Background WavePink WaveYellow Wave

ASSET PROTECTION GROUP LIMITED (09621327)

ASSET PROTECTION GROUP LIMITED (09621327) is an active UK company. incorporated on 3 June 2015. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ASSET PROTECTION GROUP LIMITED has been registered for 10 years. Current directors include ARCHER, Robert Michael, JACKSON, Benjamin Thomas John, JACKSON, Nigel Keith and 1 others.

Company Number
09621327
Status
active
Type
ltd
Incorporated
3 June 2015
Age
10 years
Address
Suite 2, 720 Mandarin Court Centre Park, Warrington, WA1 1GG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ARCHER, Robert Michael, JACKSON, Benjamin Thomas John, JACKSON, Nigel Keith, RIGGOTT, Cheryl Karen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSET PROTECTION GROUP LIMITED

ASSET PROTECTION GROUP LIMITED is an active company incorporated on 3 June 2015 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ASSET PROTECTION GROUP LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09621327

LTD Company

Age

10 Years

Incorporated 3 June 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

VRC HOLDINGS LIMITED
From: 13 February 2018To: 11 October 2018
JOMOBA SERVICES LTD
From: 23 December 2015To: 13 February 2018
DEWBRIDGE CONSULTANCY LIMITED
From: 3 June 2015To: 23 December 2015
Contact
Address

Suite 2, 720 Mandarin Court Centre Park Warrington, WA1 1GG,

Previous Addresses

Unit 28 Sherwood Energy Village Ollerton Newark NG22 9FD England
From: 13 June 2017To: 27 September 2018
Newton Grange Newton Lane Tattenhall Chester CH3 9NE England
From: 19 August 2016To: 13 June 2017
30 Eaton Road Alsager Stoke-on-Trent ST7 2BQ United Kingdom
From: 17 December 2015To: 19 August 2016
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 3 June 2015To: 17 December 2015
Timeline

20 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Dec 15
Director Joined
Apr 16
Director Joined
Feb 18
Director Joined
Aug 18
Director Joined
Jul 19
Funding Round
Oct 19
Share Issue
Oct 19
Director Joined
Dec 20
Director Left
Jan 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Aug 22
Loan Secured
Feb 23
Director Left
Aug 23
Director Joined
Aug 23
Funding Round
Dec 23
Director Left
Feb 24
Director Joined
May 24
Director Left
Jul 24
3
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ARCHER, Robert Michael

Active
Centre Park, WarringtonWA1 1GG
Born October 1969
Director
Appointed 31 Oct 2021

JACKSON, Benjamin Thomas John

Active
Centre Park, WarringtonWA1 1GG
Born June 1987
Director
Appointed 21 Jul 2023

JACKSON, Nigel Keith

Active
Centre Park, WarringtonWA1 1GG
Born August 1955
Director
Appointed 07 Feb 2018

RIGGOTT, Cheryl Karen

Active
Centre Park, WarringtonWA1 1GG
Born December 1974
Director
Appointed 30 Apr 2024

HAIGH, Ashley

Resigned
Centre Park, WarringtonWA1 1GG
Born January 1979
Director
Appointed 01 Jul 2019
Resigned 15 Dec 2020

HOLLAND, Peter Derrick

Resigned
Centre Park, WarringtonWA1 1GG
Born February 1986
Director
Appointed 04 Jul 2022
Resigned 31 Jul 2024

JACKSON, Anne

Resigned
Centre Park, WarringtonWA1 1GG
Born March 1965
Director
Appointed 03 Jun 2015
Resigned 31 Jan 2024

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 03 Jun 2015
Resigned 17 Dec 2015

MACKAY, Craig Richard

Resigned
Sherwood Energy Village, NewarkNG22 9FD
Born May 1970
Director
Appointed 22 Aug 2018
Resigned 31 Jul 2023

ROBERTS, Nicola

Resigned
Centre Park, WarringtonWA1 1GG
Born June 1986
Director
Appointed 15 Dec 2020
Resigned 22 Jan 2022

Persons with significant control

1

Mr Nigel Keith Jackson

Active
Centre Park, WarringtonWA1 1GG
Born August 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Gazette Notice Compulsory
19 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Memorandum Articles
9 December 2023
MAMA
Resolution
9 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
6 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
24 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
31 October 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 October 2019
SH01Allotment of Shares
Resolution
18 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Resolution
11 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
11 October 2018
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
27 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
18 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Resolution
13 February 2018
RESOLUTIONSResolutions
Change Of Name Notice
13 February 2018
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Certificate Change Of Name Company
23 December 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Incorporation Company
3 June 2015
NEWINCIncorporation