Background WavePink WaveYellow Wave

ASE PUBLISHING AND TRADING LTD. (10875129)

ASE PUBLISHING AND TRADING LTD. (10875129) is an active UK company. incorporated on 20 July 2017. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47610) and 2 other business activities. ASE PUBLISHING AND TRADING LTD. has been registered for 8 years. Current directors include BURR, Susan, Dr, LADBROOK, Lynn Marie.

Company Number
10875129
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 July 2017
Age
8 years
Address
483 Green Lanes, London, N13 4BS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47610)
Directors
BURR, Susan, Dr, LADBROOK, Lynn Marie
SIC Codes
47610, 47990, 58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASE PUBLISHING AND TRADING LTD.

ASE PUBLISHING AND TRADING LTD. is an active company incorporated on 20 July 2017 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47610) and 2 other business activities. ASE PUBLISHING AND TRADING LTD. was registered 8 years ago.(SIC: 47610, 47990, 58110)

Status

active

Active since 8 years ago

Company No

10875129

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 20 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

MILLGATE HOUSE EDUCATION LTD
From: 23 October 2017To: 8 April 2025
NAYLOR BUDD EDUCATION LIMITED
From: 20 July 2017To: 23 October 2017
Contact
Address

483 Green Lanes London, N13 4BS,

Previous Addresses

Ase College Lane Hatfield Herts AL10 9AA United Kingdom
From: 20 July 2017To: 17 December 2024
Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Director Joined
Jul 17
Director Left
Jul 17
Company Founded
Jul 17
Director Left
Jan 20
Owner Exit
Jan 20
New Owner
Jan 20
Director Joined
Jan 20
Director Left
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Owner Exit
Jun 23
New Owner
Mar 24
New Owner
Mar 24
New Owner
Mar 24
Owner Exit
Jun 25
Director Left
Jun 25
0
Funding
10
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BURR, Susan, Dr

Active
High Street, RoystonSG8 0DN
Born March 1948
Director
Appointed 18 Mar 2023

LADBROOK, Lynn Marie

Active
High Street, RoystonSG8 0DN
Born October 1973
Director
Appointed 18 Mar 2023

FYLES, Stephen

Resigned
College Lane, HatfieldAL10 9AA
Born March 1956
Director
Appointed 20 Jul 2017
Resigned 21 Apr 2021

FYLES, Stephen

Resigned
College Lane, HatfieldAL10 9AA
Born June 1956
Director
Appointed 20 Jul 2017
Resigned 20 Jul 2017

RAFFERTY, Laura Elizabeth

Resigned
Green Lanes, LondonN13 4BS
Born August 1973
Director
Appointed 21 Apr 2021
Resigned 01 Jun 2025

REASON, Shaun

Resigned
College Lane, HatfieldAL10 9AA
Born June 1958
Director
Appointed 20 Jul 2017
Resigned 31 Dec 2019

RUSSELL, Hannah Regina

Resigned
College Lane, HatfieldAL10 9AA
Born March 1977
Director
Appointed 01 Jan 2020
Resigned 18 Mar 2023

Persons with significant control

6

2 Active
4 Ceased

Dr Susan Burr

Active
Green Lanes, LondonN13 4BS
Born March 1948

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Mar 2023

Mrs Laura Elizabeth Rafferty

Ceased
Green Lanes, LondonN13 4BS
Born August 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Mar 2023
Ceased 01 Jun 2025

Mrs Lynn Marie Ladbrook

Active
Green Lanes, LondonN13 4BS
Born October 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Mar 2023

Mrs Hannah Regina Russell

Ceased
College Lane, HatfieldAL10 9AA
Born March 1977

Nature of Control

Significant influence or control
Notified 01 Jan 2020
Ceased 18 Mar 2023

Mr Stephen Fyles

Ceased
College Lane, HatfieldAL10 9AA
Born June 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Jul 2017
Ceased 21 Apr 2021

Mr Shaun Reason

Ceased
College Lane, HatfieldAL10 9AA
Born June 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Jul 2017
Ceased 31 Dec 2019
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
12 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
22 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
22 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
21 October 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Certificate Change Of Name Company
8 April 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
19 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 March 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
22 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Resolution
23 October 2017
RESOLUTIONSResolutions
Change Of Name Notice
23 October 2017
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Incorporation Company
20 July 2017
NEWINCIncorporation