Background WavePink WaveYellow Wave

ASK4 LIMITED (03980594)

ASK4 LIMITED (03980594) is an active UK company. incorporated on 26 April 2000. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ASK4 LIMITED has been registered for 25 years. Current directors include CROWTHER, Robert Michael, DUTTON, Andrew Mark, ELLISON, Tracy and 3 others.

Company Number
03980594
Status
active
Type
ltd
Incorporated
26 April 2000
Age
25 years
Address
Devonshire Green House, Sheffield, S1 4JL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CROWTHER, Robert Michael, DUTTON, Andrew Mark, ELLISON, Tracy, KNOX, Sarah, MOGG, Richard David, THORNHILL, Jonathan
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASK4 LIMITED

ASK4 LIMITED is an active company incorporated on 26 April 2000 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ASK4 LIMITED was registered 25 years ago.(SIC: 62020)

Status

active

Active since 25 years ago

Company No

03980594

LTD Company

Age

25 Years

Incorporated 26 April 2000

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 10 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

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

Previous Addresses

4 Milton Street Sheffield S1 4JU
From: 26 April 2000To: 6 February 2012
Timeline

43 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Mar 10
Funding Round
Aug 12
Director Joined
Nov 12
Director Left
May 13
Director Joined
Jun 13
Director Left
Jun 13
Loan Cleared
Mar 14
Loan Cleared
May 14
Loan Cleared
May 14
Director Left
May 14
Loan Secured
May 14
Director Joined
Jul 14
Director Left
May 17
Director Joined
Aug 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
Apr 19
Director Left
Jun 19
Director Left
Sept 19
Director Joined
Mar 20
Director Joined
Nov 21
Director Left
Nov 21
Loan Secured
Mar 22
Director Left
Sept 22
Loan Secured
Mar 23
Owner Exit
Dec 23
Loan Secured
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Director Left
Mar 25
1
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

CROWTHER, Robert Michael

Active
14 Fitzwilliam Street, SheffieldS1 4JL
Born August 1975
Director
Appointed 08 Oct 2018

DUTTON, Andrew Mark

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

ELLISON, Tracy

Active
14 Fitzwilliam Street, SheffieldS1 4JL
Born August 1967
Director
Appointed 12 Feb 2024

KNOX, Sarah

Active
14 Fitzwilliam Street, SheffieldS1 4JL
Born February 1970
Director
Appointed 12 Feb 2024

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
14 Fitzwilliam Street, SheffieldS1 4JL
Secretary
Appointed 16 Nov 2004
Resigned 03 Apr 2013

BURROWS, William James Randolph

Resigned
Flat 6 Ivy Park Court, SheffieldS10 3LA
Secretary
Appointed 26 Apr 2000
Resigned 19 Feb 2001

COLLINS, Mark William Gerard

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

WILSON, Jaqueline

Resigned
36 Royston Avenue, SheffieldS20 6SG
Secretary
Appointed 19 Feb 2001
Resigned 16 Nov 2004

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 26 Apr 2000
Resigned 26 Apr 2000

BIRCH, Peter Williams James

Resigned
Lychgate Hall, RotherhamS60 4JB
Born June 1960
Director
Appointed 19 Feb 2001
Resigned 31 Mar 2002

BLUNDELL, Michael Anthony

Resigned
471 Whirlowdale Road, SheffieldS11 9NH
Born May 1948
Director
Appointed 16 Nov 2004
Resigned 09 Jul 2005

BOSTOCK, Karl Robert

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

BROWN, John Alan

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born December 1976
Director
Appointed 28 Aug 2009
Resigned 20 Jun 2013

BURROWS, Jonathan James

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born December 1981
Director
Appointed 26 Apr 2000
Resigned 02 Nov 2021

BURROWS, Peter Simon

Resigned
Stonecroft, SheffieldS10 3LZ
Born September 1967
Director
Appointed 26 Apr 2000
Resigned 09 Jul 2005

COCKER, Paul

Resigned
18 Tapton House Close, SheffieldS10 5DJ
Born July 1955
Director
Appointed 19 Feb 2001
Resigned 09 Jul 2005

COLLINS, Mark William Gerard

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born May 1953
Director
Appointed 30 Oct 2012
Resigned 31 May 2019

COX, Michael Philip

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born August 1974
Director
Appointed 03 Dec 2018
Resigned 12 Mar 2025

DAY, Simon John

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born April 1975
Director
Appointed 07 Aug 2017
Resigned 12 Feb 2024

ELEY, Matthew William

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born September 1979
Director
Appointed 28 Aug 2009
Resigned 22 May 2014

HUDSON, Jonathan Paul

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born February 1965
Director
Appointed 09 Jul 2005
Resigned 08 Feb 2018

MORTON, Kenneth

Resigned
Apartment 3 West Royd House, SheffieldS10 5DN
Born June 1944
Director
Appointed 16 Nov 2004
Resigned 01 Jul 2005

REID, Benedict David

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born February 1977
Director
Appointed 28 Aug 2009
Resigned 01 May 2013

RIDDLE, Oliver Alexander George

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born September 1972
Director
Appointed 05 Jun 2013
Resigned 31 Aug 2022

ROTHERY, Janet Ann

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born July 1969
Director
Appointed 27 Jan 2010
Resigned 01 Apr 2017

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 26 Apr 2000
Resigned 26 Apr 2000

Persons with significant control

3

1 Active
2 Ceased
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
Notified 08 Feb 2018
Ceased 08 Feb 2018
14 Fitzwilliam Street, SheffieldS1 4JL

Nature of Control

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

Filing History

179

Accounts With Accounts Type Group
10 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
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
Accounts With Accounts Type Group
24 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
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
Accounts With Accounts Type Group
25 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
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
Accounts With Accounts Type Group
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Group
4 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2019
TM01Termination of Director
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
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2019
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
Accounts With Accounts Type Group
13 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
29 June 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 March 2018
MR04Satisfaction of Charge
Resolution
19 February 2018
RESOLUTIONSResolutions
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 To A Person With Significant Control
12 February 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Accounts With Accounts Type Group
3 April 2017
AAAnnual Accounts
Accounts With Accounts Type Group
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Group
31 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
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
Resolution
4 June 2014
RESOLUTIONSResolutions
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
Mortgage Satisfy Charge Full
27 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Mortgage Satisfy Charge Full
25 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
14 March 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
7 March 2014
MR05Certification of Charge
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
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Termination Secretary Company With Name
15 May 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 May 2013
AP03Appointment of Secretary
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Accounts With Accounts Type Group
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
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Capital Allotment Shares
31 August 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
1 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Legacy
26 April 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
6 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 March 2011
AAAnnual Accounts
Memorandum Articles
17 February 2011
MEM/ARTSMEM/ARTS
Resolution
17 February 2011
RESOLUTIONSResolutions
Legacy
7 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Legacy
14 September 2009
122122
Legacy
14 September 2009
88(3)88(3)
Legacy
14 September 2009
88(2)Return of Allotment of Shares
Legacy
14 September 2009
123Notice of Increase in Nominal Capital
Resolution
14 September 2009
RESOLUTIONSResolutions
Resolution
14 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
16 March 2009
288cChange of Particulars
Legacy
3 December 2008
225Change of Accounting Reference Date
Legacy
2 June 2008
363aAnnual Return
Legacy
6 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 July 2007
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2007
AAAnnual Accounts
Legacy
21 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 April 2006
AAAnnual Accounts
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
88(3)88(3)
Legacy
27 July 2005
88(2)R88(2)R
Legacy
27 July 2005
88(2)R88(2)R
Legacy
27 July 2005
123Notice of Increase in Nominal Capital
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Legacy
13 July 2005
287Change of Registered Office
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2005
AAAnnual Accounts
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
88(2)R88(2)R
Legacy
25 November 2004
88(2)R88(2)R
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
395Particulars of Mortgage or Charge
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
88(2)R88(2)R
Legacy
6 February 2004
123Notice of Increase in Nominal Capital
Resolution
23 January 2004
RESOLUTIONSResolutions
Resolution
23 January 2004
RESOLUTIONSResolutions
Resolution
23 January 2004
RESOLUTIONSResolutions
Resolution
23 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 November 2003
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2003
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 January 2002
AAAnnual Accounts
Legacy
30 November 2001
287Change of Registered Office
Legacy
23 August 2001
288cChange of Particulars
Legacy
22 August 2001
88(2)R88(2)R
Legacy
22 August 2001
363sAnnual Return (shuttle)
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
3 May 2000
287Change of Registered Office
Legacy
3 May 2000
288bResignation of Director or Secretary
Legacy
3 May 2000
288bResignation of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Incorporation Company
26 April 2000
NEWINCIncorporation