Background WavePink WaveYellow Wave

ASK4 (MIDCO1) LIMITED (10848565)

ASK4 (MIDCO1) LIMITED (10848565) is an active UK company. incorporated on 4 July 2017. with registered office in Sheffield. The company operates in the Education sector, engaged in other education n.e.c.. ASK4 (MIDCO1) LIMITED has been registered for 8 years. Current directors include DUTTON, Andrew Mark, MOGG, Richard David, THORNHILL, Jonathan.

Company Number
10848565
Status
active
Type
ltd
Incorporated
4 July 2017
Age
8 years
Address
Devonshire Green House, Sheffield, S1 4JL
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DUTTON, Andrew Mark, MOGG, Richard David, THORNHILL, Jonathan
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASK4 (MIDCO1) LIMITED

ASK4 (MIDCO1) LIMITED is an active company incorporated on 4 July 2017 with the registered office located in Sheffield. The company operates in the Education sector, specifically engaged in other education n.e.c.. ASK4 (MIDCO1) LIMITED was registered 8 years ago.(SIC: 85590)

Status

active

Active since 8 years ago

Company No

10848565

LTD Company

Age

8 Years

Incorporated 4 July 2017

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

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

QUEST (MIDCO1) LIMITED
From: 6 February 2018To: 6 March 2018
CEDAR HOLDCO LIMITED
From: 4 July 2017To: 6 February 2018
Contact
Address

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

Previous Addresses

One Eagle Place London SW1Y 6AF United Kingdom
From: 4 July 2017To: 7 August 2018
Timeline

14 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Feb 18
Director Joined
Apr 18
Director Joined
Apr 19
Director Left
Sept 19
Director Joined
Dec 19
Director Joined
Mar 20
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Loan Secured
Feb 24
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 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 26 Feb 2020

THORNHILL, Jonathan

Active
14 Fitzwilliam Street, SheffieldS1 4JL
Born June 1979
Director
Appointed 12 Dec 2019

BOSTOCK, Karl Robert

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born June 1977
Director
Appointed 01 Apr 2019
Resigned 31 Aug 2019

BURROWS, Jonathan James

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born December 1981
Director
Appointed 12 Apr 2018
Resigned 02 Nov 2021

DELANEY, Stephen Ross

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born May 1980
Director
Appointed 06 Feb 2018
Resigned 04 Dec 2023

SHELFORD, Tom

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born May 1980
Director
Appointed 04 Jul 2017
Resigned 04 Dec 2023

Persons with significant control

3

1 Active
2 Ceased
14 Fitzwilliam Street, SheffieldS1 4JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Dec 2023
LondonSW1Y 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jul 2017
Ceased 04 Dec 2023
LondonSW1Y 6AF

Nature of Control

Significant influence or control
Notified 04 Jul 2017
Ceased 04 Dec 2023
Fundings
Financials
Latest Activities

Filing History

46

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 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2024
CH01Change of Director Details
Second Filing Notification Of A Person With Significant Control
14 February 2024
RP04PSC02RP04PSC02
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2024
MR01Registration of a Charge
Memorandum Articles
3 February 2024
MAMA
Resolution
3 February 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
25 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 June 2021
AAAnnual Accounts
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
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 August 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Resolution
6 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Resolution
6 February 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
4 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
4 July 2017
NEWINCIncorporation