Background WavePink WaveYellow Wave

ASK OFFICIO UK LTD (04318543)

ASK OFFICIO UK LTD (04318543) is an active UK company. incorporated on 7 November 2001. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ASK OFFICIO UK LTD has been registered for 24 years.

Company Number
04318543
Status
active
Type
ltd
Incorporated
7 November 2001
Age
24 years
Address
140 Aldersgate Street, London, EC1 4HY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASK OFFICIO UK LTD

ASK OFFICIO UK LTD is an active company incorporated on 7 November 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.. ASK OFFICIO UK LTD was registered 24 years ago.(SIC: 96090)

Status

active

Active since 24 years ago

Company No

04318543

LTD Company

Age

24 Years

Incorporated 7 November 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

OFFICEBROKER.COM LIMITED
From: 6 November 2007To: 22 February 2019
OFFICE BROKER LIMITED
From: 7 November 2001To: 6 November 2007
Contact
Address

140 Aldersgate Street London, EC1 4HY,

Previous Addresses

, 140 140 Aldersgate Street, London, EC1 4HY, United Kingdom
From: 22 December 2022To: 23 January 2023
, Pacific House Relay Point, Wilnecote, Tamworth, Staffordshire, B77 5PA
From: 4 August 2015To: 22 December 2022
, Sir Robert Peel Mill Mill Lane, Fazeley, Tamworth, Staffordshire, B78 3QD
From: 8 September 2011To: 4 August 2015
, 26 the Green, Kings Norton, Birmingham, West Midlands, B38 8SD, England
From: 29 June 2011To: 8 September 2011
, 30a the Green, Kings Norton, Birmingham, B38 8SD
From: 7 November 2001To: 29 June 2011
Timeline

33 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Apr 10
Director Joined
Jan 13
Director Joined
Apr 13
Director Left
Nov 14
Loan Secured
Feb 15
Loan Secured
Apr 15
Director Left
Apr 16
Funding Round
Oct 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Sept 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Loan Cleared
Oct 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Loan Cleared
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Secured
May 20
Director Joined
Jul 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Oct 23
Director Left
Feb 24
1
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2025
AAAnnual Accounts
Legacy
11 December 2025
PARENT_ACCPARENT_ACC
Legacy
11 December 2025
GUARANTEE2GUARANTEE2
Legacy
11 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2025
PSC05Notification that PSC Information has been Withdrawn
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2024
AAAnnual Accounts
Legacy
11 December 2024
PARENT_ACCPARENT_ACC
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Legacy
11 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2023
AAAnnual Accounts
Legacy
21 December 2023
PARENT_ACCPARENT_ACC
Legacy
21 December 2023
AGREEMENT2AGREEMENT2
Legacy
21 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2023
AAAnnual Accounts
Legacy
1 February 2023
PARENT_ACCPARENT_ACC
Legacy
1 February 2023
AGREEMENT2AGREEMENT2
Legacy
1 February 2023
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
23 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 September 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2022
AAAnnual Accounts
Legacy
25 January 2022
PARENT_ACCPARENT_ACC
Legacy
7 December 2021
AGREEMENT2AGREEMENT2
Legacy
7 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Auditors Resignation Company
4 August 2020
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Resolution
17 October 2019
RESOLUTIONSResolutions
Resolution
17 October 2019
RESOLUTIONSResolutions
Resolution
15 October 2019
RESOLUTIONSResolutions
Resolution
15 October 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 October 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 October 2019
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
8 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
8 October 2019
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
8 October 2019
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 September 2019
MR04Satisfaction of Charge
Resolution
22 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Resolution
29 September 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 August 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 June 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Termination Secretary Company With Name
16 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 January 2013
AP03Appointment of Secretary
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Legacy
21 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Legacy
29 October 2009
MG01MG01
Resolution
25 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
10 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 April 2008
AAAnnual Accounts
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
12 November 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 October 2007
403aParticulars of Charge Subject to s859A
Legacy
18 October 2007
403aParticulars of Charge Subject to s859A
Legacy
28 September 2007
395Particulars of Mortgage or Charge
Legacy
29 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 November 2005
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Legacy
17 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 December 2004
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2003
AAAnnual Accounts
Legacy
5 August 2003
395Particulars of Mortgage or Charge
Legacy
1 April 2003
225Change of Accounting Reference Date
Legacy
3 December 2002
363sAnnual Return (shuttle)
Legacy
28 January 2002
287Change of Registered Office
Incorporation Company
7 November 2001
NEWINCIncorporation