Company NameAsset 2000 Limited
Company StatusActive
Company Number03523338
CategoryPrivate Limited Company
Incorporation Date6 March 1998(26 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Graham Bultitude
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Portland Street
Clifton
Bristol
BS8 4JH
Director NameJeffrey Edmund Byers
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge 14 Matchams Close
Matchams
Ringwood
Hampshire
BH24 2BZ
Secretary NameMr Graham Bultitude
NationalityBritish
StatusCurrent
Appointed06 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Portland Street
Clifton
Bristol
BS8 4JH
Director NameMr Giuseppe Martorana
Date of BirthJuly 1953 (Born 70 years ago)
NationalityItalian
StatusCurrent
Appointed10 June 1998(3 months after company formation)
Appointment Duration25 years, 11 months
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence Address1st Floor
87-89 High Street
Hoddesdon
Hertfordshire
EN11 8TL
Director NameRex Jackson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressApartment 6 Richmond Court
40 Magdala Road
Nottingham
Nottinghamshire
NG3 5DF
Director NameMr Henry Seaman Stowers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address349 Pettits Lane North
Romford
Essex
RM1 4PH
Director NameNeil Ian Weymouth
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 20 March 2001)
RoleSoftware Developer
Correspondence Address1 Preston Cottages Blandford Road
Iwerne Minster
Blandford Forum
Dorset
DT11 8QS
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address1st Floor
87-89 High Street
Hoddesdon
Hertfordshire
EN11 8TL
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

40 at £1Henry Seamab Stowers
9.64%
Ordinary
20 at £1Neil Ian Weymouth
4.82%
Ordinary
95 at £1Mr Graham Bultitude
22.89%
Ordinary
95 at £1Mr Jeffrey Edmund Byers
22.89%
Ordinary
85 at £1Giuseppe Antonio Martorana
20.48%
Ordinary
10 at £1Keith Rodney Ripp
2.41%
Ordinary
70 at £1Stephen Horsley
16.87%
Ordinary

Financials

Year2014
Net Worth£31,240
Cash£12,126
Current Liabilities£7,814

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
19 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
21 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
20 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 415
(7 pages)
17 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 415
(7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 415
(7 pages)
23 March 2015Director's details changed for Giuseppe Martorana on 6 March 2015 (2 pages)
23 March 2015Director's details changed for Giuseppe Martorana on 6 March 2015 (2 pages)
23 March 2015Director's details changed for Giuseppe Martorana on 6 March 2015 (2 pages)
23 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 415
(7 pages)
23 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 415
(7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 415
(7 pages)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 415
(7 pages)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 415
(7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
27 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
27 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
11 March 2010Director's details changed for Jeffrey Edmund Byers on 6 March 2010 (2 pages)
11 March 2010Director's details changed for Giuseppe Martorana on 6 March 2010 (2 pages)
11 March 2010Director's details changed for Giuseppe Martorana on 6 March 2010 (2 pages)
11 March 2010Director's details changed for Giuseppe Martorana on 6 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Graham Bultitude on 6 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Graham Bultitude on 6 March 2010 (2 pages)
11 March 2010Director's details changed for Jeffrey Edmund Byers on 6 March 2010 (2 pages)
11 March 2010Director's details changed for Jeffrey Edmund Byers on 6 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Graham Bultitude on 6 March 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 March 2009Return made up to 06/03/09; full list of members (5 pages)
16 March 2009Return made up to 06/03/09; full list of members (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 May 2008Appointment terminated director henry stowers (1 page)
29 May 2008Appointment terminated director henry stowers (1 page)
11 March 2008Return made up to 06/03/08; full list of members (6 pages)
11 March 2008Return made up to 06/03/08; full list of members (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 March 2007Return made up to 06/03/07; full list of members (4 pages)
14 March 2007Return made up to 06/03/07; full list of members (4 pages)
14 February 2007Ad 09/01/07--------- £ si 75@1=75 £ ic 340/415 (2 pages)
14 February 2007Ad 09/01/07--------- £ si 75@1=75 £ ic 340/415 (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
22 May 2006Return made up to 06/03/06; full list of members (4 pages)
22 May 2006Return made up to 06/03/06; full list of members (4 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
18 May 2005Return made up to 06/03/05; full list of members (4 pages)
18 May 2005Return made up to 06/03/05; full list of members (4 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
13 May 2004Return made up to 06/03/04; full list of members (10 pages)
13 May 2004Return made up to 06/03/04; full list of members (10 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
27 March 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 March 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
26 April 2002Ad 05/04/02--------- £ si 220@1=220 £ ic 120/340 (2 pages)
26 April 2002Ad 05/04/02--------- £ si 220@1=220 £ ic 120/340 (2 pages)
25 March 2002Return made up to 06/03/02; full list of members (9 pages)
25 March 2002Return made up to 06/03/02; full list of members (9 pages)
27 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
27 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
17 April 2001Return made up to 06/03/01; full list of members (10 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Return made up to 06/03/01; full list of members (10 pages)
26 January 2001Full accounts made up to 31 March 2000 (12 pages)
26 January 2001Full accounts made up to 31 March 2000 (12 pages)
13 December 2000Registered office changed on 13/12/00 from: 52 tower centre hoddesdon hertfordshire EN11 8UF (1 page)
13 December 2000Registered office changed on 13/12/00 from: 52 tower centre hoddesdon hertfordshire EN11 8UF (1 page)
11 April 2000Return made up to 06/03/00; full list of members (10 pages)
11 April 2000Return made up to 06/03/00; full list of members (10 pages)
13 January 2000Full accounts made up to 31 March 1999 (12 pages)
13 January 2000Full accounts made up to 31 March 1999 (12 pages)
7 April 1999Ad 25/03/99--------- £ si 20@1=20 £ ic 100/120 (2 pages)
7 April 1999Ad 25/03/99--------- £ si 20@1=20 £ ic 100/120 (2 pages)
7 April 1999Return made up to 06/03/99; full list of members (8 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Return made up to 06/03/99; full list of members (8 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
17 June 1998Ad 24/05/98--------- £ si 99@1=99 £ ic 1/100 (3 pages)
17 June 1998Ad 24/05/98--------- £ si 99@1=99 £ ic 1/100 (3 pages)
22 April 1998New secretary appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New secretary appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998Secretary resigned (1 page)
17 April 1998Secretary resigned (1 page)
17 April 1998Director resigned (1 page)
6 March 1998Incorporation (14 pages)
6 March 1998Incorporation (14 pages)