Background WavePink WaveYellow Wave

ASL1 LIMITED (04219109)

ASL1 LIMITED (04219109) is an active UK company. incorporated on 17 May 2001. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ASL1 LIMITED has been registered for 24 years. Current directors include LAWRIE, James, MARRIAGE, Richard Neville.

Company Number
04219109
Status
active
Type
ltd
Incorporated
17 May 2001
Age
24 years
Address
52-56 Leadenhall Street, London, EC3A 2EB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LAWRIE, James, MARRIAGE, Richard Neville
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASL1 LIMITED

ASL1 LIMITED is an active company incorporated on 17 May 2001 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ASL1 LIMITED was registered 24 years ago.(SIC: 96090)

Status

active

Active since 24 years ago

Company No

04219109

LTD Company

Age

24 Years

Incorporated 17 May 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

KENTRO CAPITAL LIMITED
From: 28 January 2022To: 22 February 2022
ASL1 LIMITED
From: 23 December 2019To: 28 January 2022
APSLEY SPECIALTY LIMITED
From: 19 July 2013To: 23 December 2019
RISKPRO LIMITED
From: 14 November 2003To: 19 July 2013
AURORA INSURANCE CONSULTANTS LIMITED
From: 13 February 2002To: 14 November 2003
RKP HOLDINGS LIMITED
From: 17 May 2001To: 13 February 2002
Contact
Address

52-56 Leadenhall Street London, EC3A 2EB,

Previous Addresses

34 Lime Street London EC3M 7AT United Kingdom
From: 17 May 2017To: 1 March 2018
34 Lime Street 34-36 Lime Street London EC3M 7AT England
From: 17 May 2017To: 17 May 2017
34 34 Lime Street London EC3M 7AT United Kingdom
From: 20 April 2017To: 17 May 2017
10 Baronsmead Road London SW13 9RR
From: 7 September 2015To: 20 April 2017
, 25 North Row, London, W1K 6DJ, England
From: 7 September 2015To: 7 September 2015
, 3rd Floor 4 Maddox Street, London, W1S 1QP
From: 17 May 2001To: 7 September 2015
Timeline

15 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Funding Round
Jun 16
Director Joined
Jun 16
Capital Reduction
Feb 18
Share Buyback
Feb 18
Director Joined
Mar 18
Director Joined
May 18
Director Joined
May 18
Owner Exit
May 18
Owner Exit
May 18
Director Left
Aug 18
Director Left
Nov 20
Director Left
Aug 24
Director Left
Sept 25
Director Joined
Sept 25
3
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

LAWRIE, James

Active
Leadenhall Street, LondonEC3A 2EB
Born July 1978
Director
Appointed 15 Jun 2016

MARRIAGE, Richard Neville

Active
Leadenhall Street, LondonEC3A 2EB
Born May 1974
Director
Appointed 26 Sept 2025

MERRIMAN, Shree Devi

Resigned
The Fairway 17 Kestrel Close, FarnhamGU10 5TW
Secretary
Appointed 17 May 2001
Resigned 27 May 2003

BCS ALTERNATIVES LTD

Resigned
The Mill, CambridgeCB22 3GN
Corporate secretary
Appointed 17 May 2011
Resigned 16 May 2013

CDF SECRETARIAL SERVICES LIMITED

Resigned
188/196 Old Street, LondonEC1V 9FR
Corporate nominee secretary
Appointed 17 May 2001
Resigned 17 May 2001

THROGMORTON SECRETARIES LLP

Resigned
Portman Road, ReadingRG30 1EA
Corporate secretary
Appointed 16 Jul 2007
Resigned 17 May 2011

THROGMORTON UK LIMITED

Resigned
42-44 Portman Road, ReadingRG30 1EA
Corporate secretary
Appointed 13 Jan 2003
Resigned 16 Jul 2007

COLES, Timothy Crispin Fitzgerald

Resigned
Leadenhall Street, LondonEC3A 2EB
Born June 1967
Director
Appointed 26 Feb 2018
Resigned 03 Nov 2020

KELLY, Robert Peter

Resigned
Leadenhall Street, LondonEC3A 2EB
Born May 1966
Director
Appointed 17 May 2001
Resigned 17 Aug 2018

ROUSE, Stuart Mark

Resigned
Leadenhall Street, LondonEC3A 2EB
Born February 1972
Director
Appointed 02 Feb 2018
Resigned 05 Sept 2025

THOMPSON, Colin William

Resigned
Leadenhall Street, LondonEC3A 2EB
Born March 1973
Director
Appointed 09 Feb 2018
Resigned 21 Aug 2024

CDF FORMATIONS LIMITED

Resigned
188/196 Old Street, LondonEC1V 9FR
Corporate nominee director
Appointed 17 May 2001
Resigned 17 May 2001

Persons with significant control

3

1 Active
2 Ceased
Leadenhall Street, LondonEC3A 2EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Feb 2018

Mr James Lawrie

Ceased
Leadenhall Street, LondonEC3A 2EB
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jun 2016
Ceased 09 Feb 2018

Mr Robert Peter Kelly

Ceased
Leadenhall Street, LondonEC3A 2EB
Born May 1966

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 09 Feb 2018
Fundings
Financials
Latest Activities

Filing History

114

Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2023
AAAnnual Accounts
Legacy
27 June 2023
PARENT_ACCPARENT_ACC
Legacy
27 June 2023
GUARANTEE2GUARANTEE2
Legacy
27 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2022
AAAnnual Accounts
Legacy
5 August 2022
PARENT_ACCPARENT_ACC
Legacy
15 July 2022
AGREEMENT2AGREEMENT2
Legacy
15 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Certificate Change Of Name Company
22 February 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 January 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Resolution
23 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Memorandum Articles
8 March 2018
MAMA
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Resolution
26 February 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
5 February 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 February 2018
SH03Return of Purchase of Own Shares
Memorandum Articles
2 February 2018
MAMA
Resolution
24 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 May 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 January 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Dormant
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
7 September 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Dormant
17 February 2014
AAAnnual Accounts
Certificate Change Of Name Company
19 July 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
1 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Dormant
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Dormant
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Appoint Corporate Secretary Company With Name
15 June 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 March 2011
AAAnnual Accounts
Change Sail Address Company
21 June 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
18 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
26 February 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
20 April 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
20 March 2009
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
22 May 2008
353353
Legacy
22 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 March 2008
AAAnnual Accounts
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288cChange of Particulars
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2006
AAAnnual Accounts
Legacy
21 September 2006
287Change of Registered Office
Legacy
1 June 2006
363aAnnual Return
Resolution
25 May 2006
RESOLUTIONSResolutions
Resolution
25 May 2006
RESOLUTIONSResolutions
Resolution
25 May 2006
RESOLUTIONSResolutions
Resolution
25 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 April 2006
AAAnnual Accounts
Legacy
8 June 2005
363aAnnual Return
Legacy
31 March 2005
353353
Accounts With Accounts Type Dormant
18 January 2005
AAAnnual Accounts
Legacy
4 June 2004
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2004
AAAnnual Accounts
Certificate Change Of Name Company
14 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 2003
363aAnnual Return
Legacy
8 June 2003
288aAppointment of Director or Secretary
Legacy
8 June 2003
288bResignation of Director or Secretary
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 July 2002
AAAnnual Accounts
Certificate Change Of Name Company
13 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
287Change of Registered Office
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Incorporation Company
17 May 2001
NEWINCIncorporation