UKBizDB.co.uk

ASCENT SOFTWARE (UK) LIMITED

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

This company is commonly known as Ascent Software (uk) Limited. The company was founded 12 years ago and was given the registration number 07910456. The firm's registered office is in LONDON. You can find them at 1st Floor, Brettenham House, 2-19 Lancaster Place, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ASCENT SOFTWARE (UK) LIMITED
Company Number:07910456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:1st Floor, Brettenham House, 2-19 Lancaster Place, London, England, WC2E 7EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Desklodge House, Redcliffe Way, Bristol, England, BS1 6NL

Director03 May 2023Active
Desklodge House, Redcliffe Way, Bristol, England, BS1 6NL

Director29 November 2019Active
Desklodge House, Redcliffe Way, Bristol, England, BS1 6NL

Director29 November 2019Active
Desklodge House, Redcliffe Way, Bristol, England, BS1 6NL

Director29 November 2019Active
Desklodge House, Redcliffe Way, Bristol, England, BS1 6NL

Director19 May 2022Active
Desklodge House, Redcliffe Way, Bristol, England, BS1 6NL

Director16 January 2012Active
Desklodge House, Redcliffe Way, Bristol, England, BS1 6NL

Director29 November 2019Active
Capital House, 42 Weston Street, London, England, SE1 3QD

Director16 January 2012Active

People with Significant Control

Aspire Bidco Limited
Notified on:29 November 2019
Status:Active
Country of residence:England
Address:1st Floor, Brettenham House, 2-19 Lancaster Place, London, England, WC2E 7EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexander James
Notified on:31 January 2017
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:England
Address:1st Floor, Brettenham House, 2-19 Lancaster Place, London, England, WC2E 7EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Freddie Smith
Notified on:31 January 2017
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:England
Address:Capital House, 42 Weston Street, London, England, SE1 3QD
Nature of control:
  • Ownership of shares 25 to 50 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
2023-10-10Accounts

Accounts with accounts type small.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2022-11-15Officers

Change person director company with change date.

Download
2022-11-15Officers

Change person director company with change date.

Download
2022-11-15Officers

Change person director company with change date.

Download
2022-10-04Accounts

Accounts with accounts type small.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-03-03Address

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

Download
2022-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-07Accounts

Accounts with accounts type small.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Address

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

Download
2021-01-20Accounts

Accounts with accounts type small.

Download
2020-12-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Resolution

Resolution.

Download
2020-06-01Change of name

Change of name notice.

Download
2019-12-12Resolution

Resolution.

Download
2019-12-10Accounts

Change account reference date company current shortened.

Download
2019-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.