ASCENT DIGITAL SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

ASCENT DIGITAL SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04560258

Incorporation date

11/10/2002

Size

Small

Contacts

Registered address

Registered address

Desklodge House, Redcliffe Way, Bristol BS1 6NLCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2002)
dot icon11/03/2026
Termination of appointment of Simon Sear as a director on 2026-02-28
dot icon15/01/2026
Change of details for Aspire Bidco Limited as a person with significant control on 2022-03-03
dot icon12/12/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon16/10/2025
Accounts for a small company made up to 2024-12-31
dot icon13/10/2025
Satisfaction of charge 045602580004 in full
dot icon13/10/2025
Satisfaction of charge 045602580005 in full
dot icon13/10/2025
Satisfaction of charge 045602580006 in full
dot icon08/10/2025
Appointment of Ian Nicholas Mullen as a director on 2025-09-30
dot icon03/10/2025
Termination of appointment of Joseph Sultana as a director on 2025-09-30
dot icon03/10/2025
Termination of appointment of George Earp as a director on 2025-09-30
dot icon03/10/2025
Termination of appointment of Christopher Bates as a director on 2025-09-30
dot icon03/10/2025
Appointment of Mr Jonathan O'donnell as a director on 2025-09-30
dot icon03/10/2025
Appointment of Mr Simon Sear as a director on 2025-09-30
dot icon26/03/2025
Termination of appointment of James Michael Whitehouse as a director on 2024-12-01
dot icon29/11/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon20/09/2024
Accounts for a small company made up to 2023-12-31
dot icon31/05/2024
Registration of charge 045602580006, created on 2024-05-24
dot icon24/11/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon10/10/2023
Accounts for a small company made up to 2022-12-31
dot icon13/05/2023
Termination of appointment of Benjamin Charles Hudson as a director on 2023-05-03
dot icon13/05/2023
Appointment of Mr Christopher Bates as a director on 2023-05-03
dot icon15/11/2022
Confirmation statement made on 2022-10-11 with updates
dot icon15/11/2022
Director's details changed for Mr George Earp on 2022-11-15
dot icon15/11/2022
Director's details changed for Mr Stewart Smythe on 2022-11-15
dot icon03/10/2022
Accounts for a small company made up to 2021-12-31
dot icon31/05/2022
Appointment of Mr James Whitehouse as a director on 2022-05-19
dot icon04/03/2022
Certificate of change of name
dot icon03/03/2022
Registered office address changed from North West Wing Methuen Park Chippenham SN14 0GB England to Desklodge House Redcliffe Way Bristol BS1 6NL on 2022-03-03
dot icon25/02/2022
Registration of charge 045602580005, created on 2022-02-25
dot icon27/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon27/10/2021
Notification of Aspire Bidco Limited as a person with significant control on 2021-10-08
dot icon27/10/2021
Cessation of Mango Business Group Limited as a person with significant control on 2021-10-08
dot icon02/10/2021
Amended full accounts made up to 2020-12-31
dot icon17/09/2021
Full accounts made up to 2020-12-31
dot icon22/12/2020
Registration of charge 045602580004, created on 2020-12-14
dot icon04/12/2020
Resolutions
dot icon04/12/2020
Memorandum and Articles of Association
dot icon20/11/2020
Current accounting period extended from 2020-09-30 to 2020-12-31
dot icon18/11/2020
Current accounting period extended from 2021-09-30 to 2021-12-31
dot icon18/11/2020
Termination of appointment of Matthew Robert Aldridge as a director on 2020-11-16
dot icon18/11/2020
Termination of appointment of Richard John Pugh as a director on 2020-11-16
dot icon18/11/2020
Termination of appointment of Matthew Robert Aldridge as a secretary on 2020-11-16
dot icon18/11/2020
Appointment of Mr Joseph Sultana as a director on 2020-11-16
dot icon18/11/2020
Appointment of Mr Stewart Smythe as a director on 2020-11-16
dot icon18/11/2020
Appointment of Mr Benjamin Hudson as a director on 2020-11-16
dot icon18/11/2020
Appointment of Mr George Earp as a director on 2020-11-16
dot icon18/11/2020
Change of details for Mango Business Group Limited as a person with significant control on 2016-04-06
dot icon18/11/2020
Registered office address changed from Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF to North West Wing Methuen Park Chippenham SN14 0GB on 2020-11-18
dot icon06/11/2020
Satisfaction of charge 045602580002 in full
dot icon05/11/2020
Satisfaction of charge 045602580003 in full
dot icon23/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon22/06/2020
Registration of charge 045602580003, created on 2020-06-12
dot icon03/02/2020
Registration of charge 045602580002, created on 2020-01-30
dot icon24/01/2020
Satisfaction of charge 1 in full
dot icon30/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon20/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon22/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon17/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon02/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/11/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon25/10/2012
Director's details changed for Richard John Pugh on 2012-10-11
dot icon25/10/2012
Director's details changed for Matthew Robert Aldridge on 2012-10-11
dot icon25/10/2012
Secretary's details changed for Matthew Robert Aldridge on 2012-10-11
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon19/10/2010
Register(s) moved to registered office address
dot icon08/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon04/03/2010
Current accounting period shortened from 2010-10-31 to 2010-09-30
dot icon20/10/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon20/10/2009
Director's details changed for Matthew Robert Aldridge on 2009-10-20
dot icon20/10/2009
Director's details changed for Richard John Pugh on 2009-10-20
dot icon20/10/2009
Register(s) moved to registered inspection location
dot icon20/10/2009
Register inspection address has been changed
dot icon26/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon11/12/2008
Director's change of particulars / richard pugh / 11/12/2008
dot icon24/10/2008
Return made up to 11/10/08; full list of members
dot icon11/09/2008
Particulars of contract relating to shares
dot icon11/09/2008
Ad 03/09/08\gbp si [email protected]=30\gbp ic 70/100\
dot icon28/05/2008
Gbp ic 100/70\21/04/08\gbp sr [email protected]=30\
dot icon19/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon24/04/2008
Appointment terminated director ian long
dot icon01/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon20/11/2007
Secretary's particulars changed;director's particulars changed
dot icon22/10/2007
Return made up to 11/10/07; full list of members
dot icon15/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon24/11/2006
Director's particulars changed
dot icon13/11/2006
Return made up to 11/10/06; full list of members
dot icon28/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon02/02/2006
Memorandum and Articles of Association
dot icon20/01/2006
S-div 11/01/06
dot icon20/01/2006
Resolutions
dot icon20/01/2006
Resolutions
dot icon20/01/2006
Nc inc already adjusted 09/01/06
dot icon20/01/2006
Resolutions
dot icon20/01/2006
Resolutions
dot icon14/10/2005
Return made up to 11/10/05; full list of members
dot icon14/10/2005
Director's particulars changed
dot icon14/10/2005
Director's particulars changed
dot icon31/01/2005
Total exemption small company accounts made up to 2004-10-31
dot icon11/11/2004
Director's particulars changed
dot icon18/10/2004
Return made up to 11/10/04; full list of members
dot icon16/09/2004
New director appointed
dot icon20/04/2004
Total exemption small company accounts made up to 2003-10-31
dot icon21/10/2003
Return made up to 11/10/03; full list of members
dot icon24/04/2003
Resolutions
dot icon24/04/2003
Resolutions
dot icon24/04/2003
Resolutions
dot icon24/04/2003
Resolutions
dot icon08/11/2002
Secretary resigned
dot icon08/11/2002
Director resigned
dot icon08/11/2002
New director appointed
dot icon08/11/2002
New secretary appointed;new director appointed
dot icon08/11/2002
Ad 11/10/02--------- £ si 99@1=99 £ ic 1/100
dot icon11/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smythe, Stewart
Director
16/11/2020 - Present
22
Bates, Christopher
Director
03/05/2023 - 30/09/2025
24
Hudson, Benjamin Charles
Director
16/11/2020 - 03/05/2023
10
Harmer, Sandra
Secretary
11/10/2002 - 11/10/2002
12
Aldridge, Matthew Robert
Secretary
11/10/2002 - 16/11/2020
-

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ASCENT DIGITAL SERVICES UK LIMITED

ASCENT DIGITAL SERVICES UK LIMITED is an(a) Active company incorporated on 11/10/2002 with the registered office located at Desklodge House, Redcliffe Way, Bristol BS1 6NL. There are currently 3 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 ASCENT DIGITAL SERVICES UK LIMITED?

toggle

ASCENT DIGITAL SERVICES UK LIMITED is currently Active. It was registered on 11/10/2002 .

Where is ASCENT DIGITAL SERVICES UK LIMITED located?

toggle

ASCENT DIGITAL SERVICES UK LIMITED is registered at Desklodge House, Redcliffe Way, Bristol BS1 6NL.

What does ASCENT DIGITAL SERVICES UK LIMITED do?

toggle

ASCENT DIGITAL SERVICES UK LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ASCENT DIGITAL SERVICES UK LIMITED?

toggle

The latest filing was on 11/03/2026: Termination of appointment of Simon Sear as a director on 2026-02-28.