Background WavePink WaveYellow Wave

ASG INVESTMENT 7 LIMITED (11401343)

ASG INVESTMENT 7 LIMITED (11401343) is an active UK company. incorporated on 6 June 2018. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ASG INVESTMENT 7 LIMITED has been registered for 7 years.

Company Number
11401343
Status
active
Type
ltd
Incorporated
6 June 2018
Age
7 years
Address
C/O A2e Industries Limited, Manchester, M2 1HW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASG INVESTMENT 7 LIMITED

ASG INVESTMENT 7 LIMITED is an active company incorporated on 6 June 2018 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ASG INVESTMENT 7 LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11401343

LTD Company

Age

7 Years

Incorporated 6 June 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

ASGW REAL ESTATE LIMITED
From: 6 June 2018To: 20 November 2018
Contact
Address

C/O A2e Industries Limited No 1 Marsden Street Manchester, M2 1HW,

Timeline

24 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Funding Round
Sept 18
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Dec 19
Loan Secured
Feb 20
Loan Secured
Apr 20
Owner Exit
Jun 20
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Joined
Sept 24
Loan Secured
Dec 24
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

56

Change Corporate Director Company With Change Date
2 March 2026
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
27 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 April 2023
AAAnnual Accounts
Legacy
26 April 2023
PARENT_ACCPARENT_ACC
Legacy
16 January 2023
GUARANTEE2GUARANTEE2
Legacy
19 December 2022
AGREEMENT2AGREEMENT2
Legacy
19 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
21 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
19 December 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
6 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
20 November 2018
RESOLUTIONSResolutions
Change Of Name Notice
20 November 2018
CONNOTConfirmation Statement Notification
Resolution
24 September 2018
RESOLUTIONSResolutions
Capital Redomination Of Shares
24 September 2018
SH14Notice of Redenomination
Capital Allotment Shares
21 September 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 September 2018
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2018
MR01Registration of a Charge
Change To A Person With Significant Control
6 September 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 September 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
6 September 2018
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2018
MR01Registration of a Charge
Incorporation Company
6 June 2018
NEWINCIncorporation