ASSIMIL8 LIMITED

Register to unlock more data on OkredoRegister

ASSIMIL8 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05964802

Incorporation date

12/10/2006

Size

Small

Contacts

Registered address

Registered address

22-24 Harborough Road Kingsthorpe, Northampton NN2 7AZCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2006)
dot icon31/03/2026
Confirmation statement made on 2026-03-21 with updates
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon28/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-21 with updates
dot icon05/12/2023
Notification of Assimil8 Holdings Limited as a person with significant control on 2023-10-14
dot icon05/12/2023
Cessation of Harvey Lewis Holdings Limited as a person with significant control on 2023-10-14
dot icon23/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon28/09/2023
Change of details for Harvey Lewis Holdings Limited as a person with significant control on 2023-09-28
dot icon27/09/2023
Change of details for Harvey Lewis Holdings Limited as a person with significant control on 2023-05-11
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/05/2023
Director's details changed for Mr Kevin Neil Hurd on 2023-05-12
dot icon12/05/2023
Secretary's details changed for Lisa Hurd on 2023-05-12
dot icon12/05/2023
Director's details changed for Mr Karl Mullins on 2023-05-12
dot icon11/05/2023
Registered office address changed from 30 Nelson Street Leicester LE1 7BA to 22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ on 2023-05-11
dot icon22/11/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon02/11/2022
Director's details changed for Karl Mullins on 2021-07-13
dot icon22/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon18/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon22/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon03/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon05/10/2017
Amended total exemption full accounts made up to 2016-12-31
dot icon06/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/11/2016
Confirmation statement made on 2016-10-12 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/10/2014
Current accounting period extended from 2014-10-31 to 2014-12-31
dot icon13/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/03/2014
Director's details changed for Kevin Neil Hurd on 2014-03-07
dot icon07/03/2014
Secretary's details changed for Lisa Hurd on 2014-03-07
dot icon17/02/2014
Resolutions
dot icon10/01/2014
Termination of appointment of Michael Nutter as a director
dot icon31/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon24/09/2013
Director's details changed for Kevin Neil Hurd on 2013-09-24
dot icon08/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/03/2013
Registered office address changed from C/O D J Chapman Ltd 32 Brabazon Road Oadby Leicester LE2 5HB United Kingdom on 2013-03-19
dot icon12/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon12/11/2012
Director's details changed for Kevin Neil Hurd on 2012-07-02
dot icon12/11/2012
Secretary's details changed for Lisa Hurd on 2012-07-02
dot icon20/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon27/04/2012
Registered office address changed from Powerpoint Business Centre 122 High Street Earl Shilton Leicester LE9 7LQ United Kingdom on 2012-04-27
dot icon04/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon31/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon29/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon29/10/2010
Director's details changed for Kevin Neil Hurd on 2010-10-12
dot icon09/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon16/10/2009
Director's details changed for Mr Michael Nutter on 2009-10-01
dot icon16/10/2009
Director's details changed for Karl Mullins on 2009-10-01
dot icon16/10/2009
Director's details changed for Kevin Neil Hurd on 2009-10-01
dot icon24/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon29/06/2009
Director appointed mr michael nutter
dot icon24/06/2009
Registered office changed on 24/06/2009 from 10 bolton street, ramsbottom bury lancashire BL0 9HX
dot icon22/01/2009
Appointment terminate, secretary karl mullins logged form
dot icon23/12/2008
Return made up to 12/10/08; full list of members
dot icon12/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon27/12/2007
New secretary appointed
dot icon21/12/2007
Return made up to 12/10/07; full list of members
dot icon21/12/2007
New secretary appointed
dot icon21/12/2007
Secretary resigned
dot icon24/10/2007
Particulars of mortgage/charge
dot icon12/10/2006
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
31/12/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
370.50K
-
0.00
315.55K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Karl Mullins
Director
12/10/2006 - Present
13
Mr Kevin Neil Hurd
Director
12/10/2006 - Present
11
Mullins, Karl
Secretary
12/10/2006 - 05/11/2006
-
Hurd, Lisa
Secretary
05/11/2006 - Present
-

Persons with Significant Control

3
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 ASSIMIL8 LIMITED

ASSIMIL8 LIMITED is an(a) Active company incorporated on 12/10/2006 with the registered office located at 22-24 Harborough Road Kingsthorpe, Northampton NN2 7AZ. 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 ASSIMIL8 LIMITED?

toggle

ASSIMIL8 LIMITED is currently Active. It was registered on 12/10/2006 .

Where is ASSIMIL8 LIMITED located?

toggle

ASSIMIL8 LIMITED is registered at 22-24 Harborough Road Kingsthorpe, Northampton NN2 7AZ.

What does ASSIMIL8 LIMITED do?

toggle

ASSIMIL8 LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ASSIMIL8 LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-21 with updates.