Ask4 Limited SHEFFIELD


Ask4 started in year 2000 as Private Limited Company with registration number 03980594. The Ask4 company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Sheffield at Devonshire Green House. Postal code: S1 4JL.

The company has 7 directors, namely Tracy E., Sarah K. and Andrew D. and others. Of them, Jonathan T. has been with the company the longest, being appointed on 1 July 2014 and Tracy E. and Sarah K. have been with the company for the least time - from 12 February 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ask4 Limited Address / Contact

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

Company Information / Profile

Registration Number 03980594
Date of Incorporation Wed, 26th Apr 2000
Industry Information technology consultancy activities
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Tracy E.

Position: Director

Appointed: 12 February 2024

Sarah K.

Position: Director

Appointed: 12 February 2024

Andrew D.

Position: Director

Appointed: 02 November 2021

Richard M.

Position: Director

Appointed: 27 February 2020

Michael C.

Position: Director

Appointed: 03 December 2018

Robert C.

Position: Director

Appointed: 08 October 2018

Jonathan T.

Position: Director

Appointed: 01 July 2014

Karl B.

Position: Director

Appointed: 01 April 2019

Resigned: 31 August 2019

Simon D.

Position: Director

Appointed: 07 August 2017

Resigned: 12 February 2024

Mark C.

Position: Secretary

Appointed: 22 May 2014

Resigned: 31 May 2019

Oliver R.

Position: Director

Appointed: 05 June 2013

Resigned: 31 August 2022

Randolph B.

Position: Secretary

Appointed: 14 May 2013

Resigned: 22 May 2014

Jonathan B.

Position: Secretary

Appointed: 03 April 2013

Resigned: 14 May 2013

Mark C.

Position: Director

Appointed: 30 October 2012

Resigned: 31 May 2019

Janet R.

Position: Director

Appointed: 27 January 2010

Resigned: 01 April 2017

Benedict R.

Position: Director

Appointed: 28 August 2009

Resigned: 01 May 2013

John B.

Position: Director

Appointed: 28 August 2009

Resigned: 20 June 2013

Matthew E.

Position: Director

Appointed: 28 August 2009

Resigned: 22 May 2014

Jonathan H.

Position: Director

Appointed: 09 July 2005

Resigned: 08 February 2018

Kenneth M.

Position: Director

Appointed: 16 November 2004

Resigned: 01 July 2005

William B.

Position: Secretary

Appointed: 16 November 2004

Resigned: 03 April 2013

Michael B.

Position: Director

Appointed: 16 November 2004

Resigned: 09 July 2005

Peter B.

Position: Director

Appointed: 19 February 2001

Resigned: 31 March 2002

Jaqueline W.

Position: Secretary

Appointed: 19 February 2001

Resigned: 16 November 2004

Paul C.

Position: Director

Appointed: 19 February 2001

Resigned: 09 July 2005

William B.

Position: Secretary

Appointed: 26 April 2000

Resigned: 19 February 2001

Jonathan B.

Position: Director

Appointed: 26 April 2000

Resigned: 02 November 2021

London Law Services Limited

Position: Nominee Director

Appointed: 26 April 2000

Resigned: 26 April 2000

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 26 April 2000

Resigned: 26 April 2000

Peter B.

Position: Director

Appointed: 26 April 2000

Resigned: 09 July 2005

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats discovered, there is Stream Acquisitions Limited from Sheffield, United Kingdom. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC 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 Bowmark Capital Llp, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a limited liability partnership". This PSC .

Stream Acquisitions Limited

Devonshire Green House 14 Fitzwilliam Street, Sheffield, S1 4JL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08902313
Notified on 6 April 2016
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

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: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Monday 31st October 2022
filed on: 25th, July 2023
Free Download (41 pages)

Company search

Advertisements