Ask4 Business Limited SHEFFIELD


Ask4 Business started in year 1998 as Private Limited Company with registration number 03614661. The Ask4 Business company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Sheffield at Devonshire Green House 14 Fitzwilliam Street. Postal code: S1 4JL. Since 2009/04/22 Ask4 Business Limited is no longer carrying the name Ask4 Internet Services.

The firm has 3 directors, namely Andrew D., Richard M. and Jonathan T.. Of them, Jonathan T. has been with the company the longest, being appointed on 1 July 2014 and Andrew D. has been with the company for the least time - from 2 November 2021. 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.

Ask4 Business Limited Address / Contact

Office Address Devonshire Green House 14 Fitzwilliam Street
Office Address2 South Yorkshire
Town Sheffield
Post code S1 4JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03614661
Date of Incorporation Wed, 12th Aug 1998
Industry Wired telecommunications activities
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Andrew D.

Position: Director

Appointed: 02 November 2021

Richard M.

Position: Director

Appointed: 27 February 2020

Jonathan T.

Position: Director

Appointed: 01 July 2014

Philip H.

Position: Director

Appointed: 16 December 2019

Resigned: 04 December 2023

Neill B.

Position: Director

Appointed: 16 December 2019

Resigned: 01 April 2023

Karl B.

Position: Director

Appointed: 01 April 2019

Resigned: 31 August 2019

Simon D.

Position: Director

Appointed: 03 December 2018

Resigned: 02 November 2021

Michael C.

Position: Director

Appointed: 03 December 2018

Resigned: 02 November 2021

Robert C.

Position: Director

Appointed: 08 October 2018

Resigned: 02 November 2021

Mark C.

Position: Secretary

Appointed: 22 May 2014

Resigned: 31 May 2019

Oliver R.

Position: Director

Appointed: 20 June 2013

Resigned: 02 November 2021

Janet R.

Position: Director

Appointed: 20 June 2013

Resigned: 01 April 2017

Mark C.

Position: Director

Appointed: 16 May 2013

Resigned: 31 May 2019

Randolph B.

Position: Secretary

Appointed: 14 May 2013

Resigned: 22 May 2014

Jonathan B.

Position: Secretary

Appointed: 03 April 2013

Resigned: 14 May 2013

Matthew E.

Position: Director

Appointed: 25 March 2011

Resigned: 22 May 2014

Jonathan T.

Position: Director

Appointed: 21 September 2009

Resigned: 20 June 2013

Jonathan H.

Position: Director

Appointed: 07 May 2009

Resigned: 08 February 2018

Peter B.

Position: Director

Appointed: 22 May 2000

Resigned: 07 May 2009

William B.

Position: Secretary

Appointed: 22 May 2000

Resigned: 03 April 2013

Jonathan B.

Position: Director

Appointed: 22 May 2000

Resigned: 02 November 2021

Marcus S.

Position: Director

Appointed: 12 August 1998

Resigned: 22 May 2000

Marcus S.

Position: Secretary

Appointed: 12 August 1998

Resigned: 22 May 2000

Andrew E.

Position: Director

Appointed: 12 August 1998

Resigned: 22 May 2000

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats discovered, there is Ask4 Integrated Services Limited from Sheffield, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Bowmark Capital Llp that put London, England as the address. This PSC has a legal form of "a limited liability partnership" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Ask4 Limited, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Ask4 Integrated Services Limited

Devonshire Green House 14 Fitzwilliam Street, Sheffield, S1 4JL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11848101
Notified on 20 March 2019
Nature of control: 75,01-100% shares

Bowmark Capital Llp

One Eagle Place, London, SW1Y 6AF, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Register Of Companies
Registration number Oc331233
Notified on 8 February 2018
Ceased on 4 December 2023
Nature of control: significiant influence or control
right to appoint and remove directors

Ask4 Limited

Devonshire Green House, 14 Fitzwilliam Street, Sheffield, S1 4JL, England

Legal authority Uk
Legal form Limited Company
Country registered Cardiff
Place registered Companies House
Registration number 03980594
Notified on 6 April 2016
Ceased on 20 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bowmark Capital Llp

One Eagle Place, London, SW1Y 6AF, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Register Of Companies
Registration number Oc331233
Notified on 8 February 2018
Ceased on 8 February 2018
Nature of control: significiant influence or control
right to appoint and remove directors

Company previous names

Ask4 Internet Services April 22, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand1 280 980404 514129 002
Current Assets1 606 4561 905 1161 521 615
Debtors316 8251 491 9511 392 613
Net Assets Liabilities1 402 6351 385 4651 302 456
Other Debtors190 1671 231 5881 340 351
Property Plant Equipment84810 8787 321
Total Inventories8 6518 651 
Other
Accrued Liabilities Deferred Income114 09541 54567 290
Accumulated Amortisation Impairment Intangible Assets47 94152 77953 659
Accumulated Depreciation Impairment Property Plant Equipment231 123412 560416 117
Average Number Employees During Period994
Creditors333 026654 048349 119
Fixed Assets129 205134 397129 960
Increase From Amortisation Charge For Year Intangible Assets 4 838880
Increase From Depreciation Charge For Year Property Plant Equipment 181 4373 557
Intangible Assets8 3573 5192 639
Intangible Assets Gross Cost56 29856 29856 298
Investments Fixed Assets120 000120 000120 000
Net Current Assets Liabilities1 273 4301 251 0681 172 496
Other Creditors172 164157 346196 582
Other Inventories8 6518 651 
Prepayments Accrued Income19 924213 309 
Property Plant Equipment Gross Cost231 971423 438423 438
Taxation Social Security Payable17 3922 60129 616
Total Additions Including From Business Combinations Property Plant Equipment 191 467 
Total Assets Less Current Liabilities1 402 6351 385 4651 302 456
Trade Creditors Trade Payables29 375426 93755 631
Trade Debtors Trade Receivables106 73447 05452 262

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 5th, September 2023
Free Download (14 pages)

Company search

Advertisements