Background WavePink WaveYellow Wave

ASSAY CORPORATE FINANCE LIMITED (04038367)

ASSAY CORPORATE FINANCE LIMITED (04038367) is an active UK company. incorporated on 21 July 2000. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ASSAY CORPORATE FINANCE LIMITED has been registered for 25 years. Current directors include TAYLOR, Christopher Robert, TUCKER, David Andrew.

Company Number
04038367
Status
active
Type
ltd
Incorporated
21 July 2000
Age
25 years
Address
4 Tenby Street, Birmingham, B1 3EL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TAYLOR, Christopher Robert, TUCKER, David Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSAY CORPORATE FINANCE LIMITED

ASSAY CORPORATE FINANCE LIMITED is an active company incorporated on 21 July 2000 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ASSAY CORPORATE FINANCE LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04038367

LTD Company

Age

25 Years

Incorporated 21 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

REGENT ASSAY LIMITED
From: 9 April 2019To: 6 September 2024
ASSAY CORPORATE FINANCE LIMITED
From: 10 April 2013To: 9 April 2019
BUCKINGHAM CORPORATE FINANCE LTD
From: 21 July 2000To: 10 April 2013
Contact
Address

4 Tenby Street Birmingham, B1 3EL,

Previous Addresses

17 Knighton Drive Sutton Coldfield B74 4QP England
From: 18 August 2023To: 9 January 2024
156 Great Charles Street Queensway Birmingham B3 3HN England
From: 26 February 2021To: 18 August 2023
80 Caroline Street Birmingham B3 1UP England
From: 20 January 2020To: 26 February 2021
1 Royal Exchange Ave Royal Exchange Avenue London EC3V 3LT England
From: 19 September 2018To: 20 January 2020
13 st. Thomas Street London SE1 9RY England
From: 30 November 2017To: 19 September 2018
Kings Parade Lower Coombe Street Croydon CR0 1AA England
From: 10 February 2016To: 30 November 2017
57a Catherine Place London SW1E 6DY
From: 21 July 2000To: 10 February 2016
Timeline

31 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Apr 13
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Mar 16
New Owner
Jul 17
Owner Exit
Jul 17
Director Left
Sept 17
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jun 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Funding Round
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
Loan Cleared
Apr 20
New Owner
Nov 20
Owner Exit
Nov 20
Owner Exit
Mar 21
Director Joined
Jun 21
Director Left
Jun 23
Owner Exit
Sept 24
Capital Reduction
Sept 24
Share Buyback
Sept 24
3
Funding
15
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

TAYLOR, Christopher Robert

Active
Tenby Street, BirminghamB1 3EL
Secretary
Appointed 20 Oct 2020

TAYLOR, Christopher Robert

Active
Tenby Street, BirminghamB1 3EL
Born December 1982
Director
Appointed 28 Jun 2021

TUCKER, David Andrew

Active
Tenby Street, BirminghamB1 3EL
Born September 1969
Director
Appointed 14 Sept 2018

BUSSEY, Ian

Resigned
St. Thomas Street, LondonSE1 9RY
Secretary
Appointed 10 Nov 2017
Resigned 20 Oct 2020

KEMP, Brian Paul

Resigned
Lower Coombe Street, CroydonCR0 1AA
Secretary
Appointed 08 Dec 2015
Resigned 10 Nov 2017

SIMSON, Michael David

Resigned
60 Stile Hall Gardens, LondonW4 3BU
Secretary
Appointed 21 Jul 2000
Resigned 08 Dec 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Jul 2000
Resigned 21 Jul 2000

BENNETT, Stephen Scott

Resigned
St. Thomas Street, LondonSE1 9RY
Born December 1946
Director
Appointed 25 Feb 2016
Resigned 18 Jun 2018

BENNETT, Stephen Scott

Resigned
Ringwood, Kingston Upon ThamesKT2 7DQ
Born December 1946
Director
Appointed 21 Jul 2000
Resigned 06 Oct 2015

BUSSEY, Ian

Resigned
Royal Exchange Avenue, LondonEC3V 3LT
Born September 1964
Director
Appointed 15 Nov 2017
Resigned 14 Sept 2018

HARFORD, Peter Francis

Resigned
Lower Coombe Street, CroydonCR0 1AA
Born March 1959
Director
Appointed 06 Oct 2015
Resigned 31 Jan 2017

HEMINGTON, Guy Richard

Resigned
Great Charles Street Queensway, BirminghamB3 3HN
Born July 1958
Director
Appointed 14 Sept 2018
Resigned 01 May 2023

LEAMAN, Ian David

Resigned
72 Temple Fortune Lane, LondonNW11 7UE
Born January 1962
Director
Appointed 01 Jul 2002
Resigned 21 Mar 2013

SIMSON, Michael David

Resigned
60 Stile Hall Gardens, LondonW4 3BU
Born November 1957
Director
Appointed 21 Jul 2000
Resigned 01 Mar 2019

STACEY, Brett Evan

Resigned
Royal Exchange Avenue, LondonEC3V 3LT
Born October 1960
Director
Appointed 15 Nov 2017
Resigned 14 Sept 2018

Persons with significant control

7

1 Active
6 Ceased

Jasper Private Equity Limited

Active
Tenby Street, BirminghamB1 3EL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Sept 2024

Mr David Andrew Tucker

Ceased
Tenby Street, BirminghamB1 3EL
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2020
Ceased 05 Sept 2024

Mr Brett Stacey

Ceased
Great Charles Street Queensway, BirminghamB3 3HN
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2017
Ceased 01 Mar 2021

Mr Ian Bussey

Ceased
Caroline Street, BirminghamB3 1UP
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2017
Ceased 13 Oct 2020

Mr Michael David Simson

Ceased
Royal Exchange Avenue, LondonEC3V 3LT
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2017
Ceased 01 Mar 2019

Mr Darren John Shirlaw

Ceased
Lower Coombe Street, CroydonCR0 1AA
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Oct 2017
Woodbourne Hall, Tortola

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Capital Cancellation Shares
13 September 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 September 2024
SH03Return of Purchase of Own Shares
Certificate Change Of Name Company
6 September 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
5 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
23 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
16 April 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Resolution
9 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
8 March 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
8 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Certificate Change Of Name Company
10 April 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 October 2007
AAAnnual Accounts
Legacy
3 August 2007
363aAnnual Return
Legacy
16 June 2007
395Particulars of Mortgage or Charge
Legacy
1 August 2006
363aAnnual Return
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
29 July 2005
363aAnnual Return
Legacy
27 July 2005
353353
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Resolution
25 November 2004
RESOLUTIONSResolutions
Resolution
25 November 2004
RESOLUTIONSResolutions
Resolution
25 November 2004
RESOLUTIONSResolutions
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2004
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2003
AAAnnual Accounts
Legacy
29 July 2002
363sAnnual Return (shuttle)
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
287Change of Registered Office
Accounts With Accounts Type Full
22 May 2002
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
88(2)R88(2)R
Legacy
15 March 2001
123Notice of Increase in Nominal Capital
Resolution
15 March 2001
RESOLUTIONSResolutions
Legacy
20 December 2000
225Change of Accounting Reference Date
Legacy
18 September 2000
88(2)R88(2)R
Legacy
21 July 2000
288bResignation of Director or Secretary
Incorporation Company
21 July 2000
NEWINCIncorporation