Background WavePink WaveYellow Wave

ASNEW (UK) LTD (05109849)

ASNEW (UK) LTD (05109849) is an active UK company. incorporated on 22 April 2004. with registered office in Heywood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ASNEW (UK) LTD has been registered for 21 years. Current directors include NEUMANN, Eli, Mr..

Company Number
05109849
Status
active
Type
ltd
Incorporated
22 April 2004
Age
21 years
Address
Birch Mill Business Centre, Heywood, OL10 2QQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NEUMANN, Eli, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASNEW (UK) LTD

ASNEW (UK) LTD is an active company incorporated on 22 April 2004 with the registered office located in Heywood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ASNEW (UK) LTD was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05109849

LTD Company

Age

21 Years

Incorporated 22 April 2004

Size

N/A

Accounts

ARD: 24/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 June 2026
Period: 1 October 2024 - 24 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Birch Mill Business Centre Heywood Old Road Heywood, OL10 2QQ,

Timeline

8 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Apr 04
Director Left
May 23
Owner Exit
May 23
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

NEUMANN, Eli, Mr.

Active
Birch Mill Business Centre, HeywoodOL10 2QQ
Secretary
Appointed 29 Jul 2004

NEUMANN, Eli, Mr.

Active
Birch Mill Business Centre, HeywoodOL10 2QQ
Born April 1955
Director
Appointed 29 Jul 2004

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 22 Apr 2004
Resigned 26 Apr 2004

ASLAM, Imtiaz

Resigned
69a Wilmslow Road, ManchesterM14 5TB
Born February 1971
Director
Appointed 29 Jul 2004
Resigned 17 May 2023

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 22 Apr 2004
Resigned 26 Apr 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Imtiaz Aslam

Ceased
Birch Mill Business Centre, HeywoodOL10 2QQ
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 May 2023

Mr. Eli Neumann

Active
Birch Mill Business Centre, HeywoodOL10 2QQ
Born April 1955

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
Fundings
Financials
Latest Activities

Filing History

86

Mortgage Satisfy Charge Full
18 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 September 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
28 October 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 June 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
16 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2008
AAAnnual Accounts
Legacy
8 August 2008
363sAnnual Return (shuttle)
Legacy
25 July 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 March 2008
AAAnnual Accounts
Legacy
30 July 2007
225Change of Accounting Reference Date
Legacy
5 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 January 2007
AAAnnual Accounts
Legacy
26 June 2006
363sAnnual Return (shuttle)
Legacy
26 June 2006
287Change of Registered Office
Legacy
30 August 2005
363sAnnual Return (shuttle)
Legacy
14 May 2005
395Particulars of Mortgage or Charge
Legacy
14 May 2005
395Particulars of Mortgage or Charge
Legacy
14 May 2005
395Particulars of Mortgage or Charge
Legacy
14 May 2005
395Particulars of Mortgage or Charge
Legacy
14 May 2005
395Particulars of Mortgage or Charge
Legacy
24 February 2005
225Change of Accounting Reference Date
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
88(2)R88(2)R
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
287Change of Registered Office
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288bResignation of Director or Secretary
Incorporation Company
22 April 2004
NEWINCIncorporation