Siam Assetco Ltd LIVERPOOL


Siam Assetco Ltd is a private limited company located at 2D Fulwood Park, Liverpool L17 5AG. Incorporated on 2020-08-24, this 3-year-old company is run by 1 director and 1 secretary.
Director Christopher E., appointed on 24 August 2020.
As far as secretaries are concerned, we can name: Victoria G., appointed on 27 November 2023.
The company is officially classified as "activities of other holding companies n.e.c." (Standard Industrial Classification: 64209). According to official records there was a change of name on 2021-11-08 and their previous name was Premier Debt Recovery Ltd.
The latest confirmation statement was sent on 2023-09-13 and the due date for the next filing is 2024-09-27. What is more, the statutory accounts were filed on 31 August 2023 and the next filing should be sent on 31 May 2025.

Siam Assetco Ltd Address / Contact

Office Address 2d Fulwood Park
Town Liverpool
Post code L17 5AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 12832814
Date of Incorporation Mon, 24th Aug 2020
Industry Activities of other holding companies n.e.c.
End of financial Year 31st August
Company age 4 years old
Account next due date Sat, 31st May 2025 (397 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Victoria G.

Position: Secretary

Appointed: 27 November 2023

Christopher E.

Position: Director

Appointed: 24 August 2020

Lamai E.

Position: Director

Appointed: 08 November 2021

Resigned: 20 June 2022

Node Corporate Ltd

Position: Corporate Secretary

Appointed: 27 October 2020

Resigned: 20 June 2022

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats found, there is Lamai E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Christopher E. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Lamai E., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Lamai E.

Notified on 26 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Christopher E.

Notified on 24 August 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Lamai E.

Notified on 8 November 2021
Ceased on 20 June 2022
Nature of control: 75,01-100% shares

Company previous names

Premier Debt Recovery November 8, 2021
Uptime Flex February 5, 2021
Only Prevention November 3, 2020
Uptime Flex October 22, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-03-312022-03-312023-03-312023-08-312024-03-31
Balance Sheet
Cash Bank On Hand10010080095012010 690
Net Assets Liabilities1001001 95011 85011 85017 420
Property Plant Equipment  10 00014 55015 90015 900
Other
Version Production Software2 0202 0212 022 2 0242 024
Additions Other Than Through Business Combinations Property Plant Equipment  10 0004 5501 350 
Average Number Employees During Period112111
Creditors  80014 23614 75619 756
Fixed Assets  19 78725 13626 48626 486
Intangible Assets  9 78710 58610 58610 586
Intangible Assets Gross Cost  9 78710 58610 58610 586
Loans From Directors  80014 23614 75611 756
Net Current Assets Liabilities100100 95012010 690
Nominal Value Allotted Share Capital10010010010 00010 00015 000
Nominal Value Shares Issued In Period   9 900 5 000
Number Shares Allotted10010010010 00010 00015 000
Number Shares Issued In Period- Gross   9 900 5 000
Other Creditors     8 000
Par Value Share111111
Property Plant Equipment Gross Cost  10 00014 55015 90015 900
Total Additions Including From Business Combinations Intangible Assets  7 937799  
Total Assets Less Current Liabilities 10019 78726 08626 60637 176
Total Increase Decrease From Revaluations Intangible Assets  1 850   

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Appointment (date: 2023-11-27) of a secretary
filed on: 27th, November 2023
Free Download (2 pages)

Company search