Assist Mi Ltd

DataGardener
live
Micro

Assist Mi Ltd

07390865Private Limited With Share Capital

Metropolitan House Longrigg, Swalwell, Newcastle Upon Tyne, NE163AS
Incorporated

29/09/2010

Company Age

15 years

Directors

2

Employees

2

SIC Code

62020

Risk

moderate risk

Company Overview

Registration, classification & business activity

Assist Mi Ltd (07390865) is a private limited with share capital incorporated on 29/09/2010 (15 years old) and registered in newcastle upon tyne, NE163AS. The company operates under SIC code 62020 - information technology consultancy activities.

Private Limited With Share Capital
SIC: 62020
Micro
Incorporated 29/09/2010
NE163AS
2 employees

Financial Overview

Total Assets

£12.3K

Liabilities

£911.9K

Net Assets

£-899.5K

Cash

£0

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

70
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-03-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2022
Gazette Notice Compulsory
Category:Gazette
Date:04-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:25-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2014
Capital Allotment Shares
Category:Capital
Date:11-11-2014
Resolution
Category:Resolution
Date:21-08-2014
Capital Name Of Class Of Shares
Category:Capital
Date:21-08-2014
Resolution
Category:Resolution
Date:21-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-07-2014
Miscellaneous
Category:Miscellaneous
Date:03-01-2014
Capital Allotment Shares
Category:Capital
Date:11-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2013
Accounts With Accounts Type Small
Category:Accounts
Date:05-07-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:30-05-2013
Termination Secretary Company With Name
Category:Officers
Date:30-05-2013
Resolution
Category:Resolution
Date:10-04-2013
Capital Allotment Shares
Category:Capital
Date:10-04-2013
Capital Allotment Shares
Category:Capital
Date:10-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2012
Accounts With Accounts Type Medium
Category:Accounts
Date:05-07-2012
Capital Allotment Shares
Category:Capital
Date:08-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:11-10-2011
Change Of Name Notice
Category:Change Of Name
Date:07-10-2011
Capital Alter Shares Subdivision
Category:Capital
Date:05-08-2011
Resolution
Category:Resolution
Date:05-08-2011
Legacy
Category:Mortgage
Date:03-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-07-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:23-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-03-2011
Incorporation Company
Category:Incorporation
Date:29-09-2010

Innovate Grants

3

This company received a grant of £139932.0 for Spontaneous Mobile Accessible Rail Travel (Smart). The project started on 01/02/2016 and ended on 31/07/2018.

This company received a grant of £246227.0 for Fuel Assistance Made Easy (Fame). The project started on 01/11/2016 and ended on 30/04/2018.

+1 more grants available

Risk Assessment

moderate risk

International Score

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date30/09/2025
Latest Accounts30/09/2024

Trading Addresses

Metropolitan House, Longrigg, Swalwell, Newcastle Upon Tyne, NE163ASRegistered
Siemens House, Carliol Square, Newcastle-Upon-Tyne, Tyne And Wear, NE16UF

Contact

08455197411
trials@assist-mi.com
assist-mi.com
Metropolitan House Longrigg, Swalwell, Newcastle Upon Tyne, NE163AS