Background WavePink WaveYellow Wave

ASSET55 LTD (08335379)

ASSET55 LTD (08335379) is an active UK company. incorporated on 18 December 2012. with registered office in Sunderland. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ASSET55 LTD has been registered for 13 years. Current directors include BICKER, Paul, CAHALARN, Daniel, CARRIE, Linda and 2 others.

Company Number
08335379
Status
active
Type
ltd
Incorporated
18 December 2012
Age
13 years
Address
The Beam, Sunderland, SR1 3AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BICKER, Paul, CAHALARN, Daniel, CARRIE, Linda, CHEESMOND, Paul, O'LEARY, Conor
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSET55 LTD

ASSET55 LTD is an active company incorporated on 18 December 2012 with the registered office located in Sunderland. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ASSET55 LTD was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

08335379

LTD Company

Age

13 Years

Incorporated 18 December 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 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

The Beam Plater Way Sunderland, SR1 3AD,

Previous Addresses

Merchant Court 1 Merchant Court Monkton Business Park South Hebburn Tyne and Wear NE31 2EX
From: 13 November 2013To: 24 March 2020
145-157 St John Street London EC1V 4PW England
From: 18 December 2012To: 13 November 2013
Timeline

32 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Dec 12
Funding Round
Jun 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Joined
May 14
Director Joined
Feb 17
Funding Round
Jun 17
Director Left
Jan 18
Director Left
Feb 18
Owner Exit
Mar 18
Owner Exit
Mar 18
New Owner
Mar 18
Director Joined
Mar 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Share Issue
Nov 20
Director Left
Jan 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Owner Exit
May 21
Director Left
May 21
Loan Secured
Jun 21
Director Joined
Mar 22
Director Joined
Aug 22
3
Funding
20
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BICKER, Paul

Active
Plater Way, SunderlandSR1 3AD
Born June 1979
Director
Appointed 01 Apr 2021

CAHALARN, Daniel

Active
Plater Way, SunderlandSR1 3AD
Born March 1980
Director
Appointed 01 Nov 2018

CARRIE, Linda

Active
Plater Way, SunderlandSR1 3AD
Born July 1963
Director
Appointed 09 Aug 2022

CHEESMOND, Paul

Active
Saughtree, NewcastletonTD9 0SW
Born June 1950
Director
Appointed 18 Dec 2012

O'LEARY, Conor

Active
Plater Way, SunderlandSR1 3AD
Born June 1986
Director
Appointed 02 Mar 2022

BROWN, Duncan

Resigned
Plater Way, SunderlandSR1 3AD
Born November 1972
Director
Appointed 09 Jan 2018
Resigned 18 Dec 2020

DAVISON, Mark John

Resigned
Plater Way, SunderlandSR1 3AD
Born July 1978
Director
Appointed 01 Apr 2021
Resigned 11 May 2021

FRAME, David

Resigned
Plater Way, SunderlandSR1 3AD
Born June 1976
Director
Appointed 20 Jun 2013
Resigned 01 Apr 2021

FRAME, Emma Marie

Resigned
Plater Way, SunderlandSR1 3AD
Born June 1977
Director
Appointed 10 Oct 2018
Resigned 01 Apr 2021

NOBLE, Robert

Resigned
1 Merchant Court, HebburnNE31 2EX
Born August 1957
Director
Appointed 28 May 2014
Resigned 27 Jan 2018

RUDD, Michael John

Resigned
Plater Way, SunderlandSR1 3AD
Born October 1957
Director
Appointed 06 Dec 2016
Resigned 01 Apr 2021

RUDD, Vicki Ann

Resigned
Plater Way, SunderlandSR1 3AD
Born August 1956
Director
Appointed 10 Oct 2018
Resigned 01 Apr 2021

WALTON, James Andrew

Resigned
1 Merchant Court, HebburnNE31 2EX
Born September 1975
Director
Appointed 20 Jun 2013
Resigned 08 Jan 2018

Persons with significant control

7

1 Active
6 Ceased
Regent Centre, Newcastle Upon TyneNE3 3LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021

Mr Duncan Brown

Ceased
1 Merchant Court, HebburnNE31 2EX
Born November 1972

Nature of Control

Significant influence or control
Notified 09 Jan 2018
Ceased 12 Sept 2018

Mr Michael John Rudd

Ceased
Plater Way, SunderlandSR1 3AD
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Oct 2016
Ceased 01 Apr 2021

Mr David Frame

Ceased
1 Merchant Court, HebburnNE31 2EX
Born June 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Sept 2018

Mr Paul Cheesmond

Ceased
1 Merchant Court, HebburnNE31 2EX
Born June 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Sept 2018

Mr Robert Noble

Ceased
1 Merchant Court, HebburnNE31 2EX
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jan 2018

Mr James Andrew Walton

Ceased
1 Merchant Court, HebburnNE31 2EX
Born September 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Jan 2018
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
7 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
11 November 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
28 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Resolution
7 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Capital Allotment Shares
8 June 2017
SH01Allotment of Shares
Legacy
6 June 2017
RP04CS01RP04CS01
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 August 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Capital Allotment Shares
25 June 2013
SH01Allotment of Shares
Resolution
25 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Incorporation Company
18 December 2012
NEWINCIncorporation