Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASSERTIS LIMITED
Company Information for

ASSERTIS LIMITED

GLOBE HOUSE, ECLIPSE PARK, SITTINGBOURNE ROAD, MAIDSTONE, KENT, ME14 3EN,
Company Registration Number
04040155
Private Limited Company
Active

Company Overview

About Assertis Ltd
ASSERTIS LIMITED was founded on 2000-07-25 and has its registered office in Maidstone. The organisation's status is listed as "Active". Assertis Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASSERTIS LIMITED
 
Legal Registered Office
GLOBE HOUSE
ECLIPSE PARK, SITTINGBOURNE ROAD
MAIDSTONE
KENT
ME14 3EN
Other companies in ME14
 
Filing Information
Company Number 04040155
Company ID Number 04040155
Date formed 2000-07-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 18:14:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSERTIS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ASSERTIS LIMITED
The following companies were found which have the same name as ASSERTIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASSERTISOFT LLC Georgia Unknown
ASSERTISOFT LLC Georgia Unknown

Company Officers of ASSERTIS LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR BYRON LEES
Director 2000-08-25
BARRY ROYSTON SHAW
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP DAVID O'NEILL
Director 2013-02-27 2013-09-02
NEIL ATKINS
Director 2012-01-05 2013-02-27
FIRST CLASS PARTNERSHIPS LIMITED
Director 2009-04-03 2013-02-20
SIMON RICHARD GRANT-RENNICK
Director 2009-04-03 2013-02-20
EUSTACE PATRICK GARNET SHERRARD
Company Secretary 2011-08-01 2013-02-01
CAROLINE ANNE MCKENZIE BEAUMONT
Director 2012-03-21 2012-10-11
ANDREW NEIL GOLDING
Director 2012-03-21 2012-08-09
CAROLINE ANNE MCKENZIE BEAUMONT
Director 2012-03-21 2012-03-21
BARRY ROYSTON SHAW
Director 2009-04-03 2012-03-01
ROBIN FAIRFAX WELLS
Director 2009-05-22 2011-11-18
CLAREMONT COMPANY SECRETARIAL LIMITED
Company Secretary 2004-07-30 2011-08-01
MARK RICHARD HARRIS
Company Secretary 2000-07-25 2004-07-30
MARK RICHARD HARRIS
Director 2000-07-25 2004-07-30
STEPHEN GARETH DENNISON
Director 2001-10-01 2004-03-22
SIMON JAMES FREDERIC JUDD
Director 2002-04-03 2002-04-04
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-07-25 2000-07-25
LONDON LAW SERVICES LIMITED
Nominated Director 2000-07-25 2000-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR BYRON LEES MYTRAINTICKET.CO.UK LIMITED Director 2015-11-16 CURRENT 2013-06-17 Dissolved 2017-08-17
ALISTAIR BYRON LEES ON TRACK RETAIL LIMITED Director 2014-10-21 CURRENT 2014-09-23 Active
BARRY ROYSTON SHAW ON TRACK RETAIL LIMITED Director 2014-10-21 CURRENT 2014-09-23 Active
BARRY ROYSTON SHAW MYTRAINTICKET.CO.UK LIMITED Director 2014-07-01 CURRENT 2013-06-17 Dissolved 2017-08-17
BARRY ROYSTON SHAW STAVERTON MILL MANAGEMENT COMPANY LIMITED Director 2013-07-01 CURRENT 2010-05-12 Active
BARRY ROYSTON SHAW SENSOR COATING SYSTEMS LIMITED Director 2012-01-27 CURRENT 2012-01-27 Active
BARRY ROYSTON SHAW NEW STS LIMITED Director 2012-01-10 CURRENT 2012-01-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-08CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2023-08-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP BURD
2023-08-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-06CESSATION OF DAVID GEORGE JENNER AS A PERSON OF SIGNIFICANT CONTROL
2022-09-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-06-28AP03Appointment of Mrs Ana Maria Danescu as company secretary on 2022-06-20
2021-11-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-06-14RP04CS01
2021-02-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18PSC04Change of details for Mr David George Jenner as a person with significant control on 2021-01-18
2021-01-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JENNER
2021-01-11PSC04Change of details for Mr Alistair Byron Lees as a person with significant control on 2021-01-11
2020-10-15RP04CS01
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2019-09-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2018-11-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2017-10-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/17 FROM , C/O Dsh Chartered Accountants & Business Advisors, Globe House Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 42709.973
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES
2016-11-01RES13Resolutions passed:
  • Purchase contract 01/07/2016
2016-09-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-26SH03Purchase of own shares
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 43723.48
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 43723.48
2016-02-22SH06Cancellation of shares. Statement of capital on 2016-01-20 GBP 43,723.48
2016-02-22RES13Resolutions passed:
  • 254244 ord shares of 0.001 each 13/01/2016
  • Resolution of authority to purchase own shares out of capital
  • Resolution of authority to purchase own shares out of capital
2016-02-22RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
  • 254244 ord shares of 0.001 each 13/01/2016
2016-02-22SH03Purchase of own shares
2015-11-18SH03Purchase of own shares
2015-11-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04RES01ADOPT ARTICLES 14/09/2015
2015-11-04RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
  • Resolution adopt articles
  • Resolution of authority to purchase own shares out of capital
2015-08-21SH0103/07/13 STATEMENT OF CAPITAL GBP 44188.822
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 44188.822
2015-08-21AR0125/07/15 ANNUAL RETURN FULL LIST
2015-02-25AAMDAmended account small company full exemption
2014-11-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 44188.82
2014-08-21AR0125/07/14 ANNUAL RETURN FULL LIST
2014-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/14 FROM C/O Dsh Logo Hi Res.Jpg Dsh Chartered Accountants & Business Advisors Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN England
2014-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/14 FROM Assertis House 3 Calverley Street Tunbridge Wells Kent TN1 2BZ
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP O'NEILL
2013-09-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-21AR0125/07/13 ANNUAL RETURN FULL LIST
2013-07-12AP01DIRECTOR APPOINTED MR BARRY ROYSTON SHAW
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ATKINS
2013-03-05AP01DIRECTOR APPOINTED MR PHILIP DAVID O'NEILL
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GRANT-RENNICK
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR FIRST CLASS PARTNERSHIPS LIMITED
2013-02-01TM02APPOINTMENT TERMINATED, SECRETARY EUSTACE SHERRARD
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE BEAUMONT
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GOLDING
2012-07-25AR0125/07/12 FULL LIST
2012-07-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-08SH0102/04/12 STATEMENT OF CAPITAL GBP 23732.070
2012-03-21AP01DIRECTOR APPOINTED MR ANDREW NEIL GOLDING
2012-03-21AP01DIRECTOR APPOINTED MRS CAROLINE ANNE MCKENZIE BEAUMONT
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE BEAUMONT
2012-03-21AP01DIRECTOR APPOINTED MR CAROLINE ANNE MCKENZIE BEAUMONT
2012-03-04TM01APPOINTMENT TERMINATED, DIRECTOR BARRY SHAW
2012-01-19SH0122/12/11 STATEMENT OF CAPITAL GBP 23577.451
2012-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-06AP01DIRECTOR APPOINTED MR NEIL ATKINS
2011-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WELLS
2011-10-27AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-14SH0113/09/11 STATEMENT OF CAPITAL GBP 7141.59
2011-08-19AR0125/07/11 FULL LIST
2011-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-18SH0121/03/11 STATEMENT OF CAPITAL GBP 7141.56
2011-08-11SH0117/03/11 STATEMENT OF CAPITAL GBP 6387.64
2011-08-11SH0113/01/11 STATEMENT OF CAPITAL GBP 6251.28
2011-08-11SH0123/06/10 STATEMENT OF CAPITAL GBP 3920.50
2011-08-11SH0111/02/10 STATEMENT OF CAPITAL GBP 3787.81
2011-08-11SH0101/07/09 STATEMENT OF CAPITAL GBP 2668.90
2011-08-01AP03SECRETARY APPOINTED MR EUSTACE PATRICK GARNET SHERRARD
2011-08-01TM02APPOINTMENT TERMINATED, SECRETARY CLAREMONT COMPANY SECRETARIAL LIMITED
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-22AR0125/07/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR BYRON LEES / 01/07/2010
2010-09-22CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FIRST CLASS PARTNERSHIPS LIMITED / 01/07/2010
2010-09-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLAREMONT COMPANY SECRETARIAL LIMITED / 01/07/2010
2010-02-19AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-16AA01CURRSHO FROM 30/09/2010 TO 31/03/2010
2009-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2009 FROM 64 HIGH STREET BIDEFORD DEVON EX39 2AN
2009-08-21363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-08-19288aDIRECTOR APPOINTED ROBIN FAIRFAX WELLS
2009-07-2888(2)AD 30/06/09 GBP SI 167540@0.001=167.54 GBP IC 2555.812/2723.352
2009-05-19RES01ADOPT ARTICLES 03/04/2009
2009-05-1988(2)AD 30/04/09 GBP SI 167539@0.001=167.539 GBP IC 2388.273/2555.812
2009-05-1988(2)AD 03/04/09 GBP SI 1268273@0.001=1268.273 GBP IC 1120/2388.273
2009-05-12288aDIRECTOR APPOINTED FIRST CLASS PARTNERSHIPS LIMITED
2009-05-11288aDIRECTOR APPOINTED BARRY ROYSTON SHAW
2009-05-11288aDIRECTOR APPOINTED SIMON RICHARD GRANT-RENNICK
2009-04-24AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-22122S-DIV
2009-04-22RES13£960 ORDINARY SHARES OF £1 AND ECH £499,040 UNISSUED ORDIANRY SHARES OF £1 BE SUBDIVIDED INTO £1000 ORDINARY SHARES 20/02/2009
2009-04-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-14363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-08-01AA30/09/07 TOTAL EXEMPTION SMALL
2007-08-24363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-19363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-06363aRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-09-06353LOCATION OF REGISTER OF MEMBERS
2005-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-23363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-08-09288aNEW SECRETARY APPOINTED
2004-08-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ASSERTIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASSERTIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY TRUST DEED 2011-08-05 Satisfied EUSTACE PATRICK GARNET SHERRARD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASSERTIS LIMITED

Intangible Assets
Patents
We have not found any records of ASSERTIS LIMITED registering or being granted any patents
Domain Names

ASSERTIS LIMITED owns 3 domain names.

cheapcheaptraintickets.co.uk   mycheaptrainticket.co.uk   assertis.co.uk  

Trademarks
We have not found any records of ASSERTIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASSERTIS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ASSERTIS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ASSERTIS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASSERTIS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASSERTIS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.