Background WavePink WaveYellow Wave

ASC MANAGEMENT CONSULTANCY LTD (07040906)

ASC MANAGEMENT CONSULTANCY LTD (07040906) is an active UK company. incorporated on 14 October 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ASC MANAGEMENT CONSULTANCY LTD has been registered for 16 years. Current directors include CHRISTOFIS, Anthony Simon.

Company Number
07040906
Status
active
Type
ltd
Incorporated
14 October 2009
Age
16 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHRISTOFIS, Anthony Simon
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASC MANAGEMENT CONSULTANCY LTD

ASC MANAGEMENT CONSULTANCY LTD is an active company incorporated on 14 October 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ASC MANAGEMENT CONSULTANCY LTD was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

07040906

LTD Company

Age

16 Years

Incorporated 14 October 2009

Size

N/A

Accounts

ARD: 28/4

Up to Date

9 months left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 8 February 2026 (2 months ago)
Period: 1 May 2024 - 28 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 January 2027
Period: 29 April 2025 - 28 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

TERENCE CHARLES EAST LIMITED
From: 14 October 2009To: 11 October 2012
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

869 High Road London N12 8QA
From: 19 August 2015To: 7 October 2016
1 Kings Avenue London N21 3NA
From: 7 September 2012To: 19 August 2015
2 Church Street London N9 9DX United Kingdom
From: 14 October 2009To: 7 September 2012
Timeline

13 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Funding Round
Oct 09
Director Left
Jul 10
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Owner Exit
Jul 19
New Owner
Jan 26
Owner Exit
Jan 26
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CHRISTOFIS, Anthony Simon

Active
LondonN21 3NA
Born June 1976
Director
Appointed 01 Nov 2011

GRAY, Matthew Charles

Resigned
Church Street, LondonN9 9DX
Born July 1969
Director
Appointed 14 Oct 2009
Resigned 01 Nov 2011

NANDHAKUMAR, Srinivasan

Resigned
Church Street, LondonN9 9DX
Born January 1979
Director
Appointed 14 Oct 2009
Resigned 22 Jul 2010

SAVAGE, Shaun Terence

Resigned
Church Street, LondonN9 9DX
Born August 1968
Director
Appointed 14 Oct 2009
Resigned 01 Nov 2011

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 14 Oct 2009
Resigned 14 Oct 2009

Persons with significant control

3

1 Active
2 Ceased

Mr Anthony Simon Christofis

Active
LondonN21 3NA
Born June 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2026

Mrs Anthea Christofis

Ceased
LondonN21 3NA
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Jan 2026

Mr Anthony Simon Christofis

Ceased
LondonN21 3NA
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jul 2017
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
8 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
22 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Legacy
13 August 2019
RP04CS01RP04CS01
Confirmation Statement
6 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
8 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
29 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
2 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Certificate Change Of Name Company
11 October 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Change Account Reference Date Company Previous Extended
31 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Dormant
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Capital Allotment Shares
26 October 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Incorporation Company
14 October 2009
NEWINCIncorporation