ASSEMBLY DIRECT MAIL LIMITED

Register to unlock more data on OkredoRegister

ASSEMBLY DIRECT MAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05069072

Incorporation date

10/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1-2 Hythe Quay, Colchester, Essex CO2 8JBCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2004)
dot icon18/03/2026
Registration of a charge with Charles court order to extend. Charge code 050690720003, created on 2025-04-30
dot icon10/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon10/12/2025
Total exemption full accounts made up to 2025-07-31
dot icon17/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon20/02/2025
Registration of charge 050690720002, created on 2025-02-17
dot icon25/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon11/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon28/11/2023
Director's details changed for Mr Marc Smith on 2023-11-15
dot icon28/11/2023
Change of details for Mr Marc Smith as a person with significant control on 2023-11-15
dot icon03/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon12/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon10/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon11/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon06/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon15/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon19/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon08/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon14/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon20/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon19/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon17/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon17/03/2016
Secretary's details changed for Marc Smith on 2015-09-01
dot icon17/03/2016
Director's details changed for Mr Marc Smith on 2015-09-01
dot icon17/03/2016
Director's details changed for Mr Jameson Thomas Charles Smith on 2015-09-01
dot icon02/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon20/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon25/04/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon25/04/2014
Director's details changed for Mr Marc Smith on 2013-09-01
dot icon25/04/2014
Director's details changed for Mr Jameson Thomas Charles Smith on 2013-09-01
dot icon25/04/2014
Secretary's details changed for Marc Smith on 2013-09-01
dot icon19/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon15/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon23/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon19/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon13/04/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon13/04/2011
Director's details changed for Marc Smith on 2010-05-01
dot icon13/04/2011
Secretary's details changed for Marc Smith on 2010-05-01
dot icon04/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon08/04/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon08/04/2010
Register(s) moved to registered inspection location
dot icon08/04/2010
Director's details changed for Marc Smith on 2009-11-01
dot icon08/04/2010
Register inspection address has been changed
dot icon08/04/2010
Director's details changed for Mr Jameson Thomas Charles Smith on 2009-11-01
dot icon12/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon09/04/2009
Return made up to 10/03/09; full list of members
dot icon19/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon19/03/2009
Registered office changed on 19/03/2009 from unit g global park 12 moorside eastgates colchester essex CO1 2TW
dot icon30/04/2008
Return made up to 10/03/08; full list of members
dot icon30/04/2008
Director's change of particulars / jameson smith / 01/02/2008
dot icon09/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon17/10/2007
Registered office changed on 17/10/07 from: unit g global park eastgates 12 moorside colchester essex CO1 2TJ
dot icon04/10/2007
Registered office changed on 04/10/07 from: the causeway great horkesley colchester essex CO6 4EJ
dot icon11/06/2007
Return made up to 10/03/07; full list of members
dot icon18/10/2006
Total exemption small company accounts made up to 2006-07-31
dot icon18/10/2006
Registered office changed on 18/10/06 from: unit g, global park 12 moorside, eastgates colchester essex CO1 2TW
dot icon27/03/2006
Return made up to 10/03/06; full list of members
dot icon27/03/2006
Secretary's particulars changed;director's particulars changed
dot icon24/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon26/04/2005
Return made up to 10/03/05; full list of members
dot icon28/02/2005
Accounting reference date extended from 31/03/05 to 31/07/05
dot icon28/02/2005
Director resigned
dot icon20/08/2004
Secretary resigned
dot icon20/08/2004
New secretary appointed
dot icon20/08/2004
New director appointed
dot icon29/04/2004
Registered office changed on 29/04/04 from: 62 wickham road colchester essex CO3 3EE
dot icon10/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-14 *

* during past year

Number of employees

28
2023
change arrow icon-60.06 % *

* during past year

Cash in Bank

£224,145.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
46
1.77M
-
0.00
933.20K
-
2022
42
1.78M
-
0.00
561.27K
-
2023
28
1.72M
-
0.00
224.15K
-
2023
28
1.72M
-
0.00
224.15K
-

Employees

2023

Employees

28 Descended-33 % *

Net Assets(GBP)

1.72M £Descended-3.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

224.15K £Descended-60.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Marc
Director
10/03/2004 - Present
24
Smith, Jameson Thomas Charles
Director
10/03/2004 - Present
16
Brown, Lloyd Jeffrey
Director
10/08/2004 - 31/10/2004
-
Smith, Marc
Secretary
09/08/2004 - Present
-
Barrett, Terence Michael
Secretary
10/03/2004 - 09/08/2004
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ASSEMBLY DIRECT MAIL LIMITED

ASSEMBLY DIRECT MAIL LIMITED is an(a) Active company incorporated on 10/03/2004 with the registered office located at Unit 1-2 Hythe Quay, Colchester, Essex CO2 8JB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSEMBLY DIRECT MAIL LIMITED?

toggle

ASSEMBLY DIRECT MAIL LIMITED is currently Active. It was registered on 10/03/2004 .

Where is ASSEMBLY DIRECT MAIL LIMITED located?

toggle

ASSEMBLY DIRECT MAIL LIMITED is registered at Unit 1-2 Hythe Quay, Colchester, Essex CO2 8JB.

What does ASSEMBLY DIRECT MAIL LIMITED do?

toggle

ASSEMBLY DIRECT MAIL LIMITED operates in the Postal activities under universal service obligation (53.10 - SIC 2007) sector.

How many employees does ASSEMBLY DIRECT MAIL LIMITED have?

toggle

ASSEMBLY DIRECT MAIL LIMITED had 28 employees in 2023.

What is the latest filing for ASSEMBLY DIRECT MAIL LIMITED?

toggle

The latest filing was on 18/03/2026: Registration of a charge with Charles court order to extend. Charge code 050690720003, created on 2025-04-30.