Background WavePink WaveYellow Wave

ASK DEANSGATE LIMITED (11059419)

ASK DEANSGATE LIMITED (11059419) is an active UK company. incorporated on 13 November 2017. with registered office in Leamington Spa. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ASK DEANSGATE LIMITED has been registered for 8 years. Current directors include HODZIC, Adnan.

Company Number
11059419
Status
active
Type
ltd
Incorporated
13 November 2017
Age
8 years
Address
Fulford House, Leamington Spa, CV32 4EA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HODZIC, Adnan
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASK DEANSGATE LIMITED

ASK DEANSGATE LIMITED is an active company incorporated on 13 November 2017 with the registered office located in Leamington Spa. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ASK DEANSGATE LIMITED was registered 8 years ago.(SIC: 55100)

Status

active

Active since 8 years ago

Company No

11059419

LTD Company

Age

8 Years

Incorporated 13 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Fulford House Newbold Terrace Leamington Spa, CV32 4EA,

Previous Addresses

Floor 1 7 Constance Street Floor 1 7 Constance Street Manchester M15 4JQ England
From: 12 January 2022To: 5 April 2023
3rd Floor Clarence House Clarence Street Manchester M2 4DW United Kingdom
From: 13 November 2017To: 12 January 2022
Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Sept 22
Director Joined
Sept 22
Owner Exit
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Director Left
Jan 25
Loan Secured
Apr 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HODZIC, Adnan

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born May 1975
Director
Appointed 05 Apr 2023

CROSS, Jonathan Paul

Resigned
Newbold Terrace, Leamington SpaCV32 4EA
Born November 1970
Director
Appointed 13 Nov 2017
Resigned 05 Apr 2023

EASTWOOD, Simon Paul

Resigned
Newbold Terrace, Leamington SpaCV32 4EA
Born January 1957
Director
Appointed 16 Sept 2022
Resigned 05 Apr 2023

HUGHES, John James

Resigned
Newbold Terrace, Leamington SpaCV32 4EA
Born February 1975
Director
Appointed 13 Nov 2017
Resigned 05 Apr 2023

JAKISIC, Marin

Resigned
Newbold Terrace, Leamington SpaCV32 4EA
Born August 1981
Director
Appointed 05 Apr 2023
Resigned 30 Jan 2025

WILLIS, Roxana

Resigned
Newbold Terrace, Leamington SpaCV32 4EA
Born April 1981
Director
Appointed 16 Sept 2022
Resigned 05 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
Newbold Terrace, Leamington SpaCV32 4EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2023
Dudley Road East, OldburyB69 3DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2017
Ceased 05 Apr 2023
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Memorandum Articles
25 April 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2023
MR01Registration of a Charge
Resolution
19 April 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Incorporation Company
13 November 2017
NEWINCIncorporation