Background WavePink WaveYellow Wave

ASACERT UK LTD (08825684)

ASACERT UK LTD (08825684) is an active UK company. incorporated on 24 December 2013. 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.. ASACERT UK LTD has been registered for 12 years. Current directors include CAPACCIOLI, Fabrizio, ITUA, Joe Omozokpia.

Company Number
08825684
Status
active
Type
ltd
Incorporated
24 December 2013
Age
12 years
Address
1 Balloon Street, Manchester, M4 4BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CAPACCIOLI, Fabrizio, ITUA, Joe Omozokpia
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASACERT UK LTD

ASACERT UK LTD is an active company incorporated on 24 December 2013 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.. ASACERT UK LTD was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

08825684

LTD Company

Age

12 Years

Incorporated 24 December 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 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

1 Balloon Street Manchester, M4 4BE,

Previous Addresses

Orega Management , 1 Balloon Street Manchester Greater Manchester M4 4BE England
From: 12 September 2025To: 22 January 2026
76 King Street Manchester M2 4NH England
From: 10 November 2017To: 12 September 2025
116 - 118 South Street Openshaw Manchester M11 2FY
From: 23 September 2015To: 10 November 2017
Ivy Mill Crown Street Failsworth Manchester M35 9BG
From: 12 November 2014To: 23 September 2015
912a Hyde Road Manchester M18 7LL England
From: 12 November 2014To: 12 November 2014
912a Hyde Road Manchester M18 7LL England
From: 12 November 2014To: 12 November 2014
Ivy Mill Crown Street Failsworth Manchester M35 9BG England
From: 12 November 2014To: 12 November 2014
53 Rodney Street Liverpool Merseyside L1 9ER United Kingdom
From: 24 December 2013To: 12 November 2014
Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
Dec 13
Director Left
Dec 13
Company Founded
Dec 13
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Aug 14
Director Left
Aug 14
New Owner
Feb 19
Owner Exit
Feb 19
Owner Exit
Sept 21
New Owner
Sept 21
Director Joined
Mar 25
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CAPACCIOLI, Fabrizio

Active
Balloon Street, ManchesterM4 4BE
Born February 1972
Director
Appointed 27 Feb 2025

ITUA, Joe Omozokpia

Active
Balloon Street, ManchesterM4 4BE
Born October 1969
Director
Appointed 01 Aug 2014

CULL, Martyn Gerard

Resigned
Rodney Street, LiverpoolL1 9ER
Born June 1978
Director
Appointed 24 Dec 2013
Resigned 24 Dec 2013

OLIVIER, Barbara Linda

Resigned
Rodney Street, LiverpoolL1 9ER
Born July 1951
Director
Appointed 24 Dec 2013
Resigned 12 Jun 2014

SARTIRANI, Simone, Mr.

Resigned
Loats Road, LondonSW2 5PT
Born March 1973
Director
Appointed 12 Jun 2014
Resigned 01 Aug 2014

Persons with significant control

3

1 Active
2 Ceased

Mr Fabrizio Capaccioli

Active
Balloon Street, ManchesterM4 4BE
Born February 1972

Nature of Control

Significant influence or control
Notified 01 Sept 2021

Mr Marcello Capaccioli

Ceased
Hyde Road, ManchesterM18 7LL
Born December 1943

Nature of Control

Significant influence or control
Notified 01 Feb 2019
Ceased 01 Sept 2021

Mr Joe Omozokpia Itua

Ceased
King Street, ManchesterM2 4NH
Born October 1969

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Sept 2016
Ceased 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

52

Change Person Director Company With Change Date
25 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
8 September 2021
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
8 September 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
27 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 December 2013
AP01Appointment of Director
Termination Director Company With Name
24 December 2013
TM01Termination of Director
Incorporation Company
24 December 2013
NEWINCIncorporation