Background WavePink WaveYellow Wave

ASC005 HOLDINGS LIMITED (15034355)

ASC005 HOLDINGS LIMITED (15034355) is an active UK company. incorporated on 28 July 2023. with registered office in Sutton Coldfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ASC005 HOLDINGS LIMITED has been registered for 2 years. Current directors include STEER, Peter James, ASC5 LIMITED.

Company Number
15034355
Status
active
Type
ltd
Incorporated
28 July 2023
Age
2 years
Address
The Stables, Sutton Coldfield, B74 2NW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
STEER, Peter James, ASC5 LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASC005 HOLDINGS LIMITED

ASC005 HOLDINGS LIMITED is an active company incorporated on 28 July 2023 with the registered office located in Sutton Coldfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ASC005 HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15034355

LTD Company

Age

2 Years

Incorporated 28 July 2023

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

The Stables 24 Lichfield Road Sutton Coldfield, B74 2NW,

Previous Addresses

Unit 7 Edisons Building Electric Wharf Coventry CV1 4JA England
From: 20 June 2024To: 13 March 2025
6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom
From: 27 October 2023To: 20 June 2024
Unit 6 Midland Drive Sutton Coldfield B72 1TX England
From: 28 July 2023To: 27 October 2023
Timeline

6 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Jul 23
Loan Secured
Sept 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

STEER, Peter James

Active
24 Lichfield Road, Sutton ColdfieldB74 2NW
Born April 1966
Director
Appointed 28 Jul 2023

ASC5 LIMITED

Active
Trinity Place, Sutton ColdfieldB72 1TX
Corporate director
Appointed 23 Oct 2023

BODEN, Hayley Victoria

Resigned
Trinity Place, Sutton ColdfieldB72 1TX
Born May 1980
Director
Appointed 28 Jul 2023
Resigned 23 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
Trinity Place, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2023

Ms Hayley Victoria Boden

Ceased
Midland Drive, Sutton ColdfieldB72 1TX
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2023
Ceased 23 Oct 2023

Mr Peter James Steer

Ceased
Midland Drive, Sutton ColdfieldB72 1TX
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2023
Ceased 01 Oct 2023
Fundings
Financials
Latest Activities

Filing History

16

Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Elect To Keep The Directors Residential Address Register Information On The Public Register
20 June 2024
EH02EH02
Appoint Corporate Director Company With Name Date
14 March 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 October 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2023
MR01Registration of a Charge
Incorporation Company
28 July 2023
NEWINCIncorporation