ASCOM (UK) LTD

Register to unlock more data on OkredoRegister

ASCOM (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00599145

Incorporation date

19/02/1958

Size

Full

Contacts

Registered address

Registered address

Building 3 Wall Island, Birmingham Road, Lichfield WS14 0QPCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1958)
dot icon08/04/2026
Full accounts made up to 2025-12-31
dot icon02/01/2026
Statement of capital following an allotment of shares on 2025-12-16
dot icon30/06/2025
Termination of appointment of Daniel Lack as a director on 2025-06-30
dot icon30/06/2025
Appointment of Mr Christophe Scheidegger as a director on 2025-06-24
dot icon19/05/2025
Confirmation statement made on 2025-05-11 with updates
dot icon12/05/2025
Full accounts made up to 2024-12-31
dot icon10/04/2025
Appointment of Mr Job Jesse Kamphuis as a director on 2025-04-09
dot icon21/03/2025
Termination of appointment of Paul Mccann as a director on 2025-03-21
dot icon09/01/2025
Statement of capital following an allotment of shares on 2024-12-18
dot icon15/07/2024
Full accounts made up to 2023-12-31
dot icon01/07/2024
Appointment of Kalina Alexieva Scott as a director on 2024-06-24
dot icon24/06/2024
Appointment of Mr George Michael Petrou as a secretary on 2024-06-24
dot icon22/05/2024
Termination of appointment of Adrian Livingston Williams as a director on 2024-05-01
dot icon22/05/2024
Confirmation statement made on 2024-05-11 with updates
dot icon02/01/2024
Statement of capital following an allotment of shares on 2023-12-14
dot icon16/10/2023
Amended full accounts made up to 2022-12-31
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon19/12/2022
Termination of appointment of Tony Ferguson as a secretary on 2022-11-30
dot icon31/10/2022
Appointment of Mr Paul Mccann as a director on 2022-10-14
dot icon01/07/2022
Termination of appointment of Paul Stanley Lawrence as a director on 2022-07-01
dot icon16/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon22/03/2022
Full accounts made up to 2021-12-31
dot icon04/01/2022
Statement of capital following an allotment of shares on 2021-12-21
dot icon22/11/2021
Particulars of variation of rights attached to shares
dot icon22/11/2021
Change of share class name or designation
dot icon25/06/2021
Confirmation statement made on 2021-05-11 with updates
dot icon26/04/2021
Full accounts made up to 2020-12-31
dot icon23/11/2020
Full accounts made up to 2019-12-31
dot icon20/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon08/04/2020
Notification of Ascom Holding Ag as a person with significant control on 2016-04-06
dot icon08/04/2020
Termination of appointment of Claes Sture Bertil Odman as a director on 2020-03-18
dot icon08/04/2020
Termination of appointment of Dino Merico as a director on 2020-03-06
dot icon08/04/2020
Appointment of Mr Adrian Livingston Williams as a director on 2020-03-18
dot icon08/04/2020
Statement of company's objects
dot icon27/03/2020
Cessation of Ascom Solutions Ag as a person with significant control on 2016-11-30
dot icon06/12/2019
Auditor's resignation
dot icon20/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon10/05/2019
Full accounts made up to 2018-12-31
dot icon16/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon19/04/2018
Full accounts made up to 2017-12-31
dot icon01/11/2017
Appointment of Mr Daniel Lack as a director on 2017-10-27
dot icon31/10/2017
Termination of appointment of Judith Rahel Bischof as a director on 2017-10-27
dot icon13/07/2017
Registered office address changed from Technical Centre Enterprise Drive Aldridge Road Streetly B74 2DY to Building 3 Wall Island, Birmingham Road Lichfield WS14 0QP on 2017-07-13
dot icon10/07/2017
Full accounts made up to 2016-12-31
dot icon25/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon24/05/2017
Appointment of Mr Dino Merico as a director on 2017-05-23
dot icon23/05/2017
Termination of appointment of Peter Thomsen as a director on 2017-05-23
dot icon16/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon05/05/2016
Full accounts made up to 2015-12-31
dot icon07/12/2015
Termination of appointment of Robert John Wood as a director on 2015-11-09
dot icon07/12/2015
Appointment of Mr Paul Stanley Lawrence as a director on 2015-11-09
dot icon08/07/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon14/05/2015
Full accounts made up to 2014-12-31
dot icon14/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon14/05/2014
Registered office address changed from Unit 32 Enterprise Drive Sutton Coldfield West Midlands B74 2DY United Kingdom on 2014-05-14
dot icon18/03/2014
Full accounts made up to 2013-12-31
dot icon11/03/2014
Director's details changed for Dr Judith Rahel Bischof on 2014-03-11
dot icon11/03/2014
Director's details changed for Mr Claes Sture Bertil Odman on 2014-03-11
dot icon11/03/2014
Director's details changed for Peter Thomsen on 2014-03-11
dot icon11/03/2014
Director's details changed for Mr Claes Sture Bertil Odman on 2014-03-11
dot icon11/03/2014
Director's details changed for Peter Thomsen on 2014-03-11
dot icon11/03/2014
Director's details changed for Dr Judith Rahel Bischof on 2014-03-11
dot icon30/08/2013
Secretary's details changed for Mr Tony Ferguson on 2013-08-30
dot icon17/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon09/04/2013
Full accounts made up to 2012-12-31
dot icon21/09/2012
Full accounts made up to 2011-12-31
dot icon11/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon17/11/2011
Appointment of Mr Claes Sture Bertil Odman as a director
dot icon16/11/2011
Termination of appointment of Fritz Mumenthaler as a director
dot icon02/11/2011
Director's details changed for Mr Robert John Wood on 2011-10-03
dot icon02/11/2011
Termination of appointment of Robert Wood as a director
dot icon02/11/2011
Appointment of Mr Robert John Wood as a director
dot icon02/11/2011
Termination of appointment of Patrick Grawehr as a director
dot icon02/11/2011
Appointment of Dr Judith Rahel Bischof as a director
dot icon03/06/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon03/06/2011
Director's details changed for Mr Robert Wood on 2011-06-03
dot icon03/06/2011
Director's details changed for Peter Thomsen on 2011-06-03
dot icon03/06/2011
Director's details changed for Fritz Mumenthaler on 2011-06-03
dot icon03/06/2011
Registered office address changed from Clockhouse Court 45 Westerham Road Bessels Green Sevenoaks Kent TN13 2QB on 2011-06-03
dot icon09/05/2011
Full accounts made up to 2010-12-31
dot icon15/04/2011
Director's details changed for Mr Robert Wood on 2011-04-15
dot icon30/11/2010
Appointment of Mr Patrick Arthur Grawehr as a director
dot icon30/11/2010
Termination of appointment of Markus Zimmermann as a director
dot icon30/11/2010
Director's details changed for Fitz Mumenthaler on 2010-11-30
dot icon22/10/2010
Director's details changed for Fitz Mumenthaler on 2010-10-22
dot icon21/10/2010
Director's details changed for Peter Thomsen on 2010-10-21
dot icon01/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon28/05/2010
Director's details changed for Fitz Mumenthaler on 2010-05-11
dot icon08/04/2010
Full accounts made up to 2009-12-31
dot icon10/01/2010
Appointment of Peter Thomsen as a director
dot icon08/01/2010
Termination of appointment of Stephen Rea as a director
dot icon01/12/2009
Director's details changed for Mr Robert Wood on 2009-12-01
dot icon08/09/2009
Resolutions
dot icon08/09/2009
Resolutions
dot icon08/09/2009
Resolutions
dot icon08/07/2009
Director's change of particulars / robert wood / 08/07/2009
dot icon17/06/2009
Return made up to 11/05/09; full list of members
dot icon17/06/2009
Director appointed mr robert wood
dot icon19/03/2009
Full accounts made up to 2008-12-31
dot icon23/01/2009
Full accounts made up to 2007-12-31
dot icon15/01/2009
Secretary's change of particulars / tony ferguson / 01/01/2009
dot icon19/11/2008
Appointment terminated director john burns
dot icon23/10/2008
Return made up to 11/05/08; full list of members
dot icon22/09/2008
Secretary appointed mr tony ferguson
dot icon22/09/2008
Appointment terminated secretary stephen rea
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon01/06/2007
Return made up to 11/05/07; full list of members
dot icon03/10/2006
Full accounts made up to 2005-12-31
dot icon14/07/2006
Memorandum and Articles of Association
dot icon05/07/2006
Certificate of change of name
dot icon09/06/2006
Return made up to 11/05/06; full list of members
dot icon06/06/2006
New director appointed
dot icon20/04/2006
Director resigned
dot icon20/09/2005
New director appointed
dot icon12/09/2005
Director resigned
dot icon12/09/2005
New director appointed
dot icon12/09/2005
Director resigned
dot icon02/06/2005
Return made up to 11/05/05; full list of members
dot icon19/05/2005
Full accounts made up to 2004-12-31
dot icon23/07/2004
Full accounts made up to 2003-12-31
dot icon08/06/2004
Return made up to 11/05/04; full list of members
dot icon08/09/2003
Full accounts made up to 2002-12-31
dot icon17/07/2003
Auditor's resignation
dot icon16/05/2003
Return made up to 11/05/03; full list of members
dot icon08/04/2003
New director appointed
dot icon08/04/2003
New director appointed
dot icon26/03/2003
Director resigned
dot icon06/01/2003
Director resigned
dot icon06/01/2003
New director appointed
dot icon07/10/2002
Full accounts made up to 2001-12-31
dot icon10/09/2002
Resolutions
dot icon03/09/2002
Resolutions
dot icon02/06/2002
Return made up to 11/05/02; full list of members
dot icon12/03/2002
New director appointed
dot icon28/02/2002
New director appointed
dot icon16/02/2002
Declaration of satisfaction of mortgage/charge
dot icon06/02/2002
Director resigned
dot icon06/02/2002
Director resigned
dot icon26/09/2001
Full accounts made up to 2000-12-31
dot icon23/07/2001
Return made up to 11/05/01; full list of members
dot icon14/06/2000
Return made up to 11/05/00; full list of members
dot icon18/04/2000
Full accounts made up to 1999-12-31
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon27/05/1999
Return made up to 11/05/99; full list of members
dot icon17/07/1998
Full accounts made up to 1997-12-31
dot icon09/06/1998
Return made up to 11/05/98; no change of members
dot icon04/08/1997
Full accounts made up to 1996-12-31
dot icon10/06/1997
Return made up to 11/05/97; no change of members
dot icon11/07/1996
New director appointed
dot icon31/05/1996
Director resigned
dot icon21/05/1996
Full accounts made up to 1995-12-31
dot icon21/05/1996
Return made up to 11/05/96; full list of members
dot icon07/06/1995
Full accounts made up to 1994-12-31
dot icon07/06/1995
Return made up to 11/05/95; full list of members
dot icon23/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/07/1994
Full accounts made up to 1993-12-31
dot icon07/05/1994
Return made up to 11/05/94; no change of members
dot icon30/11/1993
Director resigned;new director appointed
dot icon30/11/1993
Auditor's resignation
dot icon16/07/1993
Full accounts made up to 1992-12-31
dot icon12/05/1993
Return made up to 11/05/93; no change of members
dot icon25/03/1993
Director resigned;new director appointed
dot icon11/06/1992
New director appointed
dot icon11/06/1992
Full accounts made up to 1991-12-31
dot icon11/06/1992
Return made up to 11/05/92; full list of members
dot icon13/05/1992
Director resigned;new director appointed
dot icon10/07/1991
New director appointed
dot icon03/07/1991
Return made up to 11/05/91; full list of members
dot icon16/06/1991
Full accounts made up to 1990-12-31
dot icon03/06/1991
Director resigned
dot icon03/06/1991
Director resigned
dot icon26/06/1990
Registered office changed on 26/06/90 from: 111 endwell road, brockley, london SE4 2PE
dot icon23/05/1990
Full accounts made up to 1989-12-31
dot icon23/05/1990
Return made up to 11/05/90; full list of members
dot icon10/11/1989
Resolutions
dot icon19/10/1989
Certificate of change of name
dot icon13/06/1989
Full group accounts made up to 1988-12-31
dot icon09/06/1989
Full accounts made up to 1988-12-31
dot icon09/06/1989
Return made up to 05/05/89; full list of members
dot icon09/05/1989
Director resigned
dot icon07/06/1988
Full group accounts made up to 1987-12-31
dot icon07/06/1988
Return made up to 24/05/88; full list of members
dot icon07/06/1988
Director resigned
dot icon22/04/1988
Secretary resigned;new secretary appointed
dot icon24/01/1988
Director resigned;new director appointed
dot icon11/12/1987
Certificate of change of name
dot icon08/07/1987
New director appointed
dot icon08/07/1987
Full group accounts made up to 1986-12-31
dot icon08/07/1987
Return made up to 28/05/87; full list of members
dot icon27/06/1986
Return made up to 09/05/86; full list of members
dot icon24/05/1986
Director resigned;new director appointed
dot icon21/05/1986
Full accounts made up to 1985-12-31
dot icon13/05/1983
Accounts made up to 1982-12-31
dot icon05/06/1982
Accounts made up to 1981-12-31
dot icon15/05/1981
Accounts made up to 1980-12-31
dot icon23/04/1980
Accounts made up to 1979-12-31
dot icon19/02/1958
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
31/12/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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)
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawrence, Paul Stanley
Director
08/11/2015 - 30/06/2022
21
Ferguson, Tony
Secretary
22/09/2008 - 30/11/2022
-
Williams, Adrian Livingston
Director
18/03/2020 - 01/05/2024
-
Petrou, George Michael
Secretary
24/06/2024 - Present
-
Scott, Kalina Alexieva
Director
24/06/2024 - Present
-

Persons with Significant Control

0

No PSC data available.

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 ASCOM (UK) LTD

ASCOM (UK) LTD is an(a) Active company incorporated on 19/02/1958 with the registered office located at Building 3 Wall Island, Birmingham Road, Lichfield WS14 0QP. There are currently 4 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 ASCOM (UK) LTD?

toggle

ASCOM (UK) LTD is currently Active. It was registered on 19/02/1958 .

Where is ASCOM (UK) LTD located?

toggle

ASCOM (UK) LTD is registered at Building 3 Wall Island, Birmingham Road, Lichfield WS14 0QP.

What does ASCOM (UK) LTD do?

toggle

ASCOM (UK) LTD operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

What is the latest filing for ASCOM (UK) LTD?

toggle

The latest filing was on 08/04/2026: Full accounts made up to 2025-12-31.