Background WavePink WaveYellow Wave

ASONE DESIGN LIMITED (05568473)

ASONE DESIGN LIMITED (05568473) is an active UK company. incorporated on 20 September 2005. with registered office in Beckenham. The company operates in the Information and Communication sector, engaged in other information technology service activities. ASONE DESIGN LIMITED has been registered for 20 years. Current directors include CLAUSEN, Lars Bygum.

Company Number
05568473
Status
active
Type
ltd
Incorporated
20 September 2005
Age
20 years
Address
137-139 High Street, Beckenham, BR3 1AG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CLAUSEN, Lars Bygum
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASONE DESIGN LIMITED

ASONE DESIGN LIMITED is an active company incorporated on 20 September 2005 with the registered office located in Beckenham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ASONE DESIGN LIMITED was registered 20 years ago.(SIC: 62090)

Status

active

Active since 20 years ago

Company No

05568473

LTD Company

Age

20 Years

Incorporated 20 September 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

137-139 High Street Beckenham, BR3 1AG,

Previous Addresses

C/O Njhco Suite 1 the Sanctuary 23 Oak Hill Grove Surbiton KT6 6DU United Kingdom
From: 22 January 2018To: 1 March 2023
76 Manchester Road Denton Manchester M34 3PS
From: 1 May 2015To: 22 January 2018
C/O Hardy & Company Accountants Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH
From: 5 December 2012To: 1 May 2015
10 Borough Road Darwen Lancashire BB3 1PL
From: 20 September 2005To: 5 December 2012
Timeline

13 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Sept 05
Loan Secured
May 16
Owner Exit
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Loan Cleared
Apr 18
Director Left
Jul 19
New Owner
Oct 20
Director Left
Oct 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Jan 26
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CLAUSEN, Lars Bygum

Active
LondonSW20 0SA
Born June 1968
Director
Appointed 01 Jan 2018

RUSH, Tracey Dawn

Resigned
Ruskin Avenue, ManchesterM34 2DZ
Secretary
Appointed 20 Sept 2005
Resigned 01 Jan 2018

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 20 Sept 2005
Resigned 20 Sept 2005

GARRIGOU GRANDCHAMP, Thibaud

Resigned
LondonSW19 8DJ
Born November 1966
Director
Appointed 01 Jan 2018
Resigned 15 Jul 2019

RUSH, Joel

Resigned
Ruskin Avenue, ManchesterM34 2DZ
Born August 1977
Director
Appointed 20 Sept 2005
Resigned 29 Oct 2020

RUSH, Tracey Dawn

Resigned
Ruskin Avenue, ManchesterM34 2DZ
Born November 1969
Director
Appointed 20 Sept 2005
Resigned 01 Jan 2018

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 20 Sept 2005
Resigned 20 Sept 2005

Persons with significant control

5

1 Active
4 Ceased

Mr Lars Bygum Clausen

Active
LondonSW20 0SA
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jul 2020
23 Oakhill Grove, SurbitonKT6 6DU

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 01 Jan 2018
Ceased 25 Dec 2024
23 Oakhill Grove, SurbitonKT6 6DU

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 01 Jan 2018
Ceased 29 Jul 2020

Mr Joel Rush

Ceased
DentonM34 3PS
Born August 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2018

Ms Tracey Dawn Rush

Ceased
DentonM34 3PS
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Dec 2017
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
30 December 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 November 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
22 January 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 December 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
24 July 2007
225Change of Accounting Reference Date
Legacy
23 October 2006
363sAnnual Return (shuttle)
Legacy
14 October 2005
88(2)R88(2)R
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Incorporation Company
20 September 2005
NEWINCIncorporation