ASCENSION MARKETING GROUP LTD

Register to unlock more data on OkredoRegister

ASCENSION MARKETING GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09811973

Incorporation date

06/10/2015

Size

Micro Entity

Contacts

Registered address

Registered address

26-32 Oxford Road Ground Floor, Avalon, 26-32 Oxford Road, C/O Nr Sharland & Company, Bournemouth, Dorset BH8 8EZCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2015)
dot icon27/03/2025
Order of court to wind up
dot icon11/09/2024
Micro company accounts made up to 2023-12-30
dot icon18/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon08/12/2023
Unaudited abridged accounts made up to 2022-12-30
dot icon16/11/2023
Registration of charge 098119730001, created on 2023-10-26
dot icon29/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon19/07/2023
Registered office address changed from Suite 5, Pine Court 36 Gervis Road Bournemouth BH1 3DH England to 26-32 Oxford Road Ground Floor, Avalon, 26-32 Oxford Road C/O Nr Sharland & Company Bournemouth Dorset BH8 8EZ on 2023-07-19
dot icon19/07/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon06/10/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon09/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon15/03/2021
Amended total exemption full accounts made up to 2019-12-31
dot icon29/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon22/10/2020
Termination of appointment of Jay Rezzougui as a director on 2020-10-06
dot icon02/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon23/05/2019
Termination of appointment of William Darley as a secretary on 2019-03-06
dot icon23/05/2019
Termination of appointment of William West Darley as a director on 2019-03-06
dot icon24/01/2019
Change of details for Ascesis Group Limited as a person with significant control on 2017-02-16
dot icon28/11/2018
Termination of appointment of Matthew Thomas Hughes as a director on 2018-11-13
dot icon03/10/2018
Change of details for Ascesis Group Limited as a person with significant control on 2017-06-01
dot icon14/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon08/06/2018
Director's details changed for Mr Jay Rezzougui on 2018-06-08
dot icon08/06/2018
Director's details changed for Mr Matthew Thomas Hughes on 2018-04-28
dot icon08/06/2018
Director's details changed for Mr Joe Marcus Allen on 2018-05-26
dot icon08/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon08/06/2018
Notification of Jay Rezzougui as a person with significant control on 2017-06-01
dot icon08/06/2018
Appointment of Mr William Darley as a secretary on 2018-06-08
dot icon08/06/2018
Appointment of Mr William West Darley as a director on 2018-05-11
dot icon08/06/2018
Registered office address changed from Unit 3 Vista Place Coy Pond Business Park Poole Dorset BH12 1JY to Suite 5, Pine Court 36 Gervis Road Bournemouth BH1 3DH on 2018-06-08
dot icon23/01/2018
Previous accounting period shortened from 2018-10-31 to 2017-12-31
dot icon12/06/2017
Accounts for a dormant company made up to 2016-10-31
dot icon01/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon01/06/2017
Appointment of Mr Jay Rezzougui as a director on 2017-06-01
dot icon04/04/2017
Compulsory strike-off action has been discontinued
dot icon03/04/2017
Confirmation statement made on 2016-10-05 with updates
dot icon03/03/2017
Registered office address changed from 7 & 8 Church Street Wimborne Dorset BH21 1JH United Kingdom to Unit 3 Vista Place Coy Pond Business Park Poole Dorset BH12 1JY on 2017-03-03
dot icon27/12/2016
First Gazette notice for compulsory strike-off
dot icon06/10/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2023
dot iconNext confirmation date
01/06/2025
dot iconLast change occurred
30/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
196.91K
-
0.00
39.09K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Joe Marcus
Director
06/10/2015 - Present
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASCENSION MARKETING GROUP LTD

ASCENSION MARKETING GROUP LTD is an(a) Liquidation company incorporated on 06/10/2015 with the registered office located at 26-32 Oxford Road Ground Floor, Avalon, 26-32 Oxford Road, C/O Nr Sharland & Company, Bournemouth, Dorset BH8 8EZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASCENSION MARKETING GROUP LTD?

toggle

ASCENSION MARKETING GROUP LTD is currently Liquidation. It was registered on 06/10/2015 .

Where is ASCENSION MARKETING GROUP LTD located?

toggle

ASCENSION MARKETING GROUP LTD is registered at 26-32 Oxford Road Ground Floor, Avalon, 26-32 Oxford Road, C/O Nr Sharland & Company, Bournemouth, Dorset BH8 8EZ.

What does ASCENSION MARKETING GROUP LTD do?

toggle

ASCENSION MARKETING GROUP LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ASCENSION MARKETING GROUP LTD?

toggle

The latest filing was on 27/03/2025: Order of court to wind up.