ASCENT SOFTWARE (UK) LIMITED

Register to unlock more data on OkredoRegister

ASCENT SOFTWARE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07910456

Incorporation date

16/01/2012

Size

Small

Contacts

Registered address

Registered address

Desklodge House, Redcliffe Way, Bristol BS1 6NLCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2012)
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 icon16/10/2025
Accounts for a small company made up to 2024-12-31
dot icon13/10/2025
Satisfaction of charge 079104560003 in full
dot icon13/10/2025
Satisfaction of charge 079104560002 in full
dot icon13/10/2025
Satisfaction of charge 079104560001 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 Christopher Bates 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 Joseph Sultana as a director on 2025-09-30
dot icon03/10/2025
Appointment of Mr Simon Sear as a director on 2025-09-30
dot icon02/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon18/03/2025
Termination of appointment of James Michael Whitehouse as a director on 2024-12-01
dot icon20/09/2024
Accounts for a small company made up to 2023-12-31
dot icon05/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon31/05/2024
Registration of charge 079104560003, created on 2024-05-24
dot icon10/10/2023
Accounts for a small company made up to 2022-12-31
dot icon06/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon05/05/2023
Appointment of Mr Christopher Bates as a director on 2023-05-03
dot icon04/05/2023
Termination of appointment of Benjamin Charles Hudson as a director on 2023-05-03
dot icon22/01/2023
Termination of appointment of Alexander James Brown as a director on 2022-12-14
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 icon15/11/2022
Director's details changed for Mr Alexander James Brown on 2022-11-15
dot icon04/10/2022
Accounts for a small company made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon31/05/2022
Appointment of Mr James Whitehouse as a director on 2022-05-19
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 079104560002, created on 2022-02-25
dot icon07/07/2021
Accounts for a small company made up to 2020-12-31
dot icon29/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon10/03/2021
Registered office address changed from 1st Floor, Brettenham House 2-19 Lancaster Place London WC2E 7EN England to North West Wing Methuen Park Chippenham SN14 0GB on 2021-03-10
dot icon20/01/2021
Accounts for a small company made up to 2019-12-31
dot icon03/12/2020
Second filing of Confirmation Statement dated 2020-06-27
dot icon01/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon01/06/2020
Resolutions
dot icon01/06/2020
Change of name notice
dot icon12/12/2019
Resolutions
dot icon10/12/2019
Current accounting period shortened from 2020-01-31 to 2019-12-31
dot icon06/12/2019
Registration of charge 079104560001, created on 2019-11-29
dot icon03/12/2019
Notification of Aspire Bidco Limited as a person with significant control on 2019-11-29
dot icon03/12/2019
Cessation of Alexander James as a person with significant control on 2019-11-29
dot icon03/12/2019
Appointment of Mr Joseph Sultana as a director on 2019-11-29
dot icon03/12/2019
Appointment of Mr George Earp as a director on 2019-11-29
dot icon03/12/2019
Appointment of Mr Benjamin Charles Hudson as a director on 2019-11-29
dot icon03/12/2019
Appointment of Mr Stewart Smythe as a director on 2019-11-29
dot icon03/12/2019
Registered office address changed from Unit D, Taper Building 175 Long Lane London SE1 4GT England to 1st Floor, Brettenham House 2-19 Lancaster Place London WC2E 7EN on 2019-12-03
dot icon11/10/2019
Registered office address changed from Capital House 42 Weston Street London SE1 3QD England to Unit D, Taper Building 175 Long Lane London SE1 4GT on 2019-10-11
dot icon01/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with updates
dot icon19/06/2019
Change of share class name or designation
dot icon19/06/2019
Resolutions
dot icon30/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon06/08/2018
Resolutions
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with updates
dot icon18/07/2018
Cancellation of shares. Statement of capital on 2018-06-20
dot icon18/07/2018
Purchase of own shares.
dot icon17/07/2018
Change of details for Mr Alexander James as a person with significant control on 2018-06-20
dot icon17/07/2018
Cessation of Freddie Smith as a person with significant control on 2018-06-20
dot icon17/07/2018
Termination of appointment of Freddie Smith as a director on 2018-06-20
dot icon03/07/2018
Resolutions
dot icon03/07/2018
Change of share class name or designation
dot icon31/01/2018
Confirmation statement made on 2017-09-26 with updates
dot icon10/04/2017
Director's details changed for Mr Alexander James on 2017-04-10
dot icon23/03/2017
Statement of capital following an allotment of shares on 2017-03-17
dot icon15/02/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon06/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon02/02/2017
Registered office address changed from India House 45 Curlew Street London SE1 2nd to Capital House 42 Weston Street London SE1 3QD on 2017-02-02
dot icon02/02/2017
Resolutions
dot icon15/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon31/01/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon01/07/2013
Certificate of change of name
dot icon31/01/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon29/01/2013
Registered office address changed from Bon Marche Centre Unit 220 241-251 Ferndale Road London SW9 8BJ on 2013-01-29
dot icon26/10/2012
Registered office address changed from C/O Unit 10 47-49 Oxford Street London W1D 2EB United Kingdom on 2012-10-26
dot icon21/03/2012
Certificate of change of name
dot icon21/03/2012
Change of name notice
dot icon16/01/2012
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
27/06/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bates, Christopher
Director
03/05/2023 - 30/09/2025
24
Smythe, Stewart
Director
29/11/2019 - Present
22
Earp, George
Director
29/11/2019 - 30/09/2025
6
Whitehouse, James Michael
Director
19/05/2022 - 01/12/2024
5
Hudson, Benjamin Charles
Director
29/11/2019 - 03/05/2023
10

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 SOFTWARE (UK) LIMITED

ASCENT SOFTWARE (UK) LIMITED is an(a) Active company incorporated on 16/01/2012 with the registered office located at Desklodge House, Redcliffe Way, Bristol BS1 6NL. 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 ASCENT SOFTWARE (UK) LIMITED?

toggle

ASCENT SOFTWARE (UK) LIMITED is currently Active. It was registered on 16/01/2012 .

Where is ASCENT SOFTWARE (UK) LIMITED located?

toggle

ASCENT SOFTWARE (UK) LIMITED is registered at Desklodge House, Redcliffe Way, Bristol BS1 6NL.

What does ASCENT SOFTWARE (UK) LIMITED do?

toggle

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

What is the latest filing for ASCENT SOFTWARE (UK) LIMITED?

toggle

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