Assyst Software And Consultancy Ltd. LONDON


Assyst Software And Consultancy started in year 1996 as Private Limited Company with registration number 03199330. The Assyst Software And Consultancy company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at 18 Melbourne Grove. Postal code: SE22 8RA. Since 1998-04-29 Assyst Software And Consultancy Ltd. is no longer carrying the name Assyst Consultancy.

At the moment there are 2 directors in the the company, namely Mukesh K. and Harbir N.. In addition one secretary - Mimi H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Assyst Software And Consultancy Ltd. Address / Contact

Office Address 18 Melbourne Grove
Town London
Post code SE22 8RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03199330
Date of Incorporation Wed, 15th May 1996
Industry Business and domestic software development
End of financial Year 31st May
Company age 29 years old
Account next due date Thu, 29th Feb 2024 (498 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Mukesh K.

Position: Director

Appointed: 01 February 2023

Harbir N.

Position: Director

Appointed: 01 February 2023

Mimi H.

Position: Secretary

Appointed: 01 February 2023

Lee N.

Position: Director

Appointed: 01 May 2021

Resigned: 01 February 2023

Peter T.

Position: Director

Appointed: 01 June 2018

Resigned: 01 February 2023

Christina K.

Position: Secretary

Appointed: 08 September 1997

Resigned: 01 June 2018

Doreen F.

Position: Secretary

Appointed: 15 May 1996

Resigned: 08 September 1997

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 15 May 1996

Resigned: 15 May 1996

Brian K.

Position: Director

Appointed: 15 May 1996

Resigned: 10 August 2018

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 May 1996

Resigned: 15 May 1996

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats discovered, there is Taylon Industries Limited from London, England. This PSC is classified as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Peter T. This PSC owns 75,01-100% shares. Then there is Brian K., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 50,01-75% shares.

Taylon Industries Limited

18 Melbourne Grove, London, SE22 8RA, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 02173134
Notified on 27 January 2023
Nature of control: 75,01-100% shares

Peter T.

Notified on 1 June 2018
Ceased on 27 January 2023
Nature of control: 75,01-100% shares

Brian K.

Notified on 30 June 2016
Ceased on 1 June 2018
Nature of control: 50,01-75% shares
right to appoint and remove directors

Company previous names

Assyst Consultancy April 29, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-312024-05-31
Net Worth16 91711 194        
Balance Sheet
Cash Bank On Hand 25 73226 1899 72518 74812 39816 72417 71916 7057 959
Current Assets27 09326 87228 45011 69519 35314 98218 40519 28934 08637 271
Debtors1 9001 1402 2611 9706052 5841 6811 57017 38129 312
Net Assets Liabilities 11 19415 677100      
Other Debtors  4711 1546052 5841 6811 5702 59317 500
Property Plant Equipment 450  6504732 7462 176396198
Cash Bank In Hand25 19325 732        
Net Assets Liabilities Including Pension Asset Liability16 91711 194        
Tangible Fixed Assets1 454450        
Reserves/Capital
Called Up Share Capital22        
Profit Loss Account Reserve16 91511 192        
Shareholder Funds16 91711 194        
Other
Total Fixed Assets Cost Or Valuation6 2716 271        
Total Fixed Assets Depreciation4 8175 821        
Total Fixed Assets Depreciation Charge In Period 1 004        
Accrued Liabilities Deferred Income        1 2351 250
Accumulated Depreciation Impairment Property Plant Equipment 5 8216 271 2435467081 394198396
Additions Other Than Through Business Combinations Property Plant Equipment   167      
Amounts Owed By Related Parties        14 6388 355
Average Number Employees During Period 223333332
Bank Borrowings Overdrafts    1 370  535453
Comprehensive Income Expense 21 27719 885       
Corporation Tax Payable 5 5705 0313 4645 1296 893812 4905 575 
Corporation Tax Recoverable         3 457
Creditors 16 12812 77311 59517 39110 63413 7128 14520 04136 922
Depreciation Rate Used For Property Plant Equipment  5050      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 271      
Disposals Property Plant Equipment   6 438      
Dividends Paid 27 00015 500       
Income Expense Recognised Directly In Equity -27 000-15 402       
Increase From Depreciation Charge For Year Property Plant Equipment  450 243303162686790198
Issue Equity Instruments  98       
Net Current Assets Liabilities15 46310 74415 6771001 9624 3484 69311 14414 045349
Other Creditors 5 2561 5684 2492 2512 5114 0522 7621 23527 204
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        1 986 
Other Disposals Property Plant Equipment        3 570 
Other Taxation Social Security Payable 3 4414 3143 8825 0481801 5061 4732027 339
Profit Loss 21 27719 885       
Property Plant Equipment Gross Cost  6 271 8931 0193 4543 570594 
Total Additions Including From Business Combinations Property Plant Equipment    8931262 435116594 
Total Assets Less Current Liabilities16 91711 19415 6771002 6124 8217 43913 32014 441547
Trade Creditors Trade Payables 1 8611 860 3 5931 0508 0731 36712 9751 076
Trade Debtors Trade Receivables 1 1401 790816    150 
Advances Credits Directors5084 5568684 217      
Advances Credits Made In Period Directors  19 500       
Advances Credits Repaid In Period Directors 4 04815 812       
Creditors Due Within One Year Total Current Liabilities11 63016 128        
Fixed Assets1 454450        
Tangible Fixed Assets Cost Or Valuation6 2716 271        
Tangible Fixed Assets Depreciation4 8175 821        
Tangible Fixed Assets Depreciation Charge For Period 1 004        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2024-05-31
filed on: 6th, January 2025
Free Download (7 pages)

Company search

Advertisements