sAnnual Return (shuttle)
Incorporation Company
12 August 1998
NEWINCIncorporation