Company NameAssertio Services Limited
DirectorRotimi Abidemi Oyewole
Company StatusActive
Company Number04435749
CategoryPrivate Limited Company
Incorporation Date10 May 2002(22 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameRotimi Abidemi Oyewole
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2006(4 years, 2 months after company formation)
Appointment Duration17 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address92 Rowdowns Road
Dagenham
Essex
RM9 6NH
Director NameAnthony Ikemefuma Nnamami
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(same day as company formation)
RoleSecurity
Correspondence Address25 Melbreak House
Pytchley Road East-Dulwich
London
SE22 8AL
Director NameAyodele Oyewole
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(same day as company formation)
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence Address92 Rowdowns Road
Dagenham
Essex
RM9 6NH
Secretary NameAnthony Ikemefuma Nnamami
NationalityBritish
StatusResigned
Appointed10 May 2002(same day as company formation)
RoleSecurity
Correspondence Address25 Melbreak House
Pytchley Road East-Dulwich
London
SE22 8AL
Director NameTaiwo Oyewole
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(11 months, 3 weeks after company formation)
Appointment Duration15 years (resigned 12 May 2018)
RoleCouncil Worker
Country of ResidenceUnited Kingdom
Correspondence Address92 Rowdowns Road
Dagenham
Essex
RM9 6NH
Secretary NameTaiwo Oyewole
NationalityBritish
StatusResigned
Appointed01 May 2003(11 months, 3 weeks after company formation)
Appointment Duration15 years (resigned 12 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Rowdowns Road
Dagenham
Essex
RM9 6NH

Contact

Websitewww.assertioservices.com/
Telephone08448006806
Telephone regionUnknown

Location

Registered AddressUnit F30 Hastingwood Trading Estate
Harbet Road
Edmonton
London
N18 3HT
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Rotimi Oyewole
50.00%
Ordinary
50 at £1Taiwo Edemiyi
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,311
Cash£1,264
Current Liabilities£10,623

Accounts

Latest Accounts31 May 2023 (11 months, 3 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return9 April 2024 (1 month, 1 week ago)
Next Return Due23 April 2025 (11 months, 1 week from now)

Filing History

15 October 2020Micro company accounts made up to 31 May 2020 (3 pages)
12 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 May 2019 (2 pages)
13 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
18 October 2018Micro company accounts made up to 31 May 2018 (2 pages)
24 May 2018Termination of appointment of Taiwo Oyewole as a director on 12 May 2018 (1 page)
24 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
24 May 2018Termination of appointment of Taiwo Oyewole as a secretary on 12 May 2018 (1 page)
8 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
8 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
4 August 2016Micro company accounts made up to 31 May 2016 (2 pages)
4 August 2016Micro company accounts made up to 31 May 2016 (2 pages)
13 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
13 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
9 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
21 January 2015Registered office address changed from 26 Englands Lane Loughton IG10 2QQ to Unit F30 Hastingwood Trading Estate Harbet Road Edmonton London N18 3HT on 21 January 2015 (1 page)
21 January 2015Registered office address changed from 26 Englands Lane Loughton IG10 2QQ to Unit F30 Hastingwood Trading Estate Harbet Road Edmonton London N18 3HT on 21 January 2015 (1 page)
10 December 2014Micro company accounts made up to 31 May 2014 (2 pages)
10 December 2014Micro company accounts made up to 31 May 2014 (2 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
25 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
25 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
24 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
30 April 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
30 April 2012Termination of appointment of Ayodele Oyewole as a director (1 page)
30 April 2012Termination of appointment of Ayodele Oyewole as a director (1 page)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 January 2012Registered office address changed from 92 Rowdowns Road Dagenham Essex RM9 6NH on 26 January 2012 (1 page)
26 January 2012Registered office address changed from 92 Rowdowns Road Dagenham Essex RM9 6NH on 26 January 2012 (1 page)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Rotimi Abidemi Oyewole on 10 May 2010 (2 pages)
14 June 2010Director's details changed for Rotimi Abidemi Oyewole on 10 May 2010 (2 pages)
14 June 2010Director's details changed for Taiwo Oyewole on 10 May 2010 (2 pages)
14 June 2010Director's details changed for Ayodele Oyewole on 10 May 2010 (2 pages)
14 June 2010Director's details changed for Ayodele Oyewole on 10 May 2010 (2 pages)
14 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Taiwo Oyewole on 10 May 2010 (2 pages)
16 March 2010Secretary's details changed for Taiwo Edeniyi on 20 April 2009 (1 page)
16 March 2010Secretary's details changed for Taiwo Edeniyi on 20 April 2009 (1 page)
16 March 2010Director's details changed for Taiwo Edeniyi on 20 April 2009 (1 page)
16 March 2010Director's details changed for Taiwo Edeniyi on 20 April 2009 (1 page)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 May 2009Return made up to 10/05/09; full list of members (4 pages)
28 May 2009Return made up to 10/05/09; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 August 2008Return made up to 10/05/08; full list of members (4 pages)
19 August 2008Return made up to 10/05/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 June 2007Return made up to 10/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2007Return made up to 10/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
16 May 2006Return made up to 10/05/06; full list of members (7 pages)
16 May 2006Return made up to 10/05/06; full list of members (7 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 May 2005Return made up to 10/05/05; full list of members (7 pages)
3 May 2005Return made up to 10/05/05; full list of members (7 pages)
15 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
9 June 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
16 January 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
27 November 2003Registered office changed on 27/11/03 from: 32 basing house barking essex IG11 7UR (1 page)
27 November 2003Registered office changed on 27/11/03 from: 32 basing house barking essex IG11 7UR (1 page)
27 May 2003Secretary resigned;director resigned (1 page)
27 May 2003Secretary resigned;director resigned (1 page)
22 May 2003New secretary appointed;new director appointed (2 pages)
22 May 2003New secretary appointed;new director appointed (2 pages)
21 May 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003New secretary appointed (2 pages)
29 November 2002Secretary resigned;director resigned (1 page)
29 November 2002Secretary resigned;director resigned (1 page)
10 May 2002Incorporation (16 pages)
10 May 2002Incorporation (16 pages)