Background WavePink WaveYellow Wave

ASSETZ SME CAPITAL LIMITED (08007287)

ASSETZ SME CAPITAL LIMITED (08007287) is an active UK company. incorporated on 27 March 2012. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ASSETZ SME CAPITAL LIMITED has been registered for 14 years. Current directors include LAW, Stuart Alexander, WARDROP, Mark Steven.

Company Number
08007287
Status
active
Type
ltd
Incorporated
27 March 2012
Age
14 years
Address
Assetz House Manchester Green, Manchester, M22 5LW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LAW, Stuart Alexander, WARDROP, Mark Steven
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSETZ SME CAPITAL LIMITED

ASSETZ SME CAPITAL LIMITED is an active company incorporated on 27 March 2012 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ASSETZ SME CAPITAL LIMITED was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

08007287

LTD Company

Age

14 Years

Incorporated 27 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 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

39 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Nov 12
Director Joined
Apr 13
Director Joined
May 13
Director Joined
Nov 13
Director Joined
Nov 13
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jul 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Funding Round
Feb 16
Director Joined
Nov 16
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Jul 19
Funding Round
Dec 19
Director Joined
Jun 20
Funding Round
Mar 21
Funding Round
Mar 21
Director Joined
Aug 22
Director Left
Sept 22
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Funding Round
Apr 23
Director Left
May 23
Director Left
Sept 23
Loan Cleared
Sept 23
Director Left
Oct 23
Director Left
Nov 23
Director Left
Jun 24
5
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

LAW, Stuart Alexander

Active
Manchester Green, ManchesterM22 5LW
Born October 1963
Director
Appointed 27 Mar 2012

WARDROP, Mark Steven

Active
Manchester Green, ManchesterM22 5LW
Born October 1971
Director
Appointed 01 Nov 2013

CHARNLEY, Andrew

Resigned
Manchester Green, ManchesterM22 5LW
Born April 1972
Director
Appointed 22 Aug 2022
Resigned 25 Sept 2023

DINGWALL, Alison

Resigned
Manchester Green, ManchesterM22 5LW
Born August 1969
Director
Appointed 01 Jun 2020
Resigned 06 Oct 2023

HOLGATE, Andrew David John

Resigned
Manchester Green, ManchesterM22 5LW
Born November 1976
Director
Appointed 02 Nov 2012
Resigned 22 Aug 2018

MACKLIN, Christopher

Resigned
Manchester Green, ManchesterM22 5LW
Born October 1962
Director
Appointed 19 Oct 2018
Resigned 23 Nov 2023

MELLISH, Christopher Robert

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

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 01 Nov 2013
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 as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
29 September 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Memorandum Articles
22 April 2023
MAMA
Resolution
22 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2020
AAAnnual Accounts
Capital Allotment Shares
24 December 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
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
Confirmation Statement With Updates
7 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
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Capital Allotment Shares
9 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
20 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 June 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
13 January 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Resolution
18 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 November 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