Asset Networks Limited DERBY


Founded in 1999, Asset Networks, classified under reg no. 03842621 is an active company. Currently registered at 1 Pride Point Drive DE24 8BX, Derby the company has been in the business for 25 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

The company has 2 directors, namely Stephen B., Clare W.. Of them, Stephen B., Clare W. have been with the company the longest, being appointed on 29 June 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jennifer G. who worked with the the company until 27 September 2019.

Asset Networks Limited Address / Contact

Office Address 1 Pride Point Drive
Office Address2 Pride Park
Town Derby
Post code DE24 8BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03842621
Date of Incorporation Thu, 16th Sep 1999
Industry Other education not elsewhere classified
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (41 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Stephen B.

Position: Director

Appointed: 29 June 2021

Clare W.

Position: Director

Appointed: 29 June 2021

David J.

Position: Director

Appointed: 08 May 2023

Resigned: 24 October 2023

Dominic H.

Position: Director

Appointed: 17 June 2021

Resigned: 01 June 2022

Tracey S.

Position: Director

Appointed: 27 September 2019

Resigned: 29 June 2021

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 03 January 2002

Resigned: 31 March 2005

Irene B.

Position: Director

Appointed: 23 September 1999

Resigned: 27 September 2019

Jennifer G.

Position: Secretary

Appointed: 23 September 1999

Resigned: 27 September 2019

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 September 1999

Resigned: 23 September 1999

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 16 September 1999

Resigned: 23 September 1999

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we established, there is Asset Networks Holdings Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Select Learning Property Holdings Limited that entered Maidstone, England as the address. This PSC has a legal form of "a private company limited by shares", 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. Moving on, there is Irene B., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Asset Networks Holdings Limited

The Nursery, St Pauls Church Dock Street, London, E1 8JN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies Registry Of England And Wales
Registration number 11587974
Notified on 16 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Select Learning Property Holdings Limited

The Nursery St Peter's Church Buckland Road, Maidstone, ME16 0SL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies Registry Of England And Wales
Registration number 11587808
Notified on 13 August 2019
Ceased on 16 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Irene B.

Notified on 6 April 2016
Ceased on 13 August 2019
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-06-30
filed on: 11th, April 2023
Free Download (17 pages)

Company search