Background WavePink WaveYellow Wave

ASSETMINDER LIMITED (15563965)

ASSETMINDER LIMITED (15563965) is an active UK company. incorporated on 15 March 2024. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in other information technology service activities. ASSETMINDER LIMITED has been registered for 2 years. Current directors include BAYLISS, Paul William, HARDY, Mark, MURPHY, Dominic John and 1 others.

Company Number
15563965
Status
active
Type
ltd
Incorporated
15 March 2024
Age
2 years
Address
Iti Group Rotherside Road, Sheffield, S21 4HL
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BAYLISS, Paul William, HARDY, Mark, MURPHY, Dominic John, ROYLE, Marcus Richard
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSETMINDER LIMITED

ASSETMINDER LIMITED is an active company incorporated on 15 March 2024 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ASSETMINDER LIMITED was registered 2 years ago.(SIC: 62090)

Status

active

Active since 2 years ago

Company No

15563965

LTD Company

Age

2 Years

Incorporated 15 March 2024

Size

N/A

Accounts

ARD: 31/12

Overdue

23 days overdue

Last Filed

Made up to N/A
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 15 March 2026
Period: 15 March 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Iti Group Rotherside Road Eckington Sheffield, S21 4HL,

Previous Addresses

7 Midland Way Barlborough Chesterfield S43 4XA England
From: 31 July 2024To: 18 December 2025
43 Clarence Road Chesterfield Derbyshire S40 1LQ United Kingdom
From: 15 March 2024To: 31 July 2024
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Director Left
Sept 24
Director Left
Feb 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BAYLISS, Paul William

Active
Rotherside Road, SheffieldS21 4HL
Born May 1984
Director
Appointed 15 Dec 2025

HARDY, Mark

Active
Rotherside Road, SheffieldS21 4HL
Born February 1960
Director
Appointed 15 Mar 2024

MURPHY, Dominic John

Active
Rotherside Road, SheffieldS21 4HL
Born January 1981
Director
Appointed 15 Dec 2025

ROYLE, Marcus Richard

Active
Rotherside Road, SheffieldS21 4HL
Born September 1976
Director
Appointed 15 Dec 2025

LEEDER, Nicholas James

Resigned
Rotherside Road, SheffieldS21 4HL
Born March 1975
Director
Appointed 15 Mar 2024
Resigned 15 Dec 2025

MCLAUGHLIN, Gareth

Resigned
Midland Way, ChesterfieldS43 4XA
Born May 1982
Director
Appointed 15 Mar 2024
Resigned 20 Sept 2024

NASH, John Patrick

Resigned
Clay Cross, ChesterfieldS45 9JW
Born July 1971
Director
Appointed 15 Mar 2024
Resigned 15 Dec 2025

STERN, Ruediger

Resigned
Midland Way, ChesterfieldS43 4XA
Born June 1972
Director
Appointed 15 Mar 2024
Resigned 17 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
Rotherside Road, SheffieldS21 4HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2025

Mr Mark Hardy

Ceased
Midland Way, ChesterfieldS43 4XA
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2024
Ceased 15 Dec 2025
Fundings
Financials
Latest Activities

Filing History

16

Change Account Reference Date Company Previous Shortened
12 February 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 December 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Incorporation Company
15 March 2024
NEWINCIncorporation