Ascoff Ltd HORSHAM


Ascoff Ltd is a private limited company registered at Springfield House, Springfield Road, Horsham RH12 2RG. Its total net worth is estimated to be 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2017-04-20, this 7-year-old company is run by 1 director.
Director Mario O., appointed on 10 September 2019.
The company is officially classified as "other business support service activities not elsewhere classified" (Standard Industrial Classification: 82990). According to Companies House records there was a change of name on 2023-07-06 and their previous name was Overall Energy - Funk Gum Ltd.
The last confirmation statement was sent on 2023-01-10 and the deadline for the following filing is 2024-01-24. Moreover, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Ascoff Ltd Address / Contact

Office Address Springfield House
Office Address2 Springfield Road
Town Horsham
Post code RH12 2RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10733168
Date of Incorporation Thu, 20th Apr 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Ifrs Holding

Position: Corporate Secretary

Appointed: 12 January 2023

Mario O.

Position: Director

Appointed: 10 September 2019

Sven R.

Position: Director

Appointed: 11 December 2022

Resigned: 10 January 2023

Lpg Investments Holding

Position: Corporate Secretary

Appointed: 20 November 2022

Resigned: 12 January 2023

Alfred J.

Position: Director

Appointed: 07 November 2022

Resigned: 22 November 2022

Ifrs-Iba

Position: Corporate Secretary

Appointed: 01 April 2021

Resigned: 21 November 2022

Ifrs Holding Ltd

Position: Corporate Secretary

Appointed: 17 January 2019

Resigned: 30 April 2021

Mario O.

Position: Director

Appointed: 14 January 2019

Resigned: 30 May 2019

Adriaan V.

Position: Director

Appointed: 03 January 2019

Resigned: 30 April 2019

Mario O.

Position: Director

Appointed: 03 January 2019

Resigned: 14 January 2019

Andy S.

Position: Director

Appointed: 03 January 2019

Resigned: 30 April 2019

Hilary R.

Position: Director

Appointed: 19 October 2018

Resigned: 03 January 2019

Alfred J.

Position: Director

Appointed: 17 October 2018

Resigned: 30 December 2019

Roland T.

Position: Director

Appointed: 17 October 2018

Resigned: 03 January 2019

Mario O.

Position: Director

Appointed: 25 April 2018

Resigned: 17 October 2018

Alfred J.

Position: Director

Appointed: 20 April 2017

Resigned: 25 April 2018

22hg Ltd

Position: Corporate Secretary

Appointed: 20 April 2017

Resigned: 17 January 2019

People with significant control

The register of PSCs who own or have control over the company is made up of 8 names. As BizStats found, there is Oldani Trading Ag from Feusisberg, Switzerland. The abovementioned PSC is categorised as "an ag" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Sven R. This PSC owns 50,01-75% shares. Moving on, there is Lpg Investments Holding, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a ltd", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Oldani Trading Ag

6 Untere Paulistrasse, 8834, Feusisberg, Switzerland

Legal authority Swiss
Legal form Ag
Country registered Switzerland
Place registered Zug
Registration number 103156745
Notified on 12 January 2023
Nature of control: 75,01-100% shares

Sven R.

Notified on 12 December 2022
Ceased on 12 January 2023
Nature of control: 50,01-75% shares

Lpg Investments Holding

Springfield House Springfield Road, Horsham, RH12 2RG, England

Legal authority England
Legal form Ltd
Country registered Wales
Place registered Cardiff
Registration number 07057562
Notified on 22 November 2022
Ceased on 12 December 2022
Nature of control: 75,01-100% shares

Lpg Investments

Springfirld House Springfield Road, Horsham, RH12 2RG, England

Legal authority Gb
Legal form Ltd
Country registered United Kingdom
Place registered Cardiff
Registration number 13269887
Notified on 30 April 2021
Ceased on 22 November 2022
Nature of control: 75,01-100% shares

Mario O.

Notified on 3 January 2019
Ceased on 30 April 2021
Nature of control: 50,01-75% shares

22hg Ltd

Springfield House Springfield Road, Horsham, RH12 2RG, England

Legal authority United Kingdom
Legal form Limited Company
Country registered England
Place registered Cardiff
Registration number 10516407
Notified on 1 October 2018
Ceased on 3 January 2019
Nature of control: 75,01-100% shares

Mario O.

Notified on 25 April 2018
Ceased on 1 October 2018
Nature of control: 75,01-100% shares

22hg Ltd

Springfield House Springfield Road, Horsham, United Kingdom

Legal authority Gb
Legal form Ltd
Country registered England
Place registered Companies House
Registration number 10516407
Notified on 20 April 2017
Ceased on 25 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Overall Energy - Funk Gum July 6, 2023
Overall Energy April 10, 2023
B2 Biotec January 11, 2023
Funk Gum December 12, 2022
Overall Energy April 6, 2022
Overall Energy Holding January 16, 2019
Zeitlager Holding January 3, 2019
Iq Office Solutions October 18, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand402 1801453 068739 605
Current Assets402 1801453 06873156 914
Net Assets Liabilities-3 835-14 004-15 083-5 320-110-2 675
Total Inventories     147 309
Other
Administrative Expenses3 9353 6253 204   
Cost Sales 42 90426 61020 973  
Creditors3 87516 18415 2288 388183159 589
Gross Profit Loss -6 5442 1252 1255 021-2 565
Net Current Assets Liabilities402 180145-5 320-110-2 675
Operating Profit Loss-3 935-10 169-1 0799 7635 021-2 565
Other Creditors3 87516 18415 228   
Profit Loss-3 935-10 169-1 0792 1255 021-2 565
Profit Loss On Ordinary Activities Before Tax-3 935-10 169-1 0792 1255 021-2 565
Total Assets Less Current Liabilities402 180-15 083-5 320-110-2 675
Trade Creditors Trade Payables  15 2288 388  
Turnover Revenue 36 36028 73530 736  

Company filings

Filing category
Accounts Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, January 2024
Free Download (1 page)

Company search

Advertisements