Asckey Data Services Limited ST IVES


Founded in 2003, Asckey Data Services, classified under reg no. 04700001 is an active company. Currently registered at 1 Cabot House Compass Point Business Park PE27 5JL, St Ives the company has been in the business for 21 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Philip W. and Michael Y.. In addition one secretary - Michael Y. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jill P. who worked with the the company until 11 April 2017.

Asckey Data Services Limited Address / Contact

Office Address 1 Cabot House Compass Point Business Park
Office Address2 Stocks Bridge Way
Town St Ives
Post code PE27 5JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04700001
Date of Incorporation Tue, 18th Mar 2003
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Philip W.

Position: Director

Appointed: 31 October 2023

Michael Y.

Position: Director

Appointed: 01 April 2016

Michael Y.

Position: Secretary

Appointed: 01 April 2016

Bernard H.

Position: Director

Appointed: 27 May 2009

Resigned: 31 October 2023

Jill P.

Position: Director

Appointed: 31 March 2003

Resigned: 01 April 2016

Jill P.

Position: Secretary

Appointed: 31 March 2003

Resigned: 11 April 2017

Martin P.

Position: Director

Appointed: 31 March 2003

Resigned: 01 April 2016

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 March 2003

Resigned: 18 March 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 18 March 2003

Resigned: 18 March 2003

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we identified, there is Michael Y. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Rachel Y. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael Y.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Rachel Y.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand241 840326 359235 185345 233427 278538 908616 343657 056
Current Assets423 331584 420707 666834 710670 635812 835897 883843 503
Debtors181 491258 061472 481489 477243 357273 927281 540186 447
Net Assets Liabilities50 42495 474144 882302 522312 295387 031465 480502 092
Other Debtors35 51228 78339 22469 61556 05536 41936 30116 819
Property Plant Equipment8242714 4272 8211 8571 2281 4796 126
Other
Version Production Software    2 0202 022  
Accumulated Amortisation Impairment Intangible Assets253 835263 585263 585     
Accumulated Depreciation Impairment Property Plant Equipment163 698164 251123 05264 41841 28042 75844 30413 372
Additions Other Than Through Business Combinations Property Plant Equipment  6 6402291 9898491 7978 864
Average Number Employees During Period1314151313111110
Bank Borrowings Overdrafts 224      
Bank Overdrafts2 270224      
Creditors383 101488 824567 211535 009360 197427 032433 882347 537
Deferred Income 356 920421 770399 159273 572326 953335 824277 220
Fixed Assets10 574271      
Increase From Amortisation Charge For Year Intangible Assets 9 750      
Increase From Depreciation Charge For Year Property Plant Equipment 5532 4841 8352 9531 4781 5463 837
Intangible Assets9 750       
Intangible Assets Gross Cost263 585263 585263 585     
Net Current Assets Liabilities40 23095 596140 455299 701310 438385 803464 001495 966
Other Creditors31 15738 85721 28723 33614 80216 60715 47315 469
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  43 68360 46926 091  34 769
Other Disposals Property Plant Equipment  43 68360 46926 091  35 149
Other Taxation Social Security Payable67 24392 823      
Property Plant Equipment Gross Cost164 522164 522127 47967 23943 13743 98645 78319 498
Provisions For Liabilities Balance Sheet Subtotal380393      
Taxation Including Deferred Taxation Balance Sheet Subtotal 393      
Taxation Social Security Payable 92 823124 154111 78071 02182 99482 58554 641
Total Assets Less Current Liabilities50 80495 867144 882     
Trade Creditors Trade Payables   734802478 207
Trade Debtors Trade Receivables145 979229 278433 257419 862187 302237 508245 239169 628

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 23rd, November 2023
Free Download (5 pages)

Company search