Background WavePink WaveYellow Wave

ASSET MONITORING SOLUTION GROUP (UK) LIMITED (07094818)

ASSET MONITORING SOLUTION GROUP (UK) LIMITED (07094818) is an active UK company. incorporated on 3 December 2009. with registered office in Hungerford. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. ASSET MONITORING SOLUTION GROUP (UK) LIMITED has been registered for 16 years. Current directors include BENDELOW, Ian Barrie, JEFFERIES, Michael David Sean.

Company Number
07094818
Status
active
Type
ltd
Incorporated
3 December 2009
Age
16 years
Address
Cygnet House Cygnet Way, Hungerford, RG17 0YL
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
BENDELOW, Ian Barrie, JEFFERIES, Michael David Sean
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSET MONITORING SOLUTION GROUP (UK) LIMITED

ASSET MONITORING SOLUTION GROUP (UK) LIMITED is an active company incorporated on 3 December 2009 with the registered office located in Hungerford. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. ASSET MONITORING SOLUTION GROUP (UK) LIMITED was registered 16 years ago.(SIC: 63110)

Status

active

Active since 16 years ago

Company No

07094818

LTD Company

Age

16 Years

Incorporated 3 December 2009

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 20 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (3 months ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026
Contact
Address

Cygnet House Cygnet Way Charnham Park Hungerford, RG17 0YL,

Previous Addresses

Charnham Park Herongate Hungerford Berkshire RG17 0YU United Kingdom
From: 28 February 2025To: 5 November 2025
First Floor Nelson House George Mann Road Leeds LS10 1DJ England
From: 14 October 2020To: 28 February 2025
C/O Stuart Budd Unit 8 Gamma Terrace Masterlord Office Village Ransomes Europark Ipswich Suffolk IP3 9SX
From: 6 April 2011To: 14 October 2020
the Pines Boars Head Crowborough East Sussex TN6 3HD
From: 15 July 2010To: 6 April 2011
the Lodge Tuddenham Road Ipswich Suffolk IP4 3QH United Kingdom
From: 3 December 2009To: 15 July 2010
Timeline

19 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
Loan Secured
Nov 20
Loan Cleared
Nov 20
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Sept 22
Director Joined
Jan 23
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BENDELOW, Ian Barrie

Active
Cygnet Way, HungerfordRG17 0YL
Born March 1967
Director
Appointed 20 Feb 2025

JEFFERIES, Michael David Sean

Active
Cygnet Way, HungerfordRG17 0YL
Born July 1977
Director
Appointed 20 Feb 2025

BENNISON, Matthew Edward

Resigned
Nelson House, LeedsLS10 1DJ
Born September 1972
Director
Appointed 03 Mar 2022
Resigned 05 Aug 2022

BLOWN, Richard Mark

Resigned
Nelson House, LeedsLS10 1DJ
Born June 1978
Director
Appointed 03 Mar 2022
Resigned 20 Feb 2025

BUDD, Stuart Jon

Resigned
Tuddenham Road, IpswichIP4 3QH
Born October 1968
Director
Appointed 03 Dec 2009
Resigned 05 Oct 2020

CHESWORTH, Scott David Paul

Resigned
Nelson House, LeedsLS10 1DJ
Born September 1982
Director
Appointed 05 Oct 2020
Resigned 20 Feb 2025

HANDA, Ajay Kumar

Resigned
Nelson House, LeedsLS10 1DJ
Born February 1967
Director
Appointed 09 Dec 2022
Resigned 20 Feb 2025

LILJENDAHL, Anders Charles

Resigned
Nelson House, LeedsLS10 1DJ
Born September 1982
Director
Appointed 05 Oct 2020
Resigned 09 Mar 2022

MCCLELLAN, Nicholas James

Resigned
Nelson House, LeedsLS10 1DJ
Born September 1980
Director
Appointed 05 Oct 2020
Resigned 20 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
Cygnet Way, HungerfordRG17 0YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2020

Mr Stuart Jon Budd

Ceased
Nelson House, LeedsLS10 1DJ
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2016
Ceased 05 Oct 2020
Fundings
Financials
Latest Activities

Filing History

69

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
5 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2025
AAAnnual Accounts
Legacy
20 June 2025
PARENT_ACCPARENT_ACC
Legacy
20 June 2025
AGREEMENT2AGREEMENT2
Legacy
20 June 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
21 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 January 2021
AA01Change of Accounting Reference Date
Resolution
23 November 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2020
MR01Registration of a Charge
Memorandum Articles
24 October 2020
MAMA
Resolution
24 October 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
14 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
14 October 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Legacy
3 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 July 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
15 July 2010
AA01Change of Accounting Reference Date
Incorporation Company
3 December 2009
NEWINCIncorporation