Background WavePink WaveYellow Wave

ASSERTIS LIMITED (04040155)

ASSERTIS LIMITED (04040155) is an active UK company. incorporated on 25 July 2000. with registered office in Maidstone. The company operates in the Information and Communication sector, engaged in other information technology service activities. ASSERTIS LIMITED has been registered for 25 years. Current directors include LEES, Alistair Byron, SHAW, Barry Royston.

Company Number
04040155
Status
active
Type
ltd
Incorporated
25 July 2000
Age
25 years
Address
Globe House, Maidstone, ME14 3EN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
LEES, Alistair Byron, SHAW, Barry Royston
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSERTIS LIMITED

ASSERTIS LIMITED is an active company incorporated on 25 July 2000 with the registered office located in Maidstone. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ASSERTIS LIMITED was registered 25 years ago.(SIC: 62090)

Status

active

Active since 25 years ago

Company No

04040155

LTD Company

Age

25 Years

Incorporated 25 July 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Globe House Eclipse Park, Sittingbourne Road Maidstone, ME14 3EN,

Previous Addresses

, C/O Dsh Chartered Accountants & Business Advisors, Globe House Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN
From: 21 August 2014To: 7 September 2017
, C/O Dsh Logo Hi Res.Jpg Dsh Chartered Accountants & Business Advisors, Globe House Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN, England
From: 10 March 2014To: 21 August 2014
, Assertis House 3 Calverley Street, Tunbridge Wells, Kent, TN1 2BZ
From: 8 December 2009To: 10 March 2014
, 64 High Street, Bideford, Devon, EX39 2AN
From: 25 July 2000To: 8 December 2009
Timeline

34 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Funding Round
Aug 11
Funding Round
Aug 11
Funding Round
Aug 11
Funding Round
Aug 11
Funding Round
Aug 11
Funding Round
Aug 11
Funding Round
Sept 11
Director Left
Nov 11
Director Joined
Jan 12
Funding Round
Jan 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Funding Round
May 12
Director Left
Aug 12
Director Left
Oct 12
Director Left
Feb 13
Director Left
Feb 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Jul 13
Director Left
Oct 13
Funding Round
Aug 15
Share Buyback
Nov 15
Capital Reduction
Feb 16
Share Buyback
Feb 16
Share Buyback
Aug 16
New Owner
Jan 21
Owner Exit
Aug 23
New Owner
Aug 23
Owner Exit
May 25
14
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

DANESCU, Ana Maria

Active
Eclipse Park, Sittingbourne Road, MaidstoneME14 3EN
Secretary
Appointed 20 Jun 2022

LEES, Alistair Byron

Active
36 Prospect Road, Tunbridge WellsTN4 0EN
Born January 1970
Director
Appointed 25 Aug 2000

SHAW, Barry Royston

Active
Holmbury Lane, DorkingRH5 6NA
Born April 1945
Director
Appointed 01 Jul 2013

HARRIS, Mark Richard

Resigned
18 Eastbourne Terrace, Westwood Ho !EX39 1HG
Secretary
Appointed 25 Jul 2000
Resigned 30 Jul 2004

SHERRARD, Eustace Patrick Garnet

Resigned
3 Calverley Street, Tunbridge WellsTN1 2BZ
Secretary
Appointed 01 Aug 2011
Resigned 01 Feb 2013

CLAREMONT COMPANY SECRETARIAL LIMITED

Resigned
New Street, HonitonEX14 1BJ
Corporate secretary
Appointed 30 Jul 2004
Resigned 01 Aug 2011

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 25 Jul 2000
Resigned 25 Jul 2000

ATKINS, Neil

Resigned
3 Calverley Street, Tunbridge WellsTN1 2BZ
Born October 1960
Director
Appointed 05 Jan 2012
Resigned 27 Feb 2013

BEAUMONT, Caroline Anne Mckenzie

Resigned
3 Calverley Street, Tunbridge WellsTN1 2BZ
Born May 1958
Director
Appointed 21 Mar 2012
Resigned 11 Oct 2012

BEAUMONT, Caroline Anne Mckenzie

Resigned
3 Calverley Street, Tunbridge WellsTN1 2BZ
Born May 1958
Director
Appointed 21 Mar 2012
Resigned 21 Mar 2012

DENNISON, Stephen Gareth

Resigned
73 Birchfields Road, ManchesterM13 0XX
Born January 1983
Director
Appointed 01 Oct 2001
Resigned 22 Mar 2004

GOLDING, Andrew Neil

Resigned
3 Calverley Street, Tunbridge WellsTN1 2BZ
Born June 1962
Director
Appointed 21 Mar 2012
Resigned 09 Aug 2012

GRANT-RENNICK, Simon Richard

Resigned
Castle Hill House, CrowboroughTN6 3RR
Born November 1957
Director
Appointed 03 Apr 2009
Resigned 20 Feb 2013

HARRIS, Mark Richard

Resigned
18 Eastbourne Terrace, Westwood Ho !EX39 1HG
Born April 1971
Director
Appointed 25 Jul 2000
Resigned 30 Jul 2004

JUDD, Simon James Frederic

Resigned
92 Camden Park, Tunbridge WellsTN2 5BB
Born January 1953
Director
Appointed 03 Apr 2002
Resigned 04 Apr 2002

O'NEILL, Philip David

Resigned
3 Calverley Street, Tunbridge WellsTN1 2BZ
Born January 1954
Director
Appointed 27 Feb 2013
Resigned 02 Sept 2013

SHAW, Barry Royston

Resigned
Alderbrook Holmbury Lane, DorkingRH5 6NA
Born April 1945
Director
Appointed 03 Apr 2009
Resigned 01 Mar 2012

WELLS, Robin Fairfax

Resigned
Riverside, PenshurstTN11 8DS
Born March 1959
Director
Appointed 22 May 2009
Resigned 18 Nov 2011

FIRST CLASS PARTNERSHIPS LIMITED

Resigned
St Pauls Square, YorkYO24 4BD
Corporate director
Appointed 03 Apr 2009
Resigned 20 Feb 2013

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 25 Jul 2000
Resigned 25 Jul 2000

Persons with significant control

4

2 Active
2 Ceased

Mr Philip Burd

Ceased
Eclipse Park, Sittingbourne Road, MaidstoneME14 3EN
Born September 1975

Nature of Control

Right to appoint and remove directors
Notified 10 Aug 2022
Ceased 25 Mar 2025

Mr David George Jenner

Ceased
Burrard Street, St HellierJE4 5UE
Born December 1957

Nature of Control

Right to appoint and remove directors
Notified 13 Jan 2021
Ceased 10 Aug 2022

Mr Alistair Byron Lees

Active
Eclipse Park, Sittingbourne Road, MaidstoneME14 3EN
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Barry Royston Shaw

Active
Eclipse Park, Sittingbourne Road, MaidstoneME14 3EN
Born April 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 June 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
14 June 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
18 January 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 January 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 January 2021
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
15 October 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Resolution
1 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
26 August 2016
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Capital Cancellation Shares
22 February 2016
SH06Cancellation of Shares
Resolution
22 February 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 February 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
18 November 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Resolution
4 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
21 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
25 February 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Termination Secretary Company With Name
1 February 2013
TM02Termination of Secretary
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2012
AAAnnual Accounts
Capital Allotment Shares
8 May 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Termination Director Company With Name
4 March 2012
TM01Termination of Director
Capital Allotment Shares
19 January 2012
SH01Allotment of Shares
Legacy
8 January 2012
MG02MG02
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Termination Director Company With Name
20 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Capital Allotment Shares
14 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Capital Allotment Shares
18 August 2011
SH01Allotment of Shares
Legacy
18 August 2011
MG01MG01
Capital Allotment Shares
11 August 2011
SH01Allotment of Shares
Capital Allotment Shares
11 August 2011
SH01Allotment of Shares
Capital Allotment Shares
11 August 2011
SH01Allotment of Shares
Capital Allotment Shares
11 August 2011
SH01Allotment of Shares
Capital Allotment Shares
11 August 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
1 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Corporate Director Company With Change Date
22 September 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 February 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 December 2009
AD01Change of Registered Office Address
Legacy
21 August 2009
363aAnnual Return
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
88(2)Return of Allotment of Shares
Resolution
19 May 2009
RESOLUTIONSResolutions
Legacy
19 May 2009
88(2)Return of Allotment of Shares
Legacy
19 May 2009
88(2)Return of Allotment of Shares
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
23 April 2009
88(2)Return of Allotment of Shares
Legacy
22 April 2009
122122
Resolution
22 April 2009
RESOLUTIONSResolutions
Legacy
22 April 2009
88(2)Return of Allotment of Shares
Resolution
22 April 2009
RESOLUTIONSResolutions
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
24 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
6 September 2005
363aAnnual Return
Legacy
6 September 2005
353353
Accounts With Accounts Type Total Exemption Small
4 August 2005
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
225Change of Accounting Reference Date
Legacy
5 July 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
18 December 2002
AAAnnual Accounts
Legacy
6 August 2002
88(2)R88(2)R
Legacy
1 August 2002
88(2)R88(2)R
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
88(2)R88(2)R
Legacy
11 April 2002
225Change of Accounting Reference Date
Legacy
11 April 2002
287Change of Registered Office
Legacy
10 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 February 2002
AAAnnual Accounts
Legacy
25 February 2002
225Change of Accounting Reference Date
Legacy
26 October 2001
88(2)R88(2)R
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
29 August 2001
88(2)R88(2)R
Legacy
16 August 2000
287Change of Registered Office
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288bResignation of Director or Secretary
Legacy
16 August 2000
288bResignation of Director or Secretary
Incorporation Company
25 July 2000
NEWINCIncorporation