ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Assetcore Limited

Assetcore Limited is an active company incorporated on 16 June 2015 with the registered office located in Northwich, Cheshire. Assetcore Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09640761
Private limited company
Age
10 years
Incorporated 16 June 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 June 2025 (2 months ago)
Next confirmation dated 16 June 2026
Due by 30 June 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jan30 Sep 2024 (9 months)
Accounts type is Micro Entity
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Charnwood House Charnwood House
Gadbrook Business Centre
Northwich
Cheshire
CW9 7UG
United Kingdom
Address changed on 7 Aug 2024 (1 year ago)
Previous address was 7 Garrett Street London EC1Y 0TY England
Telephone
020 36378951
Email
Unreported
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1982
Director • British • Lives in England • Born in Oct 1972
Director • British • Lives in UK • Born in May 1961
Director • None • British • Lives in England • Born in Feb 1947
Director • British • Lives in England • Born in Feb 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
London Homelessness Foundation Ltd
Derek Maurice Joseph is a mutual person.
Active
M I S Computer Services Limited
Christopher Paul McLaughlin is a mutual person.
Active
Centrus Europe Limited
Philip David Jenkins and Paul Alexander Stevens are mutual people.
Active
Bramah House Limited
Derek Maurice Joseph is a mutual person.
Active
Mis Emergency Systems Limited
Andrew James McLaughlin and Christopher Paul McLaughlin are mutual people.
Active
Tempus Wharf Freehold Limited
Andrew Gregory Walsh and Derek Maurice Joseph are mutual people.
Active
Centrus Corporate Finance Limited
Philip David Jenkins and Paul Alexander Stevens are mutual people.
Active
Centrus Financial Advisors Limited
Philip David Jenkins and Paul Alexander Stevens are mutual people.
Active
Brands
AssetCore
AssetCore is a software company focused on data quality, compliance, and process automation for housing associations.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Dec30 Sep 2024
Traded for 9 months
Cash in Bank
Unreported
Decreased by £107.46K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£279.61K
Decreased by £165.44K (-37%)
Total Liabilities
-£25.71K
Increased by £8.45K (+49%)
Net Assets
£253.9K
Decreased by £173.89K (-41%)
Debt Ratio (%)
9%
Increased by 5.32% (+137%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 23 Jul 2025
Confirmation Submitted
2 Months Ago on 20 Jun 2025
Accounting Period Shortened
4 Months Ago on 2 May 2025
Registered Address Changed
1 Year Ago on 7 Aug 2024
Mr Christopher Paul Mclaughlin Appointed
1 Year 1 Month Ago on 18 Jul 2024
Mis Group Holdings Limited (PSC) Appointed
1 Year 1 Month Ago on 18 Jul 2024
Paul Alexander Stevens Resigned
1 Year 1 Month Ago on 18 Jul 2024
Andrew Gregory Walsh Resigned
1 Year 1 Month Ago on 18 Jul 2024
Nathan Lee Pickles Resigned
1 Year 1 Month Ago on 18 Jul 2024
Derek Maurice Joseph Resigned
1 Year 1 Month Ago on 18 Jul 2024
Get Credit Report
Discover Assetcore Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 September 2024
Submitted on 23 Jul 2025
Confirmation statement made on 16 June 2025 with updates
Submitted on 20 Jun 2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
Submitted on 12 May 2025
Previous accounting period shortened from 31 December 2024 to 30 September 2024
Submitted on 2 May 2025
Appointment of Mr Christopher Paul Mclaughlin as a director on 18 July 2024
Submitted on 7 Aug 2024
Registered office address changed from 7 Garrett Street London EC1Y 0TY England to Charnwood House Charnwood House Gadbrook Business Centre Northwich Cheshire CW9 7UG on 7 August 2024
Submitted on 7 Aug 2024
Withdrawal of a person with significant control statement on 23 July 2024
Submitted on 23 Jul 2024
Notification of Mis Group Holdings Limited as a person with significant control on 18 July 2024
Submitted on 23 Jul 2024
Termination of appointment of Paul Alexander Stevens as a director on 18 July 2024
Submitted on 22 Jul 2024
Termination of appointment of Derek Maurice Joseph as a director on 18 July 2024
Submitted on 22 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year