Company NameAsset ICT Ltd
DirectorJames Neil Metcalf
Company StatusActive
Company Number03999911
CategoryPrivate Limited Company
Incorporation Date23 May 2000(23 years, 11 months ago)
Previous NameAsset ICT Consultancy Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr James Neil Metcalf
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(14 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleComputer Consultant
Country of ResidenceBrazil
Correspondence Address3 Appletree Close, Polecat Road
Cressing
Braintree
Essex
CM77 8PJ
Director NameJames Neil Metcalf
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleManaging Director
Correspondence Address6 Mill Lane
Croxton Kerrial
Grantham
Lincolnshire
NG32 1RA
Secretary NameMrs Jennifer Metcalf
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleCompany Secretray
Correspondence Address8 Staffordshire Crescent
Doddington Park
Lincoln
LN6 3LR
Director NameMrs Audrey Carolliny Brito De Faria Metcalf
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBrazilian
StatusResigned
Appointed16 January 2004(3 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 March 2020)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address8 Staffordshire Crescent
Doddington Park
Lincoln
LN6 3LR
Secretary NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websiteintermitessex.co.uk
Telephone01268 440949
Telephone regionBasildon

Location

Registered Address43 Berkeley Square
London
W1J 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1J.n. Metcalf
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,250
Cash£78
Current Liabilities£19,328

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return23 February 2024 (2 months, 1 week ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Charges

4 October 2005Delivered on: 5 October 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
11 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
22 July 2020Termination of appointment of Audrey Carolliny Brito De Faria Metcalf as a director on 31 March 2020 (1 page)
22 July 2020Termination of appointment of Jennifer Metcalf as a secretary on 31 March 2020 (1 page)
18 June 2020Secretary's details changed for Mrs Jennifer Metcalf on 18 June 2020 (1 page)
18 June 2020Director's details changed for Mrs Audrey Carolliny Brito De Faria Metcalf on 16 June 2020 (2 pages)
17 April 2020Cessation of Audrey Carolliny Brito De Faria Metcalf as a person with significant control on 31 March 2020 (1 page)
29 February 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
21 January 2020Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PN to 43 Berkeley Square London W1J 5AP on 21 January 2020 (1 page)
4 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
28 February 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
31 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
17 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
17 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 January 2015Appointment of Mr James Neil Metcalf as a director on 1 January 2015 (2 pages)
28 January 2015Appointment of Mr James Neil Metcalf as a director on 1 January 2015 (2 pages)
28 January 2015Appointment of Mr James Neil Metcalf as a director on 1 January 2015 (2 pages)
18 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
10 May 2012Company name changed asset ict consultancy LIMITED\certificate issued on 10/05/12
  • RES15 ‐ Change company name resolution on 2012-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
10 May 2012Company name changed asset ict consultancy LIMITED\certificate issued on 10/05/12
  • RES15 ‐ Change company name resolution on 2012-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
26 January 2012Registered office address changed from 3 Appletree Close, Polecat Road Cressing Braintree Essex CM77 8PJ England on 26 January 2012 (1 page)
26 January 2012Registered office address changed from 3 Appletree Close, Polecat Road Cressing Braintree Essex CM77 8PJ England on 26 January 2012 (1 page)
13 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
23 December 2010Registered office address changed from 16 Victoria Street Braintree Essex CM7 3HN on 23 December 2010 (1 page)
23 December 2010Registered office address changed from 16 Victoria Street Braintree Essex CM7 3HN on 23 December 2010 (1 page)
18 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 June 2010Director's details changed for Audrey Carolliny Brito De Faria Metcalf on 23 May 2010 (2 pages)
8 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Audrey Carolliny Brito De Faria Metcalf on 23 May 2010 (2 pages)
10 August 2009Director's change of particulars / audrey metcalf / 10/08/2009 (1 page)
10 August 2009Registered office changed on 10/08/2009 from 8 staffordshire crescent doddington park lincoln lincolnshire LN6 3LR england (1 page)
10 August 2009Registered office changed on 10/08/2009 from 8 staffordshire crescent doddington park lincoln lincolnshire LN6 3LR england (1 page)
10 August 2009Director's change of particulars / audrey metcalf / 10/08/2009 (1 page)
26 June 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 June 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
16 June 2009Appointment terminated director james metcalf (1 page)
16 June 2009Appointment terminated director james metcalf (1 page)
27 May 2009Return made up to 23/05/09; full list of members (3 pages)
27 May 2009Return made up to 23/05/09; full list of members (3 pages)
26 May 2009Secretary's change of particulars / jennifer metcalf / 26/05/2009 (2 pages)
26 May 2009Registered office changed on 26/05/2009 from 6 mill lane croxton kerrial grantham lincolnshire NG32 1RA (1 page)
26 May 2009Registered office changed on 26/05/2009 from 6 mill lane croxton kerrial grantham lincolnshire NG32 1RA (1 page)
26 May 2009Secretary's change of particulars / jennifer metcalf / 26/05/2009 (2 pages)
4 July 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
4 July 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
27 May 2008Return made up to 23/05/08; full list of members (3 pages)
27 May 2008Return made up to 23/05/08; full list of members (3 pages)
31 August 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
31 August 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
30 May 2007Secretary's particulars changed (1 page)
30 May 2007Return made up to 23/05/07; full list of members (2 pages)
30 May 2007Return made up to 23/05/07; full list of members (2 pages)
30 May 2007Secretary's particulars changed (1 page)
27 July 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
27 July 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
31 May 2006Return made up to 23/05/06; full list of members (2 pages)
31 May 2006Return made up to 23/05/06; full list of members (2 pages)
19 December 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
19 December 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
5 October 2005Particulars of mortgage/charge (5 pages)
5 October 2005Particulars of mortgage/charge (5 pages)
27 May 2005Secretary's particulars changed (1 page)
27 May 2005Secretary's particulars changed (1 page)
26 May 2005Return made up to 23/05/05; full list of members (2 pages)
26 May 2005Return made up to 23/05/05; full list of members (2 pages)
26 January 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
26 January 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
30 September 2004Registered office changed on 30/09/04 from: 20 gartree drive melton mowbray leicestershire LE13 0AE (1 page)
30 September 2004Registered office changed on 30/09/04 from: 20 gartree drive melton mowbray leicestershire LE13 0AE (1 page)
8 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
25 June 2003Return made up to 23/05/03; full list of members (6 pages)
25 June 2003Return made up to 23/05/03; full list of members (6 pages)
16 January 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
16 January 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
30 May 2002Return made up to 23/05/02; full list of members (6 pages)
30 May 2002Return made up to 23/05/02; full list of members (6 pages)
11 October 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
11 October 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
13 June 2001Return made up to 23/05/01; full list of members (6 pages)
13 June 2001Return made up to 23/05/01; full list of members (6 pages)
23 June 2000Ad 14/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 June 2000Ad 14/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000Secretary resigned (1 page)
23 May 2000Incorporation (16 pages)
23 May 2000Incorporation (16 pages)