CHANNEL ASSIST LIMITED

Register to unlock more data on OkredoRegister

CHANNEL ASSIST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06321511

Incorporation date

23/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor St. Peters House, Church Yard, Tring, Hertfordshire HP23 5AECopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2007)
dot icon16/02/2026
Director's details changed for Mr Alain Brissimitzakis on 2026-02-16
dot icon16/02/2026
Director's details changed for Mrs Victoria Anne Lipscombe on 2026-02-16
dot icon16/02/2026
Registered office address changed from The Home Office Pennyroyal Court Station Road Tring Hertfordshire HP23 5QY England to St. Peters House Church Yard Tring Hertfordshire HP23 5AE on 2026-02-16
dot icon16/02/2026
Director's details changed for Mrs Victoria Anne Lipscombe on 2026-02-16
dot icon16/02/2026
Registered office address changed from St. Peters House Church Yard Tring Hertfordshire HP23 5AE United Kingdom to First Floor St. Peters House Church Yard Tring Hertfordshire HP23 5AE on 2026-02-16
dot icon16/02/2026
Director's details changed for Mr Alain Brissimitzakis on 2026-02-16
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/10/2025
Termination of appointment of Richard Lipscombe as a director on 2025-10-24
dot icon24/07/2025
Director's details changed for Mrs Victoria Anne Satterly on 2025-07-23
dot icon24/07/2025
Confirmation statement made on 2025-07-23 with updates
dot icon21/01/2025
Registered office address changed from Portland House Westfield Road Pitstone Buckinghamshire LU7 9GU England to The Home Office Pennyroyal Court Station Road Tring Hertfordshire HP23 5QY on 2025-01-21
dot icon21/01/2025
Director's details changed for Mrs Victoria Anne Satterly on 2025-01-20
dot icon21/01/2025
Director's details changed for Mr Alain Brissimitzakis on 2025-01-20
dot icon21/01/2025
Director's details changed for Mr Richard Lipscombe on 2025-01-20
dot icon13/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/07/2024
Confirmation statement made on 2024-07-23 with updates
dot icon11/03/2024
Cessation of Victoria Anne Satterly as a person with significant control on 2024-02-26
dot icon11/03/2024
Notification of Channel Assist Trustee Company Limited as a person with significant control on 2024-02-26
dot icon06/03/2024
Resolutions
dot icon06/03/2024
Memorandum and Articles of Association
dot icon28/02/2024
Registration of charge 063215110002, created on 2024-02-26
dot icon08/01/2024
Satisfaction of charge 063215110001 in full
dot icon14/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon03/01/2023
Registered office address changed from The Home Office, Pennyroyal Court Station Road Tring HP23 5QY England to Portland House Westfield Road Pitstone Buckinghamshire LU7 9GU on 2023-01-03
dot icon03/01/2023
Director's details changed for Mr Richard Lipscombe on 2023-01-01
dot icon03/01/2023
Director's details changed for Mrs Victoria Anne Satterly on 2023-01-01
dot icon03/01/2023
Director's details changed for Mr Alain Brissimitzakis on 2023-01-01
dot icon28/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon07/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon05/02/2021
Termination of appointment of Rebecca Jewell as a secretary on 2021-02-04
dot icon05/02/2021
Appointment of Mr Richard Lipscombe as a director on 2021-02-04
dot icon11/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/07/2020
Confirmation statement made on 2020-07-23 with updates
dot icon24/06/2020
Registered office address changed from Honours Building Akeman Street Tring HP23 6AA England to The Home Office, Pennyroyal Court Station Road Tring HP23 5QY on 2020-06-24
dot icon14/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/08/2019
Confirmation statement made on 2019-07-23 with updates
dot icon26/06/2019
Registered office address changed from Honours Buiding Akeman Street Tring HP23 6AF England to Honours Building Akeman Street Tring HP23 6AA on 2019-06-26
dot icon17/06/2019
Registered office address changed from Chiltern House Waterside Chesham Buckinghamshire HP5 1PS England to Honours Buiding Akeman Street Tring HP23 6AF on 2019-06-17
dot icon04/02/2019
Appointment of Mr Alain Brissimitzakis as a director on 2019-02-01
dot icon01/02/2019
Termination of appointment of Richard Lipscombe as a director on 2019-02-01
dot icon01/02/2019
Appointment of Ms Rebecca Jewell as a secretary on 2019-02-01
dot icon01/02/2019
Termination of appointment of Nicola Newland as a secretary on 2019-02-01
dot icon24/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon23/08/2018
Director's details changed for Mrs Victoria Anne Satterly on 2018-08-20
dot icon24/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon28/09/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon06/08/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon06/08/2017
Secretary's details changed for Nicola Newland on 2017-08-01
dot icon20/07/2017
Change of details for Victoria Anne Satterly as a person with significant control on 2017-07-20
dot icon19/06/2017
Director's details changed for Richard Lipscombe on 2017-06-06
dot icon19/06/2017
Director's details changed for Victoria Anne Satterly on 2017-06-06
dot icon15/05/2017
Registered office address changed from Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY to Chiltern House Waterside Chesham Buckinghamshire HP5 1PS on 2017-05-15
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/10/2016
Appointment of Richard Lipscombe as a director on 2016-10-01
dot icon12/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon02/06/2016
Change of share class name or designation
dot icon02/06/2016
Particulars of variation of rights attached to shares
dot icon31/05/2016
Resolutions
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/11/2015
Statement of capital following an allotment of shares on 2015-11-03
dot icon29/10/2015
Appointment of Nicola Newland as a secretary on 2015-10-29
dot icon12/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon15/07/2015
Change of share class name or designation
dot icon15/07/2015
Particulars of variation of rights attached to shares
dot icon15/07/2015
Statement of capital following an allotment of shares on 2015-07-07
dot icon15/07/2015
Resolutions
dot icon29/06/2015
Registration of charge 063215110001, created on 2015-06-29
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon29/07/2014
Termination of appointment of Nancy Joanne Smith as a secretary on 2014-07-28
dot icon29/07/2014
Registered office address changed from C/O J & S Accountants Limited 6 Northlands Road Southampton Hampshire SO15 2LF to Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY on 2014-07-29
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/10/2012
Appointment of Nancy Joanne Smith as a secretary
dot icon19/09/2012
Termination of appointment of Dominic Satterly as a director
dot icon19/09/2012
Termination of appointment of Dominic Satterly as a secretary
dot icon07/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon11/05/2011
Appointment of Dominic James Satterly as a director
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/07/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon30/07/2010
Director's details changed for Victoria Anne Satterly on 2009-10-01
dot icon30/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/08/2009
Return made up to 23/07/09; full list of members
dot icon08/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/07/2008
Return made up to 23/07/08; full list of members
dot icon29/07/2008
Director's change of particulars / victoria satterly / 23/07/2008
dot icon03/07/2008
Secretary appointed dominic james satterly
dot icon03/07/2008
Appointment terminated secretary ivan cooper
dot icon09/10/2007
Accounting reference date shortened from 31/07/08 to 31/03/08
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon23/07/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

26
2023
change arrow icon+50.71 % *

* during past year

Cash in Bank

£746,494.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/07/2026
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
58
545.88K
-
0.00
902.59K
-
2022
24
685.76K
-
0.00
495.32K
-
2023
26
869.13K
-
0.00
746.49K
-
2023
26
869.13K
-
0.00
746.49K
-

Employees

2023

Employees

26 Ascended8 % *

Net Assets(GBP)

869.13K £Ascended26.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

746.49K £Ascended50.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Lipscombe
Director
01/10/2016 - 01/02/2019
6
Mr Richard Lipscombe
Director
04/02/2021 - 24/10/2025
6
Brissimitzakis, Alain
Director
01/02/2019 - Present
2
Satterly, Dominic James
Director
01/05/2011 - 13/09/2012
2
Satterly, Victoria Anne
Director
23/07/2007 - Present
6

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CHANNEL ASSIST LIMITED

CHANNEL ASSIST LIMITED is an(a) Active company incorporated on 23/07/2007 with the registered office located at First Floor St. Peters House, Church Yard, Tring, Hertfordshire HP23 5AE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANNEL ASSIST LIMITED?

toggle

CHANNEL ASSIST LIMITED is currently Active. It was registered on 23/07/2007 .

Where is CHANNEL ASSIST LIMITED located?

toggle

CHANNEL ASSIST LIMITED is registered at First Floor St. Peters House, Church Yard, Tring, Hertfordshire HP23 5AE.

What does CHANNEL ASSIST LIMITED do?

toggle

CHANNEL ASSIST LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CHANNEL ASSIST LIMITED have?

toggle

CHANNEL ASSIST LIMITED had 26 employees in 2023.

What is the latest filing for CHANNEL ASSIST LIMITED?

toggle

The latest filing was on 16/02/2026: Director's details changed for Mr Alain Brissimitzakis on 2026-02-16.