ASCEND LEARNING UK LIMITED

Register to unlock more data on OkredoRegister

ASCEND LEARNING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04150192

Incorporation date

30/01/2001

Size

Full

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2001)
dot icon04/10/2025
Final Gazette dissolved following liquidation
dot icon04/07/2025
Return of final meeting in a members' voluntary winding up
dot icon02/12/2024
Liquidators' statement of receipts and payments to 2024-09-28
dot icon10/10/2023
Declaration of solvency
dot icon10/10/2023
Resolutions
dot icon10/10/2023
Appointment of a voluntary liquidator
dot icon28/09/2023
Resolutions
dot icon28/09/2023
Solvency Statement dated 27/09/23
dot icon28/09/2023
Statement by Directors
dot icon28/09/2023
Statement of capital on 2023-09-28
dot icon04/05/2023
Director's details changed for Mr Greg Sebasky on 2023-05-04
dot icon28/03/2023
Termination of appointment of Timothy Wendon-Evans as a secretary on 2023-03-24
dot icon28/03/2023
Appointment of Mark May as a secretary on 2023-03-24
dot icon23/03/2023
Registered office address changed from Dryden House St. Johns Street Huntingdon PE29 3NU England to 128 City Road London EC1V 2NX on 2023-03-23
dot icon08/03/2023
Full accounts made up to 2021-12-31
dot icon09/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon21/11/2022
Resolutions
dot icon21/11/2022
Solvency Statement dated 17/11/22
dot icon21/11/2022
Statement of capital on 2022-11-21
dot icon21/11/2022
Statement by Directors
dot icon13/06/2022
Change of details for Ascend Global Holdings Limited as a person with significant control on 2018-09-01
dot icon31/01/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon08/07/2021
Full accounts made up to 2020-12-31
dot icon30/06/2021
Termination of appointment of Tracey Joan Gough as a secretary on 2021-06-30
dot icon30/06/2021
Appointment of Mr Timothy Wendon-Evans as a secretary on 2021-06-30
dot icon22/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon31/07/2020
Full accounts made up to 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon11/06/2019
Full accounts made up to 2018-12-31
dot icon06/06/2019
Appointment of Mrs Tracey Joan Gough as a secretary on 2019-05-31
dot icon06/06/2019
Termination of appointment of Nicolas William Harding as a secretary on 2019-05-31
dot icon03/06/2019
Termination of appointment of Nicolas William Harding as a director on 2019-05-31
dot icon12/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon25/10/2018
Appointment of Mr Lawrence Adam Gold as a director on 2018-10-15
dot icon25/10/2018
Termination of appointment of Jonathan Moulton as a director on 2018-10-15
dot icon25/10/2018
Termination of appointment of Jason Wade as a director on 2018-10-15
dot icon25/10/2018
Appointment of Mr Mandeep Singh Johar as a director on 2018-10-15
dot icon28/08/2018
Registered office address changed from Welbeck House Ermine Business Park Huntingdon Cambridgeshire PE29 6XY United Kingdom to Dryden House St. Johns Street Huntingdon PE29 3NU on 2018-08-28
dot icon26/07/2018
Full accounts made up to 2017-12-31
dot icon04/04/2018
Appointment of Jason Wade as a director on 2018-03-29
dot icon03/04/2018
Termination of appointment of William Aliber as a director on 2018-03-29
dot icon06/03/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon15/12/2017
Resolutions
dot icon15/12/2017
Change of name notice
dot icon10/11/2017
Termination of appointment of Nicholas Charles Bradley as a director on 2017-11-08
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon16/03/2017
Confirmation statement made on 2017-01-30 with updates
dot icon17/01/2017
Full accounts made up to 2015-12-31
dot icon02/08/2016
Termination of appointment of Debra Lynn Stuart as a director on 2016-08-01
dot icon02/08/2016
Appointment of Mr Nicholas Charles Bradley as a director on 2016-08-01
dot icon04/04/2016
Registered office address changed from The Coach House Heywood House Business Centre Heywood Westbury Wiltshire BA13 4NA to Welbeck House Ermine Business Park Huntingdon Cambridgeshire PE29 6XY on 2016-04-04
dot icon11/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon12/01/2016
Appointment of Mr Nicolas William Harding as a director on 2015-12-18
dot icon12/01/2016
Appointment of Mr Nicolas William Harding as a secretary on 2015-12-18
dot icon12/01/2016
Termination of appointment of Jonathan Michael Heywood as a director on 2015-12-18
dot icon12/01/2016
Termination of appointment of Jonathan Heywood as a secretary on 2015-12-18
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon23/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon20/11/2014
Director's details changed for Mrs Debra Lynn Stuart on 2014-10-31
dot icon23/09/2014
Registered office address changed from Willowside Park Canal Road Trowbridge Wiltshire BA14 8RH to The Coach House Heywood House Business Centre Heywood Westbury Wiltshire BA13 4NA on 2014-09-23
dot icon05/09/2014
Current accounting period extended from 2014-08-31 to 2014-12-31
dot icon14/07/2014
Satisfaction of charge 1 in full
dot icon11/07/2014
Statement of capital following an allotment of shares on 2014-07-07
dot icon11/07/2014
Statement of capital following an allotment of shares on 2014-07-07
dot icon11/07/2014
Statement of capital following an allotment of shares on 2014-07-07
dot icon11/07/2014
Statement of capital following an allotment of shares on 2014-07-07
dot icon11/07/2014
Statement of capital following an allotment of shares on 2014-07-07
dot icon11/07/2014
Appointment of Mr Jonathan Moulton as a director
dot icon11/07/2014
Appointment of Mr William Aliber as a director
dot icon11/07/2014
Appointment of Mr Greg Sebasky as a director
dot icon10/07/2014
Termination of appointment of Norman Basson as a director
dot icon10/07/2014
Termination of appointment of Victoria Branch as a director
dot icon01/07/2014
Satisfaction of charge 4 in full
dot icon01/07/2014
Satisfaction of charge 2 in full
dot icon01/07/2014
Satisfaction of charge 3 in full
dot icon06/05/2014
Group of companies' accounts made up to 2013-08-31
dot icon30/01/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon02/12/2013
Purchase of own shares.
dot icon25/09/2013
Director's details changed for Norman Basson on 2013-09-10
dot icon12/06/2013
Director's details changed for Miss Victoria Helen Branch on 2013-06-04
dot icon06/06/2013
Group of companies' accounts made up to 2012-08-31
dot icon29/04/2013
Director's details changed for Mr Jonathan Michael Heywood on 2013-04-29
dot icon06/02/2013
Appointment of Miss Victoria Helen Branch as a director
dot icon30/01/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon16/01/2013
Purchase of own shares.
dot icon16/01/2013
Purchase of own shares.
dot icon16/01/2013
Purchase of own shares.
dot icon16/01/2013
Purchase of own shares.
dot icon16/01/2013
Purchase of own shares.
dot icon16/01/2013
Purchase of own shares.
dot icon16/01/2013
Purchase of own shares.
dot icon16/01/2013
Purchase of own shares.
dot icon16/01/2013
Purchase of own shares.
dot icon16/01/2013
Purchase of own shares.
dot icon16/01/2013
Purchase of own shares.
dot icon16/01/2013
Purchase of own shares.
dot icon16/01/2013
Purchase of own shares.
dot icon16/01/2013
Purchase of own shares.
dot icon16/01/2013
Purchase of own shares.
dot icon16/01/2013
Purchase of own shares.
dot icon16/01/2013
Purchase of own shares.
dot icon16/01/2013
Purchase of own shares.
dot icon16/01/2013
Purchase of own shares.
dot icon16/01/2013
Purchase of own shares.
dot icon16/01/2013
Purchase of own shares.
dot icon16/01/2013
Purchase of own shares.
dot icon16/01/2013
Purchase of own shares.
dot icon16/01/2013
Purchase of own shares.
dot icon16/01/2013
Purchase of own shares.
dot icon16/01/2013
Purchase of own shares.
dot icon16/01/2013
Purchase of own shares.
dot icon16/01/2013
Purchase of own shares.
dot icon16/01/2013
Purchase of own shares.
dot icon16/01/2013
Purchase of own shares.
dot icon16/01/2013
Purchase of own shares.
dot icon16/01/2013
Purchase of own shares.
dot icon16/01/2013
Purchase of own shares.
dot icon16/01/2013
Purchase of own shares.
dot icon16/01/2013
Purchase of own shares.
dot icon16/01/2013
Purchase of own shares.
dot icon16/01/2013
Purchase of own shares.
dot icon16/01/2013
Purchase of own shares.
dot icon16/01/2013
Purchase of own shares.
dot icon16/01/2013
Purchase of own shares.
dot icon16/01/2013
Purchase of own shares.
dot icon16/01/2013
Purchase of own shares.
dot icon16/01/2013
Purchase of own shares.
dot icon16/01/2013
Purchase of own shares.
dot icon02/01/2013
Resolutions
dot icon19/12/2012
Director's details changed for Debra-Lynn Lynn Stuart on 2012-12-12
dot icon16/11/2012
Appointment of Mr Jonathan Heywood as a secretary
dot icon16/11/2012
Appointment of Mr Jonathan Michael Heywood as a director
dot icon19/04/2012
Termination of appointment of Julian Berriman as a director
dot icon24/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon23/12/2011
Group of companies' accounts made up to 2011-08-31
dot icon25/11/2011
Cancellation of shares. Statement of capital on 2011-11-25
dot icon25/11/2011
Purchase of own shares.
dot icon08/08/2011
Resolutions
dot icon02/08/2011
Resolutions
dot icon06/04/2011
Group of companies' accounts made up to 2010-08-31
dot icon18/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon30/11/2010
Termination of appointment of Mark Botha as a director
dot icon06/10/2010
Termination of appointment of Philip Walters as a director
dot icon23/09/2010
Termination of appointment of Michael Edwards as a secretary
dot icon23/09/2010
Termination of appointment of Michael Edwards as a director
dot icon06/05/2010
Appointment of Mr Michael Ian Edwards as a director
dot icon06/05/2010
Appointment of Mr Michael Ian Edwards as a secretary
dot icon06/05/2010
Director's details changed for Norman Basson on 2010-02-26
dot icon06/05/2010
Termination of appointment of Douglas Oakey as a secretary
dot icon09/04/2010
Director's details changed for Mr Mark David Botha on 2010-04-09
dot icon26/03/2010
Resolutions
dot icon23/02/2010
Termination of appointment of Phillip Rogers as a secretary
dot icon23/02/2010
Appointment of Mr Douglas Malcolm Andrew Oakey as a secretary
dot icon23/02/2010
Termination of appointment of Phillip Rogers as a director
dot icon12/02/2010
Group of companies' accounts made up to 2009-08-31
dot icon11/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon11/02/2010
Director's details changed for Phillip John Rogers on 2010-02-11
dot icon14/01/2010
Appointment of Mr Julian Paul Berriman as a director
dot icon02/12/2009
Director's details changed for Debra-Lynn Stuart on 2009-12-02
dot icon02/12/2009
Director's details changed for Norman Basson on 2009-12-02
dot icon23/10/2009
Appointment of Mr Mark David Botha as a director
dot icon18/02/2009
Return made up to 30/01/09; full list of members
dot icon17/12/2008
Full accounts made up to 2008-08-31
dot icon20/05/2008
Resolutions
dot icon07/04/2008
Director appointed debra-lynn stuart
dot icon11/03/2008
Accounts for a medium company made up to 2007-08-31
dot icon08/03/2008
Return made up to 30/01/08; full list of members
dot icon06/09/2007
Particulars of mortgage/charge
dot icon06/09/2007
Particulars of mortgage/charge
dot icon06/09/2007
Particulars of mortgage/charge
dot icon14/08/2007
Director resigned
dot icon14/04/2007
Accounts for a medium company made up to 2006-08-31
dot icon22/02/2007
Return made up to 30/01/07; change of members
dot icon15/09/2006
New director appointed
dot icon28/06/2006
Accounts for a medium company made up to 2005-08-31
dot icon22/02/2006
Return made up to 30/01/06; change of members
dot icon15/02/2006
Director's particulars changed
dot icon07/07/2005
Accounts for a medium company made up to 2004-08-31
dot icon15/04/2005
Ad 05/04/05--------- £ si 175000@1=175000 £ ic 36000/211000
dot icon16/03/2005
Return made up to 30/01/05; full list of members
dot icon07/02/2005
New director appointed
dot icon07/02/2005
New director appointed
dot icon26/01/2005
Director resigned
dot icon25/01/2005
Secretary resigned
dot icon25/01/2005
New secretary appointed
dot icon05/07/2004
Accounts for a medium company made up to 2003-08-31
dot icon10/05/2004
Director resigned
dot icon10/05/2004
Director resigned
dot icon06/05/2004
Director resigned
dot icon18/02/2004
Return made up to 30/01/04; change of members
dot icon19/09/2003
Director resigned
dot icon07/08/2003
Director resigned
dot icon03/07/2003
Accounts for a medium company made up to 2002-01-31
dot icon03/07/2003
Accounts for a medium company made up to 2002-08-31
dot icon28/02/2003
Return made up to 30/01/03; full list of members
dot icon08/10/2002
Registered office changed on 08/10/02 from: parade house 70 fore street trowbridge wiltshire BA14 8HQ
dot icon02/09/2002
Accounting reference date shortened from 31/01/03 to 31/08/02
dot icon10/08/2002
New director appointed
dot icon01/06/2002
New director appointed
dot icon07/05/2002
New director appointed
dot icon29/03/2002
Ad 25/03/02--------- £ si 14825@1=14825 £ ic 21000/35825
dot icon28/03/2002
Particulars of mortgage/charge
dot icon22/03/2002
Return made up to 30/01/02; full list of members
dot icon08/03/2002
Particulars of contract relating to shares
dot icon08/03/2002
Ad 14/01/02--------- £ si 20000@1=20000 £ ic 1175/21175
dot icon21/02/2002
New director appointed
dot icon02/02/2002
New director appointed
dot icon02/02/2002
New director appointed
dot icon03/01/2002
Ad 21/12/01--------- £ si 175@1=175 £ ic 1000/1175
dot icon28/12/2001
Ad 20/11/01--------- £ si 999@1=999 £ ic 1/1000
dot icon28/12/2001
Nc inc already adjusted 19/12/01
dot icon28/12/2001
Resolutions
dot icon28/12/2001
Resolutions
dot icon07/06/2001
Certificate of change of name
dot icon01/02/2001
Secretary resigned
dot icon30/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
30/01/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sebasky, Gregory
Director
08/07/2014 - Present
5
Wendon-Evans, Timothy
Secretary
30/06/2021 - 24/03/2023
-
May, Mark
Secretary
24/03/2023 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASCEND LEARNING UK LIMITED

ASCEND LEARNING UK LIMITED is an(a) Dissolved company incorporated on 30/01/2001 with the registered office located at 128 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 ASCEND LEARNING UK LIMITED?

toggle

ASCEND LEARNING UK LIMITED is currently Dissolved. It was registered on 30/01/2001 and dissolved on 04/10/2025.

Where is ASCEND LEARNING UK LIMITED located?

toggle

ASCEND LEARNING UK LIMITED is registered at 128 City Road, London EC1V 2NX.

What does ASCEND LEARNING UK LIMITED do?

toggle

ASCEND LEARNING UK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ASCEND LEARNING UK LIMITED?

toggle

The latest filing was on 04/10/2025: Final Gazette dissolved following liquidation.