Background WavePink WaveYellow Wave

ASF LTD (11682911)

ASF LTD (11682911) is an active UK company. incorporated on 16 November 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ASF LTD has been registered for 7 years. Current directors include FINK, Alon Zeev, ZINGER, Simon.

Company Number
11682911
Status
active
Type
ltd
Incorporated
16 November 2018
Age
7 years
Address
7th Floor, One Stratford Place Westfield Stratford City, London, E20 1EJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
FINK, Alon Zeev, ZINGER, Simon
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASF LTD

ASF LTD is an active company incorporated on 16 November 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ASF LTD was registered 7 years ago.(SIC: 74909)

Status

active

Active since 7 years ago

Company No

11682911

LTD Company

Age

7 Years

Incorporated 16 November 2018

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 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

7th Floor, One Stratford Place Westfield Stratford City Montfichet Road London, E20 1EJ,

Previous Addresses

52 Thrale Street London SE1 9HW England
From: 21 September 2021To: 28 November 2023
3 London Bridge Street London SE1 9SG England
From: 14 October 2020To: 21 September 2021
34-37 Liverpool Street London EC2M 7PP United Kingdom
From: 9 May 2019To: 14 October 2020
3 Chapel Mews 48C New Raod Ware SG12 7BY United Kingdom
From: 16 November 2018To: 9 May 2019
Timeline

39 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Jul 19
Share Issue
Nov 19
Funding Round
May 20
Funding Round
Jun 20
Funding Round
Sept 20
Funding Round
Sept 20
Director Joined
Oct 20
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Aug 21
Loan Secured
Feb 22
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Loan Cleared
Jul 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Sept 22
Funding Round
Oct 22
Loan Secured
Mar 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Funding Round
Jan 24
Funding Round
Jul 25
Capital Update
Jul 25
Director Left
Mar 26
Director Joined
Mar 26
22
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FINK, Alon Zeev

Active
Westfield Stratford City, LondonE20 1EJ
Born June 1978
Director
Appointed 13 Mar 2026

ZINGER, Simon

Active
Westfield Stratford City, LondonE20 1EJ
Born May 1970
Director
Appointed 29 Sept 2023

BLEZARD, Jonathan

Resigned
48c New Raod, WareSG12 7BY
Secretary
Appointed 16 Nov 2018
Resigned 29 Sept 2023

BLEZARD, Jonathan

Resigned
Westfield Stratford City, LondonE20 1EJ
Born May 1984
Director
Appointed 16 Nov 2018
Resigned 29 Sept 2023

COLLEY, Sion Peter

Resigned
Westfield Stratford City, LondonE20 1EJ
Born October 1983
Director
Appointed 08 Jul 2019
Resigned 29 Sept 2023

COMPTON, Mark

Resigned
Westfield Stratford City, LondonE20 1EJ
Born February 1971
Director
Appointed 16 Nov 2018
Resigned 29 Sept 2023

MANN, Paul David

Resigned
Westfield Stratford City, LondonE20 1EJ
Born June 1982
Director
Appointed 30 Sept 2020
Resigned 29 Sept 2023

WOOD, Matthew

Resigned
Westfield Stratford City, LondonE20 1EJ
Born April 1977
Director
Appointed 16 Nov 2018
Resigned 29 Sept 2023

WOOD, Robert Matthew

Resigned
Westfield Stratford City, LondonE20 1EJ
Born February 1980
Director
Appointed 29 Sept 2023
Resigned 13 Mar 2026

Persons with significant control

2

0 Active
2 Ceased

Mr Jonathan Blezard

Ceased
48c New Raod, WareSG12 7BY
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Nov 2018
Ceased 14 Jun 2022

Mr Matthew Wood

Ceased
Southby Drive, FleetGU51 3BE
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Nov 2018
Ceased 14 Jun 2022
Fundings
Financials
Latest Activities

Filing History

99

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
30 July 2025
SH19Statement of Capital
Legacy
30 July 2025
CAP-SSCAP-SS
Legacy
30 July 2025
SH20SH20
Resolution
30 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
28 July 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2025
AAAnnual Accounts
Memorandum Articles
24 May 2024
MAMA
Resolution
20 May 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
16 May 2024
CC04CC04
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 April 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
19 July 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 July 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 July 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 July 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 July 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 July 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 July 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 July 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 July 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 July 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 July 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 July 2023
RP04SH01RP04SH01
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Resolution
28 June 2023
RESOLUTIONSResolutions
Resolution
20 March 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Capital Allotment Shares
27 October 2022
SH01Allotment of Shares
Capital Allotment Shares
29 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 August 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 August 2022
SH01Allotment of Shares
Capital Allotment Shares
16 August 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
15 July 2022
MR04Satisfaction of Charge
Resolution
6 July 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 June 2022
SH01Allotment of Shares
Capital Allotment Shares
13 June 2022
SH01Allotment of Shares
Capital Allotment Shares
13 June 2022
SH01Allotment of Shares
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Capital Allotment Shares
9 March 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2022
MR01Registration of a Charge
Resolution
31 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Capital Allotment Shares
11 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Capital Allotment Shares
3 June 2021
SH01Allotment of Shares
Capital Allotment Shares
3 June 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
1 April 2021
RP04SH01RP04SH01
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Memorandum Articles
30 March 2021
MAMA
Resolution
30 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Resolution
11 September 2020
RESOLUTIONSResolutions
Resolution
11 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
10 September 2020
SH01Allotment of Shares
Capital Allotment Shares
3 September 2020
SH01Allotment of Shares
Resolution
30 June 2020
RESOLUTIONSResolutions
Resolution
25 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
22 June 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
16 June 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 May 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 November 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
30 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Incorporation Company
16 November 2018
NEWINCIncorporation