Background WavePink WaveYellow Wave

ASSIST DD LTD (08211378)

ASSIST DD LTD (08211378) is an active UK company. incorporated on 12 September 2012. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ASSIST DD LTD has been registered for 13 years. Current directors include DAVIES, Owen Sinclair Erichsen, DURNFORD, Patrick Henry Musson, FOWLER, Simon Neil and 2 others.

Company Number
08211378
Status
active
Type
ltd
Incorporated
12 September 2012
Age
13 years
Address
The Old Dairy, Salisbury, SP3 5SH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DAVIES, Owen Sinclair Erichsen, DURNFORD, Patrick Henry Musson, FOWLER, Simon Neil, HOLMES, David Alexander, KIMBER-DANGER, Rebecca Anne
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSIST DD LTD

ASSIST DD LTD is an active company incorporated on 12 September 2012 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ASSIST DD LTD was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08211378

LTD Company

Age

13 Years

Incorporated 12 September 2012

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 18 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

The Old Dairy Fonthill Bishop Salisbury, SP3 5SH,

Timeline

8 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Apr 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Jul 23
Owner Exit
Jul 23
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

DAVIES, Owen Sinclair Erichsen

Active
Fonthill Bishop, SalisburySP3 5SH
Born November 1978
Director
Appointed 05 Jun 2023

DURNFORD, Patrick Henry Musson

Active
Fonthill Bishop, SalisburySP3 5SH
Born September 1981
Director
Appointed 05 Jun 2023

FOWLER, Simon Neil

Active
Fonthill Bishop, SalisburySP3 5SH
Born April 1967
Director
Appointed 12 Sept 2012

HOLMES, David Alexander

Active
Fonthill Bishop, SalisburySP3 5SH
Born December 1972
Director
Appointed 05 Jun 2023

KIMBER-DANGER, Rebecca Anne

Active
Fonthill Bishop, SalisburySP3 5SH
Born July 1975
Director
Appointed 05 Jun 2023

FOSTER, John

Resigned
Fonthill Bishop, SalisburySP3 5SH
Secretary
Appointed 13 May 2019
Resigned 23 Oct 2020

FOWLER, Hannah

Resigned
Fonthill Bishop, SalisburySP3 5SH
Secretary
Appointed 23 Oct 2020
Resigned 27 Jul 2023

FOWLER, Hannah

Resigned
Hatch, TisburySP3 6PH
Secretary
Appointed 12 Sept 2012
Resigned 15 May 2019

FORTESCUE, Anthony William

Resigned
Fonthill Bishop, SalisburySP3 5SH
Born April 1962
Director
Appointed 12 Sept 2012
Resigned 01 Apr 2023

Persons with significant control

3

1 Active
2 Ceased
Fonthill Bishop, SalisburySP3 5SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2023

Mr Anthony William Fortescue

Ceased
Gussage St Micheal, WimborneBH21 5JE
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Mar 2023

Mr Simon Neil Fowler

Ceased
Hatch, TisburySP3 6PH
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Mar 2023
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
31 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 May 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
20 July 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
7 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Dormant
13 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
12 September 2012
NEWINCIncorporation