Background WavePink WaveYellow Wave

ASSET LEASING LIMITED (05642690)

ASSET LEASING LIMITED (05642690) is an active UK company. incorporated on 2 December 2005. with registered office in Hoddesdon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ASSET LEASING LIMITED has been registered for 20 years. Current directors include RICOTTA, Giuseppe.

Company Number
05642690
Status
active
Type
ltd
Incorporated
2 December 2005
Age
20 years
Address
1st Floor 87/89 High Street, Hoddesdon, EN11 8TL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RICOTTA, Giuseppe
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSET LEASING LIMITED

ASSET LEASING LIMITED is an active company incorporated on 2 December 2005 with the registered office located in Hoddesdon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ASSET LEASING LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05642690

LTD Company

Age

20 Years

Incorporated 2 December 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 December 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

1st Floor 87/89 High Street Hoddesdon, EN11 8TL,

Previous Addresses

Trocoll House Wakering Road Barking Essex IG11 8PD
From: 21 March 2014To: 31 July 2018
147a High Street Waltham Cross Hertfordshire EN8 7AP
From: 2 December 2005To: 21 March 2014
Timeline

4 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Sept 12
Director Joined
Sept 12
New Owner
Feb 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

RICOTTA, Giuseppe

Active
White Stubbs Lane, BroxbourneEN10 7QA
Secretary
Appointed 29 Jan 2009

RICOTTA, Giuseppe

Active
87/89 High Street, HoddesdonEN11 8TL
Born October 1966
Director
Appointed 19 Sept 2012

DIAS, Jude

Resigned
1 Quantock Close, StevenageSG1 6BS
Secretary
Appointed 07 Feb 2008
Resigned 10 Sept 2010

DIAS, Jude

Resigned
1 Quawtok Close, StevenageSG1 6BS
Secretary
Appointed 02 Dec 2005
Resigned 31 Jan 2007

CAPARELLI, Peppino

Resigned
26 Pear Tree Walk, CheshuntEN7 6RQ
Born January 1961
Director
Appointed 07 Feb 2008
Resigned 19 Sept 2012

CULORA, Giovanni

Resigned
94 Essex Road, HoddesdonEN11 0AG
Born January 1977
Director
Appointed 02 Dec 2005
Resigned 07 Feb 2008

Persons with significant control

1

Mr Giuseppe Ricotta

Active
87/89 High Street, HoddesdonEN11 8TL
Born October 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
2 May 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 February 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Dormant
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Dormant
11 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Change Person Secretary Company With Change Date
7 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Dormant
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Termination Secretary Company With Name
8 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
363aAnnual Return
Legacy
11 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 February 2008
AAAnnual Accounts
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
363sAnnual Return (shuttle)
Incorporation Company
2 December 2005
NEWINCIncorporation