ASCERTIA LIMITED

Register to unlock more data on OkredoRegister

ASCERTIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04207349

Incorporation date

27/04/2001

Size

Small

Contacts

Registered address

Registered address

33 Queen Street, London EC4R 1APCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2001)
dot icon25/03/2026
Accounts for a small company made up to 2025-03-31
dot icon06/03/2026
Appointment of Mr Maurizio Scotto Di Suoccio as a director on 2026-02-20
dot icon16/01/2026
Termination of appointment of Eugenio Rossetti as a director on 2025-12-31
dot icon08/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon31/03/2025
Accounts for a small company made up to 2024-03-31
dot icon17/03/2025
Statement of capital following an allotment of shares on 2023-07-20
dot icon17/03/2025
Second filing of a statement of capital following an allotment of shares on 2023-07-13
dot icon20/02/2025
Registered office address changed from 40 Occam Road Guildford Surrey GU2 7YG to 33 Queen Street London EC4R 1AP on 2025-02-20
dot icon08/05/2024
Confirmation statement made on 2024-04-27 with updates
dot icon09/02/2024
Satisfaction of charge 042073490003 in full
dot icon09/02/2024
Satisfaction of charge 042073490002 in full
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/08/2023
Memorandum and Articles of Association
dot icon09/08/2023
Resolutions
dot icon03/08/2023
Appointment of Mr Marco Balassi as a director on 2023-07-20
dot icon03/08/2023
Appointment of Mr Danilo Cattaneo as a director on 2023-07-20
dot icon03/08/2023
Withdrawal of a person with significant control statement on 2023-08-03
dot icon03/08/2023
Notification of Infocert S.P.A. as a person with significant control on 2023-07-20
dot icon02/08/2023
Termination of appointment of Ayesha Khan as a secretary on 2023-07-20
dot icon02/08/2023
Termination of appointment of Deborah Anne Crook as a director on 2023-07-20
dot icon02/08/2023
Appointment of Mr Samuel Edward Crook as a director on 2023-07-20
dot icon02/08/2023
Appointment of Mr Philippe Lautenberg as a director on 2023-07-20
dot icon02/08/2023
Appointment of Mr Eugenio Rossetti as a director on 2023-07-20
dot icon14/07/2023
Statement of capital following an allotment of shares on 2023-07-13
dot icon04/07/2023
Statement of capital following an allotment of shares on 2023-06-05
dot icon10/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/06/2022
Memorandum and Articles of Association
dot icon10/05/2022
Register inspection address has been changed from C/O Wheeler & Co 14, the Shrubbery Church Street Whitchurch Hampshire RG28 7AB United Kingdom to Alliotts Llc, 4th Floor, Imperial House 8 Kean Street London WC2B 4AS
dot icon09/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon09/05/2022
Notification of a person with significant control statement
dot icon09/05/2022
Cessation of Muhammad Liaquat Khan as a person with significant control on 2022-04-01
dot icon09/05/2022
Director's details changed for Mr Muhammad Liaquat Khan on 2022-04-01
dot icon28/04/2022
Register(s) moved to registered office address 40 Occam Road Guildford Surrey GU2 7YG
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon16/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon01/04/2020
Registration of charge 042073490003, created on 2020-03-19
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/04/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon14/12/2018
Registration of charge 042073490002, created on 2018-12-13
dot icon29/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/06/2018
Notification of Muhammad Liaquat Khan as a person with significant control on 2016-06-30
dot icon01/05/2018
Confirmation statement made on 2018-04-27 with updates
dot icon01/05/2018
Cessation of Muhammad Liaquat Khan as a person with significant control on 2018-03-26
dot icon01/05/2018
Cessation of Ayesha Khan as a person with significant control on 2018-03-26
dot icon10/12/2017
Resolutions
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/06/2017
Purchase of own shares.
dot icon06/06/2017
Cancellation of shares. Statement of capital on 2017-05-13
dot icon03/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon03/05/2017
Director's details changed for Mohammad Liaquat Khan on 2017-05-03
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon24/05/2015
Director's details changed for Mohammad Liaquat Khan on 2014-04-01
dot icon24/05/2015
Secretary's details changed for Mrs Ayesha Khan on 2014-04-01
dot icon02/11/2014
Satisfaction of charge 1 in full
dot icon19/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/04/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon08/05/2012
Secretary's details changed for Mrs Ayesha Khan on 2012-05-08
dot icon08/05/2012
Secretary's details changed for Ayesha Azad on 2012-05-08
dot icon08/05/2012
Director's details changed for Mohammad Liaquat Khan on 2012-05-08
dot icon14/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/04/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon10/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon10/05/2010
Register(s) moved to registered inspection location
dot icon10/05/2010
Director's details changed for Mohammad Liaquat Khan on 2010-04-01
dot icon07/05/2010
Secretary's details changed for Ayesha Azad on 2010-04-01
dot icon07/05/2010
Register inspection address has been changed
dot icon17/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/04/2009
Return made up to 27/04/09; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/10/2008
Amended accounts made up to 2007-03-31
dot icon13/05/2008
Return made up to 27/04/08; full list of members
dot icon13/05/2008
Location of register of members
dot icon13/05/2008
Registered office changed on 13/05/2008 from, surrey technology centre, surrey research park, guildford, surrey, GU2 7YG
dot icon13/08/2007
Ad 11/06/07--------- £ si [email protected]=36 £ ic 147/183
dot icon28/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/06/2007
Return made up to 27/04/07; full list of members
dot icon15/11/2006
Ad 31/10/06--------- £ si [email protected]=47 £ ic 100/147
dot icon15/11/2006
Resolutions
dot icon15/11/2006
New secretary appointed
dot icon15/11/2006
New director appointed
dot icon15/11/2006
Director resigned
dot icon15/11/2006
Secretary resigned
dot icon15/11/2006
New director appointed
dot icon15/11/2006
New director appointed
dot icon30/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/07/2006
Return made up to 27/04/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/01/2006
Registered office changed on 19/01/06 from:\the surrey technology centre, surrey research park, guildford, surrey GU2 7YG
dot icon19/01/2006
New secretary appointed
dot icon19/01/2006
Secretary resigned
dot icon19/01/2006
New director appointed
dot icon19/01/2006
Secretary resigned
dot icon29/11/2005
Director resigned
dot icon22/09/2005
Director resigned
dot icon22/09/2005
New secretary appointed
dot icon22/09/2005
New director appointed
dot icon22/09/2005
Registered office changed on 22/09/05 from:\orchard building, royal holloway university of, london egham, surrey TW20 0EX
dot icon27/06/2005
Return made up to 27/04/05; full list of members
dot icon21/06/2005
Director resigned
dot icon21/06/2005
New director appointed
dot icon21/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/06/2004
Return made up to 27/04/04; full list of members
dot icon26/11/2003
Secretary resigned
dot icon26/11/2003
New secretary appointed
dot icon26/11/2003
Director resigned
dot icon07/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon21/05/2003
Resolutions
dot icon21/05/2003
Return made up to 27/04/03; full list of members
dot icon21/05/2003
Conve 31/03/03
dot icon18/11/2002
Registered office changed on 18/11/02 from:\albion house, albion close, slough, berkshire SL2 5DT
dot icon30/10/2002
Particulars of mortgage/charge
dot icon17/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon28/08/2002
New director appointed
dot icon28/08/2002
New secretary appointed
dot icon28/08/2002
Secretary resigned;director resigned
dot icon28/08/2002
Registered office changed on 28/08/02 from:\unit 10 middlegreen trading, estate middlegreen road, langley slough, berkshire SL3 6DF
dot icon07/06/2002
Return made up to 27/04/02; full list of members
dot icon16/01/2002
Ad 08/01/02--------- £ si 99@1=99 £ ic 1/100
dot icon10/05/2001
New director appointed
dot icon10/05/2001
New secretary appointed;new director appointed
dot icon10/05/2001
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon01/05/2001
Secretary resigned
dot icon01/05/2001
Director resigned
dot icon27/04/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
694.57K
-
0.00
1.57M
-
2022
21
727.92K
-
0.00
1.91M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khan, Muhammad Liaquat
Director
20/10/2004 - Present
-
Ing Eugenio Rossetti
Director
20/07/2023 - 31/12/2025
-
Crook, Deborah Anne
Director
31/10/2006 - 20/07/2023
1
Crook, Roderic Freeman
Director
30/10/2006 - Present
1
Khan, Ayesha
Secretary
20/10/2004 - 20/07/2023
-

Persons with Significant Control

5
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 ASCERTIA LIMITED

ASCERTIA LIMITED is an(a) Active company incorporated on 27/04/2001 with the registered office located at 33 Queen Street, London EC4R 1AP. There are currently 7 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 ASCERTIA LIMITED?

toggle

ASCERTIA LIMITED is currently Active. It was registered on 27/04/2001 .

Where is ASCERTIA LIMITED located?

toggle

ASCERTIA LIMITED is registered at 33 Queen Street, London EC4R 1AP.

What does ASCERTIA LIMITED do?

toggle

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

What is the latest filing for ASCERTIA LIMITED?

toggle

The latest filing was on 25/03/2026: Accounts for a small company made up to 2025-03-31.