Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASYMPTOTE LIMITED
Company Information for

ASYMPTOTE LIMITED

SOVEREIGN HOUSE, VISION PARK CHIVERS WAY, HISTON, CAMBRIDGE, CB24 9BZ,
Company Registration Number
02425548
Private Limited Company
Active

Company Overview

About Asymptote Ltd
ASYMPTOTE LIMITED was founded on 1989-09-22 and has its registered office in Cambridge. The organisation's status is listed as "Active". Asymptote Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASYMPTOTE LIMITED
 
Legal Registered Office
SOVEREIGN HOUSE, VISION PARK CHIVERS WAY
HISTON
CAMBRIDGE
CB24 9BZ
Other companies in CB4
 
Filing Information
Company Number 02425548
Company ID Number 02425548
Date formed 1989-09-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB720071779  
Last Datalog update: 2023-10-08 00:32:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASYMPTOTE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ASYMPTOTE LIMITED
The following companies were found which have the same name as ASYMPTOTE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASYMPTOTE CONSULTING LIMITED LITTLE LONDON FARM HEATHFIELD EAST SUSSEX TN21 0NU Dissolved Company formed on the 2001-08-20
ASYMPTOTE ICE LIMITED ST JOHNS INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 4WS Dissolved Company formed on the 1996-09-24
ASYMPTOTE SOLUTIONS LIMITED ENTERPRISE HOUSE ROUNDWOOD LANE HARPENDEN HERTFORDSHIRE AL5 3BW Dissolved Company formed on the 2013-12-17
ASYMPTOTE IT SOLUTIONS LIMITED JUBILEE HOUSE EAST BEACH LYTHAM ST ANNES LANCASHIRE FY8 5FT Active - Proposal to Strike off Company formed on the 2014-11-28
ASYMPTOTE ARCHITECTURE D.P.C. ATTN: ROBERT F. HERRMANN 10 EAST 40TH STREET NEW YORK NY 10016 Active Company formed on the 2014-09-11
ASYMPTOTE VIRTUAL, LLC 590 MADISON AVENUE 6TH FLOOR NEW YORK NY 10022 Active Company formed on the 1999-08-02
ASYMPTOTE ENTERTAINMENT PRIVATE LIMITED H. NO. 87 SECTOR-B VIDHYA NAGAR BHOPAL Madhya Pradesh 462026 ACTIVE Company formed on the 2011-03-01
ASYMPTOTE TECHNOLOGIES PRIVATE LIMITED A- 30/ 3 Ground Floor Dilshad Colony Shahdara New Delhi Delhi 110095 Active Company formed on the 2015-11-24
ASYMPTOTE INVESTMENTS PTY LIMITED NSW 2007 Active Company formed on the 2004-10-05
ASYMPTOTE NOMINEES PTY. LTD. Dissolved Company formed on the 1977-01-24
ASYMPTOTE TECHNOLOGY PTY LTD NSW 2029 Dissolved Company formed on the 2005-04-14
ASYMPTOTE NEWTON ROAD Singapore 307954 Dissolved Company formed on the 2011-01-05
ASYMPTOTE JOURNAL PTE. LTD. NEWTON ROAD Singapore 307954 Active Company formed on the 2013-07-27
Asymptote Medical Device & Design, Inc. 1048 Irvine Ave #481 Newport Beach CA 92660 Active Company formed on the 2012-06-22
Asymptote LLC Delaware Unknown
Asymptote Corporation Delaware Unknown
Asymptote Marine Group, Inc. Delaware Unknown
ASYMPTOTE GAMES SDN. BHD. Active
ASYMPTOTE DESIGN LTD 59 KINGSWAY WEST YORK YO24 4RD Active - Proposal to Strike off Company formed on the 2017-02-20
ASYMPTOTE SOFTWARE INC. 14385 SW 15TH ST MIAMI FL 33184 Active Company formed on the 2009-01-26

Company Officers of ASYMPTOTE LIMITED

Current Directors
Officer Role Date Appointed
GERARD PHILIP BROPHY
Director 2017-04-10
NIGEL JEREMY DARBY
Director 2017-04-10
GEORGE JOHN MORRIS
Director 1991-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA CRAWLEY
Director 2013-03-14 2017-04-10
CHRISTOPHER DAVID CREASEY
Director 2014-07-17 2017-04-10
STUART BRYAN MILNE
Director 2013-11-01 2017-04-10
ALEXANDER EDWARD NANCEKIEVILL
Director 2016-06-09 2017-04-10
TRACEY NICHOLLS
Company Secretary 2012-09-26 2017-01-31
GEORGE JOHN MORRIS
Company Secretary 2012-08-30 2012-09-26
ELIZABETH ACTON
Company Secretary 1994-09-05 2012-08-29
ELIZABETH ACTON
Director 1991-09-22 2012-08-29
ST JOHNS INNOVATION CENTRE LTD
Company Secretary 1993-01-14 1994-09-05
JOHN MANSELL JONES
Company Secretary 1991-09-22 1993-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD PHILIP BROPHY CYTIVA CTH HOLDING LIMITED Director 2017-04-10 CURRENT 2017-02-03 Active - Proposal to Strike off
NIGEL JEREMY DARBY CYTIVA CTH HOLDING LIMITED Director 2017-04-10 CURRENT 2017-02-03 Active - Proposal to Strike off
GEORGE JOHN MORRIS CYTIVA CTH HOLDING LIMITED Director 2017-04-10 CURRENT 2017-02-03 Active - Proposal to Strike off
GEORGE JOHN MORRIS ASYMPTOTE ICE LIMITED Director 1996-09-25 CURRENT 1996-09-24 Dissolved 2017-05-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-04Register inspection address changed from Pollards Wood Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SP United Kingdom to Unit 4 Blythe Valley Innovation Centre Central Boulevard,Blythe Valley Business Park Solihull B90 8AJ
2023-10-03CONFIRMATION STATEMENT MADE ON 22/09/23, WITH UPDATES
2023-06-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-22Notification of Launchchange Operations Limited as a person with significant control on 2023-03-17
2023-03-22Notification of Launchchange Operations Limited as a person with significant control on 2023-03-17
2023-03-22CESSATION OF CYTIVA CTH HOLDING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-22CESSATION OF CYTIVA CTH HOLDING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-08DIRECTOR APPOINTED MR MARTIN SVEN KRISTER WESTBERG
2023-02-08APPOINTMENT TERMINATED, DIRECTOR KARIN CATARINA ELISABET FLYBORG
2023-01-0316/12/22 STATEMENT OF CAPITAL GBP 0.01
2022-12-21Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-12-21Solvency Statement dated 16/12/22
2022-12-21Statement by Directors
2022-12-21Statement of capital on GBP 0.01
2022-10-04CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2022-06-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-08AP01DIRECTOR APPOINTED MR WILLIAM GEORGE WHITE
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE JOHN MORRIS
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-07-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER DOMINIQUE LOEILLOT
2020-07-01CH01Director's details changed for Mr Andrew Lawrence Lester on 2020-06-22
2020-06-02PSC05Change of details for Ge Healthcare Cth Holding Limited as a person with significant control on 2020-05-30
2020-04-09AP01DIRECTOR APPOINTED MR ANDREW LAWRENCE LESTER
2020-02-11CH01Director's details changed for Olivier Dominique Loeillot on 2019-09-30
2020-01-15PSC05Change of details for Ge Healthcare Cth Holding Limited as a person with significant control on 2020-01-15
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES
2019-07-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-28SH0122/10/18 STATEMENT OF CAPITAL GBP 423.34
2019-03-26CH01Director's details changed for Olivier Dominique Loeillot on 2018-10-16
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-10-18AP01DIRECTOR APPOINTED KARIN CATARINA ELISABET FLYBORG
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JEREMY DARBY
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR GERARD PHILIP BROPHY
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 323.34
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES
2017-10-12CH01Director's details changed for Gerard Philip Brophy on 2017-07-01
2017-09-27PSC02Notification of Ge Healthcare Cth Holding Limited as a person with significant control on 2017-04-10
2017-09-27PSC07CESSATION OF GEORGE JOHN MORRIS AS A PERSON OF SIGNIFICANT CONTROL
2017-09-22SH0110/04/17 STATEMENT OF CAPITAL GBP 232.8
2017-09-21AD03Registers moved to registered inspection location of Pollards Wood Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SP
2017-09-21AD02Register inspection address changed to Pollards Wood Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SP
2017-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/17 FROM St Johns Innovation Centre Cowley Road Cambridge CB4 0WS United Kingdom
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 323.34
2017-06-20SH0110/04/17 STATEMENT OF CAPITAL GBP 323.34
2017-06-12AA01Current accounting period shortened from 28/02/18 TO 31/12/17
2017-06-12AP01DIRECTOR APPOINTED NIGEL JEREMY DARBY
2017-06-12AP01DIRECTOR APPOINTED GERARD PHILIP BROPHY
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NANCEKIEVILL
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR STUART MILNE
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CREASEY
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR FIONA CRAWLEY
2017-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GEORGE JOHN MORRIS / 15/05/2017
2017-04-28RES01ADOPT ARTICLES 10/04/2017
2017-04-10AA28/02/17 TOTAL EXEMPTION FULL
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2017 FROM ST JOHNS INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 4WS
2017-02-09TM02APPOINTMENT TERMINATED, SECRETARY TRACEY NICHOLLS
2016-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024255480002
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 189
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-10-05AA29/02/16 TOTAL EXEMPTION SMALL
2016-06-26AP01DIRECTOR APPOINTED MR ALEXANDER EDWARD NANCEKIEVILL
2015-11-30AA28/02/15 TOTAL EXEMPTION SMALL
2015-11-24AR0122/09/15 FULL LIST
2015-11-06SH0601/09/15 STATEMENT OF CAPITAL GBP 173
2015-11-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-11-06SH02SUB-DIVISION 25/09/15
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 189
2015-11-06SH0130/09/15 STATEMENT OF CAPITAL GBP 189
2015-11-06RES13SUBDIV 25/09/2015
2015-11-06SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-17AA28/02/14 TOTAL EXEMPTION SMALL
2014-10-09SH0619/09/14 STATEMENT OF CAPITAL GBP 183
2014-10-09SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 183
2014-10-03AR0122/09/14 FULL LIST
2014-07-18AP01DIRECTOR APPOINTED DR CHRISTOPHER DAVID CREASEY
2014-06-30SH0131/12/13 STATEMENT OF CAPITAL GBP 193
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 024255480002
2013-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-01AP01DIRECTOR APPOINTED MR STUART BRYAN MILNE
2013-09-24AR0122/09/13 FULL LIST
2013-06-07AA28/02/13 TOTAL EXEMPTION SMALL
2013-05-09RES01ADOPT ARTICLES 14/02/2013
2013-04-29AP01DIRECTOR APPOINTED MISS FIONA CRAWLEY
2013-04-29SH0114/02/13 STATEMENT OF CAPITAL GBP 200
2012-11-27AA29/02/12 TOTAL EXEMPTION SMALL
2012-09-27AR0122/09/12 FULL LIST
2012-09-26AP03SECRETARY APPOINTED MRS TRACEY NICHOLLS
2012-09-26TM02APPOINTMENT TERMINATED, SECRETARY GEORGE MORRIS
2012-09-14AP03SECRETARY APPOINTED DR GEORGE JOHN MORRIS
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ACTON
2012-09-14TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH ACTON
2012-04-03AA28/02/11 TOTAL EXEMPTION SMALL
2011-10-17AR0122/09/11 FULL LIST
2011-03-30DISS40DISS40 (DISS40(SOAD))
2011-03-29AA28/02/10 TOTAL EXEMPTION SMALL
2011-03-08GAZ1FIRST GAZETTE
2010-11-08AR0122/09/10 FULL LIST
2010-06-29AA28/02/09 TOTAL EXEMPTION SMALL
2010-04-06GAZ1FIRST GAZETTE
2009-11-20AR0122/09/09 FULL LIST
2009-05-08363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-12-27AA29/02/08 TOTAL EXEMPTION SMALL
2007-11-06363sRETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS
2007-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-11-16363sRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-09-29363sRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2004-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-09-29363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2003-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-10-08363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-10-15363sRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2001-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-09-19363sRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2000-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-09-28363sRETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS
1999-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-10-19363sRETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS
1998-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-10-22363sRETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS
1998-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-10-23363sRETURN MADE UP TO 22/09/97; NO CHANGE OF MEMBERS
1996-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-11-13363sRETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS
1996-10-02395PARTICULARS OF MORTGAGE/CHARGE
1996-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-10-26363sRETURN MADE UP TO 22/09/95; NO CHANGE OF MEMBERS
1994-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-10-17363sRETURN MADE UP TO 22/09/94; NO CHANGE OF MEMBERS
1994-10-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-12-23287REGISTERED OFFICE CHANGED ON 23/12/93 FROM: LEDA HOUSE STATION ROAD CAMBRIDGE CB2 1RN
1993-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1993-10-14363sRETURN MADE UP TO 22/09/93; FULL LIST OF MEMBERS
1993-10-14ELRESS252 DISP LAYING ACC 21/09/93
1993-10-14ELRESS386 DISP APP AUDS 21/09/93
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to ASYMPTOTE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-03-08
Proposal to Strike Off2010-04-06
Fines / Sanctions
No fines or sanctions have been issued against ASYMPTOTE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-20 Satisfied GEORGE MORRIS AS TRUSTEE OF THE ASYMPTOTE PENSION SCHEME
MORTGAGE DEBENTURE 1996-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASYMPTOTE LIMITED

Intangible Assets
Patents
We have not found any records of ASYMPTOTE LIMITED registering or being granted any patents
Domain Names

ASYMPTOTE LIMITED owns 1 domain names.

asymptote.co.uk  

Trademarks

Trademark applications by ASYMPTOTE LIMITED

ASYMPTOTE LIMITED is the Owner at publication for the trademark MY.CRYOCHAIN ™ (87912286) through the USPTO on the 2018-05-08
Computer software for remotely monitoring, managing, controlling and securing clinical, medical and laboratory equipment and data
ASYMPTOTE LIMITED is the Original registrant for the trademark MY-CRYOCHAIN ™ (79217653) through the USPTO on the 2017-07-18
Computer software for remotely monitoring, managing, controlling and securing clinical, medical and laboratory equipment and data
ASYMPTOTE LIMITED is the Original registrant for the trademark MY-CRYOCHAIN ™ (79217653) through the USPTO on the 2017-07-18
Computer software for remotely monitoring, managing, controlling and securing clinical, medical and laboratory equipment and data
Income
Government Income
We have not found government income sources for ASYMPTOTE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as ASYMPTOTE LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where ASYMPTOTE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ASYMPTOTE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0184189990Parts of refrigerating or freezing equipment and heat pumps, n.e.s.
2015-06-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2014-03-0184186900Refrigerating or freezing equipment (excl. refrigerating and freezing furniture)
2014-03-0184196000Machinery for liquefying air or other gases
2014-02-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2013-12-0184186900Refrigerating or freezing equipment (excl. refrigerating and freezing furniture)
2013-11-0185045020Inductors of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof (excl. those for discharge lamps or tubes)
2013-10-0184189990Parts of refrigerating or freezing equipment and heat pumps, n.e.s.
2013-04-0184186900Refrigerating or freezing equipment (excl. refrigerating and freezing furniture)
2012-11-0184189990Parts of refrigerating or freezing equipment and heat pumps, n.e.s.
2012-08-0184189990Parts of refrigerating or freezing equipment and heat pumps, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyASYMPTOTE LIMITEDEvent Date2011-03-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyASYMPTOTE LIMITEDEvent Date2010-04-06
 
Government Grants / Awards
Technology Strategy Board Awards
ASYMPTOTE LIMITED has been awarded 8 awards from the Technology Strategy Board. The value of these awards is £ 745,057

CategoryAward Date Award/Grant
The development of a portable self charging cryogenic vessel for the shipment and short term storage of cryopreserved material : Feasibility Study 2013-08-01 £ 24,472
Improved method of freeze drying : Feasibility Study 2013-07-01 £ 111,500
Development of coatings that induce ice nucleation : Feasibility Study 2013-03-01 £ 20,895
Cryopreservation in the Agrifood Sector : Innovation Voucher 2012-11-01 £ 5,000
Development of a GMP cryogenic cold chain for clinical delivery of regenerative medicine therapeutics : Collaborative Research and Development 2012-04-01 £ 447,282
Extending the nutritional life of fruit : Feasibility Study 2011-11-01 £ 24,453
Nanoscale coatings for ice nucleation : Feasibility Study 2011-05-01 £ 24,492
Cryopreservation platform for clinical delivery of regenerative medicine therapeutics : Feasibility Study 2010-07-01 £ 86,963

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded ASYMPTOTE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.