ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Asquith Group Holdings Limited

Asquith Group Holdings Limited is an active company incorporated on 12 December 2017 with the registered office located in . Asquith Group Holdings Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11107864
Private limited company
Age
7 years
Incorporated 12 December 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 October 2025 (15 days ago)
Next confirmation dated 20 October 2026
Due by 3 November 2026 (12 months remaining)
Last change occurred 12 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
Unit 5 Joshua Park
1 Bell Close
Plymouth
Devon
PL7 4FF
England
Same address for the past 6 years
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1953
Director • British • Lives in UK • Born in Sep 1948
Director • British • Lives in England • Born in Dec 1977
Director • British • Lives in England • Born in Sep 1976
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Asquith Group Limited
Jeffrey Stuart Keam, Angela Kathleen Keam, and 2 more are mutual people.
Active
Lightwear Limited
Jeffrey Stuart Keam and Angela Kathleen Keam are mutual people.
Active
Revolution Digital Solutions Limited
Jeffrey Stuart Keam and Angela Kathleen Keam are mutual people.
Active
Oakdene Trading Ltd
Jeffrey Stuart Keam is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£267.05K
Increased by £35.36K (+15%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 4 (-100%)
Total Assets
£618.23K
Increased by £161.44K (+35%)
Total Liabilities
-£337.15K
Decreased by £89.23K (-21%)
Net Assets
£281.08K
Increased by £250.66K (+824%)
Debt Ratio (%)
55%
Decreased by 38.81% (-42%)
Latest Activity
Confirmation Submitted
15 Days Ago on 20 Oct 2025
Mrs Angela Kathleen Keam Details Changed
21 Days Ago on 14 Oct 2025
Mr Jeffrey Stuart Keam Details Changed
21 Days Ago on 14 Oct 2025
Susan Esther Keam Details Changed
21 Days Ago on 14 Oct 2025
Colin Keam Details Changed
21 Days Ago on 14 Oct 2025
Full Accounts Submitted
10 Months Ago on 24 Dec 2024
Confirmation Submitted
12 Months Ago on 8 Nov 2024
Notification of PSC Statement
12 Months Ago on 8 Nov 2024
Abridged Accounts Submitted
1 Year 9 Months Ago on 15 Jan 2024
Jeffrey Stuart Keam (PSC) Resigned
7 Years Ago on 12 Dec 2017
Get Credit Report
Discover Asquith Group Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 October 2025 with no updates
Submitted on 20 Oct 2025
Director's details changed for Mr Jeffrey Stuart Keam on 14 October 2025
Submitted on 14 Oct 2025
Director's details changed for Susan Esther Keam on 14 October 2025
Submitted on 14 Oct 2025
Director's details changed for Colin Keam on 14 October 2025
Submitted on 14 Oct 2025
Director's details changed for Mrs Angela Kathleen Keam on 14 October 2025
Submitted on 14 Oct 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 24 Dec 2024
Notification of a person with significant control statement
Submitted on 8 Nov 2024
Confirmation statement made on 8 November 2024 with updates
Submitted on 8 Nov 2024
Cessation of Jeffrey Stuart Keam as a person with significant control on 12 December 2017
Submitted on 7 Nov 2024
Unaudited abridged accounts made up to 30 April 2023
Submitted on 15 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year