ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Assurity Consulting Holdings Limited

Assurity Consulting Holdings Limited is an active company incorporated on 14 October 2016 with the registered office located in Horsham, West Sussex. Assurity Consulting Holdings Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10428177
Private limited company
Age
8 years
Incorporated 14 October 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 4 April 2025 (5 months ago)
Next confirmation dated 4 April 2026
Due by 18 April 2026 (7 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Jan30 Jun 2024 (1 year 6 months)
Accounts type is Small
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
26 Redkiln Way
Horsham
West Sussex
RH13 5QH
United Kingdom
Address changed on 12 Jun 2025 (2 months ago)
Previous address was One St Peter's Square Manchester M2 3DE United Kingdom
Telephone
01403269375
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Irish • Lives in England • Born in Aug 1977
Director • British • Lives in England • Born in Oct 1970
Celnor Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ground Investigation & Piling Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Vintec Laboratories Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Assurity Consulting Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
TWC (Services) Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Building Monitoring Services Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
A F Howland Associates Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Apec Environmental Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Green Building Design Consultants Ltd
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Jun 2024
For period 30 Dec30 Jun 2024
Traded for 18 months
Cash in Bank
£303.27K
Decreased by £22.87K (-7%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£1.83M
Decreased by £68.74K (-4%)
Total Liabilities
£0
Decreased by £3.49K (-100%)
Net Assets
£1.83M
Decreased by £65.25K (-3%)
Debt Ratio (%)
0%
Decreased by 0.18% (-100%)
Latest Activity
Registered Address Changed
2 Months Ago on 12 Jun 2025
Confirmation Submitted
5 Months Ago on 4 Apr 2025
Registered Address Changed
6 Months Ago on 14 Feb 2025
Small Accounts Submitted
7 Months Ago on 7 Feb 2025
New Charge Registered
1 Year 1 Month Ago on 2 Aug 2024
Mr Simon Christopher Parrington Details Changed
1 Year 1 Month Ago on 15 Jul 2024
Celnor Group Limited (PSC) Details Changed
1 Year 4 Months Ago on 8 May 2024
Confirmation Submitted
1 Year 4 Months Ago on 13 Apr 2024
Accounting Period Extended
1 Year 5 Months Ago on 3 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 8 Feb 2024
Get Credit Report
Discover Assurity Consulting Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 26 Redkiln Way Horsham West Sussex RH13 5QH on 12 June 2025
Submitted on 12 Jun 2025
Confirmation statement made on 4 April 2025 with no updates
Submitted on 4 Apr 2025
Registered office address changed from 26 Redkiln Way Horsham West Sussex RH13 5QH United Kingdom to One St Peter's Square Manchester M2 3DE on 14 February 2025
Submitted on 14 Feb 2025
Accounts for a small company made up to 30 June 2024
Submitted on 7 Feb 2025
Memorandum and Articles of Association
Submitted on 29 Nov 2024
Resolutions
Submitted on 29 Nov 2024
Submitted on 7 Aug 2024
Registration of charge 104281770003, created on 2 August 2024
Submitted on 6 Aug 2024
Director's details changed for Mr Simon Christopher Parrington on 15 July 2024
Submitted on 15 Jul 2024
Change of details for Celnor Group Limited as a person with significant control on 8 May 2024
Submitted on 8 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year