ASSEMBLE HOLDCO 1 LIMITED

Register to unlock more data on OkredoRegister

ASSEMBLE HOLDCO 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06471233

Incorporation date

14/01/2008

Size

Full

Contacts

Registered address

Registered address

128 Buckingham Palace Road, London SW1W 9SACopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2008)
dot icon13/04/2026
Full accounts made up to 2025-09-30
dot icon15/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon07/07/2025
Appointment of Mr Simon Christopher Waters as a director on 2025-07-04
dot icon03/06/2025
Termination of appointment of Alan David Pond as a director on 2025-05-30
dot icon03/04/2025
Termination of appointment of Isaac Akintayo as a director on 2025-03-31
dot icon03/04/2025
Appointment of Mr Michael Amusu as a director on 2025-03-31
dot icon28/03/2025
Full accounts made up to 2024-09-30
dot icon14/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon08/01/2025
Termination of appointment of Simon Christopher Waters as a director on 2024-12-17
dot icon08/01/2025
Appointment of Mr Isaac Olulekan Akintayo as a director on 2024-12-17
dot icon09/05/2024
Full accounts made up to 2023-09-30
dot icon15/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon23/11/2023
Appointment of Mr Simon Christopher Waters as a director on 2023-11-16
dot icon22/11/2023
Termination of appointment of Mark William Grinonneau as a director on 2023-11-16
dot icon29/06/2023
Full accounts made up to 2022-09-30
dot icon16/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon30/06/2022
Full accounts made up to 2021-09-30
dot icon14/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon20/10/2021
Director's details changed for Mr David John Hudson on 2021-05-28
dot icon29/06/2021
Full accounts made up to 2020-09-30
dot icon15/03/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon08/07/2020
Accounts for a small company made up to 2019-09-30
dot icon27/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon05/07/2019
Accounts for a small company made up to 2018-09-30
dot icon15/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon04/07/2018
Accounts for a small company made up to 2017-09-30
dot icon19/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon06/07/2017
Full accounts made up to 2016-09-30
dot icon16/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon29/06/2016
Full accounts made up to 2015-09-30
dot icon21/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon06/07/2015
Full accounts made up to 2014-09-30
dot icon14/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon31/07/2014
Appointment of Mark Grinonneau as a director on 2014-07-28
dot icon30/07/2014
Termination of appointment of Simon John Barnes as a director on 2014-07-28
dot icon03/07/2014
Full accounts made up to 2013-09-30
dot icon15/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon20/09/2013
Appointment of Mr Barry John Jenkins as a director
dot icon20/09/2013
Appointment of Mr Simon John Barnes as a director
dot icon20/09/2013
Termination of appointment of James Wood as a director
dot icon19/03/2013
Full accounts made up to 2012-09-30
dot icon17/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon17/01/2013
Termination of appointment of Stephen Oswald as a director
dot icon17/01/2013
Director's details changed for Alan David Pond on 2013-01-13
dot icon17/01/2013
Director's details changed for Mr David John Hudson on 2013-01-13
dot icon17/01/2013
Director's details changed for Anthony John Fowles on 2013-01-13
dot icon12/12/2012
Termination of appointment of John Duggan as a director
dot icon28/06/2012
Full accounts made up to 2011-09-30
dot icon17/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon17/01/2012
Secretary's details changed for Mr Glen Michael Gatty on 2012-01-13
dot icon06/07/2011
Full accounts made up to 2010-09-30
dot icon09/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon19/11/2010
Appointment of Mr James Derek Wood as a director
dot icon19/11/2010
Termination of appointment of Michael Heath as a director
dot icon28/06/2010
Full accounts made up to 2009-09-30
dot icon18/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon18/01/2010
Director's details changed for Alan David Pond on 2010-01-13
dot icon25/07/2009
Full accounts made up to 2008-09-30
dot icon03/06/2009
Accounting reference date shortened from 31/03/2009 to 30/09/2008
dot icon21/01/2009
Return made up to 14/01/09; full list of members
dot icon11/12/2008
Director appointed michael gordon heath
dot icon04/12/2008
Appointment terminated director adds arshad
dot icon08/07/2008
Ad 01/07/08\gbp si 5999@1=5999\gbp ic 1/6000\
dot icon08/07/2008
Nc inc already adjusted 01/07/08
dot icon08/07/2008
Resolutions
dot icon08/07/2008
Director appointed adds arshad
dot icon08/07/2008
Director appointed alan david pond
dot icon19/05/2008
Accounting reference date extended from 31/01/2009 to 31/03/2009
dot icon19/05/2008
Registered office changed on 19/05/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX
dot icon19/05/2008
Director appointed anthony john fowles
dot icon19/05/2008
Director appointed david john hudson
dot icon19/05/2008
Director appointed stephen ivor oswald
dot icon19/05/2008
Secretary appointed glen michael gatty
dot icon19/05/2008
Appointment terminated director huntsmoor LIMITED
dot icon19/05/2008
Appointment terminated director huntsmoor nominees LIMITED
dot icon19/05/2008
Appointment terminated secretary taylor wessing secretaries LIMITED
dot icon14/01/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.13M
-
0.00
8.00
-
2022
0
1.24M
-
0.00
52.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hudson, David John
Director
09/05/2008 - Present
77
Barnes, Simon John
Director
17/09/2013 - 28/07/2014
37
Waters, Simon Christopher
Director
16/11/2023 - 17/12/2024
164
Waters, Simon Christopher
Director
04/07/2025 - Present
164
Fowles, Anthony John
Director
09/05/2008 - Present
48

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSEMBLE HOLDCO 1 LIMITED

ASSEMBLE HOLDCO 1 LIMITED is an(a) Active company incorporated on 14/01/2008 with the registered office located at 128 Buckingham Palace Road, London SW1W 9SA. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSEMBLE HOLDCO 1 LIMITED?

toggle

ASSEMBLE HOLDCO 1 LIMITED is currently Active. It was registered on 14/01/2008 .

Where is ASSEMBLE HOLDCO 1 LIMITED located?

toggle

ASSEMBLE HOLDCO 1 LIMITED is registered at 128 Buckingham Palace Road, London SW1W 9SA.

What does ASSEMBLE HOLDCO 1 LIMITED do?

toggle

ASSEMBLE HOLDCO 1 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ASSEMBLE HOLDCO 1 LIMITED?

toggle

The latest filing was on 13/04/2026: Full accounts made up to 2025-09-30.