Background WavePink WaveYellow Wave

ASI AB LIMITED (07268523)

ASI AB LIMITED (07268523) is an active UK company. incorporated on 28 May 2010. with registered office in Sevenoaks. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 2 other business activities. ASI AB LIMITED has been registered for 15 years. Current directors include ALVIAR-BAQUERO, Jennifer Louise Luise.

Company Number
07268523
Status
active
Type
ltd
Incorporated
28 May 2010
Age
15 years
Address
Room 2 1st Floor, Sevenoaks, TN13 1DB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALVIAR-BAQUERO, Jennifer Louise Luise
SIC Codes
68209, 86900, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASI AB LIMITED

ASI AB LIMITED is an active company incorporated on 28 May 2010 with the registered office located in Sevenoaks. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 2 other business activities. ASI AB LIMITED was registered 15 years ago.(SIC: 68209, 86900, 93290)

Status

active

Active since 15 years ago

Company No

07268523

LTD Company

Age

15 Years

Incorporated 28 May 2010

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 12 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

TINY-TOWN FOOTBALL CINCO LIMITED
From: 28 May 2010To: 11 January 2021
Contact
Address

Room 2 1st Floor 7 Bligh's Walk Sevenoaks, TN13 1DB,

Previous Addresses

Unit 2 Sheldon Way Larkfield Aylesford Kent ME20 6SE
From: 9 September 2010To: 12 November 2020
22 Discovery Drive Kings Hill West Malling Kent ME19 4GA
From: 28 May 2010To: 9 September 2010
Timeline

14 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
May 10
Funding Round
Sept 10
Loan Secured
Sept 13
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Funding Round
Mar 21
Director Joined
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
Capital Update
Apr 21
Share Buyback
Apr 21
Director Left
Sept 21
Funding Round
Mar 24
5
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ALVIAR-BAQUERO, Jennifer Louise Luise

Active
1st Floor, SevenoaksTN13 1DB
Born August 1982
Director
Appointed 01 Mar 2021

BAQUERO, Maria Patricia

Resigned
Discovery Drive, West MallingME19 4GA
Born February 1957
Director
Appointed 28 May 2010
Resigned 01 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Mrs Jennifer Louise Luise Alviar-Baquero

Active
1st Floor, SevenoaksTN13 1DB
Born August 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 Mar 2021

Mr Felipe Alviar-Baquero

Ceased
1st Floor, SevenoaksTN13 1DB
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 May 2017
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
4 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
9 April 2021
SH19Statement of Capital
Resolution
9 April 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 April 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Capital Allotment Shares
25 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
25 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 January 2021
RESOLUTIONSResolutions
Change Of Name Notice
11 January 2021
CONNOTConfirmation Statement Notification
Legacy
30 December 2020
SH20SH20
Legacy
30 December 2020
CAP-SSCAP-SS
Mortgage Satisfy Charge Full
19 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
12 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Capital Allotment Shares
9 September 2010
SH01Allotment of Shares
Resolution
9 September 2010
RESOLUTIONSResolutions
Resolution
9 September 2010
RESOLUTIONSResolutions
Change Sail Address Company
9 September 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
9 September 2010
AD01Change of Registered Office Address
Legacy
7 September 2010
MG01MG01
Legacy
23 July 2010
MG01MG01
Incorporation Company
28 May 2010
NEWINCIncorporation