UKBizDB.co.uk

ASCENTOR LIMITED

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

This company is commonly known as Ascentor Limited. The company was founded 19 years ago and was given the registration number 05260780. The firm's registered office is in QUEDGELEY. You can find them at 5 Wheatstone Court, Waterwells Business Park, Quedgeley, Glos. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ASCENTOR LIMITED
Company Number:05260780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5 Wheatstone Court, Waterwells Business Park, Quedgeley, Glos, GL2 2AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Tower View, Kings Hill, West Malling, England, ME19 4UY

Director28 June 2023Active
5, Wheatstone Court, Waterwells Business Park Davy Way, Quedgeley, England, GL2 2AQ

Director15 October 2004Active
30, Tower View, Kings Hill, West Malling, England, ME19 4UY

Director26 July 2021Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary15 October 2004Active
5, Wheatstone Court, Waterwells Business Park Davy Way, Quedgeley, England, GL2 2AQ

Secretary15 October 2004Active
5, Wheatstone Court, Waterwells Business Park Davy Way, Quedgeley, England, GL2 2AQ

Director15 October 2004Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director15 October 2004Active
5, Merus Court, Meridian Business Park, Leicester, England, LE19 1RJ

Director21 August 2017Active
30, Tower View, Kings Hill, West Malling, England, ME19 4UY

Director26 July 2021Active
5, Wheatstone Court, Waterwells Business Park Davy Way, Quedgeley, England, GL2 2AQ

Director15 October 2004Active
5, Wheatstone Court, Waterwells Business Park Davy Way, Quedgeley, England, GL2 2AQ

Director15 October 2004Active
5, Merus Court, Meridian Business Park, Leicester, England, LE19 1RJ

Director21 August 2017Active

People with Significant Control

Ascentor Cyber Ltd
Notified on:21 August 2017
Status:Active
Country of residence:England
Address:30, Tower View, West Malling, England, ME19 4UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Charles James
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:5 Wheatstone Court, Waterwells Business Park, Quedgeley, England, GL2 2AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen William Maddison
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:5 Wheatstone Court, Waterwells Business Park, Quedgeley, England, GL2 2AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Joseph Keating
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:5 Wheatstone Court, Waterwells Business Park, Quedgeley, England, GL2 2AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-10-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-19Accounts

Legacy.

Download
2023-10-19Other

Legacy.

Download
2023-10-19Other

Legacy.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-02-27Incorporation

Memorandum articles.

Download
2023-02-22Resolution

Resolution.

Download
2023-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-19Other

Legacy.

Download
2023-01-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-11Accounts

Legacy.

Download
2023-01-11Other

Legacy.

Download
2022-12-01Mortgage

Mortgage satisfy charge full.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Resolution

Resolution.

Download
2022-04-21Incorporation

Memorandum articles.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Persons with significant control

Change to a person with significant control.

Download
2021-10-15Address

Change sail address company with old address new address.

Download
2021-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-17Accounts

Accounts with accounts type small.

Download
2021-08-09Accounts

Change account reference date company current shortened.

Download
2021-08-06Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.