ASSERTIS LIMITED
Overview
| Company Name | ASSERTIS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04040155 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ASSERTIS LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is ASSERTIS LIMITED located?
| Registered Office Address | Globe House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Kent United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ASSERTIS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ASSERTIS LIMITED?
| Last Confirmation Statement Made Up To | Jul 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 25, 2025 |
| Overdue | No |
What are the latest filings for ASSERTIS LIMITED?
| Date | Description | Document | Type | |||||||
|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 11 pages | AA | ||||||||
Confirmation statement made on Jul 25, 2025 with no updates | 3 pages | CS01 | ||||||||
Cessation of Philip Burd as a person with significant control on Mar 25, 2025 | 1 pages | PSC07 | ||||||||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||||||||
Confirmation statement made on Jul 25, 2024 with no updates | 3 pages | CS01 | ||||||||
Notification of Philip Burd as a person with significant control on Aug 10, 2022 | 2 pages | PSC01 | ||||||||
Confirmation statement made on Jul 25, 2023 with no updates | 3 pages | CS01 | ||||||||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||||||||
Cessation of David George Jenner as a person with significant control on Aug 10, 2022 | 1 pages | PSC07 | ||||||||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||||||||
Confirmation statement made on Jul 25, 2022 with no updates | 3 pages | CS01 | ||||||||
Appointment of Mrs Ana Maria Danescu as a secretary on Jun 20, 2022 | 2 pages | AP03 | ||||||||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||||||||
Confirmation statement made on Jul 25, 2021 with no updates | 3 pages | CS01 | ||||||||
Second filing of Confirmation Statement dated Jul 25, 2020 | 4 pages | RP04CS01 | ||||||||
Total exemption full accounts made up to Mar 31, 2020 | 12 pages | AA | ||||||||
Change of details for Mr David George Jenner as a person with significant control on Jan 18, 2021 | 2 pages | PSC04 | ||||||||
Notification of David Jenner as a person with significant control on Jan 13, 2021 | 2 pages | PSC01 | ||||||||
Change of details for Mr Alistair Byron Lees as a person with significant control on Jan 11, 2021 | 2 pages | PSC04 | ||||||||
Second filing of Confirmation Statement dated Jul 25, 2020 | 4 pages | RP04CS01 | ||||||||
Confirmation statement made on Jul 25, 2020 with no updates | 4 pages | CS01 | ||||||||
| ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 11 pages | AA | ||||||||
Confirmation statement made on Jul 25, 2019 with no updates | 3 pages | CS01 | ||||||||
Total exemption full accounts made up to Mar 31, 2018 | 11 pages | AA | ||||||||
Confirmation statement made on Jul 25, 2018 with no updates | 3 pages | CS01 | ||||||||
Who are the officers of ASSERTIS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DANESCU, Ana Maria | Secretary | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Globe House Kent United Kingdom | 297420340001 | |||||||||||
| LEES, Alistair Byron | Director | 36 Prospect Road Southborough TN4 0EN Tunbridge Wells Kent | England | British | 71197510001 | |||||||||
| SHAW, Barry Royston | Director | Holmbury Lane Holmbury St. Mary RH5 6NA Dorking Alderbrook Surrey England | England | British | 47189990001 | |||||||||
| HARRIS, Mark Richard | Secretary | 18 Eastbourne Terrace EX39 1HG Westwood Ho ! Devon | British | 71000090002 | ||||||||||
| SHERRARD, Eustace Patrick Garnet | Secretary | 3 Calverley Street TN1 2BZ Tunbridge Wells Assertis House Kent | 161986610001 | |||||||||||
| CLAREMONT COMPANY SECRETARIAL LIMITED | Secretary | New Street EX14 1BJ Honiton Queens House Devon England |
| 90514200001 | ||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
| ATKINS, Neil | Director | 3 Calverley Street TN1 2BZ Tunbridge Wells Assertis House Kent | England | British | 117705720002 | |||||||||
| BEAUMONT, Caroline Anne Mckenzie | Director | 3 Calverley Street TN1 2BZ Tunbridge Wells Assertis House Kent | United Kingdom | British | 167735020001 | |||||||||
| BEAUMONT, Caroline Anne Mckenzie | Director | 3 Calverley Street TN1 2BZ Tunbridge Wells Assertis House Kent | United Kingdom | British | 167735020001 | |||||||||
| DENNISON, Stephen Gareth | Director | 73 Birchfields Road Longsight M13 0XX Manchester | British | 98650630001 | ||||||||||
| GOLDING, Andrew Neil | Director | 3 Calverley Street TN1 2BZ Tunbridge Wells Assertis House Kent | England | British | 109195880001 | |||||||||
| GRANT-RENNICK, Simon Richard | Director | Castle Hill House Castle Hill TN6 3RR Crowborough East Sussex | United Kingdom | British | 52545720003 | |||||||||
| HARRIS, Mark Richard | Director | 18 Eastbourne Terrace EX39 1HG Westwood Ho ! Devon | United Kingdom | British | 71000090002 | |||||||||
| JUDD, Simon James Frederic | Director | 92 Camden Park TN2 5BB Tunbridge Wells Kent | United Kingdom | British | 28457840002 | |||||||||
| O'NEILL, Philip David | Director | 3 Calverley Street TN1 2BZ Tunbridge Wells Assertis House Kent | England | British | 123192670001 | |||||||||
| SHAW, Barry Royston | Director | Alderbrook Holmbury Lane Holmbury St Mary RH5 6NA Dorking Surrey | England | British | 47189990001 | |||||||||
| WELLS, Robin Fairfax | Director | Riverside Fordcombe Road TN11 8DS Penshurst Kent | U.K | English | 111106580001 | |||||||||
| FIRST CLASS PARTNERSHIPS LIMITED | Director | St Pauls Square YO24 4BD York 32 North Yorkshire England |
| 138224020001 | ||||||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of ASSERTIS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Philip Burd | Aug 10, 2022 | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Globe House Kent United Kingdom | Yes |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
| Mr David George Jenner | Jan 13, 2021 | Burrard Street JE4 5UE St Hellier 9 Burrard Street Jersey | Yes |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
| Mr Alistair Byron Lees | Apr 06, 2016 | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Globe House Kent United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Barry Royston Shaw | Apr 06, 2016 | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Globe House Kent United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0