Assemble Digital Agency Ltd

General information

Name:

Assemble Digital Agency Limited

Office Address:

Castle House Castle Street GU1 3UW Guildford

Number: 08295620

Incorporation date: 2012-11-15

End of financial year: 29 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

08295620 is the registration number used by Assemble Digital Agency Ltd. This firm was registered as a Private Limited Company on 2012/11/15. This firm has existed on the market for twelve years. The company can be gotten hold of in Castle House Castle Street in Guildford. It's post code assigned to this location is GU1 3UW. The business name of this business got changed in 2016 to Assemble Digital Agency Ltd. The company former name was Tidal Digital. This company's Standard Industrial Classification Code is 96090 and has the NACE code: Other service activities not elsewhere classified. 2022-11-30 is the last time when account status updates were reported.

The trademark number of Assemble Digital Agency is UK00003179543. It was proposed in August, 2016 and it registration was finalised by Intellectual Property Office in November, 2016. The firm will use their trademark untill August, 2026.

Since 2012/11/15, this firm has only been guided by a single director: Darragh O. who has been maintaining it for twelve years.

  • Previous company's names
  • Assemble Digital Agency Ltd 2016-06-07
  • Tidal Digital Limited 2012-11-15

Trade marks

Trademark UK00003179543
Trademark image:-
Status:Registered
Filing date:2016-08-10
Date of entry in register:2016-11-25
Renewal date:2026-08-10
Owner name:Assemble Digital Agency Ltd
Owner address:Unit 31, Tileyard Studios, Tileyard Road, London, United Kingdom, N7 9AH

Financial data based on annual reports

Company staff

Darragh O.

Role: Director

Appointed: 15 November 2012

Latest update: 1 February 2024

People with significant control

Executives who have control over the firm are as follows: Darragh O. owns over 3/4 of company shares. Dgo Holdings Ab owns over 3/4 of company shares. This company can be reached in Bunkeflostrand at 218 39 and was registered as a PSC under the reg no 559272-6078.

Darragh O.
Notified on 6 April 2020
Nature of control:
over 3/4 of shares
Dgo Holdings Ab
Address: 25 Bladbaggegatan 218 39, Bunkeflostrand, Sweden
Legal authority The Companies Act (Aktiebolagslagen (Abl) 2005:551
Legal form Limited Company (Ab)
Country registered Sweden
Place registered Swedish Companies Registration Office
Registration number 559272-6078
Notified on 22 September 2020
Nature of control:
over 3/4 of shares
Darragh O.
Notified on 6 April 2016
Ceased on 22 September 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 29 November 2023
Confirmation statement last made up date 15 November 2022
Annual Accounts 22/07/2014
Start Date For Period Covered By Report 15 November 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 22/07/2014
Annual Accounts 02/08/2015
Start Date For Period Covered By Report 1 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 02/08/2015
Annual Accounts 03/05/2016
Start Date For Period Covered By Report 1 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 03/05/2016
Annual Accounts 24 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 24 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
End Date For Period Covered By Report 30 November 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/11/30 (AA)
filed on: 16th, February 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2016

Address:

C/o Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street

Post code:

W1H 6EF

City / Town:

London

Accountant/Auditor,
2016

Name:

Chaddesley Sanford Limited

Address:

3rd Floor 3 Fitzhardinge Street

Post code:

W1H 6EF

City / Town:

London

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode