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
Active proposal to strike off
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
Overdue
Confirmation statement overdue by 74 days
Dated 7 November 2024 (1 year 2 months ago)
Next confirmation dated 7 November 2025
Was due on 21 November 2025 (2 months ago)
Last change occurred 2 years 2 months ago
Accounts
Overdue
Accounts overdue by 95 days
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 January 2025
Was due on 31 October 2025 (3 months ago)
Contact
Address
Willoughby House (Office 7)
2 Broad Street
Stamford
PE9 1PG
England
Address changed on 7 Jan 2025 (1 year 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
1
Shareholders
2
Controllers (PSC)
2
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
Taylor Made (Home Counties) Ltd
Stephen Lightfoot is a mutual person.
Active
PFW Holdings Ltd
Stephen Lightfoot is a mutual person.
Active
Play Fund Win Ltd
Stephen Lightfoot is a mutual person.
Active
Luxury Experiences Limited
Stephen Lightfoot is a mutual person.
Active
SD Ventures Limited
Stephen Lightfoot is a mutual person.
Active
Flipswitch Films Limited
Stephen Lightfoot is a mutual person.
Active
Box Tickets Limited
Stephen Lightfoot is a mutual person.
Active
Elusive Tickets Limited
Stephen Lightfoot is a mutual person.
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
Compulsory Strike-Off Suspended
14 Days Ago on 20 Jan 2026
Compulsory Gazette Notice
1 Month Ago on 30 Dec 2025
Dean Andrew Lynn Resigned
3 Months Ago on 1 Nov 2025
Dean Lynn (PSC) Resigned
11 Months Ago on 1 Mar 2025
Registered Address Changed
1 Year Ago on 7 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 13 Dec 2024
Registered Address Changed
1 Year 5 Months Ago on 22 Aug 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 26 Jun 2024
Dean Lynn (PSC) Appointed
2 Years 5 Months Ago on 9 Aug 2023
Stephen Lightfoot (PSC) Appointed
2 Years 5 Months 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
Compulsory strike-off action has been suspended
Submitted on 20 Jan 2026
First Gazette notice for compulsory strike-off
Submitted on 30 Dec 2025
Termination of appointment of Dean Andrew Lynn as a director on 1 November 2025
Submitted on 12 Nov 2025
Cessation of Dean Lynn as a person with significant control on 1 March 2025
Submitted on 12 Nov 2025
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year