Background WavePink WaveYellow Wave

ASP HEALTH INNOVATION LIMITED (11989929)

ASP HEALTH INNOVATION LIMITED (11989929) is an active UK company. incorporated on 10 May 2019. with registered office in Coventry. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ASP HEALTH INNOVATION LIMITED has been registered for 6 years. Current directors include BYHAQI, Syed Tehseen, DHADWAR, Perninder Singh, SYED, Atif Hussain.

Company Number
11989929
Status
active
Type
ltd
Incorporated
10 May 2019
Age
6 years
Address
The Technocentre, Coventry, CV1 2TT
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BYHAQI, Syed Tehseen, DHADWAR, Perninder Singh, SYED, Atif Hussain
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASP HEALTH INNOVATION LIMITED

ASP HEALTH INNOVATION LIMITED is an active company incorporated on 10 May 2019 with the registered office located in Coventry. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ASP HEALTH INNOVATION LIMITED was registered 6 years ago.(SIC: 62020)

Status

active

Active since 6 years ago

Company No

11989929

LTD Company

Age

6 Years

Incorporated 10 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

The Technocentre Puma Way Coventry, CV1 2TT,

Previous Addresses

9 Woodstock Gardens Ilford IG3 9SZ England
From: 10 May 2019To: 5 July 2019
Timeline

8 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
May 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Funding Round
Jul 19
Director Left
Mar 21
New Owner
Oct 22
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BYHAQI, Syed Tehseen

Active
Puma Way, CoventryCV1 2TT
Born November 1976
Director
Appointed 01 Jul 2019

DHADWAR, Perninder Singh

Active
Puma Way, CoventryCV1 2TT
Born August 1973
Director
Appointed 01 Jul 2019

SYED, Atif Hussain

Active
Puma Way, CoventryCV1 2TT
Born April 1981
Director
Appointed 01 Jul 2019

SINGH, Mohinder

Resigned
Compton Avenue, RomfordRM2 6ET
Born July 1952
Director
Appointed 10 May 2019
Resigned 01 Aug 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Perninder Singh Dhadwar

Active
Puma Way, CoventryCV1 2TT
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jun 2019

Mr Mohinder Singh

Ceased
Compton Avenue, RomfordRM2 6ET
Born July 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2019
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
14 October 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 October 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
14 May 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 July 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Incorporation Company
10 May 2019
NEWINCIncorporation