Background WavePink WaveYellow Wave

ASSET INDIA LIMITED (07406256)

ASSET INDIA LIMITED (07406256) is an active UK company. incorporated on 13 October 2010. with registered office in Slough. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. ASSET INDIA LIMITED has been registered for 15 years. Current directors include DIXIT, Rahul.

Company Number
07406256
Status
active
Type
ltd
Incorporated
13 October 2010
Age
15 years
Address
First Floor, The Urban Building, Slough, SL1 2BE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DIXIT, Rahul
SIC Codes
41100, 68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSET INDIA LIMITED

ASSET INDIA LIMITED is an active company incorporated on 13 October 2010 with the registered office located in Slough. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. ASSET INDIA LIMITED was registered 15 years ago.(SIC: 41100, 68310)

Status

active

Active since 15 years ago

Company No

07406256

LTD Company

Age

15 Years

Incorporated 13 October 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

First Floor, The Urban Building Albert Street Slough, SL1 2BE,

Previous Addresses

Suite 4, 2nd Floor Congress House Lyon Road Harrow HA1 2EN England
From: 9 December 2022To: 18 April 2024
79 College Road Harrow HA1 1BD England
From: 6 August 2020To: 9 December 2022
Regus 79 College Road Harrow HA1 1BD England
From: 30 July 2020To: 6 August 2020
C/O Asset India Limited 118 Kenton Road Harrow Middlesex HA3 8AL
From: 19 April 2012To: 30 July 2020
2 Woodberry Grove London N12 0DR United Kingdom
From: 13 February 2011To: 19 April 2012
517 Platinum House Lyon Road Harrow Middlesex HA1 2EX United Kingdom
From: 13 October 2010To: 13 February 2011
Timeline

7 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Feb 11
Director Left
Aug 14
Director Joined
Sept 14
New Owner
Oct 17
Director Left
Jun 20
Owner Exit
Jun 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DIXIT, Rahul

Active
Drake Road, HarrowHA2 9DZ
Born January 1980
Director
Appointed 13 Oct 2010

DOSHI, Dharmesh Kishor

Resigned
Ventnor Avenue, StanmoreHA7 2HU
Born January 1975
Director
Appointed 01 Feb 2011
Resigned 31 Jul 2014

SUKUMARAN, Salil Kumar

Resigned
Kenton Road, HarrowHA3 8AL
Born September 1974
Director
Appointed 01 Aug 2014
Resigned 11 May 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Rahul Dixit

Ceased
College Road, HarrowHA1 1BD
Born January 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Jun 2021

Mr Rahul Dixit

Active
The Urban Building, SloughSL1 2BE
Born January 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
23 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
15 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Gazette Filings Brought Up To Date
7 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
4 April 2020
AAAnnual Accounts
Gazette Notice Compulsory
10 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2014
AR01AR01
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Accounts Amended With Made Up Date
8 August 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 April 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 February 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Incorporation Company
13 October 2010
NEWINCIncorporation