Company NameThe Asset Exchange (Funding) Ltd
DirectorsAlan Colin Tomlin and Keith James Barnes
Company StatusActive
Company Number09726517
CategoryPrivate Limited Company
Incorporation Date11 August 2015(8 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Alan Colin Tomlin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2015(3 months after company formation)
Appointment Duration8 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Wollaston Way
Burnt Mills Industrial Estate
Basildon
SS13 1DJ
Director NameMr Keith James Barnes
Date of BirthDecember 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed03 November 2023(8 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Wollaston Way
Burnt Mills Industrial Estate
Basildon
SS13 1DJ
Director NameMr David Leonard Fryatt
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Alpha Centre
238 London Road
Wickford
Essex
SS12 0JX
Director NameMr Philip John Knowles
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2018(2 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 August 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address77 Wollaston Way
Burnt Mills Industrial Estate
Basildon
SS13 1DJ
Director NameMr Mark Burgess
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2023(8 years after company formation)
Appointment Duration1 month, 1 week (resigned 13 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Wollaston Way
Burnt Mills Industrial Estate
Basildon
SS13 1DJ
Director NameThe Asset Exchange Ltd (Corporation)
StatusResigned
Appointed11 August 2015(same day as company formation)
Correspondence AddressUnit 15 Alpha Centre
238 London Road
Wickford
Essex
SS12 0JZ

Contact

Websitewww.theassetexchangefunding.org

Location

Registered Address77 Wollaston Way
Burnt Mills Industrial Estate
Basildon
SS13 1DJ
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea North West
Built Up AreaBasildon
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 March 2023 (1 year, 1 month ago)
Next Return Due27 March 2024 (overdue)

Charges

23 December 2022Delivered on: 4 January 2023
Persons entitled: IL2 (2018) S.A. R.L.

Classification: A registered charge
Outstanding
4 November 2021Delivered on: 11 November 2021
Persons entitled: Industrial Lending 1 S.A.

Classification: A registered charge
Outstanding
4 November 2021Delivered on: 11 November 2021
Persons entitled: IL2 (2018) S.A.R.L.

Classification: A registered charge
Outstanding
23 January 2019Delivered on: 25 January 2019
Persons entitled: IL2 (2018)

Classification: A registered charge
Outstanding
28 July 2017Delivered on: 11 August 2017
Persons entitled: Industrial Lending 1 Sa

Classification: A registered charge
Outstanding
28 July 2017Delivered on: 11 August 2017
Persons entitled: Industrial Lending 1 Sa

Classification: A registered charge
Outstanding

Filing History

30 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
1 August 2020Registered office address changed from Unit 15 Alpha Centre 238 London Road Wickford Essex SS12 0JX United Kingdom to 77 Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ on 1 August 2020 (1 page)
16 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
21 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
25 January 2019Registration of charge 097265170003, created on 23 January 2019 (30 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
11 May 2018Termination of appointment of the Asset Exchange Ltd as a director on 11 May 2018 (1 page)
10 May 2018Appointment of Mr Philip John Knowles as a director on 10 May 2018 (2 pages)
27 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
25 August 2017Satisfaction of charge 097265170002 in full (4 pages)
25 August 2017Satisfaction of charge 097265170002 in full (4 pages)
11 August 2017Registration of charge 097265170002, created on 28 July 2017 (28 pages)
11 August 2017Registration of charge 097265170001, created on 28 July 2017 (28 pages)
11 August 2017Registration of charge 097265170002, created on 28 July 2017 (28 pages)
11 August 2017Registration of charge 097265170001, created on 28 July 2017 (28 pages)
11 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
19 December 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
19 December 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
18 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
29 June 2016Termination of appointment of David Leonard Fryatt as a director on 29 June 2016 (1 page)
29 June 2016Termination of appointment of David Leonard Fryatt as a director on 29 June 2016 (1 page)
24 November 2015Appointment of Mr Alan Colin Tomlin as a director on 10 November 2015 (2 pages)
24 November 2015Appointment of Mr Alan Colin Tomlin as a director on 10 November 2015 (2 pages)
11 August 2015Incorporation
Statement of capital on 2015-08-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 August 2015Incorporation
Statement of capital on 2015-08-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)