Background WavePink WaveYellow Wave

ASSISTIVE TECHNOLOGY & TRAINING LTD (07790209)

ASSISTIVE TECHNOLOGY & TRAINING LTD (07790209) is an active UK company. incorporated on 28 September 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ASSISTIVE TECHNOLOGY & TRAINING LTD has been registered for 14 years. Current directors include BARNES, Joanne, MARSH, David Christopher.

Company Number
07790209
Status
active
Type
ltd
Incorporated
28 September 2011
Age
14 years
Address
5 St Johns Lane, London, EC1M 4BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BARNES, Joanne, MARSH, David Christopher
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSISTIVE TECHNOLOGY & TRAINING LTD

ASSISTIVE TECHNOLOGY & TRAINING LTD is an active company incorporated on 28 September 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ASSISTIVE TECHNOLOGY & TRAINING LTD was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07790209

LTD Company

Age

14 Years

Incorporated 28 September 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 24 February 2025 (1 year ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

5 St Johns Lane London, EC1M 4BH,

Previous Addresses

2Nd Floor 63 Curzon Street Mayfair London W1J 8PD
From: 28 September 2011To: 11 June 2014
Timeline

9 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Nov 16
Director Joined
Nov 16
New Owner
Feb 18
Director Joined
Jun 19
Director Joined
Mar 23
Director Left
Jul 23
Director Joined
Jul 24
Director Left
Mar 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BARNES, Joanne

Active
LondonEC1M 4BH
Born September 1977
Director
Appointed 08 Nov 2016

MARSH, David Christopher

Active
LondonEC1M 4BH
Born April 1985
Director
Appointed 27 Mar 2023

JOHNSTONE, Edward Lawrence

Resigned
Curzon Street, MayfairW12 8PD
Born February 1983
Director
Appointed 25 Feb 2019
Resigned 03 Jan 2023

JOHNSTONE, Edward Lawerence

Resigned
Floor 63, LondonW1J 8PD
Born February 1983
Director
Appointed 28 Sept 2011
Resigned 08 Nov 2016

MILLER, Sam

Resigned
LondonEC1M 4BH
Born May 1992
Director
Appointed 01 Aug 2024
Resigned 18 Mar 2025

Persons with significant control

1

Mrs Joanne Barnes

Active
LondonEC1M 4BH
Born September 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Feb 2017
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
14 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2026
CH01Change of Director Details
Change To A Person With Significant Control
14 April 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
31 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
31 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Incorporation Company
28 September 2011
NEWINCIncorporation