UKBizDB.co.uk

ASCENT INFORMATION TECHNOLOGY LIMITED

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

This company is commonly known as Ascent Information Technology Limited. The company was founded 30 years ago and was given the registration number 02927800. The firm's registered office is in TENBURY WELLS. You can find them at Hunt House Farm, Frith Common, Tenbury Wells, Worcestershire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ASCENT INFORMATION TECHNOLOGY LIMITED
Company Number:02927800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Hunt House Farm, Frith Common, Tenbury Wells, Worcestershire, WR15 8JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hunt House, Farm, Frith Common, Tenbury Wells, United Kingdom, WR15 8JY

Secretary29 June 2010Active
Hunt House, Farm, Frith Common, Tenbury Wells, WR15 8JY

Director02 March 2022Active
Hunt House Farm, Frith Common, Eardiston, Tenbury Wells, England, WR15 8JY

Director31 December 2010Active
Hunt House Farm, Frith Common, Eardiston, Tenbury Wells, England, WR15 8JY

Director12 March 2020Active
32 Stronsa Road, London, W12 9LB

Secretary09 June 1995Active
5 North Lodge Close, Westleigh Road, Putney, SW15 6QZ

Secretary31 July 2001Active
27 Northcote Road, Twickenham, TW1 1PB

Secretary31 May 2002Active
Clacks Cottage, Blackthorne Lane Ballinger, Great Missenden, HP16 9LN

Secretary04 May 1999Active
3rd Floor, 24 Old Bond Street, London, W1S 4BH

Corporate Secretary11 May 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary11 May 1994Active
3 Denmark Street, Watford, WD17 4YA

Director29 September 2000Active
40 Hereford Road, Ealing, London, W5 4SE

Director22 January 1998Active
Clacks Cottage, Blackthorne Lane Ballinger, Great Missenden, HP16 9LN

Director04 May 1999Active
Hunt House, Farm, Frith Common, Tenbury Wells, United Kingdom, WR15 8JY

Director11 May 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director11 May 1994Active

People with Significant Control

Ascent Trust Company Limited
Notified on:02 March 2021
Status:Active
Country of residence:England
Address:Hunt House Farm, Frith Common, Tenbury Wells, England, WR15 8JY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Stephen James Winwood
Notified on:12 May 2017
Status:Active
Date of birth:December 1954
Nationality:British
Address:Hunt House, Farm, Tenbury Wells, WR15 8JY
Nature of control:
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Address

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

Download
2024-02-06Address

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

Download
2024-01-08Officers

Change person director company with change date.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts amended with accounts type total exemption full.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-06-02Mortgage

Mortgage satisfy charge full.

Download
2021-06-02Mortgage

Mortgage satisfy charge full.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Officers

Change person secretary company with change date.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.