Background WavePink WaveYellow Wave

CONTINENTAL ASSETS LIMITED (04048042)

CONTINENTAL ASSETS LIMITED (04048042) is an active UK company. incorporated on 7 August 2000. with registered office in New Malden. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. CONTINENTAL ASSETS LIMITED has been registered for 25 years. Current directors include LAW, Tien Seng, LAW, Wai Cheong, SAW, Geok Kgor, Madam.

Company Number
04048042
Status
active
Type
ltd
Incorporated
7 August 2000
Age
25 years
Address
Unit 21 Kingspark Business Centre, New Malden, KT3 3ST
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LAW, Tien Seng, LAW, Wai Cheong, SAW, Geok Kgor, Madam
SIC Codes
64209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTINENTAL ASSETS LIMITED

CONTINENTAL ASSETS LIMITED is an active company incorporated on 7 August 2000 with the registered office located in New Malden. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. CONTINENTAL ASSETS LIMITED was registered 25 years ago.(SIC: 64209, 82990)

Status

active

Active since 25 years ago

Company No

04048042

LTD Company

Age

25 Years

Incorporated 7 August 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Unit 21 Kingspark Business Centre 152 -178 Kingston Road New Malden, KT3 3ST,

Previous Addresses

33 Coombe Road New Malden Surrey KT3 4QN
From: 6 October 2009To: 2 January 2015
122-126 Tooley Street London Bridge London SE1 2TU
From: 7 August 2000To: 6 October 2009
Timeline

5 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Feb 12
Director Joined
Feb 12
Owner Exit
Nov 23
Owner Exit
Nov 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

WONG, Teck Siong

Active
Pj
Secretary
Appointed 24 Oct 2008

LAW, Tien Seng

Active
Kuchai Entrepreneurs Park, Kuala Lumpur
Born April 1953
Director
Appointed 23 Oct 2008

LAW, Wai Cheong

Active
Floor No.47 Jln 1/116b, Kuala Lumpur 58200
Born April 1986
Director
Appointed 01 Dec 2011

SAW, Geok Kgor, Madam

Active
Kuchai Entrepreneurs Park, Kuala Lumpur
Born September 1962
Director
Appointed 24 Oct 2008

HOO, Chiong Tik

Resigned
19 Jalan 4/4a Taman Sunway, Puchong
Secretary
Appointed 03 Nov 2003
Resigned 24 Oct 2008

WONG, Teck Siong

Resigned
36 Howe Drive, BuckinghamshireHP9 2BD
Secretary
Appointed 14 Jun 2001
Resigned 05 Feb 2004

BLOOMSBURY SECRETARIES LIMITED

Resigned
Kingsway House 103 Kingsway, LondonWC2B 6AW
Corporate nominee secretary
Appointed 07 Aug 2000
Resigned 14 Jun 2001

HOO, Chiong Tik

Resigned
19 Jalan 4/4a Taman Sunway, Puchong
Born April 1961
Director
Appointed 03 Nov 2003
Resigned 24 Oct 2008

WONG, Mock Seong

Resigned
Tooley Street, LondonSE1 2TU
Born April 1973
Director
Appointed 14 Jun 2001
Resigned 24 Oct 2008

WONG, Teck Siong

Resigned
Pj
Born February 1974
Director
Appointed 24 Oct 2008
Resigned 01 Jan 2012

WONG, Teck Siong

Resigned
36 Howe Drive, BuckinghamshireHP9 2BD
Born February 1974
Director
Appointed 14 Jun 2001
Resigned 05 Feb 2004

BLOOMSBURY DIRECTORS LIMITED

Resigned
Kingsway House 103 Kingsway, LondonWC2B 6AW
Corporate nominee director
Appointed 07 Aug 2000
Resigned 14 Jun 2001

Persons with significant control

4

2 Active
2 Ceased

Mr Wai Cheong Law

Ceased
Kingspark Business Centre, New MaldenKT3 3ST
Born April 1986

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2023
Road Town, Tortola

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2023

Mr Tien Seng Law

Active
Kingspark Business Centre, New MaldenKT3 3ST
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Madam Geok Ngor Saw

Active
Kingspark Business Centre, New MaldenKT3 3ST
Born September 1962

Nature of Control

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

Filing History

80

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
1 December 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
6 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 June 2009
AAAnnual Accounts
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2008
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
1 October 2008
288cChange of Particulars
Legacy
2 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
20 November 2007
AAAnnual Accounts
Legacy
21 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
2 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 May 2006
AAAnnual Accounts
Legacy
21 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 February 2005
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
15 July 2004
287Change of Registered Office
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Legacy
29 October 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
6 August 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Legacy
17 October 2002
88(2)R88(2)R
Legacy
31 May 2002
225Change of Accounting Reference Date
Legacy
10 October 2001
363sAnnual Return (shuttle)
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
287Change of Registered Office
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
287Change of Registered Office
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
288bResignation of Director or Secretary
Incorporation Company
7 August 2000
NEWINCIncorporation