ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Asylum Support Appeals Project

Asylum Support Appeals Project is an active company incorporated on 14 May 2003 with the registered office located in London, Greater London. Asylum Support Appeals Project was registered 22 years ago.
Status
Active
Active since 20 years ago
Company No
04763838
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
22 years
Incorporated 14 May 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 7 September 2025 (3 months ago)
Next confirmation dated 7 September 2026
Due by 21 September 2026 (9 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (19 days remaining)
Address
Studio 11&12 Container City Building
48 Trinity Buoy Wharf
London
E14 0FN
United Kingdom
Same address for the past 9 years
Telephone
02037160284
Email
Available in Endole App
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Director • Accountant • British • Lives in England • Born in May 1991
Director • Charity Worker • Iranian • Lives in Scotland • Born in Jun 1979
Director • British • Lives in England • Born in Jul 1989
Director • Pro Bono Lead • British • Lives in England • Born in Jun 1969
Director • Solicitor • Lives in England • Born in Mar 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
South West London Law Centres
Susan Rennie Field is a mutual person.
Active
Tros Retail Solutions Ltd
Shakir Niaz Ahmed Syed is a mutual person.
Active
Forsters LLP
Maryam Oghanna is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£728.45K
Increased by £93.4K (+15%)
Turnover
£708.97K
Increased by £53.61K (+8%)
Employees
12
Same as previous period
Total Assets
£742.27K
Increased by £69.57K (+10%)
Total Liabilities
-£296.13K
Increased by £20.3K (+7%)
Net Assets
£446.14K
Increased by £49.28K (+12%)
Debt Ratio (%)
40%
Decreased by 1.11% (-3%)
Latest Activity
Haris Ismail Appointed
17 Days Ago on 24 Nov 2025
Tatenda Bungwe Appointed
17 Days Ago on 24 Nov 2025
Mrs Susan Rennie Field Appointed
17 Days Ago on 24 Nov 2025
Nicola Parker Resigned
17 Days Ago on 24 Nov 2025
Confirmation Submitted
3 Months Ago on 7 Sep 2025
Sarah Ruth Taal Resigned
10 Months Ago on 10 Feb 2025
Confirmation Submitted
11 Months Ago on 17 Dec 2024
Small Accounts Submitted
11 Months Ago on 17 Dec 2024
Dave Garratt Resigned
1 Year Ago on 19 Nov 2024
Alasdair Hamish Mackenzie Resigned
1 Year Ago on 19 Nov 2024
Get Credit Report
Discover Asylum Support Appeals Project's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mrs Susan Rennie Field as a director on 24 November 2025
Submitted on 10 Dec 2025
Appointment of Tatenda Bungwe as a director on 24 November 2025
Submitted on 10 Dec 2025
Appointment of Haris Ismail as a director on 24 November 2025
Submitted on 10 Dec 2025
Termination of appointment of Nicola Parker as a director on 24 November 2025
Submitted on 10 Dec 2025
Confirmation statement made on 7 September 2025 with no updates
Submitted on 7 Sep 2025
Termination of appointment of Sarah Ruth Taal as a director on 10 February 2025
Submitted on 6 May 2025
Accounts for a small company made up to 31 March 2024
Submitted on 17 Dec 2024
Termination of appointment of Alasdair Hamish Mackenzie as a director on 19 November 2024
Submitted on 17 Dec 2024
Termination of appointment of Dave Garratt as a secretary on 19 November 2024
Submitted on 17 Dec 2024
Confirmation statement made on 13 December 2024 with no updates
Submitted on 17 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year