Background WavePink WaveYellow Wave

ASE PLC (06897642)

ASE PLC (06897642) is an active UK company. incorporated on 6 May 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. ASE PLC has been registered for 16 years. Current directors include ASSI, Michael, FELICISSIMO, Davide.

Company Number
06897642
Status
active
Type
plc
Incorporated
6 May 2009
Age
16 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ASSI, Michael, FELICISSIMO, Davide
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASE PLC

ASE PLC is an active company incorporated on 6 May 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ASE PLC was registered 16 years ago.(SIC: 62090)

Status

active

Active since 16 years ago

Company No

06897642

PLC Company

Age

16 Years

Incorporated 6 May 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 31 December 2023 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

CENHOCO 125 PLC
From: 6 May 2009To: 29 July 2009
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Previous Addresses

20-22 Wenlock Road 20-22 Wenlock Road London N1 7GU England
From: 18 May 2022To: 18 May 2022
Shakespeare Martineau (Ref: As/1264910) No 1 Colmore Square Birmingham West Midlands B4 6AA England
From: 9 June 2021To: 18 May 2022
Rowan Court Concord Business Park Threapwood Road Manchester M22 0RR
From: 6 May 2009To: 9 June 2021
Timeline

67 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Jan 11
Director Left
Mar 11
Director Joined
Oct 11
Funding Round
Jul 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Sept 13
Funding Round
Oct 13
Funding Round
Oct 13
Director Left
Dec 13
Share Issue
May 15
Share Issue
May 15
Share Issue
May 15
Share Issue
May 15
Share Issue
May 15
Share Issue
Jun 16
Share Issue
Jun 16
Share Issue
Jun 16
Share Issue
Jun 16
Share Issue
Jun 16
Share Issue
Jun 16
Share Issue
Jun 16
Share Issue
Jun 16
Share Issue
Jun 16
Share Issue
Jun 16
Share Issue
Jun 16
Share Issue
Jun 16
Share Issue
Jun 16
Share Issue
Jun 16
Share Issue
Jun 16
Share Issue
Jun 16
Share Issue
Jun 16
Share Issue
Jun 16
Share Issue
Jan 17
Director Joined
Jan 17
Share Issue
Feb 17
Share Issue
Feb 17
Share Issue
Feb 17
Share Issue
Feb 17
Share Issue
Feb 17
Share Issue
Feb 17
Share Issue
Feb 17
Director Left
Sept 17
Director Left
Nov 18
Loan Secured
Feb 20
Loan Cleared
Jul 20
Loan Cleared
May 21
Share Issue
May 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Loan Secured
Aug 21
Director Joined
Feb 22
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Nov 24
Director Joined
Feb 25
35
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

FELICISSIMO, David

Active
Wenlock Road, LondonN1 7GU
Secretary
Appointed 20 Feb 2025

ASSI, Michael

Active
Wenlock Road, LondonN1 7GU
Born February 1980
Director
Appointed 20 Feb 2025

FELICISSIMO, Davide

Active
Wenlock Road, LondonN1 7GU
Born August 1974
Director
Appointed 30 Apr 2021

FAZAL, Michael David

Resigned
Concord Business Park, ManchesterM22 0RR
Secretary
Appointed 08 Jun 2009
Resigned 03 Jan 2012

JONES, Michael Andrew

Resigned
17 Trafalgar Place, ManchesterM20 3TF
Secretary
Appointed 06 May 2009
Resigned 08 Jun 2009

SANCHEZ MONTES, Michael James

Resigned
Concord Business Park, ManchesterM22 0RR
Secretary
Appointed 03 Jan 2012
Resigned 30 Nov 2018

ASSI, Michael

Resigned
Trans Canada Route #100, Saint LaurentH4T1Z2
Born February 1980
Director
Appointed 30 Apr 2021
Resigned 22 Apr 2024

BROWN, Paul Antony

Resigned
Concord Business Park, ManchesterM22 0RR
Born August 1968
Director
Appointed 26 Mar 2010
Resigned 28 Feb 2011

DALY, Paul Christopher

Resigned
Concord Business Park, ManchesterM22 0RR
Born November 1973
Director
Appointed 26 Mar 2010
Resigned 31 Dec 2012

FAZAL, Michael David

Resigned
Colmore Square, BirminghamB4 6AA
Born May 1971
Director
Appointed 26 Mar 2010
Resigned 30 Apr 2021

FREEMAN, Stephen

Resigned
Concord Business Park, ManchesterM22 0RR
Born January 1968
Director
Appointed 01 Jan 2013
Resigned 18 Sept 2013

GADDES, Graham Stuart Mark

Resigned
Concord Business Park, ManchesterM22 0RR
Born May 1965
Director
Appointed 03 Jan 2017
Resigned 12 Sept 2017

HODGSON, Matthew John

Resigned
Concord Business Park, ManchesterM22 0RR
Born January 1976
Director
Appointed 26 Sept 2011
Resigned 31 Dec 2012

JONES, Michael Andrew

Resigned
Colmore Square, BirminghamB4 6AA
Born November 1973
Director
Appointed 06 May 2009
Resigned 30 Apr 2021

JONES, Robert Anthony

Resigned
Colmore Square, BirminghamB4 6AA
Born April 1976
Director
Appointed 06 May 2009
Resigned 30 Apr 2021

JONES, Trevor Andrew

Resigned
Concord Business Park, ManchesterM22 0RR
Born November 1946
Director
Appointed 06 May 2009
Resigned 12 Dec 2013

MANOS, Stephane

Resigned
Rte Transcaadienne #100, Saint LaurentH4T1Z2
Born December 1980
Director
Appointed 30 Apr 2021
Resigned 22 Apr 2024

MESSUD, Jeffrey Stanislas Swann, Mr.

Resigned
Wenlock Road, LondonN1 7GU
Born February 1988
Director
Appointed 21 Feb 2022
Resigned 22 Apr 2024

SALAMEH, Chady

Resigned
Wenlock Road, LondonN1 7GU
Born July 1975
Director
Appointed 22 Apr 2024
Resigned 17 Oct 2024

SANCHEZ MONTES, Michael James

Resigned
Concord Business Park, ManchesterM22 0RR
Born March 1974
Director
Appointed 01 Jan 2011
Resigned 30 Nov 2018

Persons with significant control

1

Concord Business Park, Threapwood Road, ManchesterM22 0RR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Memorandum Articles
16 August 2021
MAMA
Resolution
16 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Resolution
20 June 2021
RESOLUTIONSResolutions
Memorandum Articles
20 June 2021
MAMA
Capital Variation Of Rights Attached To Shares
20 June 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 June 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
15 June 2021
MAMA
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
19 May 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
19 May 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
7 October 2020
RP04CS01RP04CS01
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
27 April 2017
RP04AR01RP04AR01
Capital Alter Shares Redemption Statement Of Capital
11 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
11 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
11 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
11 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
11 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
11 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
11 February 2017
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
19 January 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
22 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
20 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
20 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
20 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
20 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
20 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
20 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
20 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
20 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
20 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
20 June 2016
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
17 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
17 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
17 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
17 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
17 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
17 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
17 June 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
22 May 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
22 May 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
22 May 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
22 May 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
22 May 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Capital Name Of Class Of Shares
20 February 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
20 February 2014
RESOLUTIONSResolutions
Resolution
20 February 2014
RESOLUTIONSResolutions
Resolution
14 January 2014
RESOLUTIONSResolutions
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Capital Allotment Shares
9 October 2013
SH01Allotment of Shares
Capital Allotment Shares
2 October 2013
SH01Allotment of Shares
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Resolution
5 July 2012
RESOLUTIONSResolutions
Capital Allotment Shares
5 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2011
CH03Change of Secretary Details
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Legacy
18 November 2009
MG01MG01
Memorandum Articles
2 August 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 July 2009
CERTNMCertificate of Incorporation on Change of Name
Certificate Authorisation To Commence Business Borrow
28 July 2009
CERT8CERT8
Application To Commence Business
28 July 2009
117117
Legacy
12 June 2009
225Change of Accounting Reference Date
Legacy
12 June 2009
288bResignation of Director or Secretary
Legacy
12 June 2009
288aAppointment of Director or Secretary
Incorporation Company
6 May 2009
NEWINCIncorporation