Background WavePink WaveYellow Wave

ASSISTIVE HOLDINGS LIMITED (06884472)

ASSISTIVE HOLDINGS LIMITED (06884472) is an active UK company. incorporated on 22 April 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ASSISTIVE HOLDINGS LIMITED has been registered for 16 years. Current directors include LOCK, William, SMITH, Grant.

Company Number
06884472
Status
active
Type
ltd
Incorporated
22 April 2009
Age
16 years
Address
Orion House, London, WC2H 9EA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LOCK, William, SMITH, Grant
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSISTIVE HOLDINGS LIMITED

ASSISTIVE HOLDINGS LIMITED is an active company incorporated on 22 April 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ASSISTIVE HOLDINGS LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

06884472

LTD Company

Age

16 Years

Incorporated 22 April 2009

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

4 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
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 England
From: 18 October 2018To: 16 November 2021
Prospect House Fishing Line Road Redditch Worcestershire B97 6EW
From: 1 August 2014To: 18 October 2018
C/O Assistive Partner Limited Bordesley Hall Business Park the Holloway Alvechurch Worcestershire B48 7QB
From: 4 November 2009To: 1 August 2014
, University of Warwick Science Park Business Innovation Centre, Binley Park Harry Weston Road, Coventry, Warwickshire, CV3 2TX
From: 22 April 2009To: 4 November 2009
Timeline

9 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Left
Jul 21
Director Joined
Sept 21
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 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

COBBLEDICK, Julian

Resigned
Angel Square, LondonEC1V 1NY
Born July 1955
Director
Appointed 22 Apr 2009
Resigned 28 Sept 2018

ELLIOTT, David

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

SLAUGHTER, Ian Walter

Resigned
Angel Square, LondonEC1V 1NY
Born February 1965
Director
Appointed 22 Apr 2009
Resigned 28 Sept 2018

Persons with significant control

3

1 Active
2 Ceased
Angel Square, LondonEC1V 1NY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Sept 2018

Mr Julian Cobbledick

Ceased
Angel Square, LondonEC1V 1NY
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Sept 2018

Mr Ian Walter Slaughter

Ceased
Angel Square, LondonEC1V 1NY
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Sept 2018
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
21 February 2024
RP04AP01RP04AP01
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 No Updates
4 May 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
11 May 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 Dormant
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
23 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2018
PSC02Notification 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
Change Registered Office Address Company With Date Old Address New Address
18 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 November 2009
AD01Change of Registered Office Address
Resolution
12 May 2009
RESOLUTIONSResolutions
Statement Of Affairs
12 May 2009
SASA
Legacy
12 May 2009
88(2)Return of Allotment of Shares
Incorporation Company
22 April 2009
NEWINCIncorporation