ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Asap Discounts Ltd

Asap Discounts Ltd is an active company incorporated on 25 June 2009 with the registered office located in Stamford, Lincolnshire. Asap Discounts Ltd was registered 16 years ago.
Status
Active
Active since 15 years ago
Company No
06945011
Private limited company
Age
16 years
Incorporated 25 June 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 November 2024 (10 months ago)
Next confirmation dated 7 November 2025
Due by 21 November 2025 (2 months remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
Willoughby House (Office 7)
2 Broad Street
Stamford
PE9 1PG
England
Address changed on 7 Jan 2025 (8 months ago)
Previous address was , Unit 3 (Office 8), Galley Lane, Great Brickhill, Milton Keynes, MK17 9AA, England
Telephone
01276452260
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
3
PSC • Director • British • Lives in England • Born in Mar 1990
PSC • Director • British • Lives in England • Born in Nov 1973
SD Ventures Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
PFW Holdings Ltd
Stephen Lightfoot and Dean Andrew Lynn are mutual people.
Active
Luxury Experiences Limited
Stephen Lightfoot and Dean Andrew Lynn are mutual people.
Active
SD Ventures Limited
Stephen Lightfoot and Dean Andrew Lynn are mutual people.
Active
Flipswitch Films Limited
Stephen Lightfoot and Dean Andrew Lynn are mutual people.
Active
Box Tickets Limited
Stephen Lightfoot and Dean Andrew Lynn are mutual people.
Active
Elusive Tickets Limited
Stephen Lightfoot and Dean Andrew Lynn are mutual people.
Active
Sponsor Our Team Limited
Stephen Lightfoot and Dean Andrew Lynn are mutual people.
Active
Onyxia Ventures Ltd
Stephen Lightfoot and Dean Andrew Lynn are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £22.35K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£107.56K
Decreased by £19.11K (-15%)
Total Liabilities
-£156.56K
Increased by £111.9K (+251%)
Net Assets
-£49K
Decreased by £131.01K (-160%)
Debt Ratio (%)
146%
Increased by 110.31% (+313%)
Latest Activity
Registered Address Changed
8 Months Ago on 7 Jan 2025
Confirmation Submitted
8 Months Ago on 13 Dec 2024
Registered Address Changed
1 Year Ago on 22 Aug 2024
Micro Accounts Submitted
1 Year 2 Months Ago on 26 Jun 2024
Confirmation Submitted
1 Year 10 Months Ago on 7 Nov 2023
Registered Address Changed
1 Year 11 Months Ago on 11 Oct 2023
Pfw Holdings Ltd (PSC) Resigned
2 Years Ago on 11 Aug 2023
Sd Ventures Limited (PSC) Appointed
2 Years Ago on 11 Aug 2023
Dean Lynn (PSC) Appointed
2 Years 1 Month Ago on 9 Aug 2023
Stephen Lightfoot (PSC) Appointed
2 Years 1 Month Ago on 9 Aug 2023
Get Credit Report
Discover Asap Discounts Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from , Unit 3 (Office 8), Galley Lane, Great Brickhill, Milton Keynes, MK17 9AA, England to Willoughby House (Office 7) 2 Broad Street Stamford PE9 1PG on 7 January 2025
Submitted on 7 Jan 2025
Confirmation statement made on 7 November 2024 with no updates
Submitted on 13 Dec 2024
Registered office address changed from , 2&3 Millfield Lane, Nether Poppleton, York, YO26 6GA, England to Willoughby House (Office 7) 2 Broad Street Stamford PE9 1PG on 22 August 2024
Submitted on 22 Aug 2024
Micro company accounts made up to 31 January 2024
Submitted on 26 Jun 2024
Confirmation statement made on 7 November 2023 with updates
Submitted on 7 Nov 2023
Notification of Stephen Lightfoot as a person with significant control on 9 August 2023
Submitted on 7 Nov 2023
Notification of Dean Lynn as a person with significant control on 9 August 2023
Submitted on 7 Nov 2023
Registered office address changed from , Office 3, St Ann's House 111 Guildford Road, Lightwater, Surrey, GU18 5RA, England to Willoughby House (Office 7) 2 Broad Street Stamford PE9 1PG on 11 October 2023
Submitted on 11 Oct 2023
Notification of Sd Ventures Limited as a person with significant control on 11 August 2023
Submitted on 14 Aug 2023
Cessation of Pfw Holdings Ltd as a person with significant control on 11 August 2023
Submitted on 14 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year