Background WavePink WaveYellow Wave

ASK4 TRUSTEES LIMITED (09418182)

ASK4 TRUSTEES LIMITED (09418182) is an active UK company. incorporated on 3 February 2015. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ASK4 TRUSTEES LIMITED has been registered for 11 years. Current directors include DUTTON, Andrew Mark, MOGG, Richard David, THORNHILL, Jonathan.

Company Number
09418182
Status
active
Type
ltd
Incorporated
3 February 2015
Age
11 years
Address
Devonshire Green House, Sheffield, S1 4JL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DUTTON, Andrew Mark, MOGG, Richard David, THORNHILL, Jonathan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASK4 TRUSTEES LIMITED

ASK4 TRUSTEES LIMITED is an active company incorporated on 3 February 2015 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ASK4 TRUSTEES LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09418182

LTD Company

Age

11 Years

Incorporated 3 February 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Devonshire Green House 14 Fitzwilliam Street Sheffield, S1 4JL,

Timeline

9 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Apr 19
Director Left
Jun 19
Director Left
Aug 19
Director Joined
Dec 19
Director Joined
Mar 20
Director Joined
Nov 21
Director Left
Nov 21
Owner Exit
Dec 23
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DUTTON, Andrew Mark

Active
14 Fitzwilliam Street, SheffieldS1 4JL
Born September 1971
Director
Appointed 02 Nov 2021

MOGG, Richard David

Active
14 Fitzwilliam Street, SheffieldS1 4JL
Born June 1976
Director
Appointed 27 Feb 2020

THORNHILL, Jonathan

Active
14 Fitzwilliam Street, SheffieldS1 4JL
Born June 1979
Director
Appointed 16 Dec 2019

BOSTOCK, Karl Robert

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born June 1977
Director
Appointed 01 Apr 2019
Resigned 13 Aug 2019

BURROWS, Jonathan James

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born December 1981
Director
Appointed 03 Feb 2015
Resigned 02 Nov 2021

COLLINS, Mark William Gerard

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born May 1953
Director
Appointed 03 Feb 2015
Resigned 31 May 2019

Persons with significant control

2

1 Active
1 Ceased

Bowmark Capital Llp

Ceased
Eagle Place, LondonSW1Y 6AF

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 08 Feb 2018
Ceased 04 Dec 2023
14 Fitzwilliam Street, SheffieldS1 4JL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2025
AAAnnual Accounts
Legacy
4 August 2025
PARENT_ACCPARENT_ACC
Legacy
4 August 2025
GUARANTEE2GUARANTEE2
Legacy
4 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 July 2024
AAAnnual Accounts
Legacy
29 July 2024
PARENT_ACCPARENT_ACC
Legacy
29 July 2024
GUARANTEE2GUARANTEE2
Legacy
29 July 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
26 April 2024
CH01Change of Director Details
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
2 August 2023
AAAnnual Accounts
Legacy
25 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Legacy
10 June 2022
GUARANTEE2GUARANTEE2
Legacy
12 May 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Legacy
23 June 2021
PARENT_ACCPARENT_ACC
Legacy
23 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Second Filing Of Director Appointment With Name
19 November 2020
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
9 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Incorporation Company
3 February 2015
NEWINCIncorporation