ASSISTURBIZ LTD

Register to unlock more data on OkredoRegister

ASSISTURBIZ LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11102052

Incorporation date

07/12/2017

Size

Micro Entity

Contacts

Registered address

Registered address

85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2017)
dot icon21/01/2026
Confirmation statement made on 2025-12-06 with no updates
dot icon10/12/2025
Appointment of Mr Graham Peter Carroll as a director on 2025-12-10
dot icon10/12/2025
Termination of appointment of Gillian Anne Carroll as a director on 2025-12-10
dot icon10/12/2025
Cessation of Gillian Anne Carroll as a person with significant control on 2025-12-10
dot icon10/12/2025
Notification of Graham Peter Carroll as a person with significant control on 2025-12-10
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon15/01/2025
Confirmation statement made on 2024-12-06 with no updates
dot icon29/09/2024
Micro company accounts made up to 2023-12-31
dot icon12/01/2024
Confirmation statement made on 2023-12-06 with no updates
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon26/01/2023
Termination of appointment of Graham Peter Carroll as a director on 2023-01-17
dot icon25/01/2023
Appointment of Miss Gillian Anne Carroll as a director on 2023-01-16
dot icon25/01/2023
Notification of Gillian Anne Carroll as a person with significant control on 2023-01-16
dot icon25/01/2023
Cessation of Graham Peter Carroll as a person with significant control on 2023-01-16
dot icon25/01/2023
Registered office address changed from 23 Bolton Road Hawkshaw Bury Lancashire BL8 4HZ to 85 Great Portland Street London W1W 7LT on 2023-01-25
dot icon09/01/2023
Confirmation statement made on 2022-12-06 with no updates
dot icon08/12/2022
Compulsory strike-off action has been discontinued
dot icon07/12/2022
Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to 23 Bolton Road Hawkshaw Bury Lancashire BL8 4HZ on 2022-12-07
dot icon07/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon27/09/2022
Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 2022-09-27
dot icon29/06/2022
Appointment of Mr Graham Peter Carroll as a director on 2022-06-29
dot icon29/06/2022
Termination of appointment of Ellie Paige Morgan as a director on 2022-06-29
dot icon21/01/2022
Confirmation statement made on 2021-12-06 with no updates
dot icon06/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon06/05/2021
Compulsory strike-off action has been discontinued
dot icon05/05/2021
Confirmation statement made on 2020-12-06 with no updates
dot icon27/04/2021
First Gazette notice for compulsory strike-off
dot icon10/03/2021
Registered office address changed from 290 Moston Lane Manchester M40 9WB England to 83 Ducie Street Manchester M1 2JQ on 2021-03-10
dot icon09/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon16/12/2020
Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 290 Moston Lane Manchester M40 9WB on 2020-12-16
dot icon22/09/2020
Termination of appointment of Graham Peter Carroll as a director on 2020-09-06
dot icon15/01/2020
Confirmation statement made on 2019-12-06 with updates
dot icon15/01/2020
Termination of appointment of Jennifer Williamson as a secretary on 2020-01-05
dot icon15/01/2020
Appointment of Miss Ellie Paige Morgan as a director on 2020-01-05
dot icon05/11/2019
Registered office address changed from 481 Bolton Road West Holcombe Brook Bury Lancashire BL0 9RN England to 83 Ducie Street Manchester M1 2JQ on 2019-11-05
dot icon11/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/03/2019
Compulsory strike-off action has been discontinued
dot icon04/03/2019
Confirmation statement made on 2018-12-06 with no updates
dot icon26/02/2019
First Gazette notice for compulsory strike-off
dot icon06/02/2018
Resolutions
dot icon07/12/2017
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
06/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williamson, Jennifer
Secretary
07/12/2017 - 05/01/2020
-
Miss Ellie Paige Morgan
Director
05/01/2020 - 29/06/2022
2
Miss Gillian Anne Carroll
Director
16/01/2023 - 10/12/2025
-
Mr Graham Peter Carroll
Director
10/12/2025 - Present
6
Mr Graham Peter Carroll
Director
29/06/2022 - 17/01/2023
6

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 ASSISTURBIZ LTD

ASSISTURBIZ LTD is an(a) Active company incorporated on 07/12/2017 with the registered office located at 85 Great Portland Street, London W1W 7LT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSISTURBIZ LTD?

toggle

ASSISTURBIZ LTD is currently Active. It was registered on 07/12/2017 .

Where is ASSISTURBIZ LTD located?

toggle

ASSISTURBIZ LTD is registered at 85 Great Portland Street, London W1W 7LT.

What does ASSISTURBIZ LTD do?

toggle

ASSISTURBIZ LTD operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

What is the latest filing for ASSISTURBIZ LTD?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2025-12-06 with no updates.