ASSIST SECURITY LIMITED

Register to unlock more data on OkredoRegister

ASSIST SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02231601

Incorporation date

17/03/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit B, Ascensis Tower, Juniper Drive, London SW18 1AYCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1988)
dot icon07/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon07/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon07/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon06/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon06/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon06/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/11/2025
Confirmation statement made on 2025-11-07 with updates
dot icon21/11/2025
Director's details changed for Mr Troy Hewitt on 2025-11-07
dot icon27/05/2025
Notification of Assist Security Group Ltd as a person with significant control on 2024-04-01
dot icon27/05/2025
Cessation of Colin Michael Howell as a person with significant control on 2024-04-01
dot icon28/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon28/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon28/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon28/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon23/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon23/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon23/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon23/01/2025
Amended total exemption full accounts made up to 2023-03-31
dot icon20/11/2024
Statement of capital following an allotment of shares on 2023-03-31
dot icon11/11/2024
Confirmation statement made on 2024-11-07 with updates
dot icon15/08/2024
Termination of appointment of Andrew Emmins as a director on 2024-06-30
dot icon30/11/2023
Appointment of Mr Andrew Emmins as a director on 2023-11-17
dot icon30/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon23/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/06/2023
Registered office address changed from , Unit B Ascensis Tower Juniper Drive, Battersea Reech, London, SW18 1AY, England to Unit B, Ascensis Tower Juniper Drive London SW18 1AY on 2023-06-21
dot icon21/12/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon10/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/07/2022
Satisfaction of charge 4 in full
dot icon23/05/2022
Registration of charge 022316010006, created on 2022-05-13
dot icon13/05/2022
Satisfaction of charge 3 in full
dot icon22/04/2022
Appointment of Mr Troy Hewitt as a director on 2022-04-21
dot icon13/04/2022
Registration of charge 022316010005, created on 2022-04-11
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/12/2021
Confirmation statement made on 2021-11-07 with updates
dot icon06/12/2021
Termination of appointment of Christopher Stanley Brightman as a director on 2021-11-30
dot icon18/08/2021
Registered office address changed from , 25 Lombard Road, Wimbledon, London, SW19 3TZ, England to Unit B, Ascensis Tower Juniper Drive London SW18 1AY on 2021-08-18
dot icon01/04/2021
Termination of appointment of Malcolm Nicol as a director on 2021-01-31
dot icon18/11/2020
Confirmation statement made on 2020-11-07 with updates
dot icon09/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2020
Termination of appointment of Mark Antony Telford as a director on 2020-03-01
dot icon06/02/2020
Appointment of Mr Mark Antony Telford as a director on 2020-02-03
dot icon17/01/2020
Resolutions
dot icon10/01/2020
Cessation of Christopher Stanley Brightman as a person with significant control on 2019-12-31
dot icon10/01/2020
Notification of Colin Howell as a person with significant control on 2020-01-01
dot icon10/01/2020
Appointment of Mr Colin Michael Howell as a director on 2020-01-01
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon04/11/2019
Termination of appointment of Richard Anthony Slater as a director on 2019-09-12
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon02/01/2018
Cancellation of shares. Statement of capital on 2017-11-23
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/11/2017
Confirmation statement made on 2017-11-23 with updates
dot icon01/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/07/2016
Director's details changed for Malcolm Nicol on 2016-07-01
dot icon21/07/2016
Director's details changed for Mr Christopher Stanley Brightman on 2016-07-01
dot icon10/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon09/03/2016
Statement of capital following an allotment of shares on 2015-05-06
dot icon09/03/2016
Statement of capital following an allotment of shares on 2015-04-06
dot icon08/03/2016
Director's details changed for Malcolm Nicol on 2016-03-08
dot icon08/03/2016
Director's details changed for Mr Christopher Stanley Brightman on 2016-03-08
dot icon08/03/2016
Registered office address changed from , 3 Old Lodge Way, Stanmore, Middlesex, HA7 3AR to Unit B, Ascensis Tower Juniper Drive London SW18 1AY on 2016-03-08
dot icon08/03/2016
Termination of appointment of Gary Cumberland as a director on 2016-02-11
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon30/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon16/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/05/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon21/05/2013
Director's details changed for Mr Christopher Stanley Brightman on 2013-03-03
dot icon04/03/2013
Appointment of Mr Gary Cumberland as a director
dot icon14/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon24/07/2012
Appointment of Mr Richard Anthony Slater as a director
dot icon12/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon26/03/2012
Appointment of Malcolm Nicol as a director
dot icon23/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon14/04/2010
Director's details changed for Christopher Stanley Brightman on 2010-04-12
dot icon20/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon11/11/2009
Termination of appointment of Simon Birkby as a director
dot icon16/10/2009
Appointment of Mr Simon Michael Birkby as a director
dot icon16/04/2009
Return made up to 12/04/09; full list of members
dot icon16/04/2009
Appointment terminated secretary andrew passer
dot icon30/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon02/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon22/04/2008
Return made up to 12/04/08; full list of members
dot icon02/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon12/07/2007
£ sr 10@1 07/03/07
dot icon21/06/2007
Resolutions
dot icon01/06/2007
Return made up to 12/04/07; full list of members
dot icon26/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon18/10/2006
New secretary appointed
dot icon23/06/2006
Particulars of mortgage/charge
dot icon25/04/2006
Return made up to 12/04/06; full list of members
dot icon29/03/2006
Secretary resigned
dot icon11/10/2005
Full accounts made up to 2005-03-31
dot icon25/08/2005
Particulars of mortgage/charge
dot icon20/07/2005
New secretary appointed
dot icon20/07/2005
Return made up to 12/04/05; full list of members
dot icon30/06/2005
New secretary appointed
dot icon17/11/2004
Full accounts made up to 2004-03-31
dot icon05/04/2004
Return made up to 12/04/04; full list of members
dot icon28/01/2004
Full accounts made up to 2003-03-31
dot icon14/05/2003
Return made up to 12/04/03; full list of members
dot icon30/12/2002
Full accounts made up to 2002-03-31
dot icon27/05/2002
Return made up to 12/04/02; full list of members
dot icon27/05/2002
Secretary resigned;director resigned
dot icon27/05/2002
New secretary appointed
dot icon27/01/2002
Accounts for a small company made up to 2001-03-31
dot icon26/04/2001
Registered office changed on 26/04/01 from:\3 old lodge way, stanmore, middlesex HA7 3AR
dot icon26/04/2001
Return made up to 12/04/01; full list of members
dot icon04/01/2001
Amended accounts made up to 2000-03-31
dot icon20/10/2000
Accounts for a small company made up to 2000-03-31
dot icon14/09/2000
New director appointed
dot icon10/04/2000
Return made up to 12/04/00; full list of members
dot icon20/10/1999
Registered office changed on 20/10/99 from:\5 wigmore street, london, W1H 0HY
dot icon24/09/1999
Accounts for a small company made up to 1999-03-31
dot icon25/08/1999
Registered office changed on 25/08/99 from:\2 mountview court, 310 friern barnet lane, whetstone, london N20 0YZ
dot icon17/04/1999
Return made up to 12/04/99; no change of members
dot icon10/04/1999
Auditor's resignation
dot icon13/10/1998
Accounts for a small company made up to 1998-03-31
dot icon20/04/1998
Return made up to 12/04/98; full list of members
dot icon07/11/1997
Accounts for a small company made up to 1997-03-31
dot icon25/04/1997
Return made up to 12/04/97; no change of members
dot icon19/08/1996
Return made up to 12/04/96; no change of members; amend
dot icon19/08/1996
Return made up to 12/04/95; full list of members; amend
dot icon19/08/1996
Return made up to 12/04/94; no change of members; amend
dot icon01/08/1996
Full accounts made up to 1996-03-31
dot icon24/04/1996
Return made up to 12/04/96; no change of members
dot icon04/10/1995
Full accounts made up to 1995-03-31
dot icon11/07/1995
Return made up to 12/04/95; full list of members
dot icon05/02/1995
Accounts for a small company made up to 1994-03-31
dot icon05/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/07/1994
Certificate of change of name
dot icon08/07/1994
Certificate of change of name
dot icon31/05/1994
Return made up to 12/04/94; no change of members
dot icon23/03/1994
Particulars of mortgage/charge
dot icon10/02/1994
Accounts for a small company made up to 1993-03-31
dot icon10/02/1994
Resolutions
dot icon10/02/1994
Resolutions
dot icon10/02/1994
Resolutions
dot icon10/02/1994
Resolutions
dot icon14/06/1993
Accounting reference date shortened from 28/02 to 31/03
dot icon13/05/1993
Full accounts made up to 1992-03-31
dot icon26/04/1993
Return made up to 12/04/93; no change of members
dot icon07/11/1992
Full accounts made up to 1991-03-31
dot icon18/05/1992
Return made up to 12/04/92; full list of members
dot icon18/07/1991
Return made up to 31/03/91; full list of members
dot icon27/06/1991
Accounts for a dormant company made up to 1990-02-28
dot icon27/06/1991
Accounting reference date shortened from 31/03 to 28/02
dot icon26/03/1991
Resolutions
dot icon13/07/1990
Accounting reference date shortened from 30/04 to 31/03
dot icon29/06/1990
Return made up to 12/04/90; full list of members
dot icon17/05/1990
Accounts for a dormant company made up to 1989-03-31
dot icon17/05/1990
Resolutions
dot icon27/04/1990
Ad 04/03/90--------- £ si 98@1=98 £ ic 2/100
dot icon02/04/1990
Registered office changed on 02/04/90 from:\16 south end, croydon, surrey, CR0 1DN
dot icon13/05/1988
Accounting reference date notified as 30/04
dot icon09/05/1988
Resolutions
dot icon09/05/1988
Registered office changed on 09/05/88 from: 124-128 city road london EC1V 2NJ
dot icon09/05/1988
Director resigned;new director appointed
dot icon21/04/1988
Certificate of change of name
dot icon21/04/1988
Certificate of change of name
dot icon06/04/1988
Certificate of change of name
dot icon06/04/1988
Certificate of change of name
dot icon17/03/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

71
2023
change arrow icon+162.55 % *

* during past year

Cash in Bank

£53,764.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/11/2026
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)
2021
36
77.84K
-
0.00
62.89K
-
2022
67
99.11K
-
0.00
20.48K
-
2023
71
32.18K
-
0.00
53.76K
-
2023
71
32.18K
-
0.00
53.76K
-

Employees

2023

Employees

71 Ascended6 % *

Net Assets(GBP)

32.18K £Descended-67.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

53.76K £Ascended162.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Telford, Mark Antony
Director
03/02/2020 - 01/03/2020
16
Hewitt, Troy
Director
21/04/2022 - Present
22
Slater, Richard Anthony
Director
24/07/2012 - 12/09/2019
4
Howell, Colin Michael
Director
01/01/2020 - Present
60
Passer, Andrew
Secretary
09/10/2006 - 31/03/2009
10

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

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About ASSIST SECURITY LIMITED

ASSIST SECURITY LIMITED is an(a) Active company incorporated on 17/03/1988 with the registered office located at Unit B, Ascensis Tower, Juniper Drive, London SW18 1AY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 71 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSIST SECURITY LIMITED?

toggle

ASSIST SECURITY LIMITED is currently Active. It was registered on 17/03/1988 .

Where is ASSIST SECURITY LIMITED located?

toggle

ASSIST SECURITY LIMITED is registered at Unit B, Ascensis Tower, Juniper Drive, London SW18 1AY.

What does ASSIST SECURITY LIMITED do?

toggle

ASSIST SECURITY LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

How many employees does ASSIST SECURITY LIMITED have?

toggle

ASSIST SECURITY LIMITED had 71 employees in 2023.

What is the latest filing for ASSIST SECURITY LIMITED?

toggle

The latest filing was on 07/01/2026: Audit exemption statement of guarantee by parent company for period ending 31/03/25.