ASCALON SMART CITY PARTNERS LIMITED

Register to unlock more data on OkredoRegister

ASCALON SMART CITY PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10382437

Incorporation date

19/09/2016

Size

Dormant

Contacts

Registered address

Registered address

124 City Road, London City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2016)
dot icon07/04/2026
First Gazette notice for compulsory strike-off
dot icon09/10/2025
Compulsory strike-off action has been discontinued
dot icon08/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/06/2025
Compulsory strike-off action has been suspended
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon16/10/2024
Compulsory strike-off action has been discontinued
dot icon15/10/2024
Termination of appointment of Raymond Raad as a director on 2024-10-12
dot icon15/10/2024
Appointment of Mr Sid Khamis as a director on 2024-10-14
dot icon15/10/2024
Accounts for a dormant company made up to 2022-12-31
dot icon15/10/2024
Confirmation statement made on 2024-03-01 with updates
dot icon15/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/07/2024
Appointment of Mr Raymond Raad as a director on 2024-07-08
dot icon09/07/2024
Appointment of Mr Sid Khamis as a director on 2024-07-08
dot icon09/07/2024
Termination of appointment of Daniel Peter Cooney as a director on 2024-07-08
dot icon09/07/2024
Termination of appointment of Sid Khamis as a director on 2024-07-08
dot icon03/01/2024
Compulsory strike-off action has been suspended
dot icon05/12/2023
First Gazette notice for compulsory strike-off
dot icon13/10/2023
Cessation of Sid Khamis as a person with significant control on 2023-10-11
dot icon13/10/2023
Notification of Trellini Capital (Asia) Limited as a person with significant control on 2023-10-11
dot icon13/10/2023
Termination of appointment of Sid Khamis as a director on 2023-10-11
dot icon13/10/2023
Appointment of Mr Daniel Peter Cooney as a director on 2023-10-11
dot icon10/10/2023
Appointment of Trellini Capital (Asia) Limited as a director on 2023-09-30
dot icon01/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon24/02/2023
Statement of capital following an allotment of shares on 2019-02-19
dot icon29/11/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon02/11/2022
Registered office address changed from 3rd Floor, 14 Hanover Street London W1S 1YH England to 124 City Road, London City Road London EC1V 2NX on 2022-11-02
dot icon06/09/2022
Compulsory strike-off action has been discontinued
dot icon05/09/2022
Accounts for a dormant company made up to 2021-09-23
dot icon30/08/2022
Current accounting period extended from 2022-09-30 to 2022-12-31
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon03/11/2021
Termination of appointment of Ascalon Global Energy as a director on 2021-11-01
dot icon03/11/2021
Cessation of Gillian Ralston Jordan as a person with significant control on 2019-10-01
dot icon03/11/2021
Notification of Sid Khamis as a person with significant control on 2021-11-01
dot icon03/11/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon14/09/2021
Compulsory strike-off action has been discontinued
dot icon13/09/2021
Accounts for a dormant company made up to 2020-09-30
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon09/12/2020
Compulsory strike-off action has been discontinued
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon03/12/2020
Accounts for a dormant company made up to 2019-09-30
dot icon03/12/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon04/12/2019
Appointment of Mr Sid Khamis as a director on 2019-07-14
dot icon16/10/2019
Compulsory strike-off action has been discontinued
dot icon15/10/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon15/10/2019
Accounts for a dormant company made up to 2018-09-30
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon26/02/2019
Notification of Gillian Ralston Jordan as a person with significant control on 2019-02-20
dot icon26/02/2019
Appointment of Ascalon Global Energy as a director on 2019-02-19
dot icon19/02/2019
Termination of appointment of Daniel Cooney as a director on 2019-02-19
dot icon19/02/2019
Cessation of Daniel Peter Cooney as a person with significant control on 2019-02-19
dot icon22/12/2018
Termination of appointment of Peter Armstrong Simson as a director on 2018-12-22
dot icon22/12/2018
Termination of appointment of Kenneth Arnold Boundy as a director on 2018-12-22
dot icon03/12/2018
Appointment of Mr Kenneth Arnold Boundy as a director on 2018-11-28
dot icon03/12/2018
Appointment of Mr Peter Armstrong Simson as a director on 2018-11-29
dot icon28/11/2018
Registered office address changed from 26C Heath Drive London NW3 7SB England to 3rd Floor, 14 Hanover Street London W1S 1YH on 2018-11-28
dot icon26/11/2018
Director's details changed for Mr Daniel Cooney on 2018-11-20
dot icon26/11/2018
Directors' register information at 2018-11-26 on withdrawal from the public register
dot icon26/11/2018
Withdrawal of the directors' register information from the public register
dot icon26/11/2018
Elect to keep the directors' residential address register information on the public register
dot icon26/11/2018
Notification of Daniel Cooney as a person with significant control on 2017-01-01
dot icon26/11/2018
Registered office address changed from 3rd Floor, 14 Hanover Street London W1S 1YH England to 26C Heath Drive London NW3 7SB on 2018-11-26
dot icon18/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon22/08/2018
Compulsory strike-off action has been discontinued
dot icon21/08/2018
Accounts for a dormant company made up to 2017-09-30
dot icon21/08/2018
First Gazette notice for compulsory strike-off
dot icon20/08/2018
Cessation of Daniel Cooney as a person with significant control on 2018-08-01
dot icon01/11/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon19/09/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2021
-
1.00
-
0.00
1.00
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASCALON GLOBAL ENERGY
Corporate Director
19/02/2019 - 01/11/2021
-
Simson, Peter Armstrong
Director
29/11/2018 - 22/12/2018
-
Mr Daniel Peter Cooney
Director
11/10/2023 - 08/07/2024
2
Trellini Capital (Asia) Limited
Corporate Director
30/09/2023 - Present
-
Khamis, Sid
Director
14/07/2019 - 11/10/2023
4

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASCALON SMART CITY PARTNERS LIMITED

ASCALON SMART CITY PARTNERS LIMITED is an(a) Active company incorporated on 19/09/2016 with the registered office located at 124 City Road, London City Road, London EC1V 2NX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASCALON SMART CITY PARTNERS LIMITED?

toggle

ASCALON SMART CITY PARTNERS LIMITED is currently Active. It was registered on 19/09/2016 .

Where is ASCALON SMART CITY PARTNERS LIMITED located?

toggle

ASCALON SMART CITY PARTNERS LIMITED is registered at 124 City Road, London City Road, London EC1V 2NX.

What does ASCALON SMART CITY PARTNERS LIMITED do?

toggle

ASCALON SMART CITY PARTNERS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ASCALON SMART CITY PARTNERS LIMITED?

toggle

The latest filing was on 07/04/2026: First Gazette notice for compulsory strike-off.