ASCENT INFORMATION TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

ASCENT INFORMATION TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02927800

Incorporation date

11/05/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Enterprise Way, London SW18 1FZCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1994)
dot icon07/04/2026
Registered office address changed from 12 12, Enterprise Way London SW18 2RG England to 12 Enterprise Way London SW18 1FZ on 2026-04-07
dot icon06/04/2026
Registered office address changed from Anglo House Worcester Road Stourport-on-Severn DY13 9AW England to 12 12, Enterprise Way London SW18 2RG on 2026-04-06
dot icon10/11/2025
Termination of appointment of Wren Hayward as a director on 2025-10-31
dot icon08/07/2025
Secretary's details changed for Katarzyna Pawluczuk on 2025-07-08
dot icon08/07/2025
Director's details changed for Mrs Wren Hayward on 2025-07-08
dot icon03/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/06/2025
Registered office address changed from Hunt House Farm Frith Common Eardiston Tenbury Wells WR15 8JY England to Anglo House Worcester Road Stourport-on-Severn DY13 9AW on 2025-06-24
dot icon23/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon09/09/2024
Appointment of Ms Li Yun Yap as a director on 2024-09-01
dot icon11/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/06/2024
Second filing for the appointment of Rowena Nelson as a director
dot icon23/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon02/04/2024
Appointment of Rowena Nelson as a director on 2024-03-18
dot icon12/02/2024
Registered office address changed from Anglo House Worcester Road Stourport-on-Severn DY13 9AW England to Hunt House Farm Frith Common Eardiston Tenbury Wells WR15 8JY on 2024-02-12
dot icon06/02/2024
Registered office address changed from Hunt House Farm Frith Common Tenbury Wells Worcestershire WR15 8JY to Anglo House Worcester Road Stourport-on-Severn DY13 9AW on 2024-02-06
dot icon08/01/2024
Director's details changed for Mrs Elisabeth Hayward on 2023-12-23
dot icon25/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon08/08/2022
Amended total exemption full accounts made up to 2021-12-31
dot icon02/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon02/03/2022
Appointment of Mrs Elisabeth Hayward as a director on 2022-03-02
dot icon17/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/06/2021
Confirmation statement made on 2021-05-12 with updates
dot icon08/06/2021
Cessation of John Winwood as a person with significant control on 2021-03-02
dot icon08/06/2021
Notification of Ascent Trust Company Limited as a person with significant control on 2021-03-02
dot icon02/06/2021
Satisfaction of charge 029278000005 in full
dot icon02/06/2021
Satisfaction of charge 4 in full
dot icon31/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon18/03/2020
Appointment of Mrs Meriel Teresa Winwood as a director on 2020-03-12
dot icon24/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon12/04/2019
Secretary's details changed for Kasia Pawluczuk on 2019-04-12
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/06/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/06/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon26/01/2015
Registration of charge 029278000005, created on 2015-01-19
dot icon11/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/06/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/06/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon16/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/06/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon07/06/2011
Appointment of Mr John Winwood as a director
dot icon07/06/2011
Termination of appointment of Meriel Winwood as a director
dot icon16/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon10/03/2011
Statement of capital following an allotment of shares on 2010-11-01
dot icon10/03/2011
Resolutions
dot icon12/10/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon20/07/2010
Termination of appointment of Michael O'connell as a secretary
dot icon20/07/2010
Appointment of Kasia Pawluczuk as a secretary
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon24/06/2010
Director's details changed for Mrs Meriel Teresa Winwood on 2010-05-11
dot icon25/11/2009
Registered office address changed from Emerald House, East Street Epsom Surrey KT17 1HS on 2009-11-25
dot icon06/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/07/2009
Return made up to 11/05/09; full list of members
dot icon29/01/2009
Appointment terminated director chris byers
dot icon09/06/2008
Return made up to 11/05/08; full list of members
dot icon22/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon12/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon12/06/2007
Registered office changed on 12/06/07 from: 8 baker street london W1U 3LL
dot icon07/06/2007
Return made up to 11/05/07; full list of members
dot icon07/06/2007
Director's particulars changed
dot icon18/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon01/06/2006
Return made up to 11/05/06; full list of members
dot icon28/04/2006
Declaration of satisfaction of mortgage/charge
dot icon28/04/2006
Declaration of satisfaction of mortgage/charge
dot icon28/04/2006
Declaration of satisfaction of mortgage/charge
dot icon12/08/2005
Particulars of mortgage/charge
dot icon17/06/2005
Return made up to 11/05/05; full list of members
dot icon23/04/2005
Particulars of mortgage/charge
dot icon20/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon15/06/2004
Return made up to 11/05/04; full list of members
dot icon01/02/2004
Accounts for a small company made up to 2003-09-30
dot icon09/01/2004
Auditor's resignation
dot icon04/07/2003
Return made up to 11/05/03; full list of members
dot icon01/07/2003
Director's particulars changed
dot icon26/04/2003
Accounts for a small company made up to 2002-09-30
dot icon30/07/2002
New secretary appointed
dot icon29/06/2002
Return made up to 11/05/02; full list of members
dot icon29/06/2002
Location of register of members
dot icon29/06/2002
Registered office changed on 29/06/02 from: 8 baker street london W1M 1DA
dot icon05/06/2002
Secretary resigned
dot icon04/04/2002
Accounts for a small company made up to 2001-09-30
dot icon28/08/2001
Director resigned
dot icon28/08/2001
Secretary resigned
dot icon28/08/2001
New secretary appointed
dot icon31/07/2001
Accounts for a small company made up to 2000-09-30
dot icon30/07/2001
Return made up to 11/05/01; full list of members
dot icon30/03/2001
Director resigned
dot icon20/03/2001
Particulars of mortgage/charge
dot icon13/11/2000
New director appointed
dot icon30/06/2000
Return made up to 11/05/00; full list of members
dot icon26/11/1999
Accounts for a small company made up to 1999-09-30
dot icon30/07/1999
Accounts for a small company made up to 1998-09-30
dot icon15/06/1999
Return made up to 11/05/99; no change of members
dot icon15/06/1999
New secretary appointed;new director appointed
dot icon03/06/1999
Secretary resigned
dot icon02/06/1999
Registered office changed on 02/06/99 from: 3RD floor 24 old bond street london W1X 3DA
dot icon08/03/1999
Auditor's resignation
dot icon24/06/1998
Return made up to 11/05/98; full list of members
dot icon31/05/1998
Accounts for a small company made up to 1997-09-30
dot icon16/02/1998
New director appointed
dot icon16/02/1998
Ad 30/09/97--------- £ si 25000@1=25000 £ ic 100/25100
dot icon13/02/1998
Resolutions
dot icon13/02/1998
Resolutions
dot icon13/02/1998
£ nc 1000/50000 30/09/97
dot icon29/07/1997
Accounts for a small company made up to 1996-09-30
dot icon04/06/1997
Return made up to 11/05/97; full list of members
dot icon21/04/1997
Particulars of mortgage/charge
dot icon23/05/1996
Return made up to 11/05/96; full list of members
dot icon29/02/1996
Accounts for a small company made up to 1995-09-30
dot icon23/06/1995
Secretary resigned;new secretary appointed
dot icon16/06/1995
Return made up to 11/05/95; full list of members
dot icon31/03/1995
Resolutions
dot icon31/03/1995
Resolutions
dot icon31/03/1995
Resolutions
dot icon31/03/1995
Resolutions
dot icon31/03/1995
Ad 14/03/95--------- £ si 5@1=5 £ ic 95/100
dot icon31/03/1995
Ad 16/02/95--------- £ si 93@1=93 £ ic 2/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
Accounting reference date notified as 30/09
dot icon13/05/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/05/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

9
2022
change arrow icon+13.97 % *

* during past year

Cash in Bank

£3,663,587.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
4.55M
-
0.00
3.21M
-
2022
9
5.09M
-
0.00
3.66M
-
2022
9
5.09M
-
0.00
3.66M
-

Employees

2022

Employees

9 Descended-18 % *

Net Assets(GBP)

5.09M £Ascended11.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.66M £Ascended13.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winwood, John
Director
31/12/2010 - Present
1
WATERLOW SECRETARIES LIMITED
Nominee Secretary
10/05/1994 - 10/05/1994
38039
WATERLOW NOMINEES LIMITED
Nominee Director
10/05/1994 - 10/05/1994
36021
CENTAUR SECRETARIES LIMITED
Corporate Secretary
10/05/1994 - 08/06/1995
11
Winwood, Meriel Teresa
Director
10/05/1994 - 30/12/2010
4

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 ASCENT INFORMATION TECHNOLOGY LIMITED

ASCENT INFORMATION TECHNOLOGY LIMITED is an(a) Active company incorporated on 11/05/1994 with the registered office located at 12 Enterprise Way, London SW18 1FZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ASCENT INFORMATION TECHNOLOGY LIMITED?

toggle

ASCENT INFORMATION TECHNOLOGY LIMITED is currently Active. It was registered on 11/05/1994 .

Where is ASCENT INFORMATION TECHNOLOGY LIMITED located?

toggle

ASCENT INFORMATION TECHNOLOGY LIMITED is registered at 12 Enterprise Way, London SW18 1FZ.

What does ASCENT INFORMATION TECHNOLOGY LIMITED do?

toggle

ASCENT INFORMATION TECHNOLOGY LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ASCENT INFORMATION TECHNOLOGY LIMITED have?

toggle

ASCENT INFORMATION TECHNOLOGY LIMITED had 9 employees in 2022.

What is the latest filing for ASCENT INFORMATION TECHNOLOGY LIMITED?

toggle

The latest filing was on 07/04/2026: Registered office address changed from 12 12, Enterprise Way London SW18 2RG England to 12 Enterprise Way London SW18 1FZ on 2026-04-07.