ASCERTUS LIMITED

Register to unlock more data on OkredoRegister

ASCERTUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08893788

Incorporation date

13/02/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

70 Kingsway, London WC2B 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2014)
dot icon14/04/2026
Change of details for Harbor Global Uk Professional Services Ltd as a person with significant control on 2025-11-14
dot icon13/04/2026
Director's details changed for Mr Michael Bailey on 2025-11-14
dot icon13/04/2026
Director's details changed for Mr Matthew Sunderman on 2025-11-14
dot icon13/04/2026
Confirmation statement made on 2026-03-28 with updates
dot icon03/03/2026
Termination of appointment of Sophie Louisa Dorothea Neill as a secretary on 2026-02-15
dot icon19/11/2025
Memorandum and Articles of Association
dot icon19/11/2025
Resolutions
dot icon17/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon17/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon17/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon14/11/2025
Registered office address changed from Clere House West Street Burghclere Newbury Hampshire RG20 9LB United Kingdom to 70 Kingsway London WC2B 6AH on 2025-11-14
dot icon15/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon15/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/07/2025
Appointment of Mrs Sophie Louisa Dorothea Neill as a secretary on 2025-06-23
dot icon08/07/2025
Registered office address changed from C/O Naylor Accountancy Services Ltd Unit B12 Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH England to Clere House West Street Burghclere Newbury Hampshire RG209LB on 2025-07-08
dot icon05/06/2025
Satisfaction of charge 088937880001 in full
dot icon03/06/2025
Termination of appointment of Jesse Serventi as a director on 2025-06-02
dot icon03/06/2025
Termination of appointment of Lee Minkoff as a director on 2025-06-02
dot icon03/06/2025
Termination of appointment of Royston Mark Russell as a director on 2025-06-02
dot icon28/03/2025
Confirmation statement made on 2025-03-28 with updates
dot icon27/11/2024
Memorandum and Articles of Association
dot icon27/11/2024
Resolutions
dot icon27/11/2024
Particulars of variation of rights attached to shares
dot icon23/11/2024
Change of share class name or designation
dot icon07/11/2024
Director's details changed for Mr Michael Bailey on 2024-10-25
dot icon06/11/2024
Appointment of Mr Lee Minkoff as a director on 2024-10-25
dot icon06/11/2024
Appointment of Mr Matthew Sunderman as a director on 2024-10-25
dot icon06/11/2024
Appointment of Mr Jesse Serventi as a director on 2024-10-25
dot icon06/11/2024
Termination of appointment of Damian Timothy Jeal as a director on 2024-10-25
dot icon06/11/2024
Termination of appointment of Wendy Russell as a secretary on 2024-10-25
dot icon06/11/2024
Termination of appointment of Jonathan Wainwright as a director on 2024-10-25
dot icon06/11/2024
Appointment of Mr Michael Bailey as a director on 2024-10-25
dot icon06/11/2024
Notification of Harbor Global Uk Professional Services Ltd as a person with significant control on 2024-10-25
dot icon06/11/2024
Cessation of Royston Mark Russell as a person with significant control on 2024-10-25
dot icon06/11/2024
Cessation of Harbor Global Uk Professional Services Ltd as a person with significant control on 2024-10-25
dot icon06/11/2024
Notification of Harbor Global Uk Professional Services Ltd as a person with significant control on 2024-10-25
dot icon06/11/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon06/11/2024
Statement of capital following an allotment of shares on 2024-10-25
dot icon28/10/2024
Registration of charge 088937880001, created on 2024-10-25
dot icon24/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/10/2024
Confirmation statement made on 2024-10-03 with updates
dot icon09/09/2024
Resolutions
dot icon27/06/2024
Cessation of Jonathan Wainwright as a person with significant control on 2023-01-18
dot icon25/06/2024
Memorandum and Articles of Association
dot icon25/06/2024
Resolutions
dot icon04/01/2024
Appointment of Mr Damian Timothy Jeal as a director on 2024-01-04
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/10/2023
Confirmation statement made on 2023-10-03 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/10/2022
Confirmation statement made on 2022-10-03 with updates
dot icon07/09/2022
Secretary's details changed for Wendy Russell on 2022-09-07
dot icon07/09/2022
Director's details changed for Mr Jonathan Wainwright on 2022-09-07
dot icon07/09/2022
Change of details for Mr Royston Mark Russell as a person with significant control on 2022-09-07
dot icon07/09/2022
Director's details changed for Mr Royston Mark Russell on 2022-09-07
dot icon07/09/2022
Registered office address changed from Naylor Accountancy Services Ltd Unit B12 Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH England to C/O Naylor Accountancy Services Ltd Unit B12 Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH on 2022-09-07
dot icon26/08/2022
Registered office address changed from C/O Naylor Accountancy Services Ltd the Warehouse No 1 Draper Street Tunbridge Wells Kent TN4 0PG United Kingdom to Naylor Accountancy Services Ltd Unit B12 Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH on 2022-08-26
dot icon26/10/2021
Confirmation statement made on 2021-10-03 with updates
dot icon17/08/2021
Registered office address changed from The Old Store Mascalls Pound Farm Maidstone Road Paddock Wood Kent TN12 6LT England to C/O Naylor Accountancy Services Ltd the Warehouse No 1 Draper Street Tunbridge Wells Kent TN4 0PG on 2021-08-17
dot icon16/06/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon22/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon15/10/2020
Confirmation statement made on 2020-10-03 with updates
dot icon25/02/2020
Sub-division of shares on 2020-02-18
dot icon25/02/2020
Resolutions
dot icon18/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon07/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon29/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon03/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon14/12/2016
Registered office address changed from The Old Store Maidstone Road Paddock Wood Tonbridge TN12 6LT England to The Old Store Mascalls Pound Farm Maidstone Road Paddock Wood Kent TN12 6LT on 2016-12-14
dot icon14/12/2016
Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG to The Old Store Maidstone Road Paddock Wood Tonbridge TN12 6LT on 2016-12-14
dot icon03/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/04/2016
Statement of capital following an allotment of shares on 2016-03-20
dot icon18/04/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/11/2015
Previous accounting period extended from 2015-02-28 to 2015-03-31
dot icon02/06/2015
Director's details changed for Mr Royston Mark Russell on 2015-06-02
dot icon27/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon13/02/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

48
2023
change arrow icon-36.25 % *

* during past year

Cash in Bank

£464,232.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
28.64K
-
0.00
608.11K
-
2022
43
450.35K
-
0.00
728.20K
-
2023
48
647.67K
-
0.00
464.23K
-
2023
48
647.67K
-
0.00
464.23K
-

Employees

2023

Employees

48 Ascended12 % *

Net Assets(GBP)

647.67K £Ascended43.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

464.23K £Descended-36.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell, Royston Mark
Director
13/02/2014 - 02/06/2025
2
Wainwright, Jonathan
Director
13/02/2014 - 25/10/2024
1
Bailey, Michael
Director
25/10/2024 - Present
18
Serventi, Jesse
Director
25/10/2024 - 02/06/2025
10
Jeal, Damian Timothy
Director
04/01/2024 - 25/10/2024
5

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ASCERTUS LIMITED

ASCERTUS LIMITED is an(a) Active company incorporated on 13/02/2014 with the registered office located at 70 Kingsway, London WC2B 6AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 48 according to last financial statements.

Frequently Asked Questions

What is the current status of ASCERTUS LIMITED?

toggle

ASCERTUS LIMITED is currently Active. It was registered on 13/02/2014 .

Where is ASCERTUS LIMITED located?

toggle

ASCERTUS LIMITED is registered at 70 Kingsway, London WC2B 6AH.

What does ASCERTUS LIMITED do?

toggle

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

How many employees does ASCERTUS LIMITED have?

toggle

ASCERTUS LIMITED had 48 employees in 2023.

What is the latest filing for ASCERTUS LIMITED?

toggle

The latest filing was on 14/04/2026: Change of details for Harbor Global Uk Professional Services Ltd as a person with significant control on 2025-11-14.