Background WavePink WaveYellow Wave

ASSETTAGZ LIMITED (08857117)

ASSETTAGZ LIMITED (08857117) is an active UK company. incorporated on 22 January 2014. with registered office in Pride Park. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of computers, peripheral units and software in specialised stores. ASSETTAGZ LIMITED has been registered for 12 years. Current directors include BARRY, James Frederick, HALLS, Adrian Trevor, HAMPSON, Garnet Edward Richard.

Company Number
08857117
Status
active
Type
ltd
Incorporated
22 January 2014
Age
12 years
Address
5 Prospect Place, Pride Park, DE24 8HG
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of computers, peripheral units and software in specialised stores
Directors
BARRY, James Frederick, HALLS, Adrian Trevor, HAMPSON, Garnet Edward Richard
SIC Codes
47410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSETTAGZ LIMITED

ASSETTAGZ LIMITED is an active company incorporated on 22 January 2014 with the registered office located in Pride Park. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of computers, peripheral units and software in specialised stores. ASSETTAGZ LIMITED was registered 12 years ago.(SIC: 47410)

Status

active

Active since 12 years ago

Company No

08857117

LTD Company

Age

12 Years

Incorporated 22 January 2014

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 10 March 2026 (Just now)
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

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

5 Prospect Place Millennium Way Pride Park, DE24 8HG,

Previous Addresses

Harborough Innovation Centre Wellington Way Market Harborough Leicestershire LE16 7WB United Kingdom
From: 15 February 2024To: 20 February 2024
Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicestershire LE7 4UZ United Kingdom
From: 11 May 2020To: 15 February 2024
Harborough Innovation Centre Wellington Way Airfield Business Park Market Harborough Leicestershire LE16 7WB
From: 22 January 2014To: 11 May 2020
Timeline

13 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Jul 17
Owner Exit
Nov 17
New Owner
Nov 17
Director Left
Sept 21
New Owner
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Owner Exit
Nov 22
Owner Exit
Feb 23
0
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BARRY, James Frederick

Active
Tilford Road, HindheadGU26 6TD
Born January 1956
Director
Appointed 25 Jan 2022

HALLS, Adrian Trevor

Active
Tilford Road, HindheadGU26 6TD
Born April 1958
Director
Appointed 25 Jan 2022

HAMPSON, Garnet Edward Richard

Active
Prospect Place, Pride ParkDE24 8HG
Born August 1966
Director
Appointed 22 Jan 2014

BURTON, Belinda Jane

Resigned
Charnwood Edge Business Park, CossingtonLE7 4UZ
Secretary
Appointed 22 Jan 2014
Resigned 25 Jan 2022

KANTELIA, Hiten Lalit

Resigned
Charnwood Edge Business Park, CossingtonLE7 4UZ
Born May 1967
Director
Appointed 22 Jan 2014
Resigned 26 Aug 2021

KING, Lori

Resigned
Charnwood Edge Business Park, CossingtonLE7 4UZ
Born April 1965
Director
Appointed 01 Dec 2016
Resigned 25 Jan 2022

Persons with significant control

6

1 Active
5 Ceased
Tilford Road, HindheadGU26 6TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2022
11 St. Laurence Way, SloughSL1 2EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2022
Ceased 30 Nov 2022
11 St. Laurence Way, SloughSL1 2EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2022
Ceased 02 Nov 2022

Mr Garnet Edward Richard Hampson

Ceased
Syston Road, CossingtonLE7 4UZ
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jul 2017
Ceased 25 Jan 2022

Lori King

Ceased
Syston Road, CossingtonLE7 4UZ
Born April 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 23 Jun 2017
Ceased 25 Jan 2022

Hiten Lalit Kantelia

Ceased
Airfield Business Park, Market HarboroughLE16 7WB
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Jun 2017
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
13 February 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 February 2023
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
22 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
26 April 2022
AA01Change of Accounting Reference Date
Memorandum Articles
3 February 2022
MAMA
Resolution
3 February 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 February 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
31 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2022
TM02Termination of Secretary
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2022
PSC01Notification of Individual PSC
Second Filing Notification Of A Person With Significant Control
1 December 2021
RP04PSC01RP04PSC01
Second Filing Cessation Of A Person With Significant Control
1 December 2021
RP04PSC07RP04PSC07
Change To A Person With Significant Control
23 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
11 May 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
11 May 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
8 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2017
PSC01Notification of Individual PSC
Resolution
27 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Capital Name Of Class Of Shares
19 May 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
19 May 2014
RESOLUTIONSResolutions
Incorporation Company
22 January 2014
NEWINCIncorporation