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
ASL Technology Holdings Ltd
ASL Technology Holdings Ltd is an active company incorporated on 18 October 2007 with the registered office located in London, Greater London. ASL Technology Holdings Ltd was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06403571
Private limited company
Age
17 years
Incorporated
18 October 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 March 2025
(5 months ago)
Next confirmation dated
30 March 2026
Due by
13 April 2026
(7 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about ASL Technology Holdings Ltd
Contact
Address
27 Old Gloucester Street
London
WC1N 3AX
United Kingdom
Address changed on
9 Aug 2024
(1 year ago)
Previous address was
No.1 London Bridge London SE1 9BG England
Companies in WC1N 3AX
Telephone
Unreported
Email
Available in Endole App
Website
Asl-group.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Duncan Gavin Forsyth
Director • Chief Finance Officer • British • Lives in UK • Born in Aug 1965
Mandy Jane Dunn
Secretary
Digital Bidco Limited
PSC
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
Automated Systems Group Limited
Duncan Gavin Forsyth is a mutual person.
Active
Digital Topco Limited
Duncan Gavin Forsyth is a mutual person.
Active
Digital Bidco Limited
Duncan Gavin Forsyth is a mutual person.
Active
Copyrite Digital Systems Ltd
Duncan Gavin Forsyth is a mutual person.
Dissolved
Gemini Office Solutions Limited
Duncan Gavin Forsyth is a mutual person.
Dissolved
Sharples Group Limited
Duncan Gavin Forsyth is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£13.55M
Same as previous period
Total Liabilities
-£20.51M
Same as previous period
Net Assets
-£6.96M
Same as previous period
Debt Ratio (%)
151%
Same as previous period
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 4 Aug 2025
New Charge Registered
2 Months Ago on 30 Jun 2025
Confirmation Submitted
4 Months Ago on 10 Apr 2025
Full Accounts Submitted
1 Year Ago on 30 Aug 2024
Registered Address Changed
1 Year Ago on 9 Aug 2024
Digital Bidco Limited (PSC) Details Changed
1 Year 2 Months Ago on 1 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 8 Apr 2024
Mandy Jane Dunn Appointed
1 Year 7 Months Ago on 19 Jan 2024
Mohammed Ramzan Resigned
1 Year 7 Months Ago on 19 Jan 2024
Paul Derry Resigned
2 Years 6 Months Ago on 8 Mar 2023
Get Alerts
Get Credit Report
Discover ASL Technology Holdings 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
Full accounts made up to 30 September 2024
Submitted on 4 Aug 2025
Registration of charge 064035710016, created on 30 June 2025
Submitted on 8 Jul 2025
Confirmation statement made on 30 March 2025 with no updates
Submitted on 10 Apr 2025
Resolutions
Submitted on 20 Oct 2024
Memorandum and Articles of Association
Submitted on 20 Oct 2024
Full accounts made up to 30 September 2023
Submitted on 30 Aug 2024
Registered office address changed from No.1 London Bridge London SE1 9BG England to 27 Old Gloucester Street London WC1N 3AX on 9 August 2024
Submitted on 9 Aug 2024
Change of details for Digital Bidco Limited as a person with significant control on 1 July 2024
Submitted on 9 Aug 2024
Confirmation statement made on 30 March 2024 with no updates
Submitted on 8 Apr 2024
Appointment of Mandy Jane Dunn as a secretary on 19 January 2024
Submitted on 12 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs