Background WavePink WaveYellow Wave

ASSIST SOFTWARE TEST MANAGEMENT LIMITED (06188552)

ASSIST SOFTWARE TEST MANAGEMENT LIMITED (06188552) is an active UK company. incorporated on 28 March 2007. with registered office in Hayling Island. The company operates in the Information and Communication sector, engaged in other information technology service activities. ASSIST SOFTWARE TEST MANAGEMENT LIMITED has been registered for 19 years. Current directors include DAYKIN, Suzanne Frances, WADE, Samantha Jane.

Company Number
06188552
Status
active
Type
ltd
Incorporated
28 March 2007
Age
19 years
Address
5 St. Thomas Avenue, Hayling Island, PO11 0ET
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DAYKIN, Suzanne Frances, WADE, Samantha Jane
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSIST SOFTWARE TEST MANAGEMENT LIMITED

ASSIST SOFTWARE TEST MANAGEMENT LIMITED is an active company incorporated on 28 March 2007 with the registered office located in Hayling Island. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ASSIST SOFTWARE TEST MANAGEMENT LIMITED was registered 19 years ago.(SIC: 62090)

Status

active

Active since 19 years ago

Company No

06188552

LTD Company

Age

19 Years

Incorporated 28 March 2007

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 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

5 St. Thomas Avenue Hayling Island, PO11 0ET,

Previous Addresses

5 Webb Close Hayling Island Hampshire PO11 9JG
From: 20 January 2011To: 12 November 2020
Suite 6, Bourne Gate Bourne Valley Road Poole Dorset BH12 1DZ
From: 28 March 2007To: 20 January 2011
Timeline

5 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Mar 17
Director Left
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DAYKIN, Suzanne Frances

Active
Hungerford Close, SwindonSN5 6NA
Born June 1972
Director
Appointed 01 Jun 2009

WADE, Samantha Jane

Active
St. Thomas Avenue, Hayling IslandPO11 0ET
Born June 1971
Director
Appointed 26 Jan 2018

OCEAN (CORPORATE SECRETARY) LIMITED

Resigned
Suite 6, PooleBH12 1DZ
Corporate secretary
Appointed 28 Mar 2007
Resigned 01 Jan 2010

DAYKIN, Simon

Resigned
3 Hungerford Close,, Swindon,SN5 6NA
Born May 1970
Director
Appointed 28 Mar 2007
Resigned 14 Feb 2018

DAYKIN, Suzanne Francis

Resigned
Hungerford Close, SwindonSN5 6NA
Born May 1970
Director
Appointed 06 Apr 2009
Resigned 29 Mar 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Daykin

Ceased
Webb Close, Hayling IslandPO11 9JG
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Sept 2017

Mrs Suzanne Frances Daykin

Active
St. Thomas Avenue, Hayling IslandPO11 0ET
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
17 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 October 2009
AAAnnual Accounts
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
88(2)Return of Allotment of Shares
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 October 2008
AAAnnual Accounts
Resolution
20 October 2008
RESOLUTIONSResolutions
Legacy
2 April 2008
363aAnnual Return
Incorporation Company
28 March 2007
NEWINCIncorporation