Background WavePink WaveYellow Wave

GRE A.S.K. LENDCO LIMITED (13558694)

GRE A.S.K. LENDCO LIMITED (13558694) is an active UK company. incorporated on 10 August 2021. with registered office in Greenford. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. GRE A.S.K. LENDCO LIMITED has been registered for 4 years. Current directors include AUSTIN, Daniel Brett, BENTON, Daniel, KING, Douglas Robert John and 1 others.

Company Number
13558694
Status
active
Type
ltd
Incorporated
10 August 2021
Age
4 years
Address
325-327 Oldfield Lane North, Greenford, UB6 0FX
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
AUSTIN, Daniel Brett, BENTON, Daniel, KING, Douglas Robert John, MIRELMAN, Michael Simon
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRE A.S.K. LENDCO LIMITED

GRE A.S.K. LENDCO LIMITED is an active company incorporated on 10 August 2021 with the registered office located in Greenford. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. GRE A.S.K. LENDCO LIMITED was registered 4 years ago.(SIC: 64921)

Status

active

Active since 4 years ago

Company No

13558694

LTD Company

Age

4 Years

Incorporated 10 August 2021

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 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

325-327 Oldfield Lane North Greenford, UB6 0FX,

Previous Addresses

35 Harley Street London W1G 9QU England
From: 15 November 2021To: 6 September 2023
58 Queen Anne Street London W1G 8HW England
From: 10 August 2021To: 15 November 2021
Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Aug 21
Funding Round
Apr 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Sept 24
Loan Secured
Sept 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

AUSTIN, Daniel Brett

Active
Oldfield Lane North, GreenfordUB6 0FX
Born August 1974
Director
Appointed 10 Aug 2021

BENTON, Daniel

Active
Oldfield Lane North, GreenfordUB6 0FX
Born November 1984
Director
Appointed 10 Aug 2021

KING, Douglas Robert John

Active
Oldfield Lane North, GreenfordUB6 0FX
Born January 1977
Director
Appointed 10 Aug 2021

MIRELMAN, Michael Simon

Active
Oldfield Lane North, GreenfordUB6 0FX
Born July 1986
Director
Appointed 10 Aug 2021

Persons with significant control

2

Oldfield Lane North, GreenfordUB6 0FX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2022
Harley Street, LondonW1G 9QU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2021
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 May 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
8 April 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 April 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Memorandum Articles
31 March 2022
MAMA
Resolution
31 March 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
22 November 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Incorporation Company
10 August 2021
NEWINCIncorporation