ASSERTIS LIMITED

Register to unlock more data on OkredoRegister

ASSERTIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04040155

Incorporation date

25/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Globe House, Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2000)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon21/05/2025
Cessation of Philip Burd as a person with significant control on 2025-03-25
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon02/08/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon08/08/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon08/08/2023
Notification of Philip Burd as a person with significant control on 2022-08-10
dot icon07/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/08/2023
Cessation of David George Jenner as a person with significant control on 2022-08-10
dot icon14/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/08/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon28/06/2022
Appointment of Mrs Ana Maria Danescu as a secretary on 2022-06-20
dot icon23/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon14/06/2021
Second filing of Confirmation Statement dated 2020-07-25
dot icon15/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/01/2021
Change of details for Mr David George Jenner as a person with significant control on 2021-01-18
dot icon13/01/2021
Notification of David Jenner as a person with significant control on 2021-01-13
dot icon11/01/2021
Change of details for Mr Alistair Byron Lees as a person with significant control on 2021-01-11
dot icon15/10/2020
Second filing of Confirmation Statement dated 2020-07-25
dot icon05/08/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon06/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/08/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/08/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon18/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/09/2017
Registered office address changed from , C/O Dsh Chartered Accountants & Business Advisors, Globe House Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN to Globe House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN on 2017-09-07
dot icon07/08/2017
Confirmation statement made on 2017-07-25 with updates
dot icon01/11/2016
Resolutions
dot icon30/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/08/2016
Purchase of own shares.
dot icon01/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon22/02/2016
Cancellation of shares. Statement of capital on 2016-01-20
dot icon22/02/2016
Resolutions
dot icon22/02/2016
Purchase of own shares.
dot icon18/11/2015
Purchase of own shares.
dot icon04/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/11/2015
Resolutions
dot icon21/08/2015
Statement of capital following an allotment of shares on 2013-07-03
dot icon21/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon25/02/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon18/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon21/08/2014
Registered office address changed from , C/O Dsh Logo Hi Res.Jpg Dsh Chartered Accountants & Business Advisors, Globe House Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN, England to Globe House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN on 2014-08-21
dot icon10/03/2014
Registered office address changed from , Assertis House 3 Calverley Street, Tunbridge Wells, Kent, TN1 2BZ on 2014-03-10
dot icon24/10/2013
Termination of appointment of Philip O'neill as a director
dot icon20/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon12/07/2013
Appointment of Mr Barry Royston Shaw as a director
dot icon05/03/2013
Termination of appointment of Neil Atkins as a director
dot icon05/03/2013
Appointment of Mr Philip David O'neill as a director
dot icon20/02/2013
Termination of appointment of Simon Grant-Rennick as a director
dot icon20/02/2013
Termination of appointment of First Class Partnerships Limited as a director
dot icon01/02/2013
Termination of appointment of Eustace Sherrard as a secretary
dot icon11/10/2012
Termination of appointment of Caroline Beaumont as a director
dot icon09/08/2012
Termination of appointment of Andrew Golding as a director
dot icon25/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon20/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/05/2012
Statement of capital following an allotment of shares on 2012-04-02
dot icon21/03/2012
Appointment of Mr Andrew Neil Golding as a director
dot icon21/03/2012
Appointment of Mrs Caroline Anne Mckenzie Beaumont as a director
dot icon21/03/2012
Termination of appointment of Caroline Beaumont as a director
dot icon21/03/2012
Appointment of Mr Caroline Anne Mckenzie Beaumont as a director
dot icon04/03/2012
Termination of appointment of Barry Shaw as a director
dot icon19/01/2012
Statement of capital following an allotment of shares on 2011-12-22
dot icon08/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/01/2012
Appointment of Mr Neil Atkins as a director
dot icon20/11/2011
Termination of appointment of Robin Wells as a director
dot icon27/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/09/2011
Statement of capital following an allotment of shares on 2011-09-13
dot icon19/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon18/08/2011
Statement of capital following an allotment of shares on 2011-03-21
dot icon18/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon11/08/2011
Statement of capital following an allotment of shares on 2011-03-17
dot icon11/08/2011
Statement of capital following an allotment of shares on 2011-01-13
dot icon11/08/2011
Statement of capital following an allotment of shares on 2010-06-23
dot icon11/08/2011
Statement of capital following an allotment of shares on 2010-02-11
dot icon11/08/2011
Statement of capital following an allotment of shares on 2009-07-01
dot icon01/08/2011
Appointment of Mr Eustace Patrick Garnet Sherrard as a secretary
dot icon01/08/2011
Termination of appointment of Claremont Company Secretarial Limited as a secretary
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/09/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon22/09/2010
Director's details changed for First Class Partnerships Limited on 2010-07-01
dot icon22/09/2010
Director's details changed for Alistair Byron Lees on 2010-07-01
dot icon22/09/2010
Secretary's details changed for Claremont Company Secretarial Limited on 2010-07-01
dot icon19/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/02/2010
Current accounting period shortened from 2010-09-30 to 2010-03-31
dot icon08/12/2009
Registered office address changed from , 64 High Street, Bideford, Devon, EX39 2AN on 2009-12-08
dot icon21/08/2009
Return made up to 25/07/09; full list of members
dot icon19/08/2009
Director appointed robin fairfax wells
dot icon28/07/2009
Ad 30/06/09\gbp si [email protected]=167.54\gbp ic 2555.812/2723.352\
dot icon19/05/2009
Resolutions
dot icon19/05/2009
Ad 30/04/09\gbp si [email protected]=167.539\gbp ic 2388.273/2555.812\
dot icon19/05/2009
Ad 03/04/09\gbp si [email protected]=1268.273\gbp ic 1120/2388.273\
dot icon12/05/2009
Director appointed first class partnerships LIMITED
dot icon11/05/2009
Director appointed barry royston shaw
dot icon11/05/2009
Director appointed simon richard grant-rennick
dot icon24/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/04/2009
Ad 09/02/09\gbp si 160@1=160\gbp ic 960/1120\
dot icon22/04/2009
S-div
dot icon22/04/2009
Resolutions
dot icon22/04/2009
Ad 09/02/09\gbp si 160@1=160\gbp ic 800/960\
dot icon22/04/2009
Resolutions
dot icon14/10/2008
Return made up to 25/07/08; full list of members
dot icon01/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/08/2007
Return made up to 25/07/07; full list of members
dot icon05/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/12/2006
Return made up to 25/07/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/09/2005
Return made up to 25/07/05; full list of members
dot icon06/09/2005
Location of register of members
dot icon04/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon23/08/2004
Return made up to 25/07/04; full list of members
dot icon09/08/2004
Secretary resigned;director resigned
dot icon09/08/2004
New secretary appointed
dot icon04/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon12/07/2004
Return made up to 25/07/03; full list of members
dot icon05/04/2004
Director resigned
dot icon02/02/2004
Accounting reference date extended from 31/03/03 to 30/09/03
dot icon05/07/2003
Ad 18/02/03--------- £ si 200@1=200 £ ic 275/475
dot icon18/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon06/08/2002
Ad 24/07/02--------- £ si 100@1
dot icon01/08/2002
Ad 17/07/02--------- £ si 25@1
dot icon01/08/2002
Return made up to 25/07/02; full list of members
dot icon31/07/2002
Director resigned
dot icon19/06/2002
Ad 29/05/02--------- £ si 25@1=25 £ ic 150/175
dot icon11/04/2002
Accounting reference date shortened from 31/05/02 to 31/03/02
dot icon11/04/2002
Registered office changed on 11/04/02 from: invicta house, kingsley road, bideford, devon EX39 2PF
dot icon10/04/2002
New director appointed
dot icon25/02/2002
Total exemption small company accounts made up to 2001-05-31
dot icon25/02/2002
Accounting reference date shortened from 31/07/01 to 31/05/01
dot icon26/10/2001
Ad 01/10/01--------- £ si 50@1=50 £ ic 100/150
dot icon26/10/2001
New director appointed
dot icon29/08/2001
Return made up to 25/07/01; full list of members
dot icon29/08/2001
Ad 04/07/01--------- £ si 100@1=100 £ ic 1/101
dot icon16/08/2000
Registered office changed on 16/08/00 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon16/08/2000
New secretary appointed;new director appointed
dot icon16/08/2000
New director appointed
dot icon16/08/2000
Secretary resigned
dot icon16/08/2000
Director resigned
dot icon25/07/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
8
303.92K
-
0.00
51.25K
-
2023
7
369.60K
-
0.00
23.59K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beaumont, Caroline Anne Mckenzie
Director
20/03/2012 - 10/10/2012
5
Beaumont, Caroline Anne Mckenzie
Director
20/03/2012 - 20/03/2012
5
Golding, Andrew Neil
Director
21/03/2012 - 09/08/2012
29
CLAREMONT COMPANY SECRETARIAL LIMITED
Corporate Secretary
29/07/2004 - 31/07/2011
14
Atkins, Neil
Director
04/01/2012 - 26/02/2013
10

Persons with Significant Control

6
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 ASSERTIS LIMITED

ASSERTIS LIMITED is an(a) Active company incorporated on 25/07/2000 with the registered office located at Globe House, Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN. There are currently 3 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 ASSERTIS LIMITED?

toggle

ASSERTIS LIMITED is currently Active. It was registered on 25/07/2000 .

Where is ASSERTIS LIMITED located?

toggle

ASSERTIS LIMITED is registered at Globe House, Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN.

What does ASSERTIS LIMITED do?

toggle

ASSERTIS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ASSERTIS LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.