Background WavePink WaveYellow Wave

ASSETZ CAPITAL LIMITED (08007191)

ASSETZ CAPITAL LIMITED (08007191) is an active UK company. incorporated on 27 March 2012. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ASSETZ CAPITAL LIMITED has been registered for 14 years. Current directors include LAW, Stuart, WARDROP, Mark.

Company Number
08007191
Status
active
Type
ltd
Incorporated
27 March 2012
Age
14 years
Address
Assetz House Manchester Green, Manchester, M22 5LW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LAW, Stuart, WARDROP, Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSETZ CAPITAL LIMITED

ASSETZ CAPITAL LIMITED is an active company incorporated on 27 March 2012 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ASSETZ CAPITAL LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

08007191

LTD Company

Age

14 Years

Incorporated 27 March 2012

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Assetz House Manchester Green 335 Styal Road Manchester, M22 5LW,

Previous Addresses

Assetz House Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA
From: 20 October 2014To: 6 November 2017
, Griffin Court 201 Chapel Street, Salford, Manchester, Greater Manchester, M3 5EQ
From: 27 March 2012To: 20 October 2014
Timeline

33 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Dec 12
Funding Round
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Joined
Jun 13
Director Left
Nov 14
Share Issue
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Funding Round
Jun 17
Funding Round
Apr 18
Director Left
Sept 18
Funding Round
Oct 18
Director Left
Jul 19
Funding Round
Feb 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Sept 21
Funding Round
Sept 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Left
Sept 22
Funding Round
Sept 22
Director Left
May 23
Loan Secured
Jan 24
Director Left
Jun 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
16
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LAW, Stuart

Active
335 Styal Road, ManchesterM22 5LW
Born October 1963
Director
Appointed 27 Mar 2012

WARDROP, Mark

Active
Manchester Green, ManchesterM22 5LW
Born October 1971
Director
Appointed 18 Nov 2016

HOLGATE, Andrew David John

Resigned
Manchester Green, ManchesterM22 5LW
Born November 1976
Director
Appointed 18 Dec 2012
Resigned 22 Aug 2018

MELLISH, Christopher Robert

Resigned
Manchester Green, ManchesterM22 5LW
Born August 1977
Director
Appointed 18 Apr 2013
Resigned 09 May 2023

MOORE, Paul Russell

Resigned
Newby Road Industrial Estate, Newby Road, StockportSK7 5DA
Born October 1958
Director
Appointed 18 Apr 2013
Resigned 31 Aug 2014

PAILIN, Robert Arthur

Resigned
Manchester Green, ManchesterM22 5LW
Born May 1969
Director
Appointed 01 Nov 2016
Resigned 28 Jun 2019

PENSTON, David Michael

Resigned
Manchester Green, ManchesterM22 5LW
Born November 1956
Director
Appointed 31 Jan 2013
Resigned 31 Aug 2022

SHEPPARD, Andrew Frederick

Resigned
Manchester Green, ManchesterM22 5LW
Born December 1966
Director
Appointed 18 Nov 2016
Resigned 31 May 2024

Persons with significant control

1

Mr Stuart Alexander Law

Active
Manchester Green, ManchesterM22 5LW
Born October 1963

Nature of Control

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

Filing History

100

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2025
AAAnnual Accounts
Capital Allotment Shares
20 January 2025
SH01Allotment of Shares
Capital Allotment Shares
17 January 2025
SH01Allotment of Shares
Capital Allotment Shares
17 January 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
3 December 2024
RP04SH01RP04SH01
Capital Allotment Shares
29 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Capital Allotment Shares
26 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Accounts With Accounts Type Group
3 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
12 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Accounts With Accounts Type Group
27 April 2023
AAAnnual Accounts
Capital Allotment Shares
30 September 2022
SH01Allotment of Shares
Memorandum Articles
30 September 2022
MAMA
Resolution
30 September 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Capital Name Of Class Of Shares
26 January 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
1 December 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
9 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 September 2021
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Capital Allotment Shares
2 September 2021
SH01Allotment of Shares
Capital Allotment Shares
2 September 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
1 September 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
26 August 2021
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
24 August 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 August 2021
RP04CS01RP04CS01
Capital Allotment Shares
10 August 2021
SH01Allotment of Shares
Capital Allotment Shares
10 August 2021
SH01Allotment of Shares
Capital Allotment Shares
22 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
6 January 2021
AAAnnual Accounts
Confirmation Statement
21 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
24 January 2020
AAAnnual Accounts
Resolution
5 August 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
5 August 2019
CC04CC04
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
15 March 2019
AAMDAAMD
Accounts With Accounts Type Small
10 December 2018
AAAnnual Accounts
Capital Allotment Shares
9 October 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
5 October 2018
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Resolution
19 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Resolution
26 October 2017
RESOLUTIONSResolutions
Legacy
6 July 2017
ALLOTCORRALLOTCORR
Second Filing Capital Allotment Shares
6 July 2017
RP04SH01RP04SH01
Capital Allotment Shares
19 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Capital Alter Shares Subdivision
4 October 2016
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Annual Return With Made Up Date
24 August 2016
RP04AR01RP04AR01
Resolution
26 July 2016
RESOLUTIONSResolutions
Resolution
26 July 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 July 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 July 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company
31 March 2016
AR01AR01
Resolution
6 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Resolution
5 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Change Account Reference Date Company Current Extended
13 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Gazette Notice Compulsary
23 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Capital Allotment Shares
18 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Capital Name Of Class Of Shares
18 April 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
18 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 July 2012
AA01Change of Accounting Reference Date
Incorporation Company
27 March 2012
NEWINCIncorporation