Background WavePink WaveYellow Wave

ASSET CAPITAL 44 LIMITED (14283225)

ASSET CAPITAL 44 LIMITED (14283225) is an active UK company. incorporated on 8 August 2022. with registered office in Wetherby. The company operates in the Construction sector, engaged in development of building projects. ASSET CAPITAL 44 LIMITED has been registered for 3 years. Current directors include LLEWELLYN-SMITH, George Raymond Iestyn, NEWETT, Daniel, PETTIT, Andrew John, Mr..

Company Number
14283225
Status
active
Type
ltd
Incorporated
8 August 2022
Age
3 years
Address
Thorp Arch Grange Walton Road, Wetherby, LS23 7BA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LLEWELLYN-SMITH, George Raymond Iestyn, NEWETT, Daniel, PETTIT, Andrew John, Mr.
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSET CAPITAL 44 LIMITED

ASSET CAPITAL 44 LIMITED is an active company incorporated on 8 August 2022 with the registered office located in Wetherby. The company operates in the Construction sector, specifically engaged in development of building projects. ASSET CAPITAL 44 LIMITED was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14283225

LTD Company

Age

3 Years

Incorporated 8 August 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

ASSET CAPITAL CONSTRUCTION LIMITED
From: 8 August 2022To: 28 April 2025
Contact
Address

Thorp Arch Grange Walton Road Thorp Arch Wetherby, LS23 7BA,

Timeline

11 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Aug 22
Director Joined
Feb 24
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Funding Round
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Loan Secured
Feb 25
Director Left
Jul 25
Loan Secured
Sept 25
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LLEWELLYN-SMITH, George Raymond Iestyn

Active
60 Charlotte Street, LondonW1T 2NU
Born October 1979
Director
Appointed 19 Feb 2025

NEWETT, Daniel

Active
Walton Road, WetherbyLS23 7BA
Born April 1990
Director
Appointed 08 Aug 2022

PETTIT, Andrew John, Mr.

Active
60 Charlotte Street, LondonW1T 2NU
Born March 1968
Director
Appointed 19 Feb 2025

SMITH, Timothy John

Resigned
West Park, HarrogateHG1 1BJ
Born February 1987
Director
Appointed 20 Feb 2024
Resigned 10 Jul 2025

Persons with significant control

5

2 Active
3 Ceased
Thorp Arch, WetherbyLS23 7BA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jul 2025
60 Charlotte Street, LondonW1T 2NU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2025
Thorp Arch, Walton RoadLS23 7BA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Nov 2024
Ceased 19 Feb 2025
Second Floor, HarrogateHG1 1BJ

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 20 Feb 2024
Ceased 19 Feb 2025
Walton Road, WetherbyLS23 7BA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Aug 2022
Ceased 21 Nov 2024
Fundings
Financials
Latest Activities

Filing History

31

Change Account Reference Date Company Current Extended
10 December 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
15 July 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Certificate Change Of Name Company
28 April 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
3 March 2025
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Resolution
27 February 2025
RESOLUTIONSResolutions
Memorandum Articles
27 February 2025
MAMA
Notification Of A Person With Significant Control
25 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 February 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 February 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
21 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 February 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Change To A Person With Significant Control
20 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Incorporation Company
8 August 2022
NEWINCIncorporation