Background WavePink WaveYellow Wave

ASSETZ FUND MANAGEMENT LIMITED (05454008)

ASSETZ FUND MANAGEMENT LIMITED (05454008) is an active UK company. incorporated on 17 May 2005. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ASSETZ FUND MANAGEMENT LIMITED has been registered for 20 years. Current directors include LAW, Stuart Alexander.

Company Number
05454008
Status
active
Type
ltd
Incorporated
17 May 2005
Age
20 years
Address
Assetz House Manchester Green, Manchester, M22 5LW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
LAW, Stuart Alexander
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSETZ FUND MANAGEMENT LIMITED

ASSETZ FUND MANAGEMENT LIMITED is an active company incorporated on 17 May 2005 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ASSETZ FUND MANAGEMENT LIMITED was registered 20 years ago.(SIC: 74909)

Status

active

Active since 20 years ago

Company No

05454008

LTD Company

Age

20 Years

Incorporated 17 May 2005

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
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 M3 5EQ
From: 17 May 2005To: 13 May 2016
Timeline

6 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
May 05
Director Joined
Nov 09
Director Left
Jun 10
Loan Cleared
Apr 16
Loan Cleared
Sept 20
Owner Exit
Oct 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LAW, Stuart Alexander

Active
Manchester Green, ManchesterM22 5LW
Secretary
Appointed 17 May 2005

LAW, Stuart Alexander

Active
Manchester Green, ManchesterM22 5LW
Born October 1963
Director
Appointed 20 Oct 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 May 2005
Resigned 17 May 2005

ASSETZ PLC

Resigned
Griffin Court, ManchesterM3 5EQ
Corporate director
Appointed 17 May 2005
Resigned 17 May 2010

Persons with significant control

2

1 Active
1 Ceased
Manchester Green, ManchesterM22 5LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2021

Mr Stuart Alexander Law

Ceased
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
Ceased 05 Oct 2021
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
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
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 May 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 July 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Change Person Secretary Company With Change Date
18 July 2012
CH03Change of Secretary Details
Legacy
23 April 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Small
27 December 2007
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
9 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Legacy
12 July 2006
288cChange of Particulars
Legacy
3 August 2005
225Change of Accounting Reference Date
Legacy
17 June 2005
88(2)R88(2)R
Legacy
17 May 2005
288bResignation of Director or Secretary
Incorporation Company
17 May 2005
NEWINCIncorporation