Asap Digital Limited

General information

Name:

Asap Digital Ltd

Office Address:

Unit 2B Nursery Works 100 Little London Road S8 0UJ Sheffield

Number: 05502372

Incorporation date: 2005-07-07

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is registered in Sheffield under the ID 05502372. The company was registered in the year 2005. The headquarters of the company is situated at Unit 2B Nursery Works 100 Little London Road. The area code for this location is S8 0UJ. The enterprise's Standard Industrial Classification Code is 18129 : Printing n.e.c.. The firm's most recent filed accounts documents cover the period up to Thu, 30th Jun 2022 and the most current annual confirmation statement was submitted on Sat, 24th Jun 2023.

3 transactions have been registered in 2013 with a sum total of £3,053. In 2012 there was a similar number of transactions (exactly 3) that added up to £2,230. The Council conducted 2 transactions in 2011, this added up to £5,926. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 8 transactions and issued invoices for £11,209. Cooperation with the Derbyshire County Council council covered the following areas: Goods Received/invoice Rec'd A/c, Books, General Office Expenses and Printing & Stationery.

Adrian V., David A., Sofie A. and Mark H. are registered as the enterprise's directors and have been working on the company success since 2011-04-26. Furthermore, the director's duties are often helped with by a secretary - Jacqueline G., who was selected by the company in July 2005.

Financial data based on annual reports

Company staff

Adrian V.

Role: Director

Appointed: 26 April 2011

Latest update: 30 March 2024

Jacqueline G.

Role: Secretary

Appointed: 07 July 2005

Latest update: 30 March 2024

David A.

Role: Director

Appointed: 07 July 2005

Latest update: 30 March 2024

Sofie A.

Role: Director

Appointed: 07 July 2005

Latest update: 30 March 2024

Mark H.

Role: Director

Appointed: 07 July 2005

Latest update: 30 March 2024

People with significant control

Executives who have control over the firm are as follows: David A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sofie A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sofie A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 08 July 2024
Confirmation statement last made up date 24 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 21 August 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 21 August 2014
Annual Accounts 18 October 2016
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 18 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts 31 August 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 31 August 2012
Annual Accounts 12 September 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 12 September 2013
Annual Accounts 25 August 2015
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 25 August 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th June 2023 (AA)
filed on: 9th, February 2024
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2015 - 2012

Name:

Cairns Accountants (abacus 369 Ltd)

Address:

102 Snape Hill Lane

Post code:

S18 2GP

City / Town:

Dronfield

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Derbyshire County Council 3 £ 3 053.00
2013-08-21 5100037776 £ 1 758.00 Goods Received/invoice Rec'd A/c
2013-10-01 5100054978 £ 700.00 Goods Received/invoice Rec'd A/c
2013-08-21 5100035484 £ 595.00 Goods Received/invoice Rec'd A/c
2012 Derbyshire County Council 3 £ 2 230.00
2012-08-28 5100030443 £ 878.00 Books
2012-08-15 1900151224 £ 730.00 General Office Expenses
2012-02-10 5100045022 £ 622.00 Printing & Stationery
2011 Derbyshire County Council 2 £ 5 926.10
2011-09-06 1900229237 £ 4 779.10 General Office Expenses
2011-09-06 1900229238 £ 1 147.00 Printing & Stationery

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
18
Company Age

Similar companies nearby

Closest companies