Background WavePink WaveYellow Wave

ASSETZ LIMITED (05312193)

ASSETZ LIMITED (05312193) is an active UK company. incorporated on 14 December 2004. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ASSETZ LIMITED has been registered for 21 years. Current directors include LAW, Stuart Alexander.

Company Number
05312193
Status
active
Type
ltd
Incorporated
14 December 2004
Age
21 years
Address
Assetz House Manchester Green, Manchester, M22 5LW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LAW, Stuart Alexander
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSETZ LIMITED

ASSETZ LIMITED is an active company incorporated on 14 December 2004 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ASSETZ LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05312193

LTD Company

Age

21 Years

Incorporated 14 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

ASSETZ PLC
From: 22 August 2005To: 8 July 2021
ASSETZ LIMITED
From: 14 December 2004To: 22 August 2005
Contact
Address

Assetz House Manchester Green 335 Styal Road Manchester, M22 5LW,

Previous Addresses

C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England
From: 13 May 2016To: 5 February 2021
Griffin Court 201 Chapel Street Manchester Lancashire M3 5EQ
From: 14 December 2004To: 13 May 2016
Timeline

9 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Jul 10
Director Left
Jun 13
Director Joined
Nov 13
Loan Secured
Mar 15
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Director Left
Apr 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

LAW, Stuart Alexander

Active
Manchester Green, ManchesterM22 5LW
Secretary
Appointed 14 Dec 2004

LAW, Stuart Alexander

Active
Manchester Green, ManchesterM22 5LW
Born October 1963
Director
Appointed 01 Jun 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Dec 2004
Resigned 14 Dec 2004

HINTON, Nicholas David

Resigned
Bramhall Lane South, StockportSK7 3DW
Born June 1966
Director
Appointed 01 Jun 2006
Resigned 18 Jun 2008

LAW, Louise Veronica

Resigned
Squirrels Chase 23 Park Road, StockportSK12 2NA
Born September 1965
Director
Appointed 19 Jul 2005
Resigned 26 Feb 2008

PATTINSON, Duncan Ridley

Resigned
Griffin Court, ManchesterM3 5EQ
Born February 1964
Director
Appointed 19 Sept 2009
Resigned 17 Jun 2013

SEED, Patrick Charles

Resigned
Griffin Court, ManchesterM3 5EQ
Born September 1967
Director
Appointed 03 Nov 2008
Resigned 25 Jun 2010

ASSETZ PROPERTY LTD

Resigned
Newby Road Industrial Estate, Newby Road, StockportSK7 5DA
Corporate director
Appointed 11 Nov 2013
Resigned 28 Apr 2021

BRANDNETICS PLC

Resigned
Griffin Court, ManchesterM3 5EQ
Corporate director
Appointed 14 Dec 2004
Resigned 01 Jun 2007

Persons with significant control

1

Mr Stuart Alexander Law

Active
Manchester Green, ManchesterM22 5LW
Born October 1963

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

94

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
8 July 2021
CERT10CERT10
Re Registration Memorandum Articles
8 July 2021
MARMAR
Resolution
8 July 2021
RESOLUTIONSResolutions
Reregistration Public To Private Company
8 July 2021
RR02RR02
Accounts With Accounts Type Full
24 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Change Corporate Director Company With Change Date
5 January 2017
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Full
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Change Person Secretary Company With Change Date
20 December 2013
CH03Change of Secretary Details
Appoint Corporate Director Company With Name
11 November 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2012
AR01AR01
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Legacy
28 April 2012
MG01MG01
Legacy
23 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Miscellaneous
17 January 2012
MISCMISC
Accounts With Accounts Type Full
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Legacy
22 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 July 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
395Particulars of Mortgage or Charge
Legacy
1 September 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
28 July 2008
AAAnnual Accounts
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
363aAnnual Return
Legacy
17 January 2008
88(2)O88(2)O
Accounts With Accounts Type Full
9 August 2007
AAAnnual Accounts
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
287Change of Registered Office
Legacy
22 December 2006
363aAnnual Return
Legacy
22 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
363aAnnual Return
Legacy
11 January 2006
88(2)R88(2)R
Legacy
31 October 2005
225Change of Accounting Reference Date
Certificate Re Registration Private To Public Limited Company
22 August 2005
CERT5CERT5
Auditors Statement
22 August 2005
AUDSAUDS
Auditors Report
22 August 2005
AUDRAUDR
Legacy
22 August 2005
43(3)e43(3)e
Re Registration Memorandum Articles
22 August 2005
MARMAR
Legacy
22 August 2005
43(3)43(3)
Resolution
22 August 2005
RESOLUTIONSResolutions
Accounts Balance Sheet
22 August 2005
BSBS
Accounts With Accounts Type Dormant
15 August 2005
AAAnnual Accounts
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
123Notice of Increase in Nominal Capital
Resolution
3 August 2005
RESOLUTIONSResolutions
Resolution
3 August 2005
RESOLUTIONSResolutions
Legacy
3 August 2005
225Change of Accounting Reference Date
Legacy
14 December 2004
288bResignation of Director or Secretary
Incorporation Company
14 December 2004
NEWINCIncorporation