ASSIST KNOWLEDGE DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

ASSIST KNOWLEDGE DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03321009

Incorporation date

19/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Upper High Street, Thame, Oxfordshire OX9 3EZCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1997)
dot icon15/04/2026
Notification of Christopher Hugh Martin as a person with significant control on 2026-03-31
dot icon15/04/2026
Notification of Jonathan Derek Hunsley as a person with significant control on 2026-03-31
dot icon15/04/2026
Change of details for Dr Debra Elizabeth Paul as a person with significant control on 2026-03-31
dot icon11/03/2026
Appointment of Ms Suzanne Ray as a secretary on 2026-03-01
dot icon09/03/2026
Termination of appointment of Alan Paul as a secretary on 2026-03-01
dot icon06/03/2026
Confirmation statement made on 2026-02-19 with updates
dot icon10/11/2025
Total exemption full accounts made up to 2025-08-31
dot icon19/09/2025
Director's details changed for Ms Philippa Jane Roll on 2025-09-18
dot icon18/09/2025
Director's details changed for Dr Debra Elizabeth Paul on 2025-09-18
dot icon18/09/2025
Director's details changed for Mr Christopher Hugh Martin on 2025-09-18
dot icon18/09/2025
Director's details changed for Mr Peter John Thompson on 2025-09-18
dot icon10/04/2025
Resolutions
dot icon04/04/2025
Statement of capital following an allotment of shares on 2025-03-24
dot icon27/02/2025
Change of details for Dr Debra Elizabeth Paul as a person with significant control on 2024-10-10
dot icon27/02/2025
Confirmation statement made on 2025-02-19 with updates
dot icon20/01/2025
Appointment of Ms Philippa Jane Roll as a director on 2025-01-01
dot icon06/12/2024
Cancellation of shares. Statement of capital on 2024-10-10
dot icon06/12/2024
Purchase of own shares.
dot icon28/11/2024
Total exemption full accounts made up to 2024-08-31
dot icon22/10/2024
Termination of appointment of Lawrence Darvill as a director on 2024-10-11
dot icon24/07/2024
Appointment of Mr Alan Paul as a secretary on 2024-07-01
dot icon03/03/2024
Resolutions
dot icon20/02/2024
Memorandum and Articles of Association
dot icon19/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon28/11/2023
Appointment of Mr Neil Vincent Shorter as a director on 2023-11-01
dot icon14/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon03/03/2023
Satisfaction of charge 1 in full
dot icon27/02/2023
Confirmation statement made on 2023-02-19 with updates
dot icon15/02/2023
Second filing of a statement of capital following an allotment of shares on 2022-08-31
dot icon20/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon05/01/2023
Termination of appointment of Alan Paul as a director on 2022-12-31
dot icon05/01/2023
Termination of appointment of James Robert Cadle as a director on 2022-12-31
dot icon05/01/2023
Appointment of Mr Peter John Thompson as a director on 2023-01-01
dot icon05/01/2023
Termination of appointment of James Robert Cadle as a secretary on 2022-12-31
dot icon05/01/2023
Director's details changed for Mr Peter John Thompson on 2023-01-02
dot icon11/10/2022
Statement of capital following an allotment of shares on 2022-08-31
dot icon09/09/2022
Director's details changed for Alan Paul on 2022-01-01
dot icon08/03/2022
Confirmation statement made on 2022-02-19 with updates
dot icon04/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon04/03/2022
Change of details for Dr Debra Elizabeth Paul as a person with significant control on 2018-09-21
dot icon03/03/2022
Director's details changed for Ms Debra Elizabeth Paul on 2018-09-21
dot icon28/07/2021
Director's details changed for Mr James Robert Cadle on 2021-04-30
dot icon26/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon23/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon13/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon04/03/2020
Appointment of Mr Jonathan Derek Hunsley as a director on 2020-01-01
dot icon19/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon20/02/2019
Confirmation statement made on 2019-02-19 with updates
dot icon04/02/2019
Cessation of Martin James Pearson as a person with significant control on 2018-12-21
dot icon04/02/2019
Termination of appointment of Martin James Pearson as a director on 2018-12-21
dot icon04/02/2019
Change of details for Ms Debra Elizabeth Paul as a person with significant control on 2018-12-21
dot icon24/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon23/01/2019
Cancellation of shares. Statement of capital on 2018-12-21
dot icon23/01/2019
Purchase of own shares.
dot icon02/10/2018
Cancellation of shares. Statement of capital on 2018-08-29
dot icon02/10/2018
Purchase of own shares.
dot icon22/08/2018
Termination of appointment of Martin Nicholas Maya as a director on 2018-05-14
dot icon06/03/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon21/02/2018
Secretary's details changed for Mr James Robert Cadle on 2018-01-01
dot icon21/02/2018
Change of details for Mr Martin James Pearson as a person with significant control on 2018-01-01
dot icon21/02/2018
Director's details changed for Mr Martin James Pearson on 2018-01-01
dot icon21/02/2018
Change of details for Ms Debra Elizabeth Paul as a person with significant control on 2018-01-01
dot icon21/02/2018
Director's details changed for Ms Debra Elizabeth Paul on 2018-01-01
dot icon21/02/2018
Director's details changed for Alan Paul on 2018-01-01
dot icon21/02/2018
Director's details changed for Mr Christopher Hugh Martin on 2018-01-01
dot icon21/02/2018
Director's details changed for Mr Lawrence Darvill on 2018-01-01
dot icon21/02/2018
Director's details changed for Mr James Robert Cadle on 2018-01-01
dot icon20/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon04/01/2018
Resolutions
dot icon21/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon27/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon08/02/2017
Resolutions
dot icon08/02/2017
Cancellation of shares. Statement of capital on 2016-12-07
dot icon08/02/2017
Purchase of own shares.
dot icon25/01/2017
Appointment of Mr Lawrence Darvill as a director on 2017-01-05
dot icon25/01/2017
Appointment of Mr Christopher Hugh Martin as a director on 2017-01-05
dot icon10/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon01/12/2015
Statement of capital following an allotment of shares on 2015-12-01
dot icon29/06/2015
Cancellation of shares. Statement of capital on 2015-05-31
dot icon29/06/2015
Purchase of own shares.
dot icon01/06/2015
Termination of appointment of Oliver Paul Turner as a director on 2015-05-31
dot icon25/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon20/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon03/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon24/01/2014
Appointment of Mr Martin Nicholas Maya as a director
dot icon27/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon03/10/2013
Director's details changed for Alan Paul on 2013-07-01
dot icon03/10/2013
Director's details changed for Mrs. Debra Elizabeth Paul on 2013-07-01
dot icon16/09/2013
Resolutions
dot icon29/08/2013
Cancellation of shares. Statement of capital on 2013-08-29
dot icon29/08/2013
Cancellation of shares. Statement of capital on 2013-08-29
dot icon29/08/2013
Purchase of own shares.
dot icon05/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon02/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/04/2012
Director's details changed for Mrs Debra Elizabeth Paul on 2012-03-12
dot icon04/04/2012
Director's details changed for Martin James Pearson on 2012-03-12
dot icon04/04/2012
Director's details changed for Alan Paul on 2012-03-12
dot icon04/04/2012
Director's details changed for Mr James Robert Cadle on 2012-03-12
dot icon13/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon17/01/2012
Statement of capital following an allotment of shares on 2011-11-07
dot icon16/12/2011
Change of share class name or designation
dot icon16/12/2011
Notice of Restriction on the Company's Articles
dot icon16/12/2011
Memorandum and Articles of Association
dot icon16/12/2011
Resolutions
dot icon04/05/2011
Director's details changed for Martin James Pearson on 2011-05-03
dot icon04/05/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon27/04/2011
Purchase of own shares.
dot icon18/01/2011
Registered office address changed from Witan Court 305 Upper Fourth Street Milton Keynes Buckinghamshire MK9 1EH on 2011-01-18
dot icon25/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon22/09/2010
Termination of appointment of Stephen Skidmore as a director
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon23/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon27/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon17/03/2009
Return made up to 19/02/09; full list of members
dot icon13/03/2009
Director appointed alan houston paul
dot icon22/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon04/03/2008
Return made up to 19/02/08; full list of members
dot icon10/04/2007
Ad 28/02/07--------- £ si 4@1=4 £ ic 91508/91512
dot icon19/03/2007
Return made up to 19/02/07; full list of members
dot icon23/02/2007
Total exemption small company accounts made up to 2006-08-31
dot icon09/12/2006
Secretary resigned
dot icon09/12/2006
New secretary appointed
dot icon10/04/2006
Return made up to 19/02/06; full list of members
dot icon03/04/2006
New director appointed
dot icon04/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon20/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon16/02/2005
Return made up to 19/02/05; full list of members
dot icon26/03/2004
Return made up to 19/02/04; full list of members
dot icon19/01/2004
Total exemption small company accounts made up to 2003-08-31
dot icon02/03/2003
Return made up to 19/02/03; full list of members
dot icon02/03/2003
Total exemption small company accounts made up to 2002-08-31
dot icon03/04/2002
Director's particulars changed
dot icon26/03/2002
Return made up to 19/02/02; full list of members
dot icon04/02/2002
Total exemption small company accounts made up to 2001-08-31
dot icon30/01/2002
Ad 01/09/01--------- £ si 990@1=990 £ ic 90518/91508
dot icon30/01/2002
Ad 01/09/01--------- £ si 990@1=990 £ ic 89528/90518
dot icon30/01/2002
Ad 01/09/01--------- £ si 1000@1=1000 £ ic 88528/89528
dot icon30/01/2002
Ad 01/09/01--------- £ si 990@1=990 £ ic 87538/88528
dot icon30/01/2002
Ad 01/09/01--------- £ si 1000@1=1000 £ ic 86538/87538
dot icon30/01/2002
Nc inc already adjusted 01/09/01
dot icon30/01/2002
Resolutions
dot icon25/06/2001
Return made up to 19/02/01; full list of members
dot icon28/02/2001
Accounts for a small company made up to 2000-08-31
dot icon05/07/2000
Registered office changed on 05/07/00 from: tring house 77/81 high street tring hertfordshire HP23 4AB
dot icon21/06/2000
Accounts for a small company made up to 1999-08-31
dot icon20/06/2000
Ad 01/04/00--------- £ si 10@1=10 £ ic 86528/86538
dot icon15/03/2000
Return made up to 19/02/00; full list of members
dot icon17/11/1999
New director appointed
dot icon17/11/1999
New director appointed
dot icon30/07/1999
Ad 01/09/98--------- £ si 20@1
dot icon20/07/1999
Statement of affairs
dot icon20/07/1999
Ad 01/09/98--------- £ si 86506@1
dot icon11/05/1999
Return made up to 19/02/99; full list of members
dot icon10/05/1999
Resolutions
dot icon10/05/1999
£ nc 100/99100 01/09/98
dot icon15/12/1998
Accounting reference date extended from 28/02/99 to 31/08/99
dot icon15/12/1998
Registered office changed on 15/12/98 from: ambron house eastfield road wellingborough northamptonshire NN8 1QX
dot icon15/12/1998
Accounts for a small company made up to 1998-02-28
dot icon24/08/1998
Particulars of mortgage/charge
dot icon16/07/1998
Return made up to 19/02/98; full list of members
dot icon18/06/1998
Director's particulars changed
dot icon08/05/1998
Registered office changed on 08/05/98 from:\60 oxford street wellingborough northants
dot icon21/08/1997
New director appointed
dot icon21/08/1997
New secretary appointed;new director appointed
dot icon21/08/1997
Director resigned
dot icon21/08/1997
Secretary resigned
dot icon22/07/1997
Compulsory strike-off action has been discontinued
dot icon17/07/1997
Withdrawal of application for striking off
dot icon10/06/1997
First Gazette notice for voluntary strike-off
dot icon01/05/1997
Application for striking-off
dot icon19/02/1997
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
31/08/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
1.55M
-
0.00
1.98M
-
2022
26
1.97M
-
0.00
2.49M
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paul, Alan
Director
09/03/2009 - 31/12/2022
1
Martin, Christopher
Director
05/01/2017 - Present
9
Darvill, Lawrence
Director
05/01/2017 - 11/10/2024
2
WATERLOW SECRETARIES LIMITED
Nominee Secretary
19/02/1997 - 19/02/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
19/02/1997 - 19/02/1997
36021

Persons with Significant Control

4
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 ASSIST KNOWLEDGE DEVELOPMENT LIMITED

ASSIST KNOWLEDGE DEVELOPMENT LIMITED is an(a) Active company incorporated on 19/02/1997 with the registered office located at 30 Upper High Street, Thame, Oxfordshire OX9 3EZ. There are currently 7 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 ASSIST KNOWLEDGE DEVELOPMENT LIMITED?

toggle

ASSIST KNOWLEDGE DEVELOPMENT LIMITED is currently Active. It was registered on 19/02/1997 .

Where is ASSIST KNOWLEDGE DEVELOPMENT LIMITED located?

toggle

ASSIST KNOWLEDGE DEVELOPMENT LIMITED is registered at 30 Upper High Street, Thame, Oxfordshire OX9 3EZ.

What does ASSIST KNOWLEDGE DEVELOPMENT LIMITED do?

toggle

ASSIST KNOWLEDGE DEVELOPMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASSIST KNOWLEDGE DEVELOPMENT LIMITED?

toggle

The latest filing was on 15/04/2026: Notification of Christopher Hugh Martin as a person with significant control on 2026-03-31.