UKBizDB.co.uk

ASCENT OUTSOURCING MANAGEMENT LTD

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

This company is commonly known as Ascent Outsourcing Management Ltd. The company was founded 13 years ago and was given the registration number 07319339. The firm's registered office is in WINCHESTER. You can find them at Sg House, 6 St Cross Road, Winchester, Hampshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ASCENT OUTSOURCING MANAGEMENT LTD
Company Number:07319339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Sg House, 6 St Cross Road, Winchester, Hampshire, England, SO23 9HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Vantage Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, England, BH21 7SB

Director13 October 2020Active
The Gallops, 58 Lincolns Mead, Lingfield, United Kingdom, RH7 6TA

Director20 July 2010Active
Piranor Barn, North Road, Widmer End, High Wycombe, United Kingdom, HP15 6NE

Director15 December 2010Active

People with Significant Control

Ms Sally Maree Dunstan
Notified on:13 October 2020
Status:Active
Date of birth:December 1973
Nationality:British,Australian
Country of residence:England
Address:C/O Vantage Accounting, 1 Cedar Office Park, Wimborne, England, BH21 7SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Colin Robert Stevens
Notified on:01 July 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Sg House, 6 St Cross Road, Winchester, England, SO23 9HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas John Duff Fyfe
Notified on:01 July 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:C/O Vantage Accounting, 1 Cedar Office Park, Wimborne, England, BH21 7SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Persons with significant control

Change to a person with significant control.

Download
2024-01-04Persons with significant control

Cessation of a person with significant control.

Download
2024-01-04Address

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

Download
2023-12-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Address

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

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-15Persons with significant control

Notification of a person with significant control.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Persons with significant control

Change to a person with significant control.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Capital

Capital return purchase own shares.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-10Persons with significant control

Cessation of a person with significant control.

Download
2020-10-10Persons with significant control

Change to a person with significant control.

Download
2020-10-10Officers

Termination director company with name termination date.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Change account reference date company current shortened.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.