ASCENT BUSINESS SUPPORT LTD.

Register to unlock more data on OkredoRegister

ASCENT BUSINESS SUPPORT LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05128134

Incorporation date

14/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brook House, 54a Cowley Mill Road, Uxbridge UB8 2FXCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2004)
dot icon20/04/2026
Termination of appointment of Johanne Marie Rochford as a secretary on 2026-04-20
dot icon30/12/2025
Confirmation statement made on 2025-12-23 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/04/2025
Notification of Ascent Business Group Ltd as a person with significant control on 2025-04-09
dot icon30/12/2024
Confirmation statement made on 2024-12-23 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/12/2023
Confirmation statement made on 2023-12-23 with no updates
dot icon05/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/12/2021
Confirmation statement made on 2021-12-23 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/05/2021
Confirmation statement made on 2021-05-14 with updates
dot icon05/05/2021
Change of details for Mr Edward Francis Rochford as a person with significant control on 2021-03-31
dot icon05/05/2021
Appointment of Mrs Johanne Marie Rochford as a secretary on 2021-03-31
dot icon05/05/2021
Termination of appointment of Elizabeth Anne Haigh as a secretary on 2021-03-31
dot icon05/05/2021
Cessation of John Michael Haigh as a person with significant control on 2021-03-31
dot icon05/05/2021
Termination of appointment of John Michael Haigh as a director on 2021-03-31
dot icon05/12/2020
Change of details for Mr John Michael Haigh as a person with significant control on 2020-12-01
dot icon05/12/2020
Registered office address changed from 39 Keyhaven Road Milford on Sea Lymington Hants SO41 0QW England to Brook House 54a Cowley Mill Road Uxbridge UB8 2FX on 2020-12-05
dot icon05/06/2020
Confirmation statement made on 2020-05-14 with updates
dot icon04/05/2020
Micro company accounts made up to 2020-03-31
dot icon28/11/2019
Micro company accounts made up to 2019-03-31
dot icon16/10/2019
Director's details changed for Mr John Michael Haigh on 2019-10-01
dot icon16/10/2019
Secretary's details changed for Mrs Elizabeth Anne Haigh on 2019-10-01
dot icon28/05/2019
Confirmation statement made on 2019-05-14 with updates
dot icon28/05/2019
Register inspection address has been changed from Equipoint Equipoint Business Centre 1506 Coventry Road Birmingham West Midlands B25 8AD England to Brook House Cowley Mill Road Uxbridge UB8 2FX
dot icon29/03/2019
Change of details for Mr Edward Francis Rochford as a person with significant control on 2018-08-28
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/11/2018
Registered office address changed from Equipoint 1506 Coventry Road Yardley Birmingham B25 8AD England to 39 Keyhaven Road Milford on Sea Lymington Hants SO41 0QW on 2018-11-21
dot icon30/08/2018
Change of details for Mr John Michael Haigh as a person with significant control on 2018-08-13
dot icon29/08/2018
Statement of capital following an allotment of shares on 2018-08-13
dot icon29/08/2018
Change of details for Mr Edward Francis Rochford as a person with significant control on 2018-08-13
dot icon29/08/2018
Change of details for Mr John Michael Haigh as a person with significant control on 2018-08-25
dot icon21/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon10/06/2016
Director's details changed for Mr Edward Francis Rochford on 2016-06-01
dot icon10/06/2016
Registered office address changed from 68 Ladbrook Road Solihull West Midlands B91 3RN to Equipoint 1506 Coventry Road Yardley Birmingham B25 8AD on 2016-06-10
dot icon29/02/2016
Register inspection address has been changed to Equipoint Equipoint Business Centre 1506 Coventry Road Birmingham West Midlands B25 8AD
dot icon26/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon08/01/2015
Registered office address changed from Equipoint Business Centre, 1506 Coventry Road Yardley Birmingham West Midlands B25 8AD England to 68 Ladbrook Road Solihull West Midlands B91 3RN on 2015-01-08
dot icon08/01/2015
Statement of capital following an allotment of shares on 2015-01-08
dot icon07/01/2015
Appointment of Mr Edward Francis Rochford as a director on 2015-01-01
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/11/2014
Registered office address changed from 68 Ladbrook Road Solihull West Midlands B91 3RN to Equipoint Business Centre, 1506 Coventry Road Yardley Birmingham West Midlands B25 8AD on 2014-11-16
dot icon05/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon05/06/2014
Registered office address changed from 631 Warwick Road Solihull West Midlands B91 1AR England on 2014-06-05
dot icon27/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon03/07/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon03/07/2013
Registered office address changed from 68 Ladbrook Road Solihull West Midlands B91 3RN on 2013-07-03
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon25/05/2012
Previous accounting period shortened from 2012-06-30 to 2012-03-31
dot icon31/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon30/06/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon18/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon10/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon10/06/2010
Director's details changed for Mr John Michael Haigh on 2010-05-14
dot icon22/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon05/10/2009
Director's details changed for Mr John Michael Haigh on 2009-10-05
dot icon05/10/2009
Secretary's details changed for Mrs Elizabeth Anne Cherry on 2009-10-05
dot icon05/10/2009
Registered office address changed from 25 Stockley Crescent Shirley Solihull West Midlands B90 3SW United Kingdom on 2009-10-05
dot icon17/09/2009
Certificate of change of name
dot icon17/08/2009
Certificate of change of name
dot icon28/07/2009
Return made up to 14/05/09; full list of members
dot icon26/01/2009
Return made up to 14/05/08; full list of members
dot icon26/01/2009
Accounts for a dormant company made up to 2008-06-30
dot icon27/10/2008
Accounts for a dormant company made up to 2007-06-30
dot icon27/10/2008
Director's change of particulars / john haigh / 26/10/2008
dot icon27/10/2008
Secretary's change of particulars / elizabeth cherry / 26/10/2008
dot icon27/10/2008
Registered office changed on 27/10/2008 from 19 chivington close shirley solihull west midlands B90 4YS
dot icon25/05/2007
Secretary's particulars changed
dot icon25/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon25/05/2007
Return made up to 14/05/07; full list of members
dot icon20/12/2006
Certificate of change of name
dot icon09/06/2006
Return made up to 14/05/06; full list of members
dot icon21/04/2006
Accounts for a dormant company made up to 2005-05-31
dot icon07/12/2005
Registered office changed on 07/12/05 from: worth corner turners hill road pound hill crawley west sussex RH10 7SL
dot icon19/09/2005
Registered office changed on 19/09/05 from: 8 wain close alcester warwickshire B49 6LA
dot icon19/09/2005
Accounting reference date extended from 31/05/06 to 30/06/06
dot icon19/09/2005
Director's particulars changed
dot icon19/08/2005
Certificate of change of name
dot icon08/08/2005
Return made up to 14/05/05; full list of members
dot icon14/05/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
5.11K
-
0.00
13.06K
-
2022
0
1.35K
-
0.00
25.70K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Rochford, Edward Francis
Director
01/01/2015 - Present
4

Persons with Significant Control

3
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 ASCENT BUSINESS SUPPORT LTD.

ASCENT BUSINESS SUPPORT LTD. is an(a) Active company incorporated on 14/05/2004 with the registered office located at Brook House, 54a Cowley Mill Road, Uxbridge UB8 2FX. 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 ASCENT BUSINESS SUPPORT LTD.?

toggle

ASCENT BUSINESS SUPPORT LTD. is currently Active. It was registered on 14/05/2004 .

Where is ASCENT BUSINESS SUPPORT LTD. located?

toggle

ASCENT BUSINESS SUPPORT LTD. is registered at Brook House, 54a Cowley Mill Road, Uxbridge UB8 2FX.

What does ASCENT BUSINESS SUPPORT LTD. do?

toggle

ASCENT BUSINESS SUPPORT LTD. operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ASCENT BUSINESS SUPPORT LTD.?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Johanne Marie Rochford as a secretary on 2026-04-20.