Background WavePink WaveYellow Wave

ASC HANDLING LIMITED (08370665)

ASC HANDLING LIMITED (08370665) is an active UK company. incorporated on 22 January 2013. with registered office in Runcorn. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52220) and 2 other business activities. ASC HANDLING LIMITED has been registered for 13 years. Current directors include COX, Karen, HARROP, Simon Martin, HAYHOE, Luke John Francis.

Company Number
08370665
Status
active
Type
ltd
Incorporated
22 January 2013
Age
13 years
Address
Swissport House Hampton Court, Runcorn, WA7 1TT
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52220)
Directors
COX, Karen, HARROP, Simon Martin, HAYHOE, Luke John Francis
SIC Codes
52220, 52230, 77341

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASC HANDLING LIMITED

ASC HANDLING LIMITED is an active company incorporated on 22 January 2013 with the registered office located in Runcorn. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52220) and 2 other business activities. ASC HANDLING LIMITED was registered 13 years ago.(SIC: 52220, 52230, 77341)

Status

active

Active since 13 years ago

Company No

08370665

LTD Company

Age

13 Years

Incorporated 22 January 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Swissport House Hampton Court Manor Park Runcorn, WA7 1TT,

Previous Addresses

15 Bury Walk London SW3 6QD United Kingdom
From: 16 May 2024To: 17 October 2025
582 Sandringham Road London Heathrow Airport Hounslow Middlesex TW6 3SN
From: 22 January 2013To: 16 May 2024
Timeline

11 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
Nov 19
Director Joined
Feb 20
Loan Secured
Nov 20
Director Left
Feb 21
Funding Round
May 22
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COX, Karen

Active
Hampton Court, RuncornWA7 1TT
Born January 1974
Director
Appointed 30 Sept 2025

HARROP, Simon Martin

Active
Hampton Court, RuncornWA7 1TT
Born November 1981
Director
Appointed 30 Sept 2025

HAYHOE, Luke John Francis

Active
Hampton Court, RuncornWA7 1TT
Born April 1981
Director
Appointed 30 Sept 2025

CORACI, Ignazio

Resigned
Hampton Court, RuncornWA7 1TT
Secretary
Appointed 22 Jan 2013
Resigned 30 Sept 2025

BENI, Maurizio

Resigned
Sandringham Road, HounslowTW6 3SN
Born April 1954
Director
Appointed 05 Feb 2020
Resigned 02 Feb 2021

CORACI, Ignazio

Resigned
Hampton Court, RuncornWA7 1TT
Born March 1980
Director
Appointed 22 Jan 2013
Resigned 30 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
Hampton Court, RuncornWA7 1TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2025

Mr Ignazio Coraci

Ceased
Hampton Court, RuncornWA7 1TT
Born March 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2025
Fundings
Financials
Latest Activities

Filing History

54

Termination Secretary Company With Name Termination Date
17 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
17 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 July 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Capital Allotment Shares
18 May 2022
SH01Allotment of Shares
Gazette Filings Brought Up To Date
1 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Legacy
12 November 2019
RP04CS01RP04CS01
Legacy
12 November 2019
RP04CS01RP04CS01
Capital Allotment Shares
4 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Accounts With Accounts Type Small
17 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Gazette Filings Brought Up To Date
6 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Change Account Reference Date Company Current Shortened
30 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
22 January 2013
NEWINCIncorporation