UKBizDB.co.uk

ASCENDENT HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ascendent Holdings Limited. The company was founded 21 years ago and was given the registration number 04441347. The firm's registered office is in WALLSEND. You can find them at Cbx, Cobalt Park Way, Wallsend, Tyne And Wear. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ASCENDENT HOLDINGS LIMITED
Company Number:04441347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2002
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Cbx, Cobalt Park Way, Wallsend, Tyne And Wear, England, NE28 9NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cbx, Cobalt Park Way, Wallsend, England, NE28 9NZ

Director14 September 2017Active
Keepings, Norleywood, SO41 5RS

Secretary03 August 2006Active
Thatched Cottage White Lane, Ash Green, Aldershot, GU12 6HJ

Secretary08 July 2002Active
Keepings, Norley Wood, Lymington, SO41 5RS

Secretary16 May 2007Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary17 May 2002Active
Keepings, Norleywood, SO41 5RS

Director03 August 2006Active
Thatched Cottage White Lane, Ash Green, Aldershot, GU12 6HJ

Director08 July 2002Active
Beechfield Cottage 3 Havant Road, Hayling Island, PO11 0PR

Director08 July 2002Active
Keepings, Norley Wood, Lymington, SO41 5RS

Director16 May 2007Active
3 Montpelier Row, Twickenham, TW1 2NQ

Director03 August 2006Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director17 May 2002Active

People with Significant Control

Forfusion Limited
Notified on:14 September 2017
Status:Active
Country of residence:United Kingdom
Address:Cbx, Cobalt Park Way, Wallsend, United Kingdom, NE28 9NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Forrest
Notified on:14 September 2017
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:Cbx, Cobalt Park Way, Wallsend, England, NE28 9NZ
Nature of control:
  • Significant influence or control
Mr Peter John Ray
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:Units 32 & 34, Abbey Enterprise Centre, Romsey, United Kingdom, SO51 9AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen John Paul Ray
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:Units 32 & 34, Abbey Enterprise Centre, Romsey, United Kingdom, SO51 9AQ
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-17Persons with significant control

Change to a person with significant control.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Address

Change registered office address company with date old address new address.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Officers

Termination secretary company with name termination date.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Persons with significant control

Change to a person with significant control.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-10-04Persons with significant control

Notification of a person with significant control.

Download
2017-10-04Persons with significant control

Cessation of a person with significant control.

Download
2017-10-04Persons with significant control

Cessation of a person with significant control.

Download
2017-10-03Accounts

Change account reference date company current shortened.

Download
2017-10-03Officers

Appoint person director company with name date.

Download
2017-10-03Officers

Termination director company with name termination date.

Download
2017-09-27Capital

Capital variation of rights attached to shares.

Download
2017-09-27Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.