Assertis Limited MAIDSTONE


Assertis started in year 2000 as Private Limited Company with registration number 04040155. The Assertis company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Maidstone at Globe House. Postal code: ME14 3EN.

Currently there are 2 directors in the the firm, namely Barry S. and Alistair L.. In addition one secretary - Ana D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Assertis Limited Address / Contact

Office Address Globe House
Office Address2 Eclipse Park, Sittingbourne Road
Town Maidstone
Post code ME14 3EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04040155
Date of Incorporation Tue, 25th Jul 2000
Industry Other information technology service activities
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (194 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Ana D.

Position: Secretary

Appointed: 20 June 2022

Barry S.

Position: Director

Appointed: 01 July 2013

Alistair L.

Position: Director

Appointed: 25 August 2000

Philip O.

Position: Director

Appointed: 27 February 2013

Resigned: 02 September 2013

Andrew G.

Position: Director

Appointed: 21 March 2012

Resigned: 09 August 2012

Caroline B.

Position: Director

Appointed: 21 March 2012

Resigned: 21 March 2012

Neil A.

Position: Director

Appointed: 05 January 2012

Resigned: 27 February 2013

Eustace S.

Position: Secretary

Appointed: 01 August 2011

Resigned: 01 February 2013

Robin W.

Position: Director

Appointed: 22 May 2009

Resigned: 18 November 2011

Simon G.

Position: Director

Appointed: 03 April 2009

Resigned: 20 February 2013

Barry S.

Position: Director

Appointed: 03 April 2009

Resigned: 01 March 2012

First Class Partnerships Limited

Position: Corporate Director

Appointed: 03 April 2009

Resigned: 20 February 2013

Claremont Company Secretarial Limited

Position: Corporate Secretary

Appointed: 30 July 2004

Resigned: 01 August 2011

Simon J.

Position: Director

Appointed: 03 April 2002

Resigned: 04 April 2002

Stephen D.

Position: Director

Appointed: 01 October 2001

Resigned: 22 March 2004

Mark H.

Position: Director

Appointed: 25 July 2000

Resigned: 30 July 2004

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 25 July 2000

Resigned: 25 July 2000

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 July 2000

Resigned: 25 July 2000

Mark H.

Position: Secretary

Appointed: 25 July 2000

Resigned: 30 July 2004

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As BizStats established, there is Barry S. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Alistair L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Philip B., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC .

Barry S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Alistair L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Philip B.

Notified on 10 August 2022
Ceased on 25 March 2025
Nature of control: right to appoint and remove directors

David J.

Notified on 13 January 2021
Ceased on 10 August 2022
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand457 060226 76862 09493 53151 25023 586129 206
Current Assets693 448511 634790 733542 315376 117533 535485 183
Debtors236 388284 866728 639448 784324 867509 949355 977
Net Assets Liabilities657 548656 951881 590690 120303 916369 603139 480
Other Debtors47 36641 860161 027123 33851 498243 66386 602
Property Plant Equipment8 5963 509   6 2826 505
Other
Accumulated Amortisation Impairment Intangible Assets1 207 1051 269 6401 316 5411 439 9301 643 9281 851 7032 061 694
Accumulated Depreciation Impairment Property Plant Equipment40 86645 62345 65745 65745 65745 99947 978
Average Number Employees During Period9989877
Corporation Tax Recoverable33 91356 41429 26462 22475 87410 42824 981
Creditors139 196185 030168 265393 073377 210349 266418 116
Deferred Tax Asset Debtors57 14860 99385 93985 93985 93985 93985 939
Dividends Paid On Shares 618 492709 726    
Fixed Assets463 679622 016709 741719 355612 010629 625636 497
Increase From Amortisation Charge For Year Intangible Assets 62 53546 901123 389203 998207 775209 991
Increase From Depreciation Charge For Year Property Plant Equipment 5 0873 509  3421 979
Intangible Assets455 068618 492709 726719 340611 995623 328629 977
Intangible Assets Gross Cost1 662 1731 888 1322 026 2672 159 2702 255 9232 475 0312 691 671
Investments Fixed Assets15151515151515
Net Current Assets Liabilities333 065219 965340 114363 83869 11689 244-78 901
Number Shares Issued Fully Paid 42 709 973     
Other Creditors139 196185 030168 265393 073377 210349 266418 116
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3303 475    
Other Disposals Property Plant Equipment 3303 475    
Other Taxation Social Security Payable20 60936 19432 66663 63547 36348 24637 019
Property Plant Equipment Gross Cost49 46249 13245 65745 65745 65752 28154 483
Total Additions Including From Business Combinations Intangible Assets 225 959    216 640
Total Additions Including From Business Combinations Property Plant Equipment     6 6242 202
Total Assets Less Current Liabilities796 744841 9811 049 8551 083 193681 126718 869557 596
Trade Creditors Trade Payables331 243201 861142 30875 55189 236120 432130 392
Trade Debtors Trade Receivables97 961125 599452 409177 283111 556169 919158 455

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2024/03/31
filed on: 31st, March 2025
Free Download (11 pages)

Company search

Advertisements