Background WavePink WaveYellow Wave

ASSEMBLE (MKHQ) LIMITED (06711023)

ASSEMBLE (MKHQ) LIMITED (06711023) is an active UK company. incorporated on 30 September 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ASSEMBLE (MKHQ) LIMITED has been registered for 17 years. Current directors include AMUSU, Michael, FOWLES, Anthony John, HUDSON, David John and 1 others.

Company Number
06711023
Status
active
Type
ltd
Incorporated
30 September 2008
Age
17 years
Address
128 Buckingham Palace Road, London, SW1W 9SA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AMUSU, Michael, FOWLES, Anthony John, HUDSON, David John, JENKINS, Barry John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSEMBLE (MKHQ) LIMITED

ASSEMBLE (MKHQ) LIMITED is an active company incorporated on 30 September 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ASSEMBLE (MKHQ) LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06711023

LTD Company

Age

17 Years

Incorporated 30 September 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

128 Buckingham Palace Road London, SW1W 9SA,

Timeline

19 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Jan 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Jul 14
Director Joined
Oct 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
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
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

GATTY, Glen Michael

Active
Buckingham Palace Road, LondonSW1W 9SA
Secretary
Appointed 30 Oct 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 30 Oct 2008

HUDSON, David John

Active
Buckingham Palace Road, LondonSW1W 9SA
Born May 1953
Director
Appointed 30 Oct 2008

JENKINS, Barry John

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

TAYLOR WESSING SECRETARIES LIMITED

Resigned
50 Victoria Embankment, Blackfriars, LondonEC4Y 0DX
Corporate secretary
Appointed 30 Sept 2008
Resigned 30 Oct 2008

AKINTAYO, Isaac

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

BARNES, Simon John

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

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 03 Dec 2008
Resigned 19 Nov 2010

OSWALD, Stephen Ivor

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Born December 1960
Director
Appointed 30 Oct 2008
Resigned 30 Nov 2012

POND, Alan David

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Born October 1965
Director
Appointed 03 Dec 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
50 Victoria Embankment, Blackfriars, LondonEC4Y 0DX
Corporate director
Appointed 30 Sept 2008
Resigned 30 Oct 2008

HUNTSMOOR NOMINEES LIMITED

Resigned
50 Victoria Embankment, Blackfriars, LondonEC4Y 0DX
Corporate director
Appointed 30 Sept 2008
Resigned 30 Oct 2008

Persons with significant control

1

Assemble (Mkhq) Holdco Limited

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

74

Dissolution Application Strike Off Company
19 March 2026
DS01DS01
Accounts With Accounts Type Full
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
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
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
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Appoint Person Director Company With Name Date
7 October 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
4 October 2013
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
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Legacy
19 December 2008
395Particulars of Mortgage or Charge
Legacy
18 December 2008
395Particulars of Mortgage or Charge
Legacy
18 December 2008
395Particulars of Mortgage or Charge
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Resolution
7 November 2008
RESOLUTIONSResolutions
Legacy
7 November 2008
287Change of Registered Office
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Incorporation Company
30 September 2008
NEWINCIncorporation