General information

Name:

Assetload Ltd

Office Address:

1a Fulham Park House 1a Chesilton Road SW6 5AA London

Number: 03273006

Incorporation date: 1996-11-01

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Assetload Limited is a Private Limited Company, that is based in 1a Fulham Park House, 1a Chesilton Road, London. The head office's zip code is SW6 5AA. This firm exists since Friday 1st November 1996. The Companies House Registration Number is 03273006. The company's Standard Industrial Classification Code is 68209 which stands for Other letting and operating of own or leased real estate. 2022-11-30 is the last time when company accounts were filed.

There's 1 director at the current moment overseeing the company, namely Paul P. who's been performing the director's assignments since Friday 1st November 1996. For two years Justin P., had fulfilled assigned duties for this company up to the moment of the resignation in July 2009. As a follow-up another director, including Justin P. gave up the position in December 2006.

Paul P. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Paul P.

Role: Director

Appointed: 27 November 1996

Latest update: 9 December 2023

People with significant control

Paul P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Ian J.
Notified on 6 April 2016
Ceased on 1 May 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 15 February 2024
Confirmation statement last made up date 01 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 31 July 2015
Annual Accounts 24 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 24 August 2016
Annual Accounts 30 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 30 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 25 June 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 25 June 2013
Annual Accounts 3 March 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 3 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022 (AA)
filed on: 29th, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

The Shrubbery 14 Church Street

Post code:

RG28 7AB

City / Town:

Whitchurch

HQ address,
2013

Address:

The Shrubbery 14 Church Street

Post code:

RG28 7AB

City / Town:

Whitchurch

HQ address,
2014

Address:

The Shrubbery 14 Church Street

Post code:

RG28 7AB

City / Town:

Whitchurch

HQ address,
2015

Address:

The Shrubbery 14 Church Street

Post code:

RG28 7AB

City / Town:

Whitchurch

HQ address,
2016

Address:

The Shrubbery 14 Church Street

Post code:

RG28 7AB

City / Town:

Whitchurch

Accountant/Auditor,
2015 - 2014

Name:

Wheeler & Co Ltd

Address:

The Shrubbery 14 Church Street

Post code:

RG28 7AB

City / Town:

Whitchurch

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
27
Company Age

Closest Companies - by postcode