Background WavePink WaveYellow Wave

ASSURITY CONSULTING HOLDINGS LIMITED (10428177)

ASSURITY CONSULTING HOLDINGS LIMITED (10428177) is an active UK company. incorporated on 14 October 2016. with registered office in Horsham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ASSURITY CONSULTING HOLDINGS LIMITED has been registered for 9 years. Current directors include BONTHRON, Gillian, PARRINGTON, Simon Christopher.

Company Number
10428177
Status
active
Type
ltd
Incorporated
14 October 2016
Age
9 years
Address
26 Redkiln Way, Horsham, RH13 5QH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BONTHRON, Gillian, PARRINGTON, Simon Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSURITY CONSULTING HOLDINGS LIMITED

ASSURITY CONSULTING HOLDINGS LIMITED is an active company incorporated on 14 October 2016 with the registered office located in Horsham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ASSURITY CONSULTING HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10428177

LTD Company

Age

9 Years

Incorporated 14 October 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 February 2025 (1 year ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 April 2026 (Just now)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 18 April 2027
For period ending 4 April 2027
Contact
Address

26 Redkiln Way Horsham, RH13 5QH,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 14 February 2025To: 12 June 2025
26 Redkiln Way Horsham West Sussex RH13 5QH United Kingdom
From: 8 February 2024To: 14 February 2025
47 Queen Anne Street London W1G 9JG United Kingdom
From: 16 January 2024To: 8 February 2024
26 Redkiln Way Horsham RH13 5QH United Kingdom
From: 14 October 2016To: 16 January 2024
Timeline

19 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Funding Round
Nov 16
Loan Cleared
May 21
Loan Cleared
May 21
Funding Round
Jul 22
Funding Round
Oct 22
Director Joined
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Loan Secured
Aug 24
Loan Secured
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
3
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BONTHRON, Gillian

Active
Redkiln Way, HorshamRH13 5QH
Born May 1977
Director
Appointed 27 Oct 2025

PARRINGTON, Simon Christopher

Active
Redkiln Way, HorshamRH13 5QH
Born October 1970
Director
Appointed 21 Dec 2023

TYSON, Kerry Elaine

Resigned
Redkiln Way, HorshamRH13 5QH
Secretary
Appointed 01 Jan 2017
Resigned 21 Dec 2023

CAWLEY, Fergal Cathal

Resigned
Redkiln Way, HorshamRH13 5QH
Born August 1977
Director
Appointed 21 Dec 2023
Resigned 27 Oct 2025

DAVIES, Gregory Eric

Resigned
HorshamRH13 5QH
Born December 1962
Director
Appointed 14 Oct 2016
Resigned 21 Dec 2023

FOXCROFT, Paul Jonathan

Resigned
HorshamRH13 5QH
Born October 1960
Director
Appointed 14 Oct 2016
Resigned 21 Dec 2023

PHILLIPS, Paul Stephen

Resigned
HorshamRH13 5QH
Born March 1963
Director
Appointed 14 Oct 2016
Resigned 21 Dec 2023

WOODLAND, Ian John

Resigned
HorshamRH13 5QH
Born March 1967
Director
Appointed 14 Oct 2016
Resigned 21 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
ManchesterM2 3DE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Dec 2023

Mr Paul Jonathan Foxcroft

Ceased
HorshamRH13 5QH
Born October 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Oct 2016
Ceased 21 Dec 2023
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 February 2025
AAAnnual Accounts
Resolution
29 November 2024
RESOLUTIONSResolutions
Memorandum Articles
29 November 2024
MAMA
Second Filing Of Confirmation Statement With Made Up Date
7 August 2024
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 April 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Memorandum Articles
23 January 2024
MAMA
Resolution
23 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Resolution
17 October 2022
RESOLUTIONSResolutions
Memorandum Articles
17 October 2022
MAMA
Capital Allotment Shares
11 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Resolution
25 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
22 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 January 2017
AP03Appointment of Secretary
Resolution
17 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Incorporation Company
14 October 2016
NEWINCIncorporation