Background WavePink WaveYellow Wave

ASL TECHNOLOGY HOLDINGS LTD. (06403571)

ASL TECHNOLOGY HOLDINGS LTD. (06403571) is an active UK company. incorporated on 18 October 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ASL TECHNOLOGY HOLDINGS LTD. has been registered for 18 years. Current directors include FORSYTH, Duncan Gavin.

Company Number
06403571
Status
active
Type
ltd
Incorporated
18 October 2007
Age
18 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FORSYTH, Duncan Gavin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASL TECHNOLOGY HOLDINGS LTD.

ASL TECHNOLOGY HOLDINGS LTD. is an active company incorporated on 18 October 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ASL TECHNOLOGY HOLDINGS LTD. was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06403571

LTD Company

Age

18 Years

Incorporated 18 October 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027

Previous Company Names

APRICOT TRADING LIMITED
From: 5 March 2008To: 15 February 2011
EMELROPE LIMITED
From: 18 October 2007To: 5 March 2008
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

No.1 London Bridge London SE1 9BG England
From: 2 February 2021To: 9 August 2024
Technology House 20 Trafalgar Way Bar Hill Cambridge CB23 8SQ
From: 12 September 2012To: 2 February 2021
20 Trafalgar Way Bar Hill Cambridge CB23 8SQ United Kingdom
From: 22 May 2012To: 12 September 2012
10 Viking Way Bar Hill Cambridge Cambridgeshire CB23 8EL
From: 23 March 2011To: 22 May 2012
One Vine Street London W1J 0AH
From: 18 October 2007To: 23 March 2011
Timeline

61 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Funding Round
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Capital Update
Dec 10
Funding Round
Dec 10
Capital Update
Dec 10
Funding Round
Dec 10
Director Left
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Mar 11
Director Joined
Sept 12
Director Left
Oct 12
Director Left
Dec 12
Director Joined
Apr 13
Loan Secured
Jul 14
Director Left
Sept 14
Director Joined
Sept 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jun 15
Funding Round
Jun 15
Loan Secured
Aug 15
Director Left
Apr 16
Director Joined
Apr 16
Loan Secured
Jun 17
Loan Cleared
Jun 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Mar 18
Director Left
Sept 18
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Loan Secured
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Funding Round
Jul 19
Director Left
Nov 20
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Apr 23
Director Left
Jan 24
Loan Secured
Jul 25
7
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

DUNN, Mandy Jane

Active
Old Gloucester Street, LondonWC1N 3AX
Secretary
Appointed 19 Jan 2024

FORSYTH, Duncan Gavin

Active
20 Trafalgar Way, CambridgeCB23 8SQ
Born August 1965
Director
Appointed 24 Sept 2021

DERRY, Paul

Resigned
LondonSE1 9BG
Secretary
Appointed 22 Dec 2010
Resigned 08 Mar 2023

MATRIX-SECURITIES LIMITED

Resigned
Vine Street, LondonW1J 0AH
Corporate secretary
Appointed 29 Aug 2008
Resigned 22 Dec 2010

MH SECRETARIES LIMITED

Resigned
Staple Court 11 Staple Inn Buildings, LondonWC1V 7QH
Corporate secretary
Appointed 18 Oct 2007
Resigned 29 Aug 2008

ALLEN, Nigel

Resigned
LondonSE1 9BG
Born February 1966
Director
Appointed 27 Jun 2019
Resigned 31 Aug 2021

BLACKBURN, Guy

Resigned
Haymarket, LondonSW1Y 4EX
Born March 1979
Director
Appointed 22 Dec 2010
Resigned 19 Dec 2012

BRANDON, John Robert

Resigned
20 Trafalgar Way, CambridgeCB23 8SQ
Born June 1944
Director
Appointed 18 Mar 2011
Resigned 26 Sept 2014

CAMPBELL, David

Resigned
Trafalgar Way, CambridgeCB23 8SQ
Born March 1969
Director
Appointed 01 Apr 2013
Resigned 31 Aug 2020

DERRY, Paul Bruce

Resigned
LondonSE1 9BG
Born December 1964
Director
Appointed 22 Dec 2010
Resigned 08 Mar 2023

GARIUS, Mark

Resigned
LondonSE1 9BG
Born April 1957
Director
Appointed 22 Dec 2010
Resigned 14 Aug 2021

HENRY, Robert Michael

Resigned
Haymarket, LondonSW1Y 4EX
Born February 1954
Director
Appointed 26 Sept 2014
Resigned 22 Apr 2016

LIVINGSTON, Iain

Resigned
Park Court, West ByfleetKT14 6SD
Born February 1954
Director
Appointed 25 Mar 2008
Resigned 22 Dec 2010

PARRITT, Clive Anthony

Resigned
Vine Street, LondonW1J 0AH
Born April 1943
Director
Appointed 22 Dec 2010
Resigned 31 Jul 2012

RAMZAN, Mohammed

Resigned
LondonSE1 9BG
Born October 1971
Director
Appointed 24 Sept 2021
Resigned 19 Jan 2024

STEELE, Richard John

Resigned
Newton Park, Burton-On-TrentDE15 0SX
Born April 1955
Director
Appointed 01 Aug 2012
Resigned 24 Sept 2018

TUNG, Min Eric

Resigned
20 Trafalgar Way, CambridgeCB23 8SQ
Born August 1961
Director
Appointed 22 Apr 2016
Resigned 23 Nov 2017

TUNG, Min Eric

Resigned
Vine Street, LondonW1J 0AH
Born August 1961
Director
Appointed 25 Mar 2008
Resigned 22 Dec 2010

WASS, Edward Aston

Resigned
30 Haymarket, LondonSW1Y 4EX
Born May 1971
Director
Appointed 23 Nov 2017
Resigned 28 Jun 2019

WHAPSHOTT, Simon

Resigned
20 Trafalgar Way, CambridgeCB23 8SQ
Born June 1973
Director
Appointed 01 Mar 2018
Resigned 28 Jun 2019

MH DIRECTORS LIMITED

Resigned
Staple Court 11 Staple Inn Buildings, LondonWC1V 7QH
Corporate director
Appointed 18 Oct 2007
Resigned 25 Mar 2008

Persons with significant control

4

1 Active
3 Ceased
Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2019
Haymarket, LondonSW1Y 4EX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Feb 2019
Ceased 28 Jun 2019
Haymarket, LondonSW1Y 4EX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Feb 2019
Ceased 28 Jun 2019

Mobeus Equity Partners

Ceased
Haymarket, LondonSW1Y 4EX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2016
Ceased 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

172

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Memorandum Articles
20 October 2024
MAMA
Resolution
20 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 February 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 February 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
2 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Resolution
24 July 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 July 2019
SH10Notice of Particulars of Variation
Capital Allotment Shares
9 July 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
8 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 February 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Group
10 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
27 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Accounts With Accounts Type Group
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2015
MR01Registration of a Charge
Capital Name Of Class Of Shares
30 June 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 June 2015
SH01Allotment of Shares
Resolution
30 June 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
9 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Part
20 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Accounts With Accounts Type Group
9 April 2013
AAAnnual Accounts
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
19 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 August 2011
AAAnnual Accounts
Resolution
23 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 March 2011
AD01Change of Registered Office Address
Legacy
19 March 2011
MG01MG01
Certificate Change Of Name Company
15 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 February 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Resolution
12 January 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
12 January 2011
AA01Change of Accounting Reference Date
Legacy
4 January 2011
MG02MG02
Legacy
4 January 2011
MG02MG02
Legacy
30 December 2010
MG01MG01
Legacy
30 December 2010
MG01MG01
Capital Allotment Shares
29 December 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 December 2010
TM02Termination of Secretary
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Legacy
29 December 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 December 2010
SH19Statement of Capital
Legacy
29 December 2010
CAP-SSCAP-SS
Resolution
29 December 2010
RESOLUTIONSResolutions
Capital Allotment Shares
29 December 2010
SH01Allotment of Shares
Legacy
29 December 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 December 2010
SH19Statement of Capital
Legacy
29 December 2010
CAP-SSCAP-SS
Resolution
29 December 2010
RESOLUTIONSResolutions
Capital Allotment Shares
29 December 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 December 2010
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Resolution
29 December 2010
RESOLUTIONSResolutions
Legacy
24 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Corporate Secretary Company With Change Date
27 October 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Memorandum Articles
10 October 2008
MEM/ARTSMEM/ARTS
Resolution
10 October 2008
RESOLUTIONSResolutions
Legacy
10 October 2008
88(2)Return of Allotment of Shares
Legacy
10 October 2008
123Notice of Increase in Nominal Capital
Legacy
8 October 2008
395Particulars of Mortgage or Charge
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
287Change of Registered Office
Legacy
8 April 2008
88(2)Return of Allotment of Shares
Legacy
8 April 2008
123Notice of Increase in Nominal Capital
Resolution
8 April 2008
RESOLUTIONSResolutions
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
5 March 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 October 2007
NEWINCIncorporation