Background WavePink WaveYellow Wave

ASSETZ DEVELOPMENT CAPITAL LIMITED (08007303)

ASSETZ DEVELOPMENT CAPITAL LIMITED (08007303) is an active UK company. incorporated on 27 March 2012. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ASSETZ DEVELOPMENT CAPITAL LIMITED has been registered for 14 years. Current directors include LAW, Stuart Alexander, WARDROP, Mark Steven.

Company Number
08007303
Status
active
Type
ltd
Incorporated
27 March 2012
Age
14 years
Address
Assetz House Manchester Green, Manchester, M22 5LW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
LAW, Stuart Alexander, WARDROP, Mark Steven
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSETZ DEVELOPMENT CAPITAL LIMITED

ASSETZ DEVELOPMENT CAPITAL LIMITED is an active company incorporated on 27 March 2012 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ASSETZ DEVELOPMENT CAPITAL LIMITED was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

08007303

LTD Company

Age

14 Years

Incorporated 27 March 2012

Size

N/A

Accounts

ARD: 30/3

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (Just now)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
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

10 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Nov 12
Director Joined
May 13
Director Left
Sept 18
Loan Secured
Dec 21
Director Joined
Feb 22
Director Left
Sept 22
Loan Secured
Jan 24
Director Left
Jun 24
Director Joined
Nov 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LAW, Stuart Alexander

Active
201 Chapel Street, ManchesterM3 5EQ
Born October 1963
Director
Appointed 27 Mar 2012

WARDROP, Mark Steven

Active
Manchester Green, ManchesterM22 5LW
Born October 1971
Director
Appointed 18 Nov 2024

HOLGATE, Andrew David John

Resigned
Newby Road Industrial Estate, Newby Road, StockportSK7 5DA
Born November 1976
Director
Appointed 18 Apr 2013
Resigned 22 Aug 2018

PENSTON, David Michael

Resigned
Manchester Green, ManchesterM22 5LW
Born November 1956
Director
Appointed 02 Nov 2012
Resigned 31 Aug 2022

SHEPPARD, Andrew Frederick

Resigned
Manchester Green, ManchesterM22 5LW
Born December 1966
Director
Appointed 14 Feb 2022
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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2024
AAAnnual Accounts
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 No Updates
27 April 2023
CS01Confirmation Statement
Memorandum Articles
22 April 2023
MAMA
Resolution
22 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
18 March 2019
AAMDAAMD
Accounts With Accounts Type Small
10 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 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
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
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
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
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
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
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