UKBizDB.co.uk

ASCENTIM GROUP LTD

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

This company is commonly known as Ascentim Group Ltd. The company was founded 3 years ago and was given the registration number 12651362. The firm's registered office is in LONDON. You can find them at 13 Southend Road, , London, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:ASCENTIM GROUP LTD
Company Number:12651362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2020
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
  • 47190 - Other retail sale in non-specialised stores
  • 47910 - Retail sale via mail order houses or via Internet
  • 69102 - Solicitors

Office Address & Contact

Registered Address:13 Southend Road, London, England, E6 2AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor,, Gm04,2-12 Cambridge Heath Road, London, London, United Kingdom, E1 5QH

Director10 January 2024Active
First Floor,, Gm04,2-12 Cambridge Heath Road, London, London, United Kingdom, E1 5QH

Director27 March 2024Active
First Floor,, Gm04,2-12 Cambridge Heath Road, London, London, United Kingdom, E1 5QH

Director09 July 2021Active
2-12, Ascentim Legal Solicitors, First Floor Office, Gm04, 2-12 Cambridge Heath Roa, London, United Kingdom, E1 5QH

Director27 March 2024Active
Gm04, First Floor, 2-12 Cambridge Heath Road, London, England, E1 5QH

Director17 January 2022Active
13, Southend Road, London, England, E6 2AL

Director20 August 2021Active
13, Southend Road, London, England, E6 2AL

Director08 June 2020Active
First Floor,, Gm04,2-12 Cambridge Heath Road, London, London, United Kingdom, E1 5QH

Director09 March 2023Active

People with Significant Control

Mr Iqbal Hossain Prodhan
Notified on:13 July 2021
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:First Floor,, Gm04,2-12 Cambridge Heath Road, London, United Kingdom, E1 5QH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Hossain Mohammed Iqbal Begum
Notified on:08 June 2020
Status:Active
Date of birth:January 1976
Nationality:Spanish
Country of residence:England
Address:13, Southend Road, London, England, E6 2AL
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2023-09-16Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Address

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

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-09-13Resolution

Resolution.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Accounts

Accounts with accounts type dormant.

Download
2021-08-25Officers

Appoint person director company with name date.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-16Persons with significant control

Notification of a person with significant control.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.