Background WavePink WaveYellow Wave

ASG INVESTMENT 10 LIMITED (13032504)

ASG INVESTMENT 10 LIMITED (13032504) is an active UK company. incorporated on 19 November 2020. 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 10 LIMITED has been registered for 5 years. Current directors include MACKENZIE, Jamie, RAWKINS, William Robert John, WESTON, Simon Christopher.

Company Number
13032504
Status
active
Type
ltd
Incorporated
19 November 2020
Age
5 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.
Directors
MACKENZIE, Jamie, RAWKINS, William Robert John, WESTON, Simon Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASG INVESTMENT 10 LIMITED

ASG INVESTMENT 10 LIMITED is an active company incorporated on 19 November 2020 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 10 LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13032504

LTD Company

Age

5 Years

Incorporated 19 November 2020

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

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

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

Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
Jan 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Joined
Sept 24
Loan Secured
Dec 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

MACKENZIE, Jamie

Active
No 1 Marsden Street, ManchesterM2 1HW
Born January 1983
Director
Appointed 01 Sept 2024

RAWKINS, William Robert John

Active
No 1 Marsden Street, ManchesterM2 1HW
Born April 1974
Director
Appointed 19 Nov 2020

WESTON, Simon Christopher

Active
No 1 Marsden Street, ManchesterM2 1HW
Born February 1974
Director
Appointed 19 Nov 2020

Persons with significant control

2

1 Active
1 Ceased
Marsden Street, ManchesterM2 1HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2021

Mr Said Amin Amiri

Ceased
No 1 Marsden Street, ManchesterM2 1HW
Born September 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2020
Ceased 15 Jan 2021
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Legacy
28 April 2023
PARENT_ACCPARENT_ACC
Legacy
16 January 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Legacy
19 December 2022
AGREEMENT2AGREEMENT2
Legacy
19 December 2022
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
9 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Gazette Notice Compulsory
18 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 May 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Memorandum Articles
1 March 2021
MAMA
Resolution
1 March 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
19 November 2020
NEWINCIncorporation