Background WavePink WaveYellow Wave

ASK4 INTEGRATED SERVICES LIMITED (11848101)

ASK4 INTEGRATED SERVICES LIMITED (11848101) is an active UK company. incorporated on 26 February 2019. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ASK4 INTEGRATED SERVICES LIMITED has been registered for 7 years. Current directors include DUTTON, Andrew Mark, MOGG, Richard David, THORNHILL, Jonathan.

Company Number
11848101
Status
active
Type
ltd
Incorporated
26 February 2019
Age
7 years
Address
Devonshire Green House, Sheffield, S1 4JL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DUTTON, Andrew Mark, MOGG, Richard David, THORNHILL, Jonathan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASK4 INTEGRATED SERVICES LIMITED

ASK4 INTEGRATED SERVICES LIMITED is an active company incorporated on 26 February 2019 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ASK4 INTEGRATED SERVICES LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11848101

LTD Company

Age

7 Years

Incorporated 26 February 2019

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 31 July 2025 (9 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

10 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

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

Timeline

27 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Funding Round
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Funding Round
Mar 19
Director Joined
Apr 19
Funding Round
Apr 19
Loan Secured
Apr 19
Director Left
Sept 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Mar 20
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Loan Secured
Mar 22
Loan Secured
Mar 23
Director Left
Apr 23
Director Left
Dec 23
Owner Exit
Dec 23
Loan Secured
Feb 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
3
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 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 27 Feb 2020

THORNHILL, Jonathan

Active
14 Fitzwilliam Street, SheffieldS1 4JL
Born June 1979
Director
Appointed 26 Feb 2019

BIRCHENALL, Neill Andrew

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born July 1981
Director
Appointed 20 Mar 2019
Resigned 01 Apr 2023

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 26 Feb 2019
Resigned 02 Nov 2021

COX, Michael Philip

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born August 1974
Director
Appointed 16 Dec 2019
Resigned 02 Nov 2021

CROWTHER, Robert Michael

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born August 1975
Director
Appointed 16 Dec 2019
Resigned 02 Nov 2021

DAY, Simon John

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born April 1975
Director
Appointed 16 Dec 2019
Resigned 02 Nov 2021

HOWDEN, Philip Andrew

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born January 1982
Director
Appointed 20 Mar 2019
Resigned 04 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
Eagle Place, LondonSW1Y 6AF

Nature of Control

Significant influence or control as firm
Notified 27 Feb 2019
Ceased 04 Dec 2023
14 Fitzwilliam Street, SheffieldS1 4JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2019
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 July 2025
AAAnnual Accounts
Legacy
31 July 2025
PARENT_ACCPARENT_ACC
Legacy
31 July 2025
AGREEMENT2AGREEMENT2
Legacy
31 July 2025
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 July 2024
AAAnnual Accounts
Legacy
29 July 2024
PARENT_ACCPARENT_ACC
Legacy
29 July 2024
GUARANTEE2GUARANTEE2
Legacy
29 July 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
26 April 2024
CH01Change of Director Details
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
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
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
Accounts With Accounts Type Unaudited Abridged
3 August 2023
AAAnnual Accounts
Legacy
25 July 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
25 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Legacy
10 June 2022
GUARANTEE2GUARANTEE2
Legacy
12 May 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
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
Second Filing Of Director Appointment With Name
11 August 2020
RP04AP01RP04AP01
Accounts With Accounts Type Group
4 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Resolution
3 December 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 September 2019
TM01Termination of Director
Resolution
13 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2019
MR01Registration of a Charge
Capital Allotment Shares
24 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Resolution
3 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
25 March 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Capital Allotment Shares
22 March 2019
SH01Allotment of Shares
Incorporation Company
26 February 2019
NEWINCIncorporation