ASCENDANT TECHNOLOGY HOLDINGS UK LIMITED

Register to unlock more data on OkredoRegister

ASCENDANT TECHNOLOGY HOLDINGS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04088094

Incorporation date

11/10/2000

Size

Dormant

Contacts

Registered address

Registered address

Maplewood Crockford Lane, Chineham Park, Basingstoke, Hampshire RG24 8YBCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2000)
dot icon09/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon09/10/2025
Director's details changed for Mr Craig Stuart Smith on 2022-10-12
dot icon25/07/2025
Accounts for a dormant company made up to 2024-11-30
dot icon07/11/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon29/05/2024
Accounts for a dormant company made up to 2023-11-30
dot icon25/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon06/09/2023
Accounts for a small company made up to 2022-11-30
dot icon02/12/2022
Cessation of Tech Data (Schweiz) Gmbh as a person with significant control on 2018-06-01
dot icon02/12/2022
Notification of Azlan Group Limited as a person with significant control on 2018-06-01
dot icon04/11/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon17/10/2022
Registered office address changed from Redwood 2 Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WQ England to Maplewood Crockford Lane Chineham Park Basingstoke Hampshire RG24 8YB on 2022-10-17
dot icon05/08/2022
Accounts for a small company made up to 2022-01-31
dot icon16/06/2022
Current accounting period shortened from 2023-01-31 to 2022-11-30
dot icon02/11/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon21/09/2021
Accounts for a small company made up to 2021-01-31
dot icon03/09/2021
Appointment of Mr. Stephen Dennis Philp as a director on 2021-08-31
dot icon03/09/2021
Termination of appointment of Howard James Tuffnail as a director on 2021-08-31
dot icon09/02/2021
Accounts for a small company made up to 2020-01-31
dot icon28/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon04/02/2020
Accounts for a small company made up to 2019-01-31
dot icon17/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon11/06/2019
Full accounts made up to 2018-07-01
dot icon22/01/2019
Current accounting period shortened from 2019-06-30 to 2019-01-31
dot icon31/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon19/10/2018
Registered office address changed from C/O C/O Ascendant Technology Limited Slip House Princes Drive Waterside Worcester WR1 2AB to Redwood 2 Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WQ on 2018-10-19
dot icon13/08/2018
Notification of Tech Data (Schweiz) Gmbh as a person with significant control on 2018-06-01
dot icon13/08/2018
Cessation of Avnet, Inc as a person with significant control on 2018-06-01
dot icon18/06/2018
Appointment of Mr. Howard James Tuffnail as a director on 2018-06-12
dot icon18/06/2018
Termination of appointment of Timothy Giles Willies as a director on 2018-06-12
dot icon06/06/2018
Compulsory strike-off action has been discontinued
dot icon05/06/2018
Full accounts made up to 2017-07-01
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon07/12/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon04/10/2017
Termination of appointment of Michael Ryan Mccoy as a director on 2017-02-27
dot icon23/05/2017
Full accounts made up to 2016-07-02
dot icon13/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon12/04/2016
Full accounts made up to 2015-06-27
dot icon19/01/2016
Appointment of Mr Timothy Giles Willies as a director on 2016-01-19
dot icon12/01/2016
Termination of appointment of Radoslav Didic as a director on 2016-01-11
dot icon13/11/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon18/06/2015
Full accounts made up to 2014-06-28
dot icon21/01/2015
Termination of appointment of Russell Raymond Murdaugh as a director on 2015-01-21
dot icon14/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon01/05/2014
Group of companies' accounts made up to 2013-06-30
dot icon14/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon02/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon17/06/2013
Appointment of Mr. Russell Raymond Murdaugh as a director
dot icon17/06/2013
Termination of appointment of Raymond Sadowski as a director
dot icon03/01/2013
Current accounting period shortened from 2013-12-31 to 2013-06-30
dot icon03/01/2013
Appointment of Mr Michael Ryan Mccoy as a director
dot icon02/01/2013
Termination of appointment of David Birk as a director
dot icon29/11/2012
Termination of appointment of Jun Li as a secretary
dot icon23/10/2012
Change of share class name or designation
dot icon23/10/2012
Resolutions
dot icon11/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon03/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon13/08/2012
Director's details changed for Mr Radoslav Didic on 2012-08-13
dot icon13/08/2012
Appointment of David Ralph Birk as a director
dot icon13/08/2012
Appointment of Raymond John Sadowski as a director
dot icon13/08/2012
Director's details changed for Mr Craig Stuart Smith on 2012-07-13
dot icon13/08/2012
Appointment of Jun Li as a secretary
dot icon13/08/2012
Termination of appointment of Paul Collins as a director
dot icon13/08/2012
Termination of appointment of Matthew Clark as a director
dot icon13/08/2012
Termination of appointment of Craig Smith as a secretary
dot icon08/11/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon01/11/2011
Appointment of Mr Radoslav Didic as a director
dot icon01/11/2011
Appointment of Mr Matthew Peter Clark as a director
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon22/09/2011
Resolutions
dot icon20/09/2011
Certificate of change of name
dot icon15/09/2011
Resolutions
dot icon15/09/2011
Change of name notice
dot icon02/06/2011
Registered office address changed from C/O Open Logic Solutions Ltd Woodside Perrywood Walk Worcester Worcestershire WR5 1ES on 2011-06-02
dot icon20/01/2011
Resolutions
dot icon20/01/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon22/11/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon12/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon09/12/2009
Director's details changed for Paul David Collins on 2009-10-11
dot icon09/12/2009
Director's details changed for Mr Craig Stuart Smith on 2009-10-11
dot icon24/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/04/2009
Return made up to 11/10/08; full list of members; amend
dot icon17/02/2009
Resolutions
dot icon14/11/2008
Return made up to 11/10/08; full list of members
dot icon09/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/06/2008
Director and secretary's change of particulars / craig smith / 02/01/2008
dot icon16/06/2008
Director and secretary's change of particulars / craig smith / 02/01/2008
dot icon01/11/2007
Memorandum and Articles of Association
dot icon29/10/2007
Certificate of change of name
dot icon26/10/2007
Return made up to 11/10/07; no change of members
dot icon17/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon26/10/2006
Return made up to 11/10/06; full list of members
dot icon14/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon01/02/2006
Resolutions
dot icon01/02/2006
Resolutions
dot icon01/02/2006
Resolutions
dot icon01/02/2006
Ad 09/06/05--------- £ si [email protected]
dot icon01/02/2006
S-div 09/06/05
dot icon18/10/2005
Return made up to 11/10/05; full list of members
dot icon15/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon19/10/2004
Return made up to 11/10/04; full list of members
dot icon24/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon18/12/2003
Return made up to 11/10/03; full list of members
dot icon04/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon29/01/2003
Return made up to 11/10/02; full list of members
dot icon14/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon02/02/2002
Registered office changed on 02/02/02 from: broad street chambers 32 broad street worcester WR1 3NH
dot icon09/11/2001
Certificate of change of name
dot icon04/11/2001
Return made up to 11/10/01; full list of members
dot icon03/08/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon26/04/2001
Secretary's particulars changed;director's particulars changed
dot icon01/03/2001
Registered office changed on 01/03/01 from: broadstreet chamberse 3 broad street worcester WR1 3NH
dot icon22/02/2001
Director resigned
dot icon22/02/2001
Secretary resigned
dot icon22/02/2001
Registered office changed on 22/02/01 from: 1ST floor 14-18 city road cardiff CF24 3DL
dot icon22/02/2001
New secretary appointed;new director appointed
dot icon22/02/2001
New director appointed
dot icon11/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Craig Stuart
Director
22/11/2000 - Present
2
Philp, Stephen Dennis, Mr.
Director
31/08/2021 - Present
14

Persons with Significant Control

2
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 ASCENDANT TECHNOLOGY HOLDINGS UK LIMITED

ASCENDANT TECHNOLOGY HOLDINGS UK LIMITED is an(a) Active company incorporated on 11/10/2000 with the registered office located at Maplewood Crockford Lane, Chineham Park, Basingstoke, Hampshire RG24 8YB. 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 ASCENDANT TECHNOLOGY HOLDINGS UK LIMITED?

toggle

ASCENDANT TECHNOLOGY HOLDINGS UK LIMITED is currently Active. It was registered on 11/10/2000 .

Where is ASCENDANT TECHNOLOGY HOLDINGS UK LIMITED located?

toggle

ASCENDANT TECHNOLOGY HOLDINGS UK LIMITED is registered at Maplewood Crockford Lane, Chineham Park, Basingstoke, Hampshire RG24 8YB.

What does ASCENDANT TECHNOLOGY HOLDINGS UK LIMITED do?

toggle

ASCENDANT TECHNOLOGY HOLDINGS UK LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ASCENDANT TECHNOLOGY HOLDINGS UK LIMITED?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-10-06 with no updates.