ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Asset Monitoring Solution Group (UK) Limited

Asset Monitoring Solution Group (UK) Limited is an active company incorporated on 3 December 2009 with the registered office located in Hungerford, Berkshire. Asset Monitoring Solution Group (UK) Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07094818
Private limited company
Age
15 years
Incorporated 3 December 2009
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 28 December 2024 (8 months ago)
Next confirmation dated 28 December 2025
Due by 11 January 2026 (4 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Charnham Park
Herongate
Hungerford
Berkshire
RG17 0YU
United Kingdom
Address changed on 28 Feb 2025 (6 months ago)
Previous address was First Floor Nelson House George Mann Road Leeds LS10 1DJ England
Telephone
01473891010
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1980
Director • British • Lives in England • Born in Mar 1967
Director • British • Lives in England • Born in Sep 1982
Director • British • Lives in England • Born in Feb 1967
Director • British • Lives in England • Born in Jun 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ram Tracking Group UK Ltd
Michael David Sean Jefferies, Scott David Paul Chesworth, and 4 more are mutual people.
Active
Remote Asset Management Limited
Michael David Sean Jefferies, Scott David Paul Chesworth, and 3 more are mutual people.
Active
Ram Global Solutions Limited
Michael David Sean Jefferies, Scott David Paul Chesworth, and 3 more are mutual people.
Active
Ram Group Holdings Ltd
Michael David Sean Jefferies, Scott David Paul Chesworth, and 3 more are mutual people.
Active
Capsol Leasing Limited
Michael David Sean Jefferies, Scott David Paul Chesworth, and 3 more are mutual people.
Active
Rem Trading Ltd
Michael David Sean Jefferies, Nicholas James McClellan, and 2 more are mutual people.
Active
Mach2 Solutions Limited
Ian Barrie Bendelow, Michael David Sean Jefferies, and 2 more are mutual people.
Active
Ram Tracking Acquisition Limited
Michael David Sean Jefferies, Nicholas James McClellan, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£96.45K
Increased by £36.94K (+62%)
Turnover
£324.78K
Decreased by £35.35K (-10%)
Employees
Unreported
Same as previous period
Total Assets
£3.07M
Increased by £83.85K (+3%)
Total Liabilities
-£65.95K
Decreased by £62.28K (-49%)
Net Assets
£3M
Increased by £146.13K (+5%)
Debt Ratio (%)
2%
Decreased by 2.15% (-50%)
Latest Activity
Subsidiary Accounts Submitted
2 Months Ago on 20 Jun 2025
Registered Address Changed
6 Months Ago on 28 Feb 2025
Mr Michael David Sean Jefferies Appointed
6 Months Ago on 20 Feb 2025
Mr Ian Barrie Bendelow Appointed
6 Months Ago on 20 Feb 2025
Richard Mark Blown Resigned
6 Months Ago on 20 Feb 2025
Ajay Kumar Handa Resigned
6 Months Ago on 20 Feb 2025
Scott David Paul Chesworth Resigned
6 Months Ago on 20 Feb 2025
Nicholas James Mcclellan Resigned
6 Months Ago on 20 Feb 2025
Confirmation Submitted
8 Months Ago on 2 Jan 2025
Small Accounts Submitted
1 Year 3 Months Ago on 15 May 2024
Get Credit Report
Discover Asset Monitoring Solution Group (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
Submitted on 20 Jun 2025
Audit exemption subsidiary accounts made up to 30 September 2024
Submitted on 20 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
Submitted on 20 Jun 2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
Submitted on 20 Jun 2025
Appointment of Mr Michael David Sean Jefferies as a director on 20 February 2025
Submitted on 3 Mar 2025
Appointment of Mr Ian Barrie Bendelow as a director on 20 February 2025
Submitted on 3 Mar 2025
Registered office address changed from First Floor Nelson House George Mann Road Leeds LS10 1DJ England to Charnham Park Herongate Hungerford Berkshire RG17 0YU on 28 February 2025
Submitted on 28 Feb 2025
Termination of appointment of Nicholas James Mcclellan as a director on 20 February 2025
Submitted on 28 Feb 2025
Termination of appointment of Scott David Paul Chesworth as a director on 20 February 2025
Submitted on 28 Feb 2025
Termination of appointment of Ajay Kumar Handa as a director on 20 February 2025
Submitted on 28 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year