ASCENTOR LIMITED

Register to unlock more data on OkredoRegister

ASCENTOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05260780

Incorporation date

15/10/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

30 Tower View, Kings Hill, West Malling ME19 4UYCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2004)
dot icon15/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon05/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon05/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon05/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon05/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon30/06/2025
Termination of appointment of David Charles James as a director on 2025-06-30
dot icon02/06/2025
Appointment of Miss Anna Elizabeth Wilson as a director on 2025-06-02
dot icon02/06/2025
Appointment of Mr Julian David Russell as a director on 2025-06-02
dot icon02/06/2025
Termination of appointment of Michael Anthony Tims as a director on 2025-06-02
dot icon02/06/2025
Termination of appointment of Thomas Leslie Crockford as a director on 2025-06-02
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon22/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon22/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon22/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon22/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon21/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon19/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon19/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon19/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon19/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon05/07/2023
Termination of appointment of Susan Jane Grobbelaar as a director on 2023-06-28
dot icon05/07/2023
Appointment of Mr Thomas Leslie Crockford as a director on 2023-06-28
dot icon22/02/2023
Resolutions
dot icon15/02/2023
Registration of charge 052607800003, created on 2023-02-10
dot icon18/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon10/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon10/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon10/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon01/12/2022
Satisfaction of charge 052607800002 in full
dot icon24/10/2022
Confirmation statement made on 2022-10-15 with updates
dot icon21/04/2022
Resolutions
dot icon21/04/2022
Memorandum and Articles of Association
dot icon22/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon22/10/2021
Change of details for Emb Cyber Ltd as a person with significant control on 2021-07-22
dot icon15/10/2021
Register inspection address has been changed from 5 Merus Court Meridian Business Park Leicester LE19 1RJ England to 30 Tower View Kings Hill West Malling ME19 4UY
dot icon31/08/2021
Registration of charge 052607800002, created on 2021-08-23
dot icon17/08/2021
Accounts for a small company made up to 2021-03-31
dot icon09/08/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon06/08/2021
Previous accounting period extended from 2020-12-31 to 2021-03-31
dot icon04/08/2021
Register(s) moved to registered office address 30 Tower View Kings Hill West Malling ME19 4UY
dot icon29/07/2021
Appointment of Ms Susan Jane Grobbelaar as a director on 2021-07-26
dot icon29/07/2021
Termination of appointment of Stephen David Smith as a director on 2021-07-26
dot icon29/07/2021
Registered office address changed from 5 Wheatstone Court Waterwells Business Park Quedgeley Glos GL2 2AQ to 30 Tower View Kings Hill West Malling ME19 4UY on 2021-07-29
dot icon29/07/2021
Appointment of Mr Michael Anthony Tims as a director on 2021-07-26
dot icon29/07/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon29/07/2021
Termination of appointment of Danielle Amanda Gillett as a director on 2021-07-26
dot icon04/11/2020
Accounts for a small company made up to 2020-03-31
dot icon20/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon10/12/2019
Full accounts made up to 2019-03-31
dot icon15/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon13/02/2019
Resolutions
dot icon12/12/2018
Full accounts made up to 2018-03-31
dot icon24/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon27/10/2017
Confirmation statement made on 2017-10-15 with updates
dot icon27/10/2017
Register inspection address has been changed from Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom to 5 Merus Court Meridian Business Park Leicester LE19 1RJ
dot icon27/10/2017
Register(s) moved to registered inspection location 5 Merus Court Meridian Business Park Leicester LE19 1RJ
dot icon05/09/2017
Statement of capital following an allotment of shares on 2017-08-21
dot icon04/09/2017
Resolutions
dot icon24/08/2017
Satisfaction of charge 1 in full
dot icon23/08/2017
Notification of Emb Cyber Ltd as a person with significant control on 2017-08-21
dot icon23/08/2017
Cessation of Stephen William Maddison as a person with significant control on 2017-08-21
dot icon23/08/2017
Cessation of Patrick Joseph Keating as a person with significant control on 2017-08-21
dot icon23/08/2017
Cessation of David Charles James as a person with significant control on 2017-08-21
dot icon23/08/2017
Appointment of Mrs Danielle Amanda Gillett as a director on 2017-08-21
dot icon23/08/2017
Appointment of Mr Stephen David Smith as a director on 2017-08-21
dot icon23/08/2017
Termination of appointment of Stephen William Maddison as a director on 2017-08-21
dot icon23/08/2017
Termination of appointment of Patrick Joseph Keating as a director on 2017-08-21
dot icon23/08/2017
Termination of appointment of Stephen William Maddison as a secretary on 2017-08-21
dot icon22/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon13/10/2016
Director's details changed for Stephen William Maddison on 2016-10-12
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon29/10/2014
Director's details changed for Patrick Joseph Keating on 2014-02-10
dot icon07/11/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/05/2013
Cancellation of shares. Statement of capital on 2013-05-17
dot icon17/05/2013
Purchase of own shares.
dot icon03/05/2013
Cancellation of shares. Statement of capital on 2013-05-03
dot icon03/05/2013
Purchase of own shares.
dot icon15/03/2013
Cancellation of shares. Statement of capital on 2013-03-15
dot icon15/03/2013
Purchase of own shares.
dot icon21/02/2013
Cancellation of shares. Statement of capital on 2013-02-21
dot icon21/02/2013
Purchase of own shares.
dot icon21/01/2013
Cancellation of shares. Statement of capital on 2013-01-21
dot icon21/01/2013
Purchase of own shares.
dot icon18/12/2012
Cancellation of shares. Statement of capital on 2012-12-18
dot icon18/12/2012
Purchase of own shares.
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon14/11/2012
Cancellation of shares. Statement of capital on 2012-11-14
dot icon14/11/2012
Purchase of own shares.
dot icon10/10/2012
Cancellation of shares. Statement of capital on 2012-10-10
dot icon10/10/2012
Purchase of own shares.
dot icon12/09/2012
Cancellation of shares. Statement of capital on 2012-09-12
dot icon12/09/2012
Purchase of own shares.
dot icon13/08/2012
Cancellation of shares. Statement of capital on 2012-08-13
dot icon13/08/2012
Purchase of own shares.
dot icon13/07/2012
Cancellation of shares. Statement of capital on 2012-07-13
dot icon13/07/2012
Purchase of own shares.
dot icon26/06/2012
Cancellation of shares. Statement of capital on 2012-06-26
dot icon26/06/2012
Termination of appointment of David Anwyll as a director
dot icon26/06/2012
Resolutions
dot icon26/06/2012
Purchase of own shares.
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon15/11/2011
Director's details changed for Stephen William Maddison on 2011-10-15
dot icon15/11/2011
Director's details changed for Patrick Joseph Keating on 2011-10-15
dot icon15/11/2011
Director's details changed for David James on 2011-10-15
dot icon15/11/2011
Director's details changed for David Anwyll on 2011-10-15
dot icon27/10/2011
Register(s) moved to registered inspection location
dot icon27/10/2011
Register inspection address has been changed
dot icon27/10/2011
Director's details changed for Patrick Joseph Keating on 2011-10-15
dot icon27/10/2011
Director's details changed for David James on 2011-10-15
dot icon27/10/2011
Director's details changed for David Anwyll on 2011-10-15
dot icon27/10/2011
Director's details changed for Stephen William Maddison on 2011-10-15
dot icon27/10/2011
Secretary's details changed for Stephen William Maddison on 2011-10-15
dot icon18/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon03/11/2009
Director's details changed for David James on 2009-10-15
dot icon03/11/2009
Director's details changed for Stephen William Maddison on 2009-10-15
dot icon03/11/2009
Director's details changed for David Anwyll on 2009-10-15
dot icon03/11/2009
Director's details changed for Patrick Joseph Keating on 2009-10-15
dot icon20/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/05/2009
Particulars of contract relating to shares
dot icon22/05/2009
Particulars of contract relating to shares
dot icon22/05/2009
Ad 24/03/09\gbp si [email protected]=25\gbp ic 175/200\
dot icon22/05/2009
Ad 24/03/09\gbp si [email protected]=75\gbp ic 100/175\
dot icon19/05/2009
Nc inc already adjusted 24/03/09
dot icon19/05/2009
Resolutions
dot icon19/05/2009
S-div
dot icon23/01/2009
Return made up to 15/10/08; full list of members
dot icon23/01/2009
Director and secretary's change of particulars / stephen maddison / 23/01/2009
dot icon29/10/2008
Registered office changed on 29/10/2008 from 5 wheatstone court waterwells business park quedgeley glos GL2 2AD
dot icon15/10/2008
Registered office changed on 15/10/2008 from 3 6 festival house jessop avenue cheltenham gloucestershire GL50 3SH
dot icon16/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon09/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/11/2007
Return made up to 15/10/07; no change of members
dot icon09/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/03/2007
Registered office changed on 06/03/07 from: pillar house, 113/115 bath road cheltenham gloucestershire GL53 7LS
dot icon05/03/2007
Secretary's particulars changed;director's particulars changed
dot icon22/11/2006
Return made up to 15/10/06; full list of members
dot icon03/10/2006
Secretary's particulars changed;director's particulars changed
dot icon18/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/11/2005
Return made up to 15/10/05; full list of members
dot icon26/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon01/09/2005
Secretary's particulars changed;director's particulars changed
dot icon01/09/2005
Registered office changed on 01/09/05 from: 2 elmside fernham farringdon oxfordshire SN7 7PA
dot icon26/07/2005
Registered office changed on 26/07/05 from: pillar house 113-115 bath road cheltenham gloucestershire GL53 7LS
dot icon12/01/2005
Secretary's particulars changed;director's particulars changed
dot icon15/12/2004
Ad 15/10/04--------- £ si 99@1=99 £ ic 1/100
dot icon15/12/2004
Accounting reference date shortened from 31/10/05 to 31/03/05
dot icon22/10/2004
Secretary resigned
dot icon22/10/2004
Director resigned
dot icon22/10/2004
New director appointed
dot icon22/10/2004
New director appointed
dot icon22/10/2004
New director appointed
dot icon22/10/2004
New secretary appointed;new director appointed
dot icon22/10/2004
Registered office changed on 22/10/04 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR
dot icon15/10/2004
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
15/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, David Charles
Director
15/10/2004 - 30/06/2025
3
Russell, Julian David
Director
02/06/2025 - Present
11
Grobbelaar, Susan Jane
Director
26/07/2021 - 28/06/2023
83
Tims, Michael Anthony
Director
26/07/2021 - 02/06/2025
49
Crockford, Thomas Leslie
Director
28/06/2023 - 02/06/2025
54

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ASCENTOR LIMITED

ASCENTOR LIMITED is an(a) Active company incorporated on 15/10/2004 with the registered office located at 30 Tower View, Kings Hill, West Malling ME19 4UY. 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 ASCENTOR LIMITED?

toggle

ASCENTOR LIMITED is currently Active. It was registered on 15/10/2004 .

Where is ASCENTOR LIMITED located?

toggle

ASCENTOR LIMITED is registered at 30 Tower View, Kings Hill, West Malling ME19 4UY.

What does ASCENTOR LIMITED do?

toggle

ASCENTOR LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASCENTOR LIMITED?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-10-15 with no updates.