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

ASSIST MI LTD

METROPOLITAN HOUSE LONGRIGG, SWALWELL, NEWCASTLE UPON TYNE, NE16 3AS,
Company Registration Number
07390865
Private Limited Company
Active

Company Overview

About Assist Mi Ltd
ASSIST MI LTD was founded on 2010-09-29 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Assist Mi Ltd is a Private Limited Company registered in ENGLAND 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
ASSIST MI LTD
 
Legal Registered Office
METROPOLITAN HOUSE LONGRIGG
SWALWELL
NEWCASTLE UPON TYNE
NE16 3AS
Other companies in SR5
 
Previous Names
DISABLEDACCESS4ALL LTD11/10/2011
Filing Information
Company Number 07390865
Company ID Number 07390865
Date formed 2010-09-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB108577792  
Last Datalog update: 2024-11-05 19:22:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSIST MI LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDAX CONSULTANTS LTD   MCFARLANE & CO LTD   MDS ACCOUNTANCY SERVICES LTD
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 ASSIST MI LTD
The following companies were found which have the same name as ASSIST MI LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Assist Ministries, Inc. 25892 Camino Largo Mission Viejo CA 92692 Active Company formed on the 2000-11-27
ASSIST MINISTRIES INC North Carolina Unknown
ASSIST MINISTRIES Pennsylvannia Unknown
ASSIST MIND LTD 5 BRAYFORD SQUARE LONDON E1 0SG Active Company formed on the 2024-12-24

Company Officers of ASSIST MI LTD

Current Directors
Officer Role Date Appointed
SUSAN JAYNE WINGATE
Company Secretary 2013-05-28
DAVID JOHN COMYN
Director 2017-05-09
NEIL ANDREW HERRON
Director 2010-09-29
JULIAN MICHAEL WRIGLEY
Director 2017-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
GARY MCFARLANE
Director 2010-09-29 2017-01-18
SUSAN JAYNE WINGATE
Director 2016-11-21 2016-11-25
RACHEL LEE WATSON
Company Secretary 2011-04-01 2013-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN COMYN GRID SMARTER CITIES LTD Director 2017-05-09 CURRENT 2009-10-16 Active
DAVID JOHN COMYN THE BUCKS GROUP LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active - Proposal to Strike off
DAVID JOHN COMYN THE BUCKINGHAMSHIRE GROUP MIDDLE EAST LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
DAVID JOHN COMYN THE BUCKINGHAMSHIRE GROUP CHINA LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
DAVID JOHN COMYN THE BUCKINGHAMSHIRE GROUP INDIA LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
DAVID JOHN COMYN THE ROYAL BUCKINGHAMSHIRE HOSPITAL LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
DAVID JOHN COMYN THE BUCKINGHAMSHIRE GROUP LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
DAVID JOHN COMYN ALUM CARE LIMITED Director 2012-12-13 CURRENT 2004-11-23 Active
DAVID JOHN COMYN THE ADDINGTON PROPERTY COMPANY LIMITED Director 2012-11-12 CURRENT 2011-10-31 Dissolved 2016-01-19
DAVID JOHN COMYN ADDINGTON HEALTHCARE LTD Director 2012-09-03 CURRENT 2011-06-30 Dissolved 2016-01-19
NEIL ANDREW HERRON KERB VPS LTD Director 2014-11-20 CURRENT 2014-11-20 Active - Proposal to Strike off
NEIL ANDREW HERRON DASH CONNECTED MARKETPLACE LTD Director 2014-10-24 CURRENT 2014-10-24 Active - Proposal to Strike off
NEIL ANDREW HERRON ASSIST-MI COMMUNITY LIMITED Director 2014-09-03 CURRENT 2014-09-03 Active - Proposal to Strike off
NEIL ANDREW HERRON ACTIV8 EBT COMPANY LTD Director 2014-07-10 CURRENT 2014-07-10 Active
NEIL ANDREW HERRON REFUND-MI LTD Director 2013-12-13 CURRENT 2013-12-13 Active - Proposal to Strike off
NEIL ANDREW HERRON OMNIA SMART TECHNOLOGIES LIMITED Director 2013-11-20 CURRENT 2013-11-20 Active
NEIL ANDREW HERRON ACTIV8 INTELLIGENT TRANSPORT SOLUTIONS LIMITED Director 2012-05-30 CURRENT 2012-05-30 Active - Proposal to Strike off
NEIL ANDREW HERRON NEIL HERRON CONSULTANCY LTD Director 2010-08-03 CURRENT 2010-08-03 Dissolved 2018-06-26
NEIL ANDREW HERRON GRID SMARTER CITIES LTD Director 2009-10-16 CURRENT 2009-10-16 Active
NEIL ANDREW HERRON HERRON DEVELOPMENTS LTD Director 2008-08-12 CURRENT 2008-08-12 Active
NEIL ANDREW HERRON GALILEO ITS LTD Director 2006-11-03 CURRENT 2006-11-03 Active

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
2024-10-29Director's details changed for Mr Neil Andrew Herron on 2024-10-29
2024-10-29Change of details for Grid Smarter Cities Ltd as a person with significant control on 2024-09-29
2024-10-29CONFIRMATION STATEMENT MADE ON 29/09/24, WITH UPDATES
2024-09-3030/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-01APPOINTMENT TERMINATED, DIRECTOR JULIAN MICHAEL WRIGLEY
2023-10-09CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-09-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-03REGISTERED OFFICE CHANGED ON 03/08/23 FROM Siemens House Carliol Square Newcastle upon Tyne NE1 6UF England
2022-11-07CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-09-2730/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-15TM02Termination of appointment of Susan Jayne Wingate on 2020-08-11
2022-01-05Compulsory strike-off action has been discontinued
2022-01-05DISS40Compulsory strike-off action has been discontinued
2022-01-04FIRST GAZETTE notice for compulsory strike-off
2022-01-04CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2022-01-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/21 FROM Ground Floor, Siemans House Carliol Square Newcastle upon Tyne NE1 6UF United Kingdom
2020-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/20 FROM The Core Bath Lane Newcastle Helix Newcastle upon Tyne Tyne and Wear NE4 5TF England
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-06-23AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/19 FROM Office 100I Business Innovation Centre Wearfield Enterprise Park East Sunderland SR5 2TA
2018-12-24AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-09-22AP01DIRECTOR APPOINTED MR JULIAN MICHAEL WRIGLEY
2017-06-16AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-09AP01DIRECTOR APPOINTED MR DAVID JOHN COMYN
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR GARY MCFARLANE
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JAYNE WINGATE
2016-11-24AP01DIRECTOR APPOINTED MISS SUSAN JAYNE WINGATE
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 265.87
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-06-08AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 265.87
2015-10-26AR0129/09/15 ANNUAL RETURN FULL LIST
2015-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MCFARLANE / 29/09/2015
2015-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW HERRON / 29/09/2015
2015-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 073908650002
2015-03-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 265.87
2014-12-08AR0129/09/14 ANNUAL RETURN FULL LIST
2014-11-11SH0118/07/14 STATEMENT OF CAPITAL GBP 310
2014-08-21RES01ADOPT ARTICLES 21/08/14
2014-08-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-08-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-21SH08Change of share class name or designation
2014-08-21RES12Resolution of varying share rights or name
2014-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-07-08AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03MISCSection 519
2013-11-11SH0115/10/13 STATEMENT OF CAPITAL GBP 144.13
2013-10-22AR0129/09/13 FULL LIST
2013-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-05-30AP03SECRETARY APPOINTED MISS SUSAN JAYNE WINGATE
2013-05-30TM02APPOINTMENT TERMINATED, SECRETARY RACHEL WATSON
2013-04-10RES01ADOPT ARTICLES 11/03/2013
2013-04-10SH0111/03/13 STATEMENT OF CAPITAL GBP 144.13
2013-04-10SH0111/03/13 STATEMENT OF CAPITAL GBP 122.51
2012-10-26AR0129/09/12 FULL LIST
2012-07-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11
2012-06-08SH0130/05/12 STATEMENT OF CAPITAL GBP 108.10
2011-10-28AR0129/09/11 FULL LIST
2011-10-11RES15CHANGE OF NAME 06/09/2011
2011-10-11CERTNMCOMPANY NAME CHANGED DISABLEDACCESS4ALL LTD CERTIFICATE ISSUED ON 11/10/11
2011-10-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-05SH02SUB-DIVISION 28/07/11
2011-08-05RES01ADOPT ARTICLES 28/07/2011
2011-08-05RES13SUB DIVISION 28/07/2011
2011-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2011 FROM REAH & MCBRIDE SUITE 2B NORTH SANDS BUSINESS CENTRE LIBERTY WAY SUNDERLAND TYNE AND WEAR SR6 0QA
2011-05-23AP03SECRETARY APPOINTED RACHEL LEE WATSON
2011-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 39 THE WESTLANDS SUNDERLAND TYNE AND WEAR SR4 7RP
2011-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 14 WITNEY WAY HI-TECH VILLAGE BOLDON TYNE & WEAR NE35 9PE UNITED KINGDOM
2010-09-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to ASSIST MI LTD 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 ASSIST MI LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-29 Outstanding KEY FUND INVESTMENTS LIMITED
DEBENTURE 2011-08-03 Satisfied NEAF LP ACTING BY ITS GENERAL PARTNER NE ANGEL GP LIMITED (THE LENDER) (AS SECURITY TRUSTEE FOR THE FINANCE PARTIES)
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 ASSIST MI LTD

Intangible Assets
Patents
We have not found any records of ASSIST MI LTD registering or being granted any patents
Domain Names

ASSIST MI LTD owns 1 domain names.

assist-mi.co.uk  

Trademarks
We have not found any records of ASSIST MI LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASSIST MI LTD. 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 (62020 - Information technology consultancy activities) as ASSIST MI LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where ASSIST MI LTD 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 ASSIST MI LTD 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 ASSIST MI LTD 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.