Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Asprey Yacht Management Ltd
Asprey Yacht Management Ltd is an active company incorporated on 23 January 2020 with the registered office located in London, Greater London. Asprey Yacht Management Ltd was registered 5 years ago.
Watch Company
Status
Active
Active since
3 years ago
Active proposal to strike off
Company No
12422033
Private limited company
Age
5 years
Incorporated
23 January 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
946 days
Dated
22 January 2022
(3 years ago)
Next confirmation dated
22 January 2023
Was due on
5 February 2023
(2 years 7 months ago)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
312 days
For period
1 Feb
⟶
31 Jan 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 January 2024
Was due on
31 October 2024
(10 months ago)
Learn more about Asprey Yacht Management Ltd
Contact
Address
124 124 City Road
London
EC1V 2NX
England
Address changed on
31 Aug 2023
(2 years ago)
Previous address was
44 Bell Road Sittingbourne Kent ME10 4EB United Kingdom
Companies in EC1V 2NX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
John Gary Cox
Director • British • Lives in UK • Born in May 1989
Mr John Gary Cox
PSC • British • Lives in UK • Born in May 1989
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Sacp Properties Limited
John Gary Cox is a mutual person.
Active
Stamford Traditional Builders Ltd
John Gary Cox is a mutual person.
Active
Arthur Anthony Interiors Ltd
John Gary Cox is a mutual person.
Active
American Car Hire Limited
John Gary Cox is a mutual person.
Active
Sophie's Beauty Parlour Ltd
John Gary Cox is a mutual person.
Active
Southend Outdoor Cinema Ltd
John Gary Cox is a mutual person.
Active
Anigmar Solutions Limited
John Gary Cox is a mutual person.
Active
Hinsco Services Ltd
John Gary Cox is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Jan 2023
For period
31 Jan
⟶
31 Jan 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£287.44K
Decreased by £78.35K (-21%)
Total Liabilities
-£389.66K
Decreased by £323 (-0%)
Net Assets
-£102.22K
Decreased by £78.03K (+323%)
Debt Ratio (%)
136%
Increased by 28.95% (+27%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
1 Year 8 Months Ago on 6 Jan 2024
Compulsory Gazette Notice
1 Year 9 Months Ago on 5 Dec 2023
Compulsory Strike-Off Discontinued
1 Year 11 Months Ago on 14 Oct 2023
Micro Accounts Submitted
1 Year 11 Months Ago on 11 Oct 2023
Micro Accounts Submitted
1 Year 11 Months Ago on 11 Oct 2023
Registered Address Changed
2 Years Ago on 31 Aug 2023
Emma Cloude Resigned
2 Years Ago on 18 Aug 2023
Mr John Gary Cox Appointed
2 Years Ago on 18 Aug 2023
Emma Cloude (PSC) Resigned
2 Years 1 Month Ago on 4 Aug 2023
John Cox (PSC) Appointed
2 Years 1 Month Ago on 2 Aug 2023
Get Alerts
Get Credit Report
Discover Asprey Yacht Management Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 6 Jan 2024
First Gazette notice for compulsory strike-off
Submitted on 5 Dec 2023
Compulsory strike-off action has been discontinued
Submitted on 14 Oct 2023
Micro company accounts made up to 31 January 2022
Submitted on 11 Oct 2023
Micro company accounts made up to 31 January 2023
Submitted on 11 Oct 2023
Appointment of Mr John Gary Cox as a director on 18 August 2023
Submitted on 31 Aug 2023
Notification of John Cox as a person with significant control on 2 August 2023
Submitted on 31 Aug 2023
Registered office address changed from 44 Bell Road Sittingbourne Kent ME10 4EB United Kingdom to 124 124 City Road London EC1V 2NX on 31 August 2023
Submitted on 31 Aug 2023
Termination of appointment of Emma Cloude as a director on 18 August 2023
Submitted on 31 Aug 2023
Cessation of Emma Cloude as a person with significant control on 4 August 2023
Submitted on 31 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs