Background WavePink WaveYellow Wave

ASSERT SERVICES LIMITED (05048092)

ASSERT SERVICES LIMITED (05048092) is an active UK company. incorporated on 18 February 2004. with registered office in Ferndown. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. ASSERT SERVICES LIMITED has been registered for 22 years. Current directors include STEPHEN, Gordon James, WATSON, John Findlay.

Company Number
05048092
Status
active
Type
ltd
Incorporated
18 February 2004
Age
22 years
Address
77 Ringwood Road, Ferndown, BH22 9AA
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
STEPHEN, Gordon James, WATSON, John Findlay
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSERT SERVICES LIMITED

ASSERT SERVICES LIMITED is an active company incorporated on 18 February 2004 with the registered office located in Ferndown. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. ASSERT SERVICES LIMITED was registered 22 years ago.(SIC: 65120)

Status

active

Active since 22 years ago

Company No

05048092

LTD Company

Age

22 Years

Incorporated 18 February 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

77 Ringwood Road Longham Ferndown, BH22 9AA,

Previous Addresses

PO Box PO Box 965 77 Ringwood Road, Ferndown, Dorset 77 Ringwood Road Ferndown BH22 9AA England
From: 22 December 2023To: 27 February 2024
PO Box 9654 a17 East Dorset Trade Park Wimborne BH21 7UH England
From: 20 April 2022To: 22 December 2023
Unit a17 Arena Business Park 9 Nimrod Way Wimborne Dorset BH21 7UH England
From: 30 November 2020To: 20 April 2022
Landmark House East Kingsley Road Lincoln LN6 3TA England
From: 6 December 2018To: 30 November 2020
12 Allenby Business Village Crofton Road Lincoln LN3 4NL England
From: 16 December 2016To: 6 December 2018
Trinity House 32 Church Lane Pudsey West Yorkshire LS28 7RF
From: 4 April 2013To: 16 December 2016
Suite 3D Josephs Well Hanover Walk Leeds West Yorkshire LS3 1AB
From: 8 December 2009To: 4 April 2013
Chantrell House Chantrell Court Leeds West Yorkshire LS2 7HA
From: 18 February 2004To: 8 December 2009
Timeline

9 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Jan 16
Share Issue
Apr 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 18
Director Left
Jan 20
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

WATSON, John Findlay

Active
Ringwood Road, FerndownBH22 9AA
Secretary
Appointed 28 Jul 2017

STEPHEN, Gordon James

Active
Ringwood Road, FerndownBH22 9AA
Born December 1961
Director
Appointed 28 Jul 2017

WATSON, John Findlay

Active
Ringwood Road, FerndownBH22 9AA
Born March 1956
Director
Appointed 28 Jul 2017

CURTIS, Allen

Resigned
Crofton Road, LincolnLN3 4NL
Secretary
Appointed 14 Apr 2017
Resigned 28 Jul 2017

THORNTON, Bernard William

Resigned
17 Ellar Gardens, IlkleyLS29 6QA
Secretary
Appointed 01 Apr 2006
Resigned 13 Apr 2017

THORNTON, Linda Anne

Resigned
17 Ellar Gardens, IlkleyLS29 6QA
Secretary
Appointed 18 Feb 2004
Resigned 01 Apr 2006

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 18 Feb 2004
Resigned 18 Feb 2004

MORAN, Paul

Resigned
6 Westwinn View, LeedsLS14 2HY
Born April 1956
Director
Appointed 01 Apr 2006
Resigned 28 Feb 2017

PARCZUK, James

Resigned
Lime Kiln Way, LincolnLN2 4US
Born April 1978
Director
Appointed 15 Jan 2016
Resigned 31 Dec 2019

THORNTON, Bernard William

Resigned
17 Ellar Gardens, IlkleyLS29 6QA
Born March 1955
Director
Appointed 18 Feb 2004
Resigned 28 Feb 2017

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 18 Feb 2004
Resigned 18 Feb 2004

Persons with significant control

2

1 Active
1 Ceased
200 Glasgow Road, StirlingFK7 8ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2017

Mr James Parczuk

Ceased
Crofton Road, LincolnLN3 4NL
Born April 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2017
Ceased 28 Jul 2017
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2025
AAAnnual Accounts
Legacy
20 March 2025
PARENT_ACCPARENT_ACC
Legacy
20 March 2025
GUARANTEE2GUARANTEE2
Legacy
20 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2024
AAAnnual Accounts
Legacy
10 February 2024
PARENT_ACCPARENT_ACC
Legacy
10 February 2024
AGREEMENT2AGREEMENT2
Legacy
10 February 2024
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
22 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2023
AAAnnual Accounts
Legacy
4 April 2023
AGREEMENT2AGREEMENT2
Legacy
17 March 2023
PARENT_ACCPARENT_ACC
Legacy
17 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2022
AD01Change of Registered Office Address
Legacy
20 April 2022
PARENT_ACCPARENT_ACC
Legacy
1 April 2022
PARENT_ACCPARENT_ACC
Legacy
1 April 2022
AGREEMENT2AGREEMENT2
Legacy
1 April 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2021
AAAnnual Accounts
Legacy
18 June 2021
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
12 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Legacy
10 June 2021
PARENT_ACCPARENT_ACC
Legacy
8 June 2021
GUARANTEE2GUARANTEE2
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2020
AAAnnual Accounts
Legacy
12 June 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Legacy
30 March 2020
GUARANTEE2GUARANTEE2
Legacy
30 March 2020
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
5 July 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 January 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control
5 January 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
25 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Capital Alter Shares Subdivision
27 April 2016
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
19 April 2007
287Change of Registered Office
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 August 2006
AAAnnual Accounts
Legacy
19 April 2006
88(2)R88(2)R
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
287Change of Registered Office
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
88(2)R88(2)R
Legacy
8 March 2004
225Change of Accounting Reference Date
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Incorporation Company
18 February 2004
NEWINCIncorporation