ASSURED DIRECT LTD

Register to unlock more data on OkredoRegister

ASSURED DIRECT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11369627

Incorporation date

18/05/2018

Size

Micro Entity

Contacts

Registered address

Registered address

7 Bell Yard, London WC2A 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2018)
dot icon14/04/2026
Micro company accounts made up to 2025-05-31
dot icon06/06/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon21/04/2025
Micro company accounts made up to 2024-05-31
dot icon18/06/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon18/05/2024
Compulsory strike-off action has been discontinued
dot icon15/05/2024
Compulsory strike-off action has been suspended
dot icon15/05/2024
Micro company accounts made up to 2023-05-31
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon14/02/2024
Registered office address changed from 85 Great Portland Street London W1W 7LT to 7 Bell Yard London WC2A 2JR on 2024-02-14
dot icon09/08/2023
Compulsory strike-off action has been discontinued
dot icon08/08/2023
First Gazette notice for compulsory strike-off
dot icon07/08/2023
Confirmation statement made on 2023-05-17 with updates
dot icon25/01/2023
Micro company accounts made up to 2022-05-31
dot icon06/12/2022
Registered office address changed from PO Box 4385 11369627: Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street London W1W 7LT on 2022-12-06
dot icon07/08/2022
Notification of Jennifer Rogers. as a person with significant control on 2022-07-01
dot icon07/08/2022
Appointment of Mrs Jennifer Rogers. as a director on 2022-07-01
dot icon07/08/2022
Termination of appointment of Mark Wayne Rendell as a director on 2022-08-07
dot icon20/07/2022
Micro company accounts made up to 2021-05-31
dot icon15/07/2022
Micro company accounts made up to 2020-05-31
dot icon15/07/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon06/06/2022
Registered office address changed to PO Box 4385, 11369627: Companies House Default Address, Cardiff, CF14 8LH on 2022-06-06
dot icon17/05/2022
Certificate of change of name
dot icon11/05/2022
Compulsory strike-off action has been discontinued
dot icon10/05/2022
Appointment of Mr Mark Wayne Rendell as a director on 2021-09-30
dot icon10/05/2022
Confirmation statement made on 2021-05-17 with updates
dot icon01/04/2022
Compulsory strike-off action has been suspended
dot icon22/03/2022
First Gazette notice for compulsory strike-off
dot icon07/09/2021
Termination of appointment of Jennifer Ann Rogers as a director on 2021-03-01
dot icon07/09/2021
Cessation of Jennifer Rogers as a person with significant control on 2021-03-01
dot icon15/03/2021
Resolutions
dot icon09/03/2021
Registered office address changed from 130 Old Street London EC1V 9BD England to 61 Bridge Street Kington HR5 3DJ on 2021-03-09
dot icon22/06/2020
Confirmation statement made on 2020-05-17 with updates
dot icon29/04/2020
Registered office address changed from Gemini House 136-140 Old Shoreham Road Brighton BN3 7BD England to 130 Old Street London EC1V 9BD on 2020-04-29
dot icon06/01/2020
Notification of Jennifer Rogers as a person with significant control on 2019-12-01
dot icon10/12/2019
Termination of appointment of Alan Prior as a director on 2019-12-10
dot icon10/12/2019
Appointment of Mrs Jennifer Ann Rogers as a director on 2019-12-10
dot icon10/12/2019
Cessation of Alan Prior as a person with significant control on 2019-12-01
dot icon10/12/2019
Resolutions
dot icon19/08/2019
Accounts for a dormant company made up to 2019-05-31
dot icon13/06/2019
Confirmation statement made on 2019-05-17 with updates
dot icon11/03/2019
Resolutions
dot icon28/02/2019
Termination of appointment of Jennifer Rogers as a director on 2019-02-28
dot icon28/02/2019
Notification of Alan Prior as a person with significant control on 2019-02-28
dot icon28/02/2019
Appointment of Mr Alan Prior as a director on 2019-02-28
dot icon28/02/2019
Cessation of Jennifer Rogers as a person with significant control on 2019-02-28
dot icon12/01/2019
Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to Gemini House 136-140 Old Shoreham Road Brighton BN3 7BD on 2019-01-12
dot icon02/08/2018
Resolutions
dot icon18/05/2018
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
31/05/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
10.25K
-
0.00
-
-
2022
2
9.00K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rendell, Mark Wayne
Director
30/09/2021 - 07/08/2022
5
Mrs Jennifer Rogers
Director
01/07/2022 - Present
1
Prior, Alan
Director
28/02/2019 - 10/12/2019
21
Mrs Jennifer Rogers
Director
18/05/2018 - 28/02/2019
-
Rogers, Jennifer Ann
Director
10/12/2019 - 01/03/2021
13

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 ASSURED DIRECT LTD

ASSURED DIRECT LTD is an(a) Active company incorporated on 18/05/2018 with the registered office located at 7 Bell Yard, London WC2A 2JR. 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 ASSURED DIRECT LTD?

toggle

ASSURED DIRECT LTD is currently Active. It was registered on 18/05/2018 .

Where is ASSURED DIRECT LTD located?

toggle

ASSURED DIRECT LTD is registered at 7 Bell Yard, London WC2A 2JR.

What does ASSURED DIRECT LTD do?

toggle

ASSURED DIRECT LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASSURED DIRECT LTD?

toggle

The latest filing was on 14/04/2026: Micro company accounts made up to 2025-05-31.