Background WavePink WaveYellow Wave

ASK4 FRANCE LIMITED (12889646)

ASK4 FRANCE LIMITED (12889646) is an active UK company. incorporated on 18 September 2020. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. ASK4 FRANCE LIMITED has been registered for 5 years. Current directors include MOGG, Richard David, THORNHILL, Jonathan.

Company Number
12889646
Status
active
Type
ltd
Incorporated
18 September 2020
Age
5 years
Address
Devonshire Green House, Sheffield, S1 4JL
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
MOGG, Richard David, THORNHILL, Jonathan
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASK4 FRANCE LIMITED

ASK4 FRANCE LIMITED is an active company incorporated on 18 September 2020 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. ASK4 FRANCE LIMITED was registered 5 years ago.(SIC: 61100)

Status

active

Active since 5 years ago

Company No

12889646

LTD Company

Age

5 Years

Incorporated 18 September 2020

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

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

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

Timeline

8 key events • 2020 - 2025

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

Officers

3

2 Active
1 Resigned

MOGG, Richard David

Active
14 Fitzwilliam Street, SheffieldS1 4JL
Born June 1976
Director
Appointed 18 Sept 2020

THORNHILL, Jonathan

Active
14 Fitzwilliam Street, SheffieldS1 4JL
Born June 1979
Director
Appointed 18 Sept 2020

BURROWS, Jonathan James

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born December 1981
Director
Appointed 18 Sept 2020
Resigned 02 Nov 2021

Persons with significant control

2

1 Active
1 Ceased
Eagle Place, LondonSW1Y 6AF

Nature of Control

Right to appoint and remove directors
Notified 18 Sept 2020
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
Notified 18 Sept 2020
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
17 September 2025
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
Confirmation Statement With Updates
17 September 2024
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
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Legacy
16 August 2023
PARENT_ACCPARENT_ACC
Legacy
25 July 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 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
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Legacy
14 January 2021
RPCH01RPCH01
Change Account Reference Date Company Current Extended
18 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
18 September 2020
NEWINCIncorporation