ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ase Management Services Limited

Ase Management Services Limited is an active company incorporated on 17 June 2021 with the registered office located in London, City of London. Ase Management Services Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13463108
Private limited company
Age
4 years
Incorporated 17 June 2021
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 16 June 2025 (4 months ago)
Next confirmation dated 16 June 2026
Due by 30 June 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
14b, Tower 42 25 Old Broad Street
London
EC2N 1HN
England
Address changed on 11 Dec 2023 (1 year 11 months ago)
Previous address was 25 Eccleston Place London SW1W 9NF England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1964
Director • Lives in England • Born in Mar 1978
Director • British • Lives in England • Born in Feb 1957
Ase Holdings 1 BV
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ampyr Energy UK Development Limited
Stephen John Mason, Andrew Julian Gould, and 1 more are mutual people.
Active
Sutton On The Forest Solar Limited
Stephen John Mason, Andrew Julian Gould, and 1 more are mutual people.
Active
Devizes Solar Limited
Stephen John Mason, Andrew Julian Gould, and 1 more are mutual people.
Active
Totleywells Net Zero Limited
Stephen John Mason, Andrew Julian Gould, and 1 more are mutual people.
Active
WGC Solar Limited
Stephen John Mason, Andrew Julian Gould, and 1 more are mutual people.
Active
Ase UK Holdings Limited
Stephen John Mason, Andrew Julian Gould, and 1 more are mutual people.
Active
Highland Net Zero Limited
Stephen John Mason, Andrew Julian Gould, and 1 more are mutual people.
Active
Ampyr Energy UK Management Services Limited
Stephen John Mason, Andrew Julian Gould, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.73M
Increased by £1.48M (+579%)
Turnover
£8.57M
Increased by £2.26M (+36%)
Employees
36
Same as previous period
Total Assets
£10.63M
Increased by £3.73M (+54%)
Total Liabilities
-£11.04M
Increased by £3.73M (+51%)
Net Assets
-£408K
Decreased by £7.13K (+2%)
Debt Ratio (%)
104%
Decreased by 1.97% (-2%)
Latest Activity
Confirmation Submitted
4 Months Ago on 16 Jun 2025
Group Accounts Submitted
5 Months Ago on 16 May 2025
Confirmation Submitted
1 Year 4 Months Ago on 16 Jun 2024
Full Accounts Submitted
1 Year 5 Months Ago on 29 May 2024
Registered Address Changed
1 Year 11 Months Ago on 11 Dec 2023
Confirmation Submitted
2 Years 4 Months Ago on 19 Jun 2023
Full Accounts Submitted
2 Years 4 Months Ago on 14 Jun 2023
Full Accounts Submitted
3 Years Ago on 29 Sep 2022
Registered Address Changed
3 Years Ago on 1 Sep 2022
Confirmation Submitted
3 Years Ago on 27 Jun 2022
Get Credit Report
Discover Ase Management Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 June 2025 with updates
Submitted on 16 Jun 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 16 May 2025
Confirmation statement made on 16 June 2024 with no updates
Submitted on 16 Jun 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 29 May 2024
Registered office address changed from 25 Eccleston Place London SW1W 9NF England to 14B, Tower 42 25 Old Broad Street London EC2N 1HN on 11 December 2023
Submitted on 11 Dec 2023
Confirmation statement made on 16 June 2023 with no updates
Submitted on 19 Jun 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 14 Jun 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 29 Sep 2022
Registered office address changed from 2nd Floor Cardinal Place 100 Victoria Street London SW1E 5JL United Kingdom to 25 Eccleston Place London SW1W 9NF on 1 September 2022
Submitted on 1 Sep 2022
Notification of Ase Holdings 1 Bv as a person with significant control on 17 December 2021
Submitted on 27 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year