Background WavePink WaveYellow Wave

ASSETZ CAPITAL TRUST COMPANY LIMITED (08336441)

ASSETZ CAPITAL TRUST COMPANY LIMITED (08336441) is an active UK company. incorporated on 19 December 2012. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ASSETZ CAPITAL TRUST COMPANY LIMITED has been registered for 13 years. Current directors include LAW, Stuart Alexander, WARDROP, Mark Steven, ASSETZ PROVISION FUNDING LIMITED.

Company Number
08336441
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 December 2012
Age
13 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, ASSETZ PROVISION FUNDING LIMITED
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSETZ CAPITAL TRUST COMPANY LIMITED

ASSETZ CAPITAL TRUST COMPANY LIMITED is an active company incorporated on 19 December 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 CAPITAL TRUST COMPANY LIMITED was registered 13 years ago.(SIC: 64999)

Status

active

Active since 13 years ago

Company No

08336441

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 19 December 2012

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 December 2025 (4 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

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 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 England
From: 21 July 2016To: 6 November 2017
C/O Grant Thornton Uk Llp Regent House 80 Regent Road Leicester LE1 7NH
From: 14 January 2014To: 21 July 2016
Assetz House Newby Road Hazel Grove Stockport SK7 5DA United Kingdom
From: 19 December 2012To: 14 January 2014
Timeline

14 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Oct 23
Director Left
Nov 23
Director Left
Jun 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

LAW, Stuart Alexander

Active
Manchester Green, ManchesterM22 5LW
Born October 1963
Director
Appointed 04 Jul 2016

WARDROP, Mark Steven

Active
Manchester Green, ManchesterM22 5LW
Born October 1971
Director
Appointed 04 Jul 2016

ASSETZ PROVISION FUNDING LIMITED

Active
335 Styal Road, ManchesterM22 5LW
Corporate director
Appointed 04 Jul 2016

HOLGATE, Andrew David John

Resigned
Manchester Green, ManchesterM22 5LW
Born November 1976
Director
Appointed 04 Jul 2016
Resigned 22 Aug 2018

MACKLIN, Christopher

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

MELLISH, Chris Robert

Resigned
Manchester Green, ManchesterM22 5LW
Born August 1977
Director
Appointed 04 Jul 2016
Resigned 01 Jun 2023

MOORE, Paul Russell

Resigned
Newby Road, StockportSK7 5DA
Born October 1958
Director
Appointed 19 Dec 2012
Resigned 03 Nov 2014

SHEPPARD, Andrew Frederick

Resigned
Newby Road, StockportSK7 5DA
Born December 1966
Director
Appointed 03 Nov 2014
Resigned 31 May 2024

GRANT THORNTON TRUST COMPANY LIMITED

Resigned
22 Melton Street, LondonNW1 2EP
Corporate director
Appointed 19 Dec 2012
Resigned 04 Jul 2016

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 21 Jul 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
6 February 2025
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
5 February 2025
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
18 March 2019
AAMDAAMD
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2017
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
2 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Appoint Corporate Director Company With Name Date
21 July 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 January 2014
AD01Change of Registered Office Address
Resolution
19 April 2013
RESOLUTIONSResolutions
Incorporation Company
19 December 2012
NEWINCIncorporation