Company NameApplied Systems Engineering (UK) Limited
DirectorDuncan McNeil
Company StatusActive
Company Number06996734
CategoryPrivate Limited Company
Incorporation Date20 August 2009(14 years, 8 months ago)
Previous NameASE Futures Limited

Business Activity

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

Directors

Director NameMr Duncan McNeil
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2009(same day as company formation)
RoleManagement And Technology Consultant
Country of ResidenceEngland
Correspondence Address7 Lemynton View
Moreton-In-Marsh
GL56 9NE
Wales
Secretary NameDuncan McNeil
NationalityBritish
StatusCurrent
Appointed20 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address7 Lemynton View
Moreton-In-Marsh
GL56 9NE
Wales

Contact

Websitease.co.uk
Telephone01253 797857
Telephone regionBlackpool

Location

Registered Address47 Bathurst Mews
London
W2 2SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

6.7k at £1Duncan Allan Mcneil
80.72%
Ordinary
1.6k at £1Duncan Mcneil Settlement
19.28%
Ordinary

Financials

Year2014
Net Worth£303,944
Cash£38,696
Current Liabilities£233,621

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 August 2023 (8 months, 2 weeks ago)
Next Return Due3 September 2024 (3 months, 4 weeks from now)

Filing History

19 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
21 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
17 August 2023Registered office address changed from 7 Lemynton View Moreton-in-Marsh GL56 9NE England to 47 Bathurst Mews London W2 2SB on 17 August 2023 (1 page)
25 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
8 September 2022Registered office address changed from C/O Duncan Mcneil Langley Gate Swindon Road Kington Langley Chippenham Wiltshire SN15 5SE to 7 Lemynton View Moreton-in-Marsh GL56 9NE on 8 September 2022 (1 page)
20 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
20 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
20 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
22 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 8,300
(4 pages)
21 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 8,300
(4 pages)
2 December 2014Accounts for a small company made up to 31 March 2014 (9 pages)
2 December 2014Accounts for a small company made up to 31 March 2014 (9 pages)
21 August 2014Registered office address changed from 73a Clifton Street Lytham Lancashire FY8 5ER to C/O Duncan Mcneil Langley Gate Swindon Road Kington Langley Chippenham Wiltshire SN15 5SE on 21 August 2014 (1 page)
21 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 8,300
(4 pages)
21 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 8,300
(4 pages)
21 August 2014Registered office address changed from 73a Clifton Street Lytham Lancashire FY8 5ER to C/O Duncan Mcneil Langley Gate Swindon Road Kington Langley Chippenham Wiltshire SN15 5SE on 21 August 2014 (1 page)
21 August 2014Director's details changed for Mr Duncan Mcneil on 1 April 2014 (2 pages)
21 August 2014Director's details changed for Mr Duncan Mcneil on 1 April 2014 (2 pages)
21 August 2014Director's details changed for Mr Duncan Mcneil on 1 April 2014 (2 pages)
30 December 2013Accounts for a small company made up to 31 March 2013 (10 pages)
30 December 2013Accounts for a small company made up to 31 March 2013 (10 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 8,300
(4 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 8,300
(4 pages)
15 October 2012Full accounts made up to 31 March 2012 (19 pages)
15 October 2012Full accounts made up to 31 March 2012 (19 pages)
20 August 2012Director's details changed for Mr Duncan Mcneil on 22 April 2012 (2 pages)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
20 August 2012Secretary's details changed for Duncan Mcneil on 22 April 2012 (1 page)
20 August 2012Director's details changed for Mr Duncan Mcneil on 22 April 2012 (2 pages)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
20 August 2012Secretary's details changed for Duncan Mcneil on 22 April 2012 (1 page)
30 December 2011Full accounts made up to 31 March 2011 (17 pages)
30 December 2011Full accounts made up to 31 March 2011 (17 pages)
1 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
17 November 2010Full accounts made up to 31 March 2010 (17 pages)
17 November 2010Full accounts made up to 31 March 2010 (17 pages)
13 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
10 June 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
10 June 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
21 April 2010Cancellation of shares. Statement of capital on 21 April 2010
  • GBP 8,300
(4 pages)
21 April 2010Cancellation of shares. Statement of capital on 21 April 2010
  • GBP 8,300
(4 pages)
15 April 2010Purchase of own shares. (3 pages)
15 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 April 2010Purchase of own shares. (3 pages)
22 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-20
(1 page)
22 October 2009Company name changed ase futures LIMITED\certificate issued on 22/10/09
  • CONNOT ‐
(3 pages)
22 October 2009Company name changed ase futures LIMITED\certificate issued on 22/10/09
  • CONNOT ‐
(3 pages)
22 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-20
(1 page)
1 October 2009Ad 23/09/09\gbp si 9000@1=9000\gbp ic 1000/10000\ (2 pages)
1 October 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 October 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 October 2009Ad 23/09/09\gbp si 9000@1=9000\gbp ic 1000/10000\ (2 pages)
1 October 2009Statement of affairs (19 pages)
1 October 2009Nc inc already adjusted 23/09/09 (2 pages)
1 October 2009Statement of affairs (19 pages)
1 October 2009Nc inc already adjusted 23/09/09 (2 pages)
20 August 2009Incorporation (23 pages)
20 August 2009Incorporation (23 pages)