Background WavePink WaveYellow Wave

ASSIST SOLUTIONS GROUP LIMITED (09727086)

ASSIST SOLUTIONS GROUP LIMITED (09727086) is an active UK company. incorporated on 11 August 2015. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ASSIST SOLUTIONS GROUP LIMITED has been registered for 10 years. Current directors include BELL, Aidan Patrick, HUXLEY, Saul, POLLINS, Andrew Martin.

Company Number
09727086
Status
active
Type
ltd
Incorporated
11 August 2015
Age
10 years
Address
Octavia House Westwood Way, Coventry, CV4 8JP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BELL, Aidan Patrick, HUXLEY, Saul, POLLINS, Andrew Martin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSIST SOLUTIONS GROUP LIMITED

ASSIST SOLUTIONS GROUP LIMITED is an active company incorporated on 11 August 2015 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ASSIST SOLUTIONS GROUP LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09727086

LTD Company

Age

10 Years

Incorporated 11 August 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 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

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

ASGL NEWCO LIMITED
From: 11 August 2015To: 15 October 2015
Contact
Address

Octavia House Westwood Way Westwood Business Park Coventry, CV4 8JP,

Previous Addresses

Landscapes House, 3 Rye Hill Office Park Birmingham Road Allesley Coventry CV5 9AB England
From: 1 July 2019To: 31 July 2020
Regency House 45 - 51 Chorley New Road Bolton BL1 4QR England
From: 11 August 2015To: 1 July 2019
Timeline

27 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Loan Secured
Feb 16
Share Issue
Sept 16
Director Left
Oct 17
Director Left
Oct 17
Loan Secured
Dec 18
Owner Exit
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Loan Cleared
Jun 19
Director Left
Apr 21
Director Joined
Apr 21
Loan Cleared
May 21
Director Left
Oct 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Feb 23
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Apr 25
Director Joined
Aug 25
1
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

ROBERTSON, Zoe Sheila

Active
Westwood Way, CoventryCV4 8JP
Secretary
Appointed 16 Oct 2024

BELL, Aidan Patrick

Active
Westwood Way, CoventryCV4 8JP
Born September 1972
Director
Appointed 27 Aug 2025

HUXLEY, Saul

Active
Westwood Way, CoventryCV4 8JP
Born October 1972
Director
Appointed 02 Mar 2022

POLLINS, Andrew Martin

Active
Westwood Way, CoventryCV4 8JP
Born October 1967
Director
Appointed 16 Oct 2024

BRIDGE, Darren John

Resigned
45-51 Chorley New Road, BoltonBL1 4QR
Born October 1971
Director
Appointed 27 Oct 2015
Resigned 28 Sept 2017

DARGAN, David Kenneth

Resigned
Birmingham Road, CoventryCV5 9AB
Born September 1977
Director
Appointed 11 Aug 2015
Resigned 28 Jun 2019

GRAHAM, Douglas John

Resigned
Westwood Way, CoventryCV4 8JP
Born October 1969
Director
Appointed 28 Jun 2019
Resigned 19 Apr 2021

GROLEAU, Jean-Noel Hugues Roger

Resigned
Westwood Way, CoventryCV4 8JP
Born August 1974
Director
Appointed 02 Mar 2022
Resigned 04 Jan 2023

LENNARD, Kristian

Resigned
Westwood Way, CoventryCV4 8JP
Born July 1971
Director
Appointed 02 Mar 2022
Resigned 16 Oct 2024

MCGRADY, James

Resigned
Westwood Way, CoventryCV4 8JP
Born October 1984
Director
Appointed 27 Oct 2015
Resigned 02 Apr 2025

PRESTON, Philip John

Resigned
45 - 51 Chorley New Road, BoltonBL1 4QR
Born June 1974
Director
Appointed 27 Oct 2015
Resigned 28 Sept 2017

PULLEN, Christopher Mark

Resigned
Westwood Way, CoventryCV4 8JP
Born May 1970
Director
Appointed 19 Apr 2021
Resigned 02 Mar 2022

RHODES, Jonathan Edward

Resigned
Westwood Way, CoventryCV4 8JP
Born July 1977
Director
Appointed 28 Jun 2019
Resigned 30 Jul 2021

Persons with significant control

2

1 Active
1 Ceased
Westwood Business Park, CoventryCV4 8JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2019

Mr David Kenneth Dargan

Ceased
BoltonBL1 4QR
Born September 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Jun 2019
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 October 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 May 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
6 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
17 October 2019
AAMDAAMD
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Resolution
26 July 2019
RESOLUTIONSResolutions
Resolution
18 July 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
16 July 2019
CC04CC04
Capital Variation Of Rights Attached To Shares
15 July 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 July 2019
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
1 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
26 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
27 October 2017
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Capital Name Of Class Of Shares
17 October 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
30 September 2016
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Resolution
23 August 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 August 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
14 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
2 November 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Certificate Change Of Name Company
15 October 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 August 2015
NEWINCIncorporation