Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
ASK Officio UK Ltd
ASK Officio UK Ltd is an active company incorporated on 7 November 2001 with the registered office located in . ASK Officio UK Ltd was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04318543
Private limited company
Age
23 years
Incorporated
7 November 2001
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Submitted
Dated
25 October 2024
(10 months ago)
Next confirmation dated
25 October 2025
Due by
8 November 2025
(2 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about ASK Officio UK Ltd
Contact
Address
140 Aldersgate Street
London
EC1 4HY
United Kingdom
Address changed on
23 Jan 2023
(2 years 7 months ago)
Previous address was
140 140 Aldersgate Street London EC1 4HY United Kingdom
Companies in
Telephone
08701123667
Email
Available in Endole App
Website
Officebroker.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Mr Azim Hosein
Director • Accountant • British • Lives in England • Born in Aug 1981
Mr Steven Paul Jude
Director • British • Lives in Wales • Born in Jun 1963
Robert Charles Thompson
Director • British • Lives in England • Born in Oct 1972
Christopher John Manson
Director • British • Lives in England • Born in Feb 1967
Fozia Kanwal
Director • British • Lives in England • Born in May 1988
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Newflex Leases Limited
Mr Steven Paul Jude, Fozia Kanwal, and 2 more are mutual people.
Active
Newflex Limited
Mr Steven Paul Jude, Fozia Kanwal, and 2 more are mutual people.
Active
Newflex Holdings Limited
Mr Steven Paul Jude, Fozia Kanwal, and 2 more are mutual people.
Active
Newflex Special Leases Limited
Mr Steven Paul Jude, Fozia Kanwal, and 2 more are mutual people.
Active
Newable Office Space Limited
Mr Steven Paul Jude, Fozia Kanwal, and 2 more are mutual people.
Active
Aoh Workspace Limited
Christopher John Manson, Mr Steven Paul Jude, and 2 more are mutual people.
Active
Bold Tech Ventures Ltd
Mr Steven Paul Jude, Fozia Kanwal, and 1 more are mutual people.
Active
Newable Investments Limited
Christopher John Manson and Robert Charles Thompson are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period
1 May
⟶
31 Mar 2023
Traded for
11 months
Cash in Bank
£71.2K
Decreased by £66.84K (-48%)
Turnover
£2.56M
Decreased by £213.79K (-8%)
Employees
20
Decreased by 4 (-17%)
Total Assets
£1.81M
Increased by £103.2K (+6%)
Total Liabilities
-£1.77M
Increased by £95.33K (+6%)
Net Assets
£43.82K
Increased by £7.86K (+22%)
Debt Ratio (%)
98%
Decreased by 0.31% (-0%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
9 Months Ago on 11 Dec 2024
Confirmation Submitted
10 Months Ago on 11 Nov 2024
Michael Bernard Walsh Resigned
1 Year 6 Months Ago on 15 Feb 2024
Subsidiary Accounts Submitted
1 Year 8 Months Ago on 21 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 7 Nov 2023
Anne Margaret Watts Resigned
1 Year 11 Months Ago on 30 Sep 2023
Subsidiary Accounts Submitted
2 Years 7 Months Ago on 1 Feb 2023
Registered Address Changed
2 Years 7 Months Ago on 23 Jan 2023
Registered Address Changed
2 Years 8 Months Ago on 22 Dec 2022
Confirmation Submitted
2 Years 10 Months Ago on 28 Oct 2022
Get Alerts
Get Credit Report
Discover ASK Officio UK Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 30 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 11 Dec 2024
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 11 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 11 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 11 Dec 2024
Confirmation statement made on 25 October 2024 with no updates
Submitted on 11 Nov 2024
Termination of appointment of Michael Bernard Walsh as a director on 15 February 2024
Submitted on 15 Feb 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Submitted on 21 Dec 2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
Submitted on 21 Dec 2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Submitted on 21 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs