ASSETSURE LIMITED

Register to unlock more data on OkredoRegister

ASSETSURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06076768

Incorporation date

01/02/2007

Size

Dormant

Contacts

Registered address

Registered address

Peek House Unit 63 Third Floor, 20 Eastcheap, London EC3M 1EBCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2007)
dot icon16/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon29/10/2025
Accounts for a dormant company made up to 2025-04-30
dot icon06/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon23/05/2024
Accounts for a dormant company made up to 2024-04-30
dot icon06/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon22/09/2023
Accounts for a dormant company made up to 2023-04-30
dot icon08/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon11/08/2022
Accounts for a dormant company made up to 2022-04-30
dot icon10/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon24/08/2021
Accounts for a dormant company made up to 2021-04-30
dot icon05/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon14/07/2020
Accounts for a dormant company made up to 2020-04-30
dot icon25/03/2020
Director's details changed for Mr James Cameron Farley on 2020-03-13
dot icon04/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon28/10/2019
Accounts for a dormant company made up to 2019-04-30
dot icon19/06/2019
Registered office address changed from First Floor, Millbank Tower Millbank London SW1P 4QP England to Peek House Unit 63 Third Floor 20 Eastcheap London EC3M 1EB on 2019-06-19
dot icon08/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon21/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon13/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon18/10/2017
Appointment of Mr Paul Gary Roberts as a secretary on 2017-10-06
dot icon27/09/2017
Registered office address changed from 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS England to First Floor, Millbank Tower Millbank London SW1P 4QP on 2017-09-27
dot icon27/09/2017
Termination of appointment of Cripps Secretaries Limited as a secretary on 2017-09-26
dot icon15/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon10/01/2017
Secretary's details changed for Cripps Secretaries Limited on 2017-01-09
dot icon10/01/2017
Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG to 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 2017-01-10
dot icon11/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon01/02/2016
Accounts for a dormant company made up to 2015-04-30
dot icon18/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon23/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon04/07/2014
Registered office address changed from 37 Millstone Lane Leicester LE1 5JN on 2014-07-04
dot icon04/07/2014
Termination of appointment of Paula Taylor as a secretary
dot icon04/07/2014
Appointment of Cripps Secretaries Limited as a secretary
dot icon12/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon26/11/2013
Termination of appointment of Cripps Secretaries Limited as a secretary
dot icon26/11/2013
Appointment of Mrs Paula Fay Taylor as a secretary
dot icon26/11/2013
Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG United Kingdom on 2013-11-26
dot icon25/09/2013
Termination of appointment of Laurent Schonbach as a director
dot icon21/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon14/05/2013
Previous accounting period extended from 2012-09-30 to 2013-04-30
dot icon19/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon25/10/2012
Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL on 2012-10-25
dot icon25/10/2012
Previous accounting period shortened from 2013-02-28 to 2012-09-30
dot icon25/10/2012
Appointment of Cripps Secretaries Limited as a secretary
dot icon25/10/2012
Appointment of Mr Laurent Nicolas Maurice Schonbach as a director
dot icon25/10/2012
Termination of appointment of Robert Andrews as a director
dot icon25/10/2012
Appointment of Mr James Cameron Farley as a director
dot icon24/10/2012
Termination of appointment of Mgr Company Secretaries Limited as a secretary
dot icon10/07/2012
Total exemption small company accounts made up to 2012-02-29
dot icon17/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon21/03/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon08/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon12/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon11/03/2010
Director's details changed for Robert Andrews on 2010-03-11
dot icon24/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon18/02/2009
Return made up to 01/02/09; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon12/05/2008
Return made up to 01/02/08; full list of members
dot icon07/05/2008
Ad 01/09/07\gbp si 1@1=1\gbp ic 1/2\
dot icon26/02/2008
Appointment terminated director lesley brooks
dot icon13/02/2008
New director appointed
dot icon19/02/2007
Certificate of change of name
dot icon01/02/2007
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2024
0
-
-
0.00
-
-
2024
0
-
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRIPPS SECRETARIES LIMITED
Corporate Secretary
24/10/2012 - 26/11/2013
14
Schonbach, Laurent Nicolas Maurice
Director
24/10/2012 - 05/09/2013
3
Mr James Cameron Farley
Director
24/10/2012 - Present
5
Brooks, Lesley Ann
Director
01/12/2007 - 25/02/2008
2
MGR COMPANY SECRETARIES LIMITED
Corporate Secretary
01/02/2007 - 22/10/2012
20

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSETSURE LIMITED

ASSETSURE LIMITED is an(a) Active company incorporated on 01/02/2007 with the registered office located at Peek House Unit 63 Third Floor, 20 Eastcheap, London EC3M 1EB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSETSURE LIMITED?

toggle

ASSETSURE LIMITED is currently Active. It was registered on 01/02/2007 .

Where is ASSETSURE LIMITED located?

toggle

ASSETSURE LIMITED is registered at Peek House Unit 63 Third Floor, 20 Eastcheap, London EC3M 1EB.

What does ASSETSURE LIMITED do?

toggle

ASSETSURE LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ASSETSURE LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-01 with no updates.