Ask Officio Uk Ltd LONDON


Founded in 2001, Ask Officio Uk, classified under reg no. 04318543 is an active company. Currently registered at 140 Aldersgate Street EC1 4HY, London the company has been in the business for twenty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/04/30. Since 2019/02/22 Ask Officio Uk Ltd is no longer carrying the name Officebroker.

The firm has 5 directors, namely Robert T., Fozia K. and Steven J. and others. Of them, Christopher M. has been with the company the longest, being appointed on 31 December 2019 and Robert T. has been with the company for the least time - from 1 April 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ask Officio Uk Ltd Address / Contact

Office Address 140 Aldersgate Street
Town London
Post code EC1 4HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04318543
Date of Incorporation Wed, 7th Nov 2001
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Robert T.

Position: Director

Appointed: 01 April 2022

Fozia K.

Position: Director

Appointed: 16 June 2021

Steven J.

Position: Director

Appointed: 22 April 2020

Azim H.

Position: Director

Appointed: 22 April 2020

Christopher M.

Position: Director

Appointed: 31 December 2019

Anne W.

Position: Director

Appointed: 01 April 2022

Resigned: 30 September 2023

Michael W.

Position: Director

Appointed: 31 December 2019

Resigned: 15 February 2024

Michael H.

Position: Secretary

Appointed: 31 December 2019

Resigned: 31 March 2022

Andrew H.

Position: Director

Appointed: 06 April 2013

Resigned: 01 April 2016

Chris M.

Position: Director

Appointed: 01 January 2013

Resigned: 31 December 2019

Sarah G.

Position: Secretary

Appointed: 01 January 2013

Resigned: 08 May 2015

Chris M.

Position: Secretary

Appointed: 07 April 2008

Resigned: 01 January 2013

Andrew C.

Position: Director

Appointed: 01 April 2008

Resigned: 13 November 2014

Andrew H.

Position: Director

Appointed: 07 November 2001

Resigned: 31 January 2010

James V.

Position: Director

Appointed: 07 November 2001

Resigned: 31 December 2019

Jennifer V.

Position: Secretary

Appointed: 07 November 2001

Resigned: 07 April 2008

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As BizStats discovered, there is Ask Officio Group Limited from Tamworth, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is James V. This PSC owns 25-50% shares. Then there is Andrew H., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Ask Officio Group Limited

Pacific House Relay Point, Wilnecote, Tamworth, B77 5PA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House In England And Wales
Registration number 12020563
Notified on 1 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James V.

Notified on 6 April 2016
Ceased on 1 October 2019
Nature of control: 25-50% shares

Andrew H.

Notified on 6 April 2016
Ceased on 1 October 2019
Nature of control: 25-50% shares

Christopher M.

Notified on 6 April 2016
Ceased on 1 October 2019
Nature of control: significiant influence or control

Company previous names

Officebroker February 22, 2019
Office Broker November 6, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-30
Net Worth1 345 5201 365 372  
Balance Sheet
Cash Bank On Hand 55 202177 19590 715
Current Assets564 383635 245910 4321 381 861
Debtors439 932580 043733 0221 290 881
Net Assets Liabilities 1 365 3721 716 7032 101 610
Other Debtors 55 33544 562689 101
Property Plant Equipment 2 117 9712 122 7112 126 671
Total Inventories  215265
Cash Bank In Hand124 45155 202  
Intangible Fixed Assets77 00035 000  
Tangible Fixed Assets1 566 4502 117 971  
Reserves/Capital
Called Up Share Capital100100  
Profit Loss Account Reserve1 066 3021 086 154  
Shareholder Funds1 345 5201 365 372  
Other
Accumulated Amortisation Impairment Intangible Assets 175 000210 000 
Accumulated Depreciation Impairment Property Plant Equipment 65 10945 216126 176
Amounts Owed By Related Parties  20 845755
Amounts Owed To Group Undertakings 419 838400 702437 787
Bank Borrowings Overdrafts 899 3151 427 1421 360 855
Corporation Tax Payable 39 24598 139118 227
Corporation Tax Recoverable 21 348  
Creditors 947 3621 453 0001 372 603
Dividends Paid 180 00095 000 
Fixed Assets3 122 4153 631 9363 601 6763 605 636
Increase From Amortisation Charge For Year Intangible Assets  35 000 
Increase From Depreciation Charge For Year Property Plant Equipment  24 908101 407
Intangible Assets 35 000  
Intangible Assets Gross Cost 210 000210 000 
Investments Fixed Assets1 478 9651 478 9651 478 9651 478 965
Issue Bonus Shares Decrease Increase In Equity  -880 
Issue Equity Instruments  11 478 
Net Current Assets Liabilities-837 366-1 270 436-380 973-77 423
Number Shares Issued Fully Paid  2020
Other Creditors 48 04725 85811 748
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  44 80120 447
Other Disposals Property Plant Equipment  44 80121 130
Other Taxation Social Security Payable 88 271111 459118 070
Par Value Share 111
Percentage Class Share Held In Subsidiary  100100
Profit Loss 199 852434 853 
Property Plant Equipment Gross Cost 2 183 0802 167 9272 252 847
Provisions For Liabilities Balance Sheet Subtotal 48 76651 00054 000
Total Additions Including From Business Combinations Property Plant Equipment  29 648106 050
Total Assets Less Current Liabilities2 285 0492 361 5003 220 7033 528 213
Trade Creditors Trade Payables 285 207107 140166 266
Trade Debtors Trade Receivables 503 360667 615601 025
Creditors Due After One Year935 763947 362  
Creditors Due Within One Year1 401 7491 905 681  
Intangible Fixed Assets Aggregate Amortisation Impairment133 000175 000  
Intangible Fixed Assets Amortisation Charged In Period 42 000  
Intangible Fixed Assets Cost Or Valuation210 000210 000  
Number Shares Allotted 50  
Percentage Associate Held 100  
Provisions For Liabilities Charges3 76648 766  
Revaluation Reserve279 118279 118  
Share Capital Allotted Called Up Paid5050  
Tangible Fixed Assets Additions 592 149  
Tangible Fixed Assets Cost Or Valuation1 705 4782 183 080  
Tangible Fixed Assets Depreciation139 02865 109  
Tangible Fixed Assets Depreciation Charged In Period 40 628  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 114 547  
Tangible Fixed Assets Disposals 114 547  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 21st, December 2023
Free Download (85 pages)

Company search