ASSURED THOUGHT LIMITED

Register to unlock more data on OkredoRegister

ASSURED THOUGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05288472

Incorporation date

16/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2004)
dot icon13/04/2026
Accounts for a small company made up to 2025-12-31
dot icon30/03/2026
Termination of appointment of Joanna Dore as a secretary on 2026-03-15
dot icon30/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/02/2025
Cessation of Daniel James Dore as a person with significant control on 2025-01-08
dot icon19/02/2025
Notification of Izertis S.A. as a person with significant control on 2025-01-08
dot icon15/01/2025
Previous accounting period extended from 2024-09-30 to 2024-12-31
dot icon27/11/2024
Confirmation statement made on 2024-11-16 with updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon29/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon29/11/2023
Change of details for Mr Daniel James Dore as a person with significant control on 2023-11-16
dot icon28/11/2023
Registered office address changed from 124 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2023-11-28
dot icon28/11/2023
Secretary's details changed for Mrs Joanna Dore on 2023-11-16
dot icon28/11/2023
Director's details changed for Mr Daniel James Dore on 2023-11-16
dot icon26/11/2023
Change of details for Mr Daniel James Dore as a person with significant control on 2023-11-16
dot icon26/11/2023
Director's details changed for Mr Daniel James Dore on 2023-11-16
dot icon26/11/2023
Secretary's details changed for Joanna Dore on 2023-11-16
dot icon06/06/2023
Micro company accounts made up to 2022-09-30
dot icon28/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon18/10/2022
Change of share class name or designation
dot icon18/10/2022
Resolutions
dot icon18/10/2022
Memorandum and Articles of Association
dot icon31/05/2022
Change of details for Mr Daniel James Dore as a person with significant control on 2022-05-01
dot icon17/05/2022
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-05-17
dot icon01/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon25/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon19/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon11/03/2019
Registered office address changed from Long Barn 3 Barn End Empingham Rutland LE15 8PG to Kemp House 152-160 City Road London EC1V 2NX on 2019-03-11
dot icon09/03/2019
Director's details changed for Mr Daniel James Dore on 2019-03-09
dot icon09/03/2019
Secretary's details changed for Joanna Dore on 2019-03-09
dot icon09/03/2019
Change of details for Mr Daniel Dore as a person with significant control on 2019-03-09
dot icon08/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon16/11/2018
Confirmation statement made on 2018-11-16 with updates
dot icon01/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon03/05/2017
Micro company accounts made up to 2016-09-30
dot icon30/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon10/08/2016
Resolutions
dot icon21/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/01/2016
Annual return made up to 2015-11-16 with full list of shareholders
dot icon18/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2014-09-30
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon30/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon10/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon05/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon02/02/2010
Annual return made up to 2009-11-16 with full list of shareholders
dot icon02/02/2010
Director's details changed for Daniel James Dore on 2009-11-01
dot icon27/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon06/03/2009
Return made up to 16/11/08; full list of members
dot icon28/01/2008
Return made up to 16/11/07; full list of members
dot icon10/12/2007
Total exemption full accounts made up to 2007-09-30
dot icon02/04/2007
Total exemption full accounts made up to 2006-09-30
dot icon01/02/2007
Return made up to 16/11/06; full list of members
dot icon29/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon29/06/2006
Accounting reference date shortened from 30/11/05 to 30/09/05
dot icon03/02/2006
Return made up to 16/11/05; full list of members
dot icon11/01/2005
Ad 18/11/04--------- £ si 98@1=98 £ ic 2/100
dot icon01/12/2004
Registered office changed on 01/12/04 from: long barn, 3 barn end empingham rutland LE15 8PG
dot icon01/12/2004
New director appointed
dot icon01/12/2004
New secretary appointed
dot icon23/11/2004
Secretary resigned
dot icon23/11/2004
Director resigned
dot icon16/11/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

9
2023
change arrow icon0 % *

* during past year

Cash in Bank

£294,647.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
4
351.40K
-
0.00
40.87K
-
2022
6
522.13K
-
0.00
-
-
2023
9
319.70K
-
0.00
294.65K
-
2023
9
319.70K
-
0.00
294.65K
-

Employees

2023

Employees

9 Ascended50 % *

Net Assets(GBP)

319.70K £Descended-38.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

294.65K £Ascended- *

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
DOUGLAS NOMINEES LIMITED
Nominee Director
15/11/2004 - 15/11/2004
5153
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
15/11/2004 - 15/11/2004
5172
Mr Daniel James Dore
Director
16/11/2004 - Present
2
Dore, Joanna
Secretary
16/11/2004 - 15/03/2026
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ASSURED THOUGHT LIMITED

ASSURED THOUGHT LIMITED is an(a) Active company incorporated on 16/11/2004 with the registered office located at 124 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSURED THOUGHT LIMITED?

toggle

ASSURED THOUGHT LIMITED is currently Active. It was registered on 16/11/2004 .

Where is ASSURED THOUGHT LIMITED located?

toggle

ASSURED THOUGHT LIMITED is registered at 124 City Road, London EC1V 2NX.

What does ASSURED THOUGHT LIMITED do?

toggle

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

How many employees does ASSURED THOUGHT LIMITED have?

toggle

ASSURED THOUGHT LIMITED had 9 employees in 2023.

What is the latest filing for ASSURED THOUGHT LIMITED?

toggle

The latest filing was on 13/04/2026: Accounts for a small company made up to 2025-12-31.