Background WavePink WaveYellow Wave

ASSIDUITY LIMITED (07014842)

ASSIDUITY LIMITED (07014842) is an active UK company. incorporated on 10 September 2009. 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. ASSIDUITY LIMITED has been registered for 16 years. Current directors include GREENWELL, Rose Elaine, HOPKINS, Matthew David, NEALE, Duncan Alexander and 1 others.

Company Number
07014842
Status
active
Type
ltd
Incorporated
10 September 2009
Age
16 years
Address
60 Rathfern Road, London, SE6 4NL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GREENWELL, Rose Elaine, HOPKINS, Matthew David, NEALE, Duncan Alexander, SHIELDS, Chloe Jasmine
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSIDUITY LIMITED

ASSIDUITY LIMITED is an active company incorporated on 10 September 2009 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. ASSIDUITY LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

07014842

LTD Company

Age

16 Years

Incorporated 10 September 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 10 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

60 Rathfern Road London, SE6 4NL,

Previous Addresses

60 60 Rathfern Road London Greater London SE6 4NL United Kingdom
From: 9 October 2021To: 14 October 2022
60a Rathfern Road London SE6 4NL
From: 27 September 2010To: 9 October 2021
120 Chudleigh Road London SE4 1HH United Kingdom
From: 10 September 2009To: 27 September 2010
Timeline

35 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Mar 14
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
New Owner
Sept 19
New Owner
Sept 19
New Owner
Sept 19
New Owner
Sept 19
New Owner
May 20
Owner Exit
May 20
New Owner
May 20
Owner Exit
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Owner Exit
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
New Owner
Sept 20
New Owner
Sept 20
Director Joined
Aug 24
Director Joined
Aug 24
Owner Exit
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
New Owner
Aug 24
0
Funding
17
Officers
17
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

GREENWELL, Rose Elaine

Active
Rathfern Road, LondonSE6 4NL
Born November 1991
Director
Appointed 28 Jun 2024

HOPKINS, Matthew David

Active
Rathfern Road, LondonSE6 4NL
Born August 1989
Director
Appointed 12 Dec 2019

NEALE, Duncan Alexander

Active
Rathfern Road, LondonSE6 4NL
Born June 1992
Director
Appointed 28 Jun 2024

SHIELDS, Chloe Jasmine

Active
Rathfern Road, LondonSE6 4NL
Born September 1988
Director
Appointed 12 Dec 2019

DUNNING, Jack

Resigned
Rathfern Road, LondonSE6 4NL
Secretary
Appointed 10 Sept 2009
Resigned 01 Feb 2014

BENTON, Donna Louise

Resigned
Rathfern Road, LondonSE6 4NL
Born February 1978
Director
Appointed 24 Jan 2014
Resigned 07 Sept 2020

BENTON, John Paul

Resigned
Rathfern Road, LondonSE6 4NL
Born March 1977
Director
Appointed 24 Jan 2014
Resigned 07 Sept 2020

DEBREUIL, Alexandra Frances Mary

Resigned
Rathfern Road, LondonSE6 4NL
Born December 1981
Director
Appointed 21 Sept 2019
Resigned 12 Dec 2019

DEBREUIL, Julien Charles

Resigned
Rathfern Road, LondonSE6 4NL
Born March 1982
Director
Appointed 21 Sept 2019
Resigned 12 Dec 2019

DODD, Steven David

Resigned
Rathfern Road, LondonSE6 4NL
Born April 1988
Director
Appointed 07 Sept 2020
Resigned 28 Jun 2024

DUNNING, Jack

Resigned
Rathfern Road, LondonSE6 4NL
Born November 1977
Director
Appointed 10 Sept 2009
Resigned 01 Feb 2014

HUNT, Vanessa Fay

Resigned
Rathfern Road, LondonSE6 4NL
Born December 1989
Director
Appointed 07 Sept 2020
Resigned 28 Jun 2024

Persons with significant control

11

3 Active
8 Ceased

Mr Duncan Alexander Neale

Active
Rathfern Road, LondonSE6 4NL
Born June 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jun 2024

Ms Vanessa Fay Hunt

Ceased
Rathfern Road, LondonSE6 4NL
Born December 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Sept 2020
Ceased 28 Jun 2024

Mr Steven David Dodd

Ceased
Rathfern Road, LondonSE6 4NL
Born April 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2020
Ceased 28 Jun 2024

Mr Matthew David Hopkins

Active
Rathfern Road, LondonSE6 4NL
Born August 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Dec 2019

Miss Chloe Jasmine Shields

Active
Rathfern Road, LondonSE6 4NL
Born September 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Dec 2019

Mrs Donna Louise Benton

Ceased
Rathfern Road, LondonSE6 4NL
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2019
Ceased 07 Sept 2020

Mr John Paul Benton

Ceased
Rathfern Road, LondonSE6 4NL
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2019
Ceased 07 Sept 2020

Mrs Alexandra Frances Mary Debreuil

Ceased
Rathfern Road, LondonSE6 4NL
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2019
Ceased 12 Dec 2019

Mr Julien Charles Debreuil

Ceased
Rathfern Road, LondonSE6 4NL
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2019
Ceased 12 Dec 2019

Mr John Paul Benton

Ceased
Rathfern Road, LondonSE6 4NL
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Sept 2019

Mrs Donna Louise Benton

Ceased
Rathfern Road, LondonSE6 4NL
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Sept 2019
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Dormant
15 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
23 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
20 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 September 2020
TM01Termination of Director
Notification Of A Person With Significant Control
26 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
29 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 September 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Termination Secretary Company With Name
24 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
27 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 August 2010
AA01Change of Accounting Reference Date
Incorporation Company
10 September 2009
NEWINCIncorporation