Background WavePink WaveYellow Wave

ASSETZ PROVISION FUNDING LIMITED (09271849)

ASSETZ PROVISION FUNDING LIMITED (09271849) is an active UK company. incorporated on 20 October 2014. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ASSETZ PROVISION FUNDING LIMITED has been registered for 11 years. Current directors include LAW, Stuart Alexander, WARDROP, Mark Steven.

Company Number
09271849
Status
active
Type
ltd
Incorporated
20 October 2014
Age
11 years
Address
Assetz House, Manchester, M22 5LW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
LAW, Stuart Alexander, WARDROP, Mark Steven
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSETZ PROVISION FUNDING LIMITED

ASSETZ PROVISION FUNDING LIMITED is an active company incorporated on 20 October 2014 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ASSETZ PROVISION FUNDING LIMITED was registered 11 years ago.(SIC: 64205)

Status

active

Active since 11 years ago

Company No

09271849

LTD Company

Age

11 Years

Incorporated 20 October 2014

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Assetz House 335 Styal Road Manchester, M22 5LW,

Previous Addresses

, 335 Styal Road, Manchester, M22 5LW, England
From: 18 November 2021To: 18 November 2021
, Clover Cottage Snelson Lane, Marthall, Macclesfield, Cheshire, SK11 9BL, England
From: 20 October 2021To: 18 November 2021
, Assetz House 335 Styal Road, Manchester, M22 5LW, England
From: 6 November 2017To: 20 October 2021
, Assetz House Newby Road Industrial Estate, Newby Road, Hazel Grove, Stockport, Cheshire, SK7 5DA, England
From: 1 November 2016To: 6 November 2017
, Assetz House Newby Road, Hazel Grove, Stockport, Cheshire, SK7 5DA, England
From: 31 October 2016To: 1 November 2016
, C/O Kay Johnson Gee, 2nd Floor 1 City Road East, Manchester, M15 4PN, England
From: 12 May 2016To: 31 October 2016
, Griffin Court 201 Chapel Street, Salford, Manchester, Greater Manchester, M3 5EQ
From: 20 October 2014To: 12 May 2016
Timeline

7 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Sept 22
Director Left
May 23
Director Left
Nov 23
Director Left
Jun 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LAW, Stuart Alexander

Active
335 Styal Road, ManchesterM22 5LW
Born October 1963
Director
Appointed 20 Oct 2014

WARDROP, Mark Steven

Active
335 Styal Road, ManchesterM22 5LW
Born October 1971
Director
Appointed 20 Oct 2014

HOLGATE, Andrew David John

Resigned
Newby Road Industrial Estate, Newby Road, StockportSK7 5DA
Born November 1976
Director
Appointed 20 Oct 2014
Resigned 22 Aug 2018

MACKLIN, Christopher

Resigned
335 Styal Road, ManchesterM22 5LW
Born October 1962
Director
Appointed 19 Oct 2018
Resigned 23 Nov 2023

MELLISH, Christopher Robert

Resigned
335 Styal Road, ManchesterM22 5LW
Born August 1977
Director
Appointed 20 Oct 2014
Resigned 09 May 2023

PENSTON, David Michael

Resigned
335 Styal Road, ManchesterM22 5LW
Born November 1956
Director
Appointed 20 Oct 2014
Resigned 31 Aug 2022

SHEPPARD, Andrew Frederick

Resigned
335 Styal Road, ManchesterM22 5LW
Born December 1966
Director
Appointed 20 Oct 2014
Resigned 31 May 2024

Persons with significant control

1

Mr Stuart Alexander Law

Active
Newby Road Industrial Estate, Newby Road, StockportSK7 5DA
Born October 1963

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
3 July 2024
AAMDAAMD
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Memorandum Articles
22 April 2023
MAMA
Resolution
22 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
18 March 2019
AAMDAAMD
Accounts With Accounts Type Small
10 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Incorporation Company
20 October 2014
NEWINCIncorporation