ASCENTIAL INFORMATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASCENTIAL INFORMATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07880716

Incorporation date

14/12/2011

Size

Small

Contacts

Registered address

Registered address

2nd Floor, 81-87 High Holborn, London WC1V 6DFCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2011)
dot icon29/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon11/02/2025
First Gazette notice for voluntary strike-off
dot icon30/01/2025
Application to strike the company off the register
dot icon29/07/2024
Accounts for a small company made up to 2023-12-31
dot icon02/05/2024
Termination of appointment of Louise Meads as a secretary on 2024-04-30
dot icon05/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon03/04/2024
Change of details for Ascential Uk Holdings Limited as a person with significant control on 2024-03-25
dot icon25/03/2024
Registered office address changed from 33 Kingsway London WC2B 6UF United Kingdom to 2nd Floor, 81-87 High Holborn London WC1V 6DF on 2024-03-25
dot icon28/02/2024
Full accounts made up to 2022-12-31
dot icon03/01/2024
Appointment of Mr Philip Owain Thomas as a director on 2024-01-02
dot icon03/01/2024
Termination of appointment of Duncan Anthony Painter as a director on 2024-01-02
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon08/07/2023
Resolutions
dot icon17/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon29/07/2022
Statement of capital on 2022-07-29
dot icon29/07/2022
Statement by Directors
dot icon29/07/2022
Solvency Statement dated 28/07/22
dot icon29/07/2022
Resolutions
dot icon29/07/2022
Statement of capital on 2022-07-29
dot icon29/07/2022
Statement by Directors
dot icon29/07/2022
Solvency Statement dated 28/07/22
dot icon29/07/2022
Resolutions
dot icon28/06/2022
Change of details for Ascential Uk Holdings Limited as a person with significant control on 2022-06-28
dot icon16/06/2022
Registered office address changed from C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom to 33 Kingsway London WC2B 6UF on 2022-06-16
dot icon11/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon05/11/2021
Full accounts made up to 2020-12-31
dot icon22/10/2021
Appointment of Naomi Howden as a secretary on 2021-10-20
dot icon17/08/2021
Termination of appointment of Shanny Looi as a secretary on 2021-08-17
dot icon07/05/2021
Full accounts made up to 2019-12-31
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon01/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon20/01/2020
Satisfaction of charge 078807160003 in full
dot icon31/12/2019
Statement of capital following an allotment of shares on 2019-12-31
dot icon30/10/2019
Resolutions
dot icon23/10/2019
Statement of capital following an allotment of shares on 2019-10-15
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon04/12/2018
Full accounts made up to 2017-12-31
dot icon05/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon05/04/2018
Change of details for Emap Limited as a person with significant control on 2017-06-06
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon03/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon10/02/2017
Appointment of Louise Meads as a secretary on 2017-02-06
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon02/09/2016
Termination of appointment of Malcolm Howard Gough as a director on 2016-08-31
dot icon01/08/2016
Certificate of change of name
dot icon12/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon18/03/2016
Registration of charge 078807160003, created on 2016-03-11
dot icon16/02/2016
Satisfaction of charge 078807160002 in full
dot icon14/12/2015
Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 2015-12-14
dot icon14/12/2015
Certificate of change of name
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon22/05/2015
Registration of charge 078807160002, created on 2015-05-20
dot icon29/04/2015
Satisfaction of charge 1 in full
dot icon01/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon06/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon03/02/2014
Termination of appointment of Susanna Freeman as a secretary
dot icon17/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon16/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/01/2013
Statement of capital following an allotment of shares on 2013-01-11
dot icon04/01/2013
Appointment of Ms Amanda Jane Gradden as a director
dot icon04/01/2013
Termination of appointment of John Gulliver as a director
dot icon02/01/2013
Termination of appointment of Stephen Wilson as a director
dot icon18/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon01/11/2012
Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 2012-11-01
dot icon25/10/2012
Appointment of Susanna Freeman as a secretary
dot icon27/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon25/06/2012
Appointment of John Keith Gulliver as a director
dot icon21/05/2012
Appointment of Stephen Wilson as a director
dot icon04/05/2012
Resolutions
dot icon11/04/2012
Termination of appointment of Travers Smith Secretaries Limited as a secretary
dot icon11/04/2012
Termination of appointment of Ruth Bracken as a director
dot icon11/04/2012
Termination of appointment of Travers Smith Secretaries Limited as a director
dot icon11/04/2012
Termination of appointment of Travers Smith Limited as a director
dot icon11/04/2012
Registered office address changed from 10 Snow Hill London EC1A 2AL England on 2012-04-11
dot icon29/03/2012
Appointment of Mr Malcolm Howard Gough as a director
dot icon29/03/2012
Appointment of Ms Shanny Looi as a secretary
dot icon29/03/2012
Appointment of Mr Duncan Anthony Painter as a director
dot icon23/02/2012
Certificate of change of name
dot icon23/02/2012
Change of name notice
dot icon14/12/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
31/03/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gradden, Amanda Jane
Director
02/01/2013 - Present
114
Painter, Duncan Anthony
Director
29/03/2012 - 02/01/2024
93
Thomas, Philip Owain
Director
02/01/2024 - Present
20
Howden, Naomi
Secretary
20/10/2021 - Present
-
Meads, Louise
Secretary
06/02/2017 - 30/04/2024
-

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASCENTIAL INFORMATION SERVICES LIMITED

ASCENTIAL INFORMATION SERVICES LIMITED is an(a) Dissolved company incorporated on 14/12/2011 with the registered office located at 2nd Floor, 81-87 High Holborn, London WC1V 6DF. 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 ASCENTIAL INFORMATION SERVICES LIMITED?

toggle

ASCENTIAL INFORMATION SERVICES LIMITED is currently Dissolved. It was registered on 14/12/2011 and dissolved on 29/04/2025.

Where is ASCENTIAL INFORMATION SERVICES LIMITED located?

toggle

ASCENTIAL INFORMATION SERVICES LIMITED is registered at 2nd Floor, 81-87 High Holborn, London WC1V 6DF.

What does ASCENTIAL INFORMATION SERVICES LIMITED do?

toggle

ASCENTIAL INFORMATION SERVICES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ASCENTIAL INFORMATION SERVICES LIMITED?

toggle

The latest filing was on 29/04/2025: Final Gazette dissolved via voluntary strike-off.