ASSYST SOFTWARE AND CONSULTANCY LTD.

Register to unlock more data on OkredoRegister

ASSYST SOFTWARE AND CONSULTANCY LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03199330

Incorporation date

15/05/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Accountax House, 420a Streatham High Road, London SW16 3SNCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1996)
dot icon22/12/2025
Total exemption full accounts made up to 2025-05-31
dot icon17/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon15/05/2025
Registered office address changed from 18 Melbourne Grove London SE22 8RA England to Accountax House 420a Streatham High Road London SW16 3SN on 2025-05-15
dot icon06/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon28/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon13/02/2023
Appointment of Mimi Handaja as a secretary on 2023-02-01
dot icon13/02/2023
Appointment of Mr Harbir Singh Nat as a director on 2023-02-01
dot icon13/02/2023
Appointment of Mr Mukesh Kumar as a director on 2023-02-01
dot icon13/02/2023
Termination of appointment of Lee Stuart Nelson as a director on 2023-02-01
dot icon13/02/2023
Termination of appointment of Peter James Taylor as a director on 2023-02-01
dot icon13/02/2023
Notification of Taylon Industries Limited as a person with significant control on 2023-01-27
dot icon13/02/2023
Cessation of Peter James Taylor as a person with significant control on 2023-01-27
dot icon05/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon03/09/2022
Satisfaction of charge 1 in full
dot icon16/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon16/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon24/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon05/05/2021
Appointment of Mr Lee Stuart Nelson as a director on 2021-05-01
dot icon18/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon21/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon20/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon21/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon13/08/2018
Termination of appointment of Brian John King as a director on 2018-08-10
dot icon02/08/2018
Total exemption full accounts made up to 2018-05-31
dot icon18/07/2018
Notification of Peter James Taylor as a person with significant control on 2018-06-01
dot icon18/07/2018
Cessation of Brian John King as a person with significant control on 2018-06-01
dot icon18/07/2018
Director's details changed for Mr Peter James Taylor on 2018-07-18
dot icon11/07/2018
Director's details changed for Mr Peter James Taylor on 2018-07-11
dot icon10/07/2018
Appointment of Mr Peter James Taylor as a director on 2018-06-01
dot icon06/06/2018
Change of share class name or designation
dot icon06/06/2018
Termination of appointment of Christina Mary King as a secretary on 2018-06-01
dot icon06/06/2018
Registered office address changed from Alchorne House Basset Down Swindon Wiltshire SN4 9QP to 18 Melbourne Grove London SE22 8RA on 2018-06-06
dot icon16/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon04/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon22/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon15/03/2017
Change of share class name or designation
dot icon28/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon01/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon16/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon26/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon31/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon31/05/2013
Secretary's details changed for Christina Mary White on 2013-04-11
dot icon28/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon03/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon03/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon14/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon28/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon02/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon06/07/2009
Return made up to 15/05/09; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon19/08/2008
Return made up to 15/05/08; no change of members
dot icon27/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon25/10/2007
Particulars of mortgage/charge
dot icon12/06/2007
Return made up to 15/05/07; no change of members
dot icon12/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon22/05/2006
Return made up to 15/05/06; full list of members
dot icon30/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon31/05/2005
Return made up to 15/05/05; full list of members
dot icon25/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon15/05/2004
Return made up to 15/05/04; full list of members
dot icon28/01/2004
Registered office changed on 28/01/04 from: tudor house lower street haslemere surrey GU27 2PE
dot icon28/01/2004
Total exemption small company accounts made up to 2003-05-31
dot icon01/06/2003
Return made up to 15/05/03; full list of members
dot icon17/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon21/06/2002
Return made up to 15/05/02; full list of members
dot icon25/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon21/01/2002
Registered office changed on 21/01/02 from: chiltlee manor chiltlee manor estate liphook hampshire GU30 7AZ
dot icon14/06/2001
Return made up to 15/05/01; full list of members
dot icon08/01/2001
Accounts for a small company made up to 2000-05-31
dot icon12/06/2000
Return made up to 15/05/00; full list of members
dot icon16/12/1999
Accounts for a small company made up to 1999-05-31
dot icon28/05/1999
Return made up to 15/05/99; full list of members
dot icon23/11/1998
Accounts for a small company made up to 1998-05-31
dot icon02/11/1998
Registered office changed on 02/11/98 from: tudor house lower street haslemere surrey GU27 2PE
dot icon08/06/1998
Return made up to 15/05/98; no change of members
dot icon28/04/1998
Certificate of change of name
dot icon09/02/1998
Accounts for a small company made up to 1997-05-31
dot icon04/12/1997
Secretary resigned
dot icon04/12/1997
New secretary appointed
dot icon30/05/1997
Return made up to 15/05/97; full list of members
dot icon10/01/1997
Registered office changed on 10/01/97 from: 16 oliver close the prinnels swindon SN5 6NP
dot icon01/07/1996
Ad 10/06/96--------- £ si 2@1=2 £ ic 2/4
dot icon03/06/1996
New director appointed
dot icon03/06/1996
New secretary appointed
dot icon03/06/1996
Secretary resigned
dot icon03/06/1996
Director resigned
dot icon15/05/1996
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
31/05/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.69K
-
0.00
16.72K
-
2022
3
11.14K
-
0.00
17.72K
-
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
Kumar, Mukesh
Director
01/02/2023 - Present
8
Taylor, Peter James
Director
31/05/2018 - 31/01/2023
3
Nat, Harbir Singh
Director
01/02/2023 - Present
8
Nelson, Lee Stuart
Director
30/04/2021 - 31/01/2023
1
Handaja, Mimi
Secretary
31/01/2023 - Present
-

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 ASSYST SOFTWARE AND CONSULTANCY LTD.

ASSYST SOFTWARE AND CONSULTANCY LTD. is an(a) Active company incorporated on 15/05/1996 with the registered office located at Accountax House, 420a Streatham High Road, London SW16 3SN. There are currently 3 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 ASSYST SOFTWARE AND CONSULTANCY LTD.?

toggle

ASSYST SOFTWARE AND CONSULTANCY LTD. is currently Active. It was registered on 15/05/1996 .

Where is ASSYST SOFTWARE AND CONSULTANCY LTD. located?

toggle

ASSYST SOFTWARE AND CONSULTANCY LTD. is registered at Accountax House, 420a Streatham High Road, London SW16 3SN.

What does ASSYST SOFTWARE AND CONSULTANCY LTD. do?

toggle

ASSYST SOFTWARE AND CONSULTANCY LTD. operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ASSYST SOFTWARE AND CONSULTANCY LTD.?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-05-31.