Background WavePink WaveYellow Wave

ASSET RECOVERIES GROUP LIMITED (04482692)

ASSET RECOVERIES GROUP LIMITED (04482692) is an active UK company. incorporated on 11 July 2002. with registered office in Southampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ASSET RECOVERIES GROUP LIMITED has been registered for 23 years. Current directors include HEWITT, Andrew Peter.

Company Number
04482692
Status
active
Type
ltd
Incorporated
11 July 2002
Age
23 years
Address
Nyala Pinelands Road, Southampton, SO16 7HH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HEWITT, Andrew Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSET RECOVERIES GROUP LIMITED

ASSET RECOVERIES GROUP LIMITED is an active company incorporated on 11 July 2002 with the registered office located in Southampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ASSET RECOVERIES GROUP LIMITED was registered 23 years ago.(SIC: 64209)

Status

active

Active since 23 years ago

Company No

04482692

LTD Company

Age

23 Years

Incorporated 11 July 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

LISTFLAT LIMITED
From: 11 July 2002To: 23 February 2007
Contact
Address

Nyala Pinelands Road Chilworth Southampton, SO16 7HH,

Previous Addresses

5 London Road Southampton SO15 2AE
From: 30 July 2013To: 1 June 2016
1St Floor Dominion House Sibson Road Sale Cheshire M33 7PP United Kingdom
From: 6 July 2012To: 30 July 2013
C/O Suite 4 Dunham House Cross Street Sale Cheshire M33 7HH United Kingdom
From: 5 October 2011To: 6 July 2012
1St Floor Dominion House Sibson Road Sale Manchester M33 7PP
From: 11 July 2002To: 5 October 2011
Timeline

4 key events • 2002 - 2013

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Feb 10
Director Left
Jul 13
Share Buyback
Aug 13
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

HEWITT, Andrew Peter

Active
London Road, SouthamptonSO15 2AE
Born February 1963
Director
Appointed 16 Feb 2010

SMITH, Geoffrey

Resigned
London Road, SouthamptonSO15 2AE
Secretary
Appointed 22 Aug 2005
Resigned 24 May 2013

STONE, Peter Anthony Edward

Resigned
4 Millstream Rise, RomseySO51 8HA
Secretary
Appointed 05 Aug 2002
Resigned 17 Dec 2004

LAWSMITHS DOMINION HOUSE

Resigned
1st Floor Dominion House, SaleM33 7PP
Corporate secretary
Appointed 10 Dec 2004
Resigned 22 Aug 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Jul 2002
Resigned 05 Aug 2002

CLARK, Gillian Winifred

Resigned
70 Winchester Road, RomseySO51 8JA
Born May 1950
Director
Appointed 05 Aug 2002
Resigned 17 Dec 2004

STONE, Peter Anthony Edward

Resigned
4 Millstream Rise, RomseySO51 8HA
Born July 1943
Director
Appointed 05 Aug 2002
Resigned 17 Dec 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Jul 2002
Resigned 05 Aug 2002

LAWSMITHS DIRECTORS LIMITED

Resigned
Floor Dominion House, SaleM33 7PP
Corporate director
Appointed 10 Dec 2004
Resigned 24 May 2013

Persons with significant control

1

Mr Andrew Peter Hewitt

Active
Pinelands Road, SouthamptonSO16 7HH
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
5 August 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Termination Secretary Company With Name
30 July 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
30 July 2013
AD01Change of Registered Office Address
Resolution
29 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Secretary Company With Change Date
18 August 2010
CH03Change of Secretary Details
Change Corporate Director Company With Change Date
18 August 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Legacy
17 July 2009
363aAnnual Return
Legacy
17 July 2009
288cChange of Particulars
Legacy
10 July 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
16 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Certificate Change Of Name Company
23 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
8 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2005
AAAnnual Accounts
Legacy
13 April 2005
88(2)R88(2)R
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
287Change of Registered Office
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 September 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
7 August 2002
287Change of Registered Office
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Incorporation Company
11 July 2002
NEWINCIncorporation