Background WavePink WaveYellow Wave

ASSETCORE LIMITED (09640761)

ASSETCORE LIMITED (09640761) is an active UK company. incorporated on 16 June 2015. with registered office in Northwich. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. ASSETCORE LIMITED has been registered for 10 years. Current directors include MCLAUGHLIN, Andrew James, MCLAUGHLIN, Christopher Paul.

Company Number
09640761
Status
active
Type
ltd
Incorporated
16 June 2015
Age
10 years
Address
Century House, Northwich, CW9 7TL
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
MCLAUGHLIN, Andrew James, MCLAUGHLIN, Christopher Paul
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSETCORE LIMITED

ASSETCORE LIMITED is an active company incorporated on 16 June 2015 with the registered office located in Northwich. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. ASSETCORE LIMITED was registered 10 years ago.(SIC: 63990)

Status

active

Active since 10 years ago

Company No

09640761

LTD Company

Age

10 Years

Incorporated 16 June 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 January 2024 - 30 September 2024(10 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

Century House Gadbrook Business Centre Northwich, CW9 7TL,

Previous Addresses

Charnwood House Charnwood House Gadbrook Business Centre Northwich Cheshire CW9 7UG United Kingdom
From: 7 August 2024To: 1 December 2025
7 Garrett Street London EC1Y 0TY England
From: 2 June 2020To: 7 August 2024
7 7 Garrett Street London EC1Y 0TY England
From: 2 June 2020To: 2 June 2020
27 Finsbury Circus London EC2M 7EA United Kingdom
From: 27 June 2019To: 2 June 2020
25 Finsbury Circus London EC2M 7EE United Kingdom
From: 27 July 2018To: 27 June 2019
1G Network Point Range Road Witney Oxfordshire OX29 0YN United Kingdom
From: 23 May 2017To: 27 July 2018
Mermaid House 2 Puddle Dock London EC4V 3DB United Kingdom
From: 1 July 2015To: 23 May 2017
1G Network Point, Range Road Windrush Park Witney Oxfordshire OX29 0YN United Kingdom
From: 16 June 2015To: 1 July 2015
Timeline

31 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Jul 15
Share Issue
Jul 15
Funding Round
Aug 15
Director Joined
Feb 16
Director Joined
May 17
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Owner Exit
Mar 18
Funding Round
Jul 18
Director Joined
May 19
Funding Round
Jan 20
Director Left
Jan 20
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Aug 24
8
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

MCLAUGHLIN, Andrew James

Active
Gadbrook Business Centre, NorthwichCW9 7TL
Born January 1982
Director
Appointed 18 Jul 2024

MCLAUGHLIN, Christopher Paul

Active
Gadbrook Business Centre, NorthwichCW9 7TL
Born January 1982
Director
Appointed 18 Jul 2024

HUNT, James Christopher

Resigned
1g Network Point, WitneyOX29 0YN
Secretary
Appointed 26 Jun 2015
Resigned 16 Mar 2020

JOSEPH, Derek Maurice

Resigned
Garrett Street, LondonEC1Y 0TY
Secretary
Appointed 17 Mar 2020
Resigned 01 Jan 2021

ASHBY, Julian Charles Corbett

Resigned
Dartmouth Park Hill, LondonNW5 1JD
Born February 1947
Director
Appointed 04 Jul 2018
Resigned 18 Jul 2024

BALCHIN, Jacinta Louise

Resigned
Garrett Street, LondonEC1Y 0TY
Born February 1973
Director
Appointed 26 Jun 2015
Resigned 18 Jul 2024

BALCHIN, Matthew Spencer

Resigned
Finsbury Circus, LondonEC2M 7EA
Born January 1972
Director
Appointed 01 Mar 2017
Resigned 26 Jan 2020

GRUNDY, Robert Michael

Resigned
Garrett Street, LondonEC1Y 0TY
Born June 1959
Director
Appointed 28 Feb 2018
Resigned 02 Jul 2024

HUNT, James Christopher

Resigned
Network Point, Range Road, WitneyOX29 0YN
Born November 1957
Director
Appointed 16 Jun 2015
Resigned 26 Jun 2015

JENKINS, Philip David

Resigned
Garrett Street, LondonEC1Y 0TY
Born October 1972
Director
Appointed 26 Jun 2015
Resigned 18 Jul 2024

JOSEPH, Derek Maurice

Resigned
Garrett Street, LondonEC1Y 0TY
Born December 1949
Director
Appointed 28 Feb 2018
Resigned 18 Jul 2024

PICKLES, Nathan Lee

Resigned
Garrett Street, LondonEC1Y 0TY
Born July 1980
Director
Appointed 26 Jun 2015
Resigned 18 Jul 2024

STEVENS, Paul Alexander

Resigned
Garrett Street, LondonEC1Y 0TY
Born January 1967
Director
Appointed 08 Feb 2016
Resigned 18 Jul 2024

WALSH, Andrew Gregory

Resigned
Garrett Street, LondonEC1Y 0TY
Born May 1961
Director
Appointed 28 Feb 2018
Resigned 18 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Gadbrook Business Centre, NorthwichCW9 7UG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2024
Margaret Street, LondonW1G 0JD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

76

Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Legacy
12 May 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
2 May 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 July 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 July 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 March 2021
TM02Termination of Secretary
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Capital Allotment Shares
14 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2018
AD01Change of Registered Office Address
Resolution
13 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Resolution
12 March 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
7 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2018
CH01Change of Director Details
Capital Allotment Shares
1 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Capital Allotment Shares
28 February 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Capital Allotment Shares
26 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
5 July 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Capital Allotment Shares
19 August 2015
SH01Allotment of Shares
Capital Allotment Shares
9 July 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 July 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
9 July 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 June 2015
AP03Appointment of Secretary
Incorporation Company
16 June 2015
NEWINCIncorporation