Ask4 Solutions Limited SHEFFIELD


Ask4 Solutions started in year 2006 as Private Limited Company with registration number 05779505. The Ask4 Solutions company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Sheffield at Devonshire Green House. Postal code: S1 4JL. Since Fri, 28th Feb 2020 Ask4 Solutions Limited is no longer carrying the name Birchenallhowden.

The firm has 4 directors, namely Tracy E., Andrew D. and Richard M. and others. Of them, Jonathan T. has been with the company the longest, being appointed on 20 March 2019 and Tracy E. has been with the company for the least time - from 12 February 2024. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Philip H. who worked with the the firm until 20 March 2019.

Ask4 Solutions 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 05779505
Date of Incorporation Wed, 12th Apr 2006
Industry Information technology consultancy activities
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (85 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Tracy E.

Position: Director

Appointed: 12 February 2024

Andrew D.

Position: Director

Appointed: 02 November 2021

Richard M.

Position: Director

Appointed: 27 February 2020

Jonathan T.

Position: Director

Appointed: 20 March 2019

Simon D.

Position: Director

Appointed: 16 December 2019

Resigned: 02 November 2021

Robert C.

Position: Director

Appointed: 16 December 2019

Resigned: 02 November 2021

Michael C.

Position: Director

Appointed: 16 December 2019

Resigned: 02 November 2021

Jonathan B.

Position: Director

Appointed: 20 March 2019

Resigned: 02 November 2021

Lorna B.

Position: Director

Appointed: 24 December 2017

Resigned: 20 March 2019

Rebecca H.

Position: Director

Appointed: 24 December 2017

Resigned: 20 March 2019

Philip H.

Position: Director

Appointed: 12 April 2006

Resigned: 04 December 2023

Neill B.

Position: Director

Appointed: 12 April 2006

Resigned: 01 April 2023

Philip H.

Position: Secretary

Appointed: 12 April 2006

Resigned: 20 March 2019

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Ask4 Integrated Services Limited from Sheffield, England. The abovementioned PSC is classified as "a private limited company", 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. Another entity in the persons with significant control register is Bowmark Capital Llp that entered 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,.

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 England
Place registered Companies House
Registration number 11848101
Notified 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 Partnership Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Register Of Companies
Registration number Oc331233
Notified on 20 March 2019
Ceased on 4 December 2023
Nature of control: significiant influence or control

Company previous names

Birchenallhowden February 28, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-30
Balance Sheet
Cash Bank On Hand118 052239 418265 781
Current Assets443 452759 1341 057 253
Debtors322 902516 362784 882
Net Assets Liabilities149 754380 241463 107
Other Debtors95 43683 94693 551
Property Plant Equipment83 958145 309149 247
Total Inventories2 4983 3546 590
Other
Amount Specific Advance Or Credit Directors26 39423 78021 130
Amount Specific Advance Or Credit Made In Period Directors100100152
Amount Specific Advance Or Credit Repaid In Period Directors2 6262 6142 650
Accumulated Amortisation Impairment Intangible Assets12 67615 61719 710
Accumulated Depreciation Impairment Property Plant Equipment128 570188 472271 719
Average Number Employees During Period 2626
Creditors374 263509 968728 634
Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 739
Disposals Property Plant Equipment  7 039
Fixed Assets97 190160 000162 845
Increase From Amortisation Charge For Year Intangible Assets 2 9414 093
Increase From Depreciation Charge For Year Property Plant Equipment 59 90287 986
Intangible Assets13 23214 69113 598
Intangible Assets Gross Cost25 90830 30833 308
Net Current Assets Liabilities69 189249 166328 619
Other Creditors158 845262 113403 247
Other Taxation Social Security Payable121 648161 656225 183
Property Plant Equipment Gross Cost212 528333 781420 966
Provisions For Liabilities Balance Sheet Subtotal16 62528 92528 357
Total Additions Including From Business Combinations Intangible Assets 4 4003 000
Total Additions Including From Business Combinations Property Plant Equipment 121 25394 224
Total Assets Less Current Liabilities166 379409 166491 464
Trade Creditors Trade Payables93 77086 199100 204
Trade Debtors Trade Receivables227 466432 416550 309

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Mon, 4th Dec 2023 - the day director's appointment was terminated
filed on: 18th, December 2023
Free Download (1 page)

Company search