Background WavePink WaveYellow Wave

ASMART ATJ RECOVERY LIMITED (04900433)

ASMART ATJ RECOVERY LIMITED (04900433) is an active UK company. incorporated on 16 September 2003. with registered office in Bracknell. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (07290) and 1 other business activities. ASMART ATJ RECOVERY LIMITED has been registered for 22 years. Current directors include CLUES, Roy Kenneth.

Company Number
04900433
Status
active
Type
ltd
Incorporated
16 September 2003
Age
22 years
Address
Golcar, Bracknell, RG12 9FR
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (07290)
Directors
CLUES, Roy Kenneth
SIC Codes
07290, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASMART ATJ RECOVERY LIMITED

ASMART ATJ RECOVERY LIMITED is an active company incorporated on 16 September 2003 with the registered office located in Bracknell. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (07290) and 1 other business activity. ASMART ATJ RECOVERY LIMITED was registered 22 years ago.(SIC: 07290, 42990)

Status

active

Active since 22 years ago

Company No

04900433

LTD Company

Age

22 Years

Incorporated 16 September 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 20 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

HTL SUBSURFACE BORING LIMITED
From: 26 May 2016To: 16 July 2018
PROSECCO IMPORTS ITALIA LIMITED
From: 2 January 2013To: 26 May 2016
GTHERM RENEWABLE ENERGY LIMITED
From: 20 March 2012To: 2 January 2013
LANDSWAY PROPERTIES LIMITED
From: 16 September 2003To: 20 March 2012
Contact
Address

Golcar London Road Bracknell, RG12 9FR,

Previous Addresses

10 Gorsebank Lightwater Surrey GU18 5QX
From: 20 March 2012To: 22 July 2015
58 Cathedral Road Cardiff Cardiff CF11 9LL Wales
From: 16 August 2010To: 20 March 2012
100 North Road Cardiff CF10 3DZ
From: 16 September 2003To: 16 August 2010
Timeline

12 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Jul 15
Director Joined
Jul 15
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Funding Round
Mar 19
Director Left
Jul 20
Director Joined
Jul 20
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CLUES, Roy

Active
London Road, BracknellRG12 9FR
Secretary
Appointed 19 Mar 2012

CLUES, Roy Kenneth

Active
London Road, BracknellRG12 9FR
Born March 1942
Director
Appointed 09 Jul 2020

DAVIES, John Elgan

Resigned
14 Ryder Street, CardiffCF11 9BR
Secretary
Appointed 30 Sept 2003
Resigned 19 Mar 2012

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 16 Sept 2003
Resigned 23 Sept 2003

BOWEN, Hazel Marion

Resigned
14 Ryder Street, CardiffCF11 9BR
Born March 1957
Director
Appointed 30 Sept 2003
Resigned 19 Mar 2012

CLUES, Roy Kenneth

Resigned
London Road, BracknellRG12 9FR
Born March 1942
Director
Appointed 22 Jul 2015
Resigned 17 Jul 2018

MARTIN, Patrick

Resigned
Gorsebank, LightwaterGU18 5QX
Born June 1972
Director
Appointed 19 Mar 2012
Resigned 22 Jul 2015

REID, Adam Marcus

Resigned
London Road, BracknellRG12 9FR
Born March 1965
Director
Appointed 17 Jul 2018
Resigned 09 Jul 2020

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 16 Sept 2003
Resigned 23 Sept 2003

Persons with significant control

3

1 Active
2 Ceased
London Road, BracknellRG12 9FR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jul 2018

Mr Roy Kenneth Clues

Ceased
London Road, BracknellRG12 9FR
Born March 1942

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 17 Jul 2018
London Road, BracknellRG12 9FR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 17 Jul 2018
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
20 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
23 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2019
AAAnnual Accounts
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
30 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Resolution
16 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2016
AAAnnual Accounts
Resolution
26 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Dormant
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Dormant
16 June 2013
AAAnnual Accounts
Certificate Change Of Name Company
2 January 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
14 October 2012
AR01AR01
Certificate Change Of Name Company
20 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
20 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Termination Secretary Company With Name
19 March 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2011
AR01AR01
Accounts With Accounts Type Dormant
30 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Accounts With Accounts Type Dormant
18 June 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 July 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 February 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 July 2006
AAAnnual Accounts
Legacy
5 December 2005
363aAnnual Return
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2004
AAAnnual Accounts
Legacy
19 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Resolution
8 October 2003
RESOLUTIONSResolutions
Resolution
8 October 2003
RESOLUTIONSResolutions
Resolution
8 October 2003
RESOLUTIONSResolutions
Resolution
8 October 2003
RESOLUTIONSResolutions
Legacy
8 October 2003
123Notice of Increase in Nominal Capital
Resolution
8 October 2003
RESOLUTIONSResolutions
Legacy
8 October 2003
287Change of Registered Office
Legacy
26 September 2003
287Change of Registered Office
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Incorporation Company
16 September 2003
NEWINCIncorporation