Background WavePink WaveYellow Wave

ASK4 SOLUTIONS LIMITED (05779505)

ASK4 SOLUTIONS LIMITED (05779505) is an active UK company. incorporated on 12 April 2006. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ASK4 SOLUTIONS LIMITED has been registered for 20 years. Current directors include DUTTON, Andrew Mark, ELLISON, Tracy, MOGG, Richard David and 1 others.

Company Number
05779505
Status
active
Type
ltd
Incorporated
12 April 2006
Age
20 years
Address
Devonshire Green House, Sheffield, S1 4JL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DUTTON, Andrew Mark, ELLISON, Tracy, MOGG, Richard David, THORNHILL, Jonathan
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASK4 SOLUTIONS LIMITED

ASK4 SOLUTIONS LIMITED is an active company incorporated on 12 April 2006 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ASK4 SOLUTIONS LIMITED was registered 20 years ago.(SIC: 62020)

Status

active

Active since 20 years ago

Company No

05779505

LTD Company

Age

20 Years

Incorporated 12 April 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 April 2026 (Just now)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 26 April 2027
For period ending 12 April 2027

Previous Company Names

BIRCHENALLHOWDEN LTD
From: 12 April 2006To: 28 February 2020
Contact
Address

Devonshire Green House 14 Fitzwilliam Street Sheffield, S1 4JL,

Previous Addresses

178 Shoreham Street Sheffield South Yorkshire S1 4SQ
From: 12 April 2006To: 25 March 2019
Timeline

30 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Funding Round
Feb 12
Loan Secured
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Loan Cleared
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Loan Secured
Apr 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Mar 20
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Loan Secured
Mar 22
Loan Secured
Mar 23
Director Left
Apr 23
Director Left
Dec 23
Owner Exit
Dec 23
Loan Secured
Feb 24
Director Joined
Feb 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

DUTTON, Andrew Mark

Active
14 Fitzwilliam Street, SheffieldS1 4JL
Born September 1971
Director
Appointed 02 Nov 2021

ELLISON, Tracy

Active
14 Fitzwilliam Street, SheffieldS1 4JL
Born August 1967
Director
Appointed 12 Feb 2024

MOGG, Richard David

Active
14 Fitzwilliam Street, SheffieldS1 4JL
Born June 1976
Director
Appointed 27 Feb 2020

THORNHILL, Jonathan

Active
14 Fitzwilliam Street, SheffieldS1 4JL
Born June 1979
Director
Appointed 20 Mar 2019

HOWDEN, Philip

Resigned
Shoreham Street, SheffieldS1 4SQ
Secretary
Appointed 12 Apr 2006
Resigned 20 Mar 2019

BIRCHENALL, Lorna Catherine

Resigned
Shoreham Street, SheffieldS1 4SQ
Born October 1975
Director
Appointed 24 Dec 2017
Resigned 20 Mar 2019

BIRCHENALL, Neill Andrew

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born July 1981
Director
Appointed 12 Apr 2006
Resigned 01 Apr 2023

BURROWS, Jonathan James

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born December 1981
Director
Appointed 20 Mar 2019
Resigned 02 Nov 2021

COX, Michael Philip

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born August 1974
Director
Appointed 16 Dec 2019
Resigned 02 Nov 2021

CROWTHER, Robert Michael

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born August 1975
Director
Appointed 16 Dec 2019
Resigned 02 Nov 2021

DAY, Simon John

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born April 1975
Director
Appointed 16 Dec 2019
Resigned 02 Nov 2021

HOWDEN, Philip Andrew

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born January 1982
Director
Appointed 12 Apr 2006
Resigned 04 Dec 2023

HOWDEN, Rebecca Claire

Resigned
Shoreham Street, SheffieldS1 4SQ
Born November 1977
Director
Appointed 24 Dec 2017
Resigned 20 Mar 2019

Persons with significant control

2

1 Active
1 Ceased
Eagle Place, LondonSW1Y 6AF

Nature of Control

Significant influence or control
Notified 20 Mar 2019
Ceased 04 Dec 2023
14 Fitzwilliam Street, SheffieldS1 4JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2019
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With Updates
15 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 July 2025
AAAnnual Accounts
Legacy
31 July 2025
PARENT_ACCPARENT_ACC
Legacy
31 July 2025
AGREEMENT2AGREEMENT2
Legacy
31 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2024
CH01Change of Director Details
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
21 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Second Filing Of Director Appointment With Name
19 November 2020
RP04AP01RP04AP01
Accounts With Accounts Type Small
4 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 April 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Resolution
28 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 April 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 April 2019
PSC09Update to PSC Statements
Resolution
2 April 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 April 2019
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 March 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
19 March 2019
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
15 January 2019
SH10Notice of Particulars of Variation
Resolution
14 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 April 2012
CH03Change of Secretary Details
Capital Allotment Shares
14 February 2012
SH01Allotment of Shares
Resolution
14 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
7 July 2009
287Change of Registered Office
Legacy
20 April 2009
363aAnnual Return
Legacy
6 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Legacy
10 March 2007
287Change of Registered Office
Incorporation Company
12 April 2006
NEWINCIncorporation