Background WavePink WaveYellow Wave

ASSEMBLE HOLDCO 1 LIMITED (06471233)

ASSEMBLE HOLDCO 1 LIMITED (06471233) is an active UK company. incorporated on 14 January 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ASSEMBLE HOLDCO 1 LIMITED has been registered for 18 years. Current directors include AMUSU, Michael, FOWLES, Anthony John, HUDSON, David John and 2 others.

Company Number
06471233
Status
active
Type
ltd
Incorporated
14 January 2008
Age
18 years
Address
128 Buckingham Palace Road, London, SW1W 9SA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AMUSU, Michael, FOWLES, Anthony John, HUDSON, David John, JENKINS, Barry John, WATERS, Simon Christopher
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSEMBLE HOLDCO 1 LIMITED

ASSEMBLE HOLDCO 1 LIMITED is an active company incorporated on 14 January 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ASSEMBLE HOLDCO 1 LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06471233

LTD Company

Age

18 Years

Incorporated 14 January 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

128 Buckingham Palace Road London, SW1W 9SA,

Timeline

18 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Dec 12
Director Left
Jan 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jun 25
Director Joined
Jul 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

GATTY, Glen Michael

Active
Buckingham Palace Road, LondonSW1W 9SA
Secretary
Appointed 09 May 2008

AMUSU, Michael

Active
Buckingham Palace Road, LondonSW1W 9SA
Born August 1976
Director
Appointed 31 Mar 2025

FOWLES, Anthony John

Active
Buckingham Palace Road, LondonSW1W 9SA
Born May 1960
Director
Appointed 09 May 2008

HUDSON, David John

Active
Buckingham Palace Road, LondonSW1W 9SA
Born May 1953
Director
Appointed 09 May 2008

JENKINS, Barry John

Active
Buckingham Palace Road, LondonSW1W 9SA
Born July 1958
Director
Appointed 17 Sept 2013

WATERS, Simon Christopher

Active
Buckingham Palace Road, LondonSW1W 9SA
Born July 1972
Director
Appointed 04 Jul 2025

TAYLOR WESSING SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 14 Jan 2008
Resigned 09 May 2008

AKINTAYO, Isaac

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Born October 1985
Director
Appointed 17 Dec 2024
Resigned 31 Mar 2025

ARSHAD, Adds

Resigned
Thame Road, BicesterOX25 1TE
Born March 1970
Director
Appointed 01 Jul 2008
Resigned 28 Nov 2008

BARNES, Simon John

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Born June 1968
Director
Appointed 17 Sept 2013
Resigned 28 Jul 2014

DUGGAN, John

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Born March 1948
Director
Appointed 01 Sept 2009
Resigned 01 Oct 2011

GRINONNEAU, Mark William

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Born April 1970
Director
Appointed 28 Jul 2014
Resigned 16 Nov 2023

HEATH, Michael Gordon

Resigned
929 Great Cambridge Road, EnfieldEN1 4BY
Born November 1949
Director
Appointed 28 Nov 2008
Resigned 19 Nov 2010

OSWALD, Stephen Ivor

Resigned
24 Mays Road, TeddingtonTW11 0SQ
Born December 1960
Director
Appointed 09 May 2008
Resigned 30 Nov 2012

POND, Alan David

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Born October 1965
Director
Appointed 01 Jul 2008
Resigned 30 May 2025

WATERS, Simon Christopher

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Born July 1972
Director
Appointed 16 Nov 2023
Resigned 17 Dec 2024

WOOD, James Derek

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Born March 1961
Director
Appointed 19 Nov 2010
Resigned 17 Sept 2013

HUNTSMOOR LIMITED

Resigned
Carmelite 50 Victoria Embankment, LondonEC4Y 0DX
Corporate director
Appointed 14 Jan 2008
Resigned 09 May 2008

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate director
Appointed 14 Jan 2008
Resigned 09 May 2008

Persons with significant control

1

Assemble Community Partnership Ltd

Active
Buckingham Palace Road, LondonSW1W 9SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Change Person Secretary Company With Change Date
17 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 July 2009
AAAnnual Accounts
Legacy
3 June 2009
225Change of Accounting Reference Date
Legacy
21 January 2009
363aAnnual Return
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
88(2)Return of Allotment of Shares
Legacy
8 July 2008
123Notice of Increase in Nominal Capital
Resolution
8 July 2008
RESOLUTIONSResolutions
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
225Change of Accounting Reference Date
Legacy
19 May 2008
287Change of Registered Office
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Incorporation Company
14 January 2008
NEWINCIncorporation