ASSET CONTROL TECHNOLOGY LIMITED
Information technology consultancy activities
ASSET CONTROL TECHNOLOGY LIMITED
Information technology consultancy activities
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Aldermary House, Floor 8, 10-15 Queen Street London EC4N 1TX England
Office (Manchester)
Dale House, Vickers St, Miles Platting, Manchester M40 8EF
Telephone
0161 202 3456Website
asset-control.co.ukCredit Report
Discover ASSET CONTROL TECHNOLOGY LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Cash in Bank
£581.99k
Net Assets
£11.80M
Total Liabilities
£1.17M
Turnover
£10.53M
Employees
33
Debt Ratio
9%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 11 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Alice Frances Burch | Secretary | Active |
| David Trevor Yates | Director | Active |
| Mark Graham Hepsworth | Director | Active |
| Stephen Edward Henkenmeier | Director | Active |
Persons with Significant Control
Persons with Significant Control (2)
Bb Shelf 4 Llp
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Asset Control Topco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
David Mcgovern
Ceased 29 May 2019
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 3 Oct 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 3 Oct 2025 | Officers | Appointment of Miss Alice Frances Burch as director on 2025-09-22 | View(2 pages) |
| 20 Jun 2025 | Confirmation Statement | Confirmation statement made on 2025-04-20 with no updates | View(3 pages) |
| 27 Mar 2025 | Accounts | Annual accounts made up to 2024-03-31 | View(22 pages) |
| 27 Mar 2025 | Other | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | View(2 pages) |
Change Registered Office Address Company With Date Old Address New Address
Appointment of Miss Alice Frances Burch as director on 2025-09-22
Confirmation statement made on 2025-04-20 with no updates
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
4 months ago on 3 Oct 2025
Appointment of Miss Alice Frances Burch as director on 2025-09-22
4 months ago on 3 Oct 2025
Confirmation statement made on 2025-04-20 with no updates
8 months ago on 20 Jun 2025
Annual accounts made up to 2024-03-31
10 months ago on 27 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
10 months ago on 27 Mar 2025