Company NameAsset Control Technology Limited
DirectorsMark Graham Hepsworth and Steven Andrew Robertson
Company StatusActive
Company Number03545596
CategoryPrivate Limited Company
Incorporation Date7 April 1998(26 years ago)

Business Activity

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

Directors

Director NameMr Mark Graham Hepsworth
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(20 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsset Control 32 Cornhill
London
EC3V 3SG
Director NameMr Steven Andrew Robertson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2021(22 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Cornhill
London
EC3V 3SG
Director NameWilhelmus Gerhardus Rosenkamp
Date of BirthJune 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed07 April 1998(same day as company formation)
RoleManager
Correspondence AddressJan Sofat 36 Willemstad
Curacao
Antilles
Foreign
Director NamePhillip Kenneth Lynch
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(8 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2013)
RoleVenture Partner
Correspondence Address15 Gault Avenue
Westport
Ct 06880
Irish
Director NameMr Dean Goodermote
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerian
StatusResigned
Appointed01 February 2013(14 years, 10 months after company formation)
Appointment Duration8 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1450 Broadway, 19th Floor
New York
Ny 10018
United States
Director NameMr Jeffrey Tyler Carnes
Date of BirthApril 1986 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2013(15 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 June 2018)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence Address1359 Broadway
Suite 601
New York
10018
Director NameMr Michael Edward Wilkinson
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(17 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 September 2018)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 130 Webber Street
London
SE1 0JP
Director NameMr Shawn Allister McMorran
Date of BirthDecember 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed11 June 2018(20 years, 2 months after company formation)
Appointment Duration3 months (resigned 10 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVerde 10 Bressenden Place
London
SW1E 5DH
Director NameMr Ian Philip Day
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2018(20 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsset Control 32 Cornhill
London
EC3V 3SG
Director NameNeil Anthony Duffy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(21 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAsset Control 32 Cornhill
London
EC3V 3SG
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Director NameAlpha Searches & Formations Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence Address2nd Floor 83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Searches & Formations Limited (Corporation)
StatusResigned
Appointed07 April 1999(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2000)
Correspondence Address2nd Floor 83 Clerkenwell Road
London
EC1R 5AR
Secretary NameDapem Secretarial (UK) Limited (Corporation)
StatusResigned
Appointed01 August 2000(2 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 June 2007)
Correspondence AddressSignet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed04 June 2007(9 years, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 30 November 2021)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE

Contact

Websiteasset-control.com
Telephone01490 000000
Telephone regionCorwen

Location

Registered Address32 Cornhill
London
EC3V 3SG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Asset Control Holdings Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£58,005
Cash£25,594
Current Liabilities£381,155

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (5 days from now)

Charges

11 September 2018Delivered on: 25 September 2018
Persons entitled: Sovereign Capital Iv Limited Partnership (As Security Trustee)

Classification: A registered charge
Outstanding
10 September 2018Delivered on: 15 September 2018
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
16 September 2016Delivered on: 22 September 2016
Persons entitled: Wells Fargo Capital Finance (UK) Limited as Agent and Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Outstanding
16 September 2016Delivered on: 22 September 2016
Persons entitled: Wells Fargo Capital Finance (UK) Limited as Pledgee

Classification: A registered charge
Outstanding

Filing History

24 February 2021Current accounting period extended from 28 December 2020 to 31 March 2021 (1 page)
19 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (47 pages)
19 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
19 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
24 August 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
21 July 2020Appointment of Neil Anthony Duffy as a director on 31 January 2020 (2 pages)
21 July 2020Termination of appointment of Ian Philip Day as a director on 31 January 2020 (1 page)
19 September 2019Full accounts made up to 31 December 2018 (23 pages)
11 September 2019Satisfaction of charge 035455960002 in full (1 page)
11 September 2019Satisfaction of charge 035455960001 in full (1 page)
30 May 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
29 May 2019Cessation of David Mcgovern as a person with significant control on 29 May 2019 (1 page)
29 May 2019Notification of Bb Shelf 4 Llp as a person with significant control on 29 May 2019 (2 pages)
26 September 2018Appointment of Mr Ian Philip Day as a director on 10 September 2018 (2 pages)
26 September 2018Appointment of Mr Mark Graham Hepsworth as a director on 10 September 2018 (2 pages)
26 September 2018Termination of appointment of Shawn Allister Mcmorran as a director on 10 September 2018 (1 page)
26 September 2018Termination of appointment of Michael Edward Wilkinson as a director on 10 September 2018 (1 page)
25 September 2018Registration of charge 035455960004, created on 11 September 2018 (14 pages)
15 September 2018Registration of charge 035455960003, created on 10 September 2018 (14 pages)
31 August 2018Second filing of Confirmation Statement dated 20/04/2017 (4 pages)
31 August 2018Second filing of Confirmation Statement dated 20/04/2018 (5 pages)
19 July 2018Accounts for a small company made up to 31 December 2017 (12 pages)
14 June 2018Appointment of Mr Shawn Allister Mcmorran as a director on 11 June 2018 (2 pages)
13 June 2018Termination of appointment of Jeffrey Tyler Carnes as a director on 11 June 2018 (1 page)
30 April 201820/04/18 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 31/08/2018.
(5 pages)
22 December 2017Accounts for a small company made up to 31 December 2016 (11 pages)
25 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
25 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
12 September 2017Notification of David Mcgovern as a person with significant control on 21 April 2017 (2 pages)
12 September 2017Withdrawal of a person with significant control statement on 12 September 2017 (2 pages)
12 September 2017Notification of David Mcgovern as a person with significant control on 21 April 2017 (2 pages)
12 September 2017Withdrawal of a person with significant control statement on 12 September 2017 (2 pages)
22 August 2017Registered office address changed from 101 Finsbury Pavement London EC2A 1RS United Kingdom to 32 Cornhill London EC3V 3SG on 22 August 2017 (1 page)
22 August 2017Registered office address changed from 101 Finsbury Pavement London EC2A 1RS United Kingdom to 32 Cornhill London EC3V 3SG on 22 August 2017 (1 page)
14 August 2017Director's details changed for Mr Mike Wilkinson on 14 August 2017 (3 pages)
14 August 2017Director's details changed for Mr Mike Wilkinson on 14 August 2017 (3 pages)
16 May 2017Confirmation statement made on 20 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 31/08/2018.
(6 pages)
16 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
9 May 2017Director's details changed for Mr Jeffrey Tyler Carnes on 15 April 2017 (2 pages)
9 May 2017Director's details changed for Mr Jeffrey Tyler Carnes on 15 April 2017 (2 pages)
4 January 2017Full accounts made up to 31 December 2015 (9 pages)
4 January 2017Full accounts made up to 31 December 2015 (9 pages)
10 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
10 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
30 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
22 September 2016Registration of charge 035455960002, created on 16 September 2016 (58 pages)
22 September 2016Registration of charge 035455960001, created on 16 September 2016 (61 pages)
22 September 2016Registration of charge 035455960002, created on 16 September 2016 (58 pages)
22 September 2016Registration of charge 035455960001, created on 16 September 2016 (61 pages)
9 August 2016Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 101 Finsbury Pavement London EC2A 1RS on 9 August 2016 (1 page)
9 August 2016Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 101 Finsbury Pavement London EC2A 1RS on 9 August 2016 (1 page)
3 June 2016Director's details changed for Mr Jeffrey Tyler Carnes on 19 April 2016 (2 pages)
3 June 2016Director's details changed for Mr Jeffrey Tyler Carnes on 19 April 2016 (2 pages)
24 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
24 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
20 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(5 pages)
20 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(5 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
10 August 2015Appointment of Mr Mike Wilkinson as a director on 3 August 2015 (2 pages)
10 August 2015Appointment of Mr Mike Wilkinson as a director on 3 August 2015 (2 pages)
10 August 2015Appointment of Mr Mike Wilkinson as a director on 3 August 2015 (2 pages)
20 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
13 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
13 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
30 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
16 October 2013Appointment of Mr Jeffrey Tyler Carnes as a director on 30 September 2013 (2 pages)
16 October 2013Appointment of Mr Jeffrey Tyler Carnes as a director on 30 September 2013 (2 pages)
16 October 2013Termination of appointment of Dean Goodermote as a director on 30 September 2013 (1 page)
16 October 2013Termination of appointment of Dean Goodermote as a director on 30 September 2013 (1 page)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
16 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
14 February 2013Termination of appointment of Phillip Kenneth Lynch as a director on 1 February 2013 (1 page)
14 February 2013Appointment of Mr Dean Goodermote as a director on 1 February 2013 (2 pages)
14 February 2013Appointment of Mr Dean Goodermote as a director on 1 February 2013 (2 pages)
14 February 2013Termination of appointment of Phillip Kenneth Lynch as a director on 1 February 2013 (1 page)
14 February 2013Appointment of Mr Dean Goodermote as a director on 1 February 2013 (2 pages)
14 February 2013Termination of appointment of Phillip Kenneth Lynch as a director on 1 February 2013 (1 page)
1 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
8 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
29 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
29 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
19 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
18 May 2009Accounts for a small company made up to 31 December 2007 (5 pages)
18 May 2009Accounts for a small company made up to 31 December 2007 (5 pages)
14 April 2009Return made up to 07/04/09; full list of members (3 pages)
14 April 2009Return made up to 07/04/09; full list of members (3 pages)
27 December 2008Accounts for a small company made up to 31 December 2006 (5 pages)
27 December 2008Accounts for a small company made up to 31 December 2006 (5 pages)
8 May 2008Return made up to 07/04/08; full list of members (3 pages)
8 May 2008Return made up to 07/04/08; full list of members (3 pages)
20 July 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 July 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 July 2007Registered office changed on 06/07/07 from: finsgate, 5-7 cranwood street, london, EC1V 9EE (1 page)
6 July 2007Registered office changed on 06/07/07 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
28 June 2007New secretary appointed (2 pages)
28 June 2007New secretary appointed (2 pages)
28 June 2007Registered office changed on 28/06/07 from: 5TH floor signet house, 49-51 farringdon road, london, EC1M 3JP (1 page)
28 June 2007Secretary resigned (1 page)
28 June 2007Secretary resigned (1 page)
28 June 2007Registered office changed on 28/06/07 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
30 April 2007Return made up to 07/04/07; full list of members (2 pages)
30 April 2007Return made up to 07/04/07; full list of members (2 pages)
25 April 2007Director resigned (1 page)
25 April 2007New director appointed (1 page)
25 April 2007New director appointed (1 page)
25 April 2007Director resigned (1 page)
10 August 2006Return made up to 07/04/06; full list of members (6 pages)
10 August 2006Return made up to 07/04/06; full list of members (6 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
28 July 2005Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 July 2005Return made up to 07/04/05; full list of members (5 pages)
28 July 2005Return made up to 07/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2005Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 July 2005Return made up to 07/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2005Return made up to 07/04/04; full list of members (5 pages)
28 July 2005Return made up to 07/04/05; full list of members (5 pages)
28 July 2005Return made up to 07/04/04; full list of members (5 pages)
28 July 2005Registered office changed on 28/07/05 from: 5TH floor signet house, 49-51 farringdon road, london, EC1M 3JB (1 page)
28 July 2005Return made up to 07/04/02; full list of members (5 pages)
28 July 2005Accounts for a dormant company made up to 31 December 2003 (5 pages)
28 July 2005Accounts for a dormant company made up to 31 December 2003 (5 pages)
28 July 2005Return made up to 07/04/02; full list of members (5 pages)
28 July 2005Registered office changed on 28/07/05 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JB (1 page)
25 July 2005Restoration by order of the court (3 pages)
25 July 2005Restoration by order of the court (3 pages)
29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
20 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
20 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
28 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
28 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
13 August 2001Return made up to 07/04/01; full list of members (6 pages)
13 August 2001Return made up to 07/04/01; full list of members (6 pages)
7 November 2000Return made up to 07/04/00; full list of members (7 pages)
7 November 2000Return made up to 07/04/00; full list of members (7 pages)
26 October 2000Secretary resigned (1 page)
26 October 2000Secretary resigned (1 page)
13 October 2000New secretary appointed (2 pages)
13 October 2000New secretary appointed (2 pages)
3 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
3 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
27 July 2000Registered office changed on 27/07/00 from: 83 clerkenwell road london EC1R 5AR (1 page)
27 July 2000Registered office changed on 27/07/00 from: 83 clerkenwell road, london, EC1R 5AR (1 page)
17 January 2000Return made up to 07/04/99; full list of members (5 pages)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Return made up to 07/04/99; full list of members (5 pages)
26 October 1999Compulsory strike-off action has been discontinued (1 page)
26 October 1999Compulsory strike-off action has been discontinued (1 page)
20 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
20 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
21 September 1999First Gazette notice for compulsory strike-off (1 page)
21 September 1999First Gazette notice for compulsory strike-off (1 page)
24 April 1999New secretary appointed (2 pages)
24 April 1999New secretary appointed (2 pages)
10 May 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
10 May 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
30 April 1998Secretary resigned (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998Secretary resigned (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
7 April 1998Incorporation (16 pages)
7 April 1998Incorporation (16 pages)