General information

Name:

Askivy Limited

Office Address:

08435916: Companies House Default Address CF14 8LH Cardiff

Number: 08435916

Incorporation date: 2013-03-08

End of financial year: 30 September

Category: Private Limited Company

Description

Data updated on:

Askivy is a firm located at CF14 8LH Cardiff at 08435916: Companies House Default Address. This company was set up in 2013 and is established under the registration number 08435916. This company has been active on the British market for 11 years now and the status at the time is active - proposal to strike off. This company's registered with SIC code 62012 and has the NACE code: Business and domestic software development. 2017-09-30 is the last time when company accounts were filed.

According to the latest data, there seems to be a solitary managing director in the company: Robert N. (since 2017-02-24). The company had been directed by Thomas C. up until February 2017.

Robert N. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Robert N.

Role: Director

Appointed: 24 February 2017

Latest update: 2 November 2023

People with significant control

Robert N.
Notified on 24 February 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Thomas C.
Notified on 6 April 2016
Ceased on 24 February 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2019
Account last made up date 30 September 2017
Confirmation statement next due date 14 January 2019
Confirmation statement last made up date 31 December 2017
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 08 March 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 December 2014
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 28 June 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 27th, August 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Office 36 88-90 Hatton Garden

Post code:

EC1N 8PN

City / Town:

Holborn

HQ address,
2015

Address:

71-75 Shelton Street

Post code:

WC2H 9JQ

City / Town:

Covent Garden

HQ address,
2016

Address:

71-75 Shelton Street

Post code:

WC2H 9JQ

City / Town:

Covent Garden

Accountant/Auditor,
2015

Name:

Micro Business Team Ltd

Address:

71-75 Shelton Street

Post code:

WC2H 9JQ

City / Town:

Covent Garden

Accountant/Auditor,
2014

Name:

Micro Business Team Llp

Address:

Office 36 88-90 Hatton Garden

Post code:

EC1N 8PN

City / Town:

Holborn

Accountant/Auditor,
2016

Name:

Micro Business Team Ltd

Address:

71-75 Shelton Street

Post code:

WC2H 9JQ

City / Town:

Covent Garden

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
11
Company Age

Similar companies nearby

Closest companies