Background WavePink WaveYellow Wave

ASSURE FERTILITY LIMITED (09422488)

ASSURE FERTILITY LIMITED (09422488) is an active UK company. incorporated on 4 February 2015. with registered office in Whitefield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ASSURE FERTILITY LIMITED has been registered for 11 years. Current directors include MONTAGUE, Nicholas Peter.

Company Number
09422488
Status
active
Type
ltd
Incorporated
4 February 2015
Age
11 years
Address
Walkfine Ltd, Whitefield, M45 7HR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MONTAGUE, Nicholas Peter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSURE FERTILITY LIMITED

ASSURE FERTILITY LIMITED is an active company incorporated on 4 February 2015 with the registered office located in Whitefield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ASSURE FERTILITY LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09422488

LTD Company

Age

11 Years

Incorporated 4 February 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 1 June 2025 (11 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

ENSCO 1119 LIMITED
From: 4 February 2015To: 17 October 2016
Contact
Address

Walkfine Ltd 1 Ringley Close Whitefield, M45 7HR,

Previous Addresses

Worsley Court High Street Worsley Manchester M28 3NJ England
From: 4 February 2017To: 29 July 2024
Ship Canal House/98 King Street Manchester M2 4WU United Kingdom
From: 4 February 2015To: 4 February 2017
Timeline

4 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
Feb 16
Director Left
Jun 23
Director Joined
Jun 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MONTAGUE, Nicholas Peter

Active
1 Ringley Close, WhitefieldM45 7HR
Born September 1958
Director
Appointed 05 Jun 2023

HARRIS, William Robert Owen

Resigned
High Street, ManchesterM28 3NJ
Born April 1958
Director
Appointed 04 Feb 2015
Resigned 05 Jun 2023

Persons with significant control

1

High Street, ManchesterM28 3NJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Oct 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 February 2017
CS01Confirmation Statement
Resolution
17 October 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
14 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Capital Allotment Shares
29 February 2016
SH01Allotment of Shares
Incorporation Company
4 February 2015
NEWINCIncorporation