Background WavePink WaveYellow Wave

ASSISTIVE PARTNER LIMITED (05671296)

ASSISTIVE PARTNER LIMITED (05671296) is an active UK company. incorporated on 10 January 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing and 2 other business activities. ASSISTIVE PARTNER LIMITED has been registered for 20 years. Current directors include LOCK, William, SMITH, Grant.

Company Number
05671296
Status
active
Type
ltd
Incorporated
10 January 2006
Age
20 years
Address
Orion House, London, WC2H 9EA
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
LOCK, William, SMITH, Grant
SIC Codes
58290, 62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSISTIVE PARTNER LIMITED

ASSISTIVE PARTNER LIMITED is an active company incorporated on 10 January 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 2 other business activities. ASSISTIVE PARTNER LIMITED was registered 20 years ago.(SIC: 58290, 62012, 62090)

Status

active

Active since 20 years ago

Company No

05671296

LTD Company

Age

20 Years

Incorporated 10 January 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

OFUS2 LIMITED
From: 10 January 2006To: 19 February 2007
Contact
Address

Orion House 5 Upper St. Martin's Lane London, WC2H 9EA,

Previous Addresses

5 Upper St Martin's Lane Upper St. Martin's Lane London WC2H 9EA England
From: 16 November 2021To: 17 November 2021
2 Angel Square London EC1V 1NY United Kingdom
From: 18 October 2018To: 16 November 2021
Prospect House Fishing Line Road Redditch Worcestershire B97 6EW
From: 1 August 2014To: 18 October 2018
Bordesley Hall Business Park the Holloway Alvechurch Worcester B48 7QB
From: 23 February 2011To: 1 August 2014
Bordesley Hull Business Park the Holloway Alvechurch Worcester B48 7QB
From: 10 January 2006To: 23 February 2011
Timeline

12 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Jan 06
Funding Round
Oct 10
Funding Round
Aug 12
Director Joined
Apr 18
Owner Exit
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Jul 21
Director Joined
Sept 21
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LOCK, William

Active
5 Upper St. Martin's Lane, LondonWC2H 9EA
Born October 1947
Director
Appointed 28 Sept 2018

SMITH, Grant

Active
St. Vincent Place, GlasgowG1 2ER
Born May 1977
Director
Appointed 01 Aug 2021

SLAUGHTER, Ian Walter

Resigned
Fishing Line Road, RedditchB97 6EW
Secretary
Appointed 10 Jan 2006
Resigned 28 Sept 2018

BAILEY, Damian James

Resigned
Fishing Line Road, RedditchB97 6EW
Born November 1978
Director
Appointed 02 Apr 2018
Resigned 28 Sept 2018

COBBLEDICK, Julian

Resigned
Fishing Line Road, RedditchB97 6EW
Born July 1955
Director
Appointed 01 Apr 2007
Resigned 28 Sept 2018

COCKROFT, Jonathan Paul

Resigned
Lount Road, OsbastonCV13 0HR
Born April 1969
Director
Appointed 10 Jan 2006
Resigned 01 May 2009

ELLIOTT, David

Resigned
Angel Square, LondonEC1V 1NY
Born October 1974
Director
Appointed 28 Sept 2018
Resigned 30 Jul 2021

SLAUGHTER, Ian Walter

Resigned
Fishing Line Road, RedditchB97 6EW
Born February 1965
Director
Appointed 10 Jan 2006
Resigned 28 Sept 2018

Persons with significant control

2

1 Active
1 Ceased
Angel Square, LondonEC1V 1NY

Nature of Control

Significant influence or control as firm
Notified 28 Sept 2018
Fishing Line Road, RedditchB97 6EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Sept 2018
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
15 February 2024
RP04AP01RP04AP01
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
14 December 2023
RP04AP01RP04AP01
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 October 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
10 April 2019
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
10 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Gazette Notice Compulsory
2 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
18 October 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Resolution
8 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Capital Allotment Shares
28 August 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Capital Allotment Shares
15 October 2010
SH01Allotment of Shares
Resolution
15 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 November 2009
AAAnnual Accounts
Miscellaneous
12 November 2009
MISCMISC
Resolution
12 November 2009
RESOLUTIONSResolutions
Legacy
4 November 2009
88(2)Return of Allotment of Shares
Legacy
29 September 2009
225Change of Accounting Reference Date
Legacy
31 July 2009
287Change of Registered Office
Resolution
12 May 2009
RESOLUTIONSResolutions
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 October 2007
AAAnnual Accounts
Legacy
25 July 2007
88(2)R88(2)R
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
287Change of Registered Office
Certificate Change Of Name Company
19 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 2007
363sAnnual Return (shuttle)
Legacy
26 July 2006
225Change of Accounting Reference Date
Legacy
25 January 2006
288cChange of Particulars
Legacy
25 January 2006
288cChange of Particulars
Incorporation Company
10 January 2006
NEWINCIncorporation