ASCOSE PLC

Register to unlock more data on OkredoRegister

ASCOSE PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11861382

Incorporation date

05/03/2019

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor College House 17 King Edwards Road, Ruislip, London HA4 7AECopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2019)
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon21/01/2025
Confirmation statement made on 2025-01-12 with updates
dot icon08/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon04/03/2024
Appointment of Mr Massimo Acci as a director on 2024-03-04
dot icon12/01/2024
Termination of appointment of Wassim Achi as a director on 2024-01-12
dot icon12/01/2024
Cessation of Wassim Achi as a person with significant control on 2024-01-12
dot icon12/01/2024
Notification of Massimo Acci as a person with significant control on 2024-01-12
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with updates
dot icon29/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon18/09/2023
Confirmation statement made on 2023-03-04 with updates
dot icon20/06/2023
Compulsory strike-off action has been discontinued
dot icon20/06/2023
Accounts for a dormant company made up to 2022-03-31
dot icon19/06/2023
Confirmation statement made on 2022-03-04 with updates
dot icon05/06/2023
Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE on 2023-06-05
dot icon05/06/2023
Change of details for Dr. Wassim Achi as a person with significant control on 2023-06-05
dot icon05/06/2023
Secretary's details changed for Dr Wassim Achi on 2023-06-05
dot icon05/06/2023
Director's details changed for Dr. Wassim Achi on 2023-06-05
dot icon16/07/2022
Registered office address changed from Winnington House, 2 Woodberry Grove Finchley London N12 0DR England to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 2022-07-16
dot icon14/06/2022
Compulsory strike-off action has been suspended
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon03/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon09/09/2021
Compulsory strike-off action has been discontinued
dot icon08/09/2021
Termination of appointment of Charlotte Gudrun Schmidt as a director on 2020-03-05
dot icon08/09/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon30/07/2021
Termination of appointment of a director
dot icon28/07/2021
Appointment of Mr Amjad Achi as a director on 2020-03-05
dot icon22/06/2021
First Gazette notice for compulsory strike-off
dot icon11/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon02/04/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon21/02/2020
Termination of appointment of Stm Nominee Secretaries Ltd as a secretary on 2020-02-21
dot icon21/02/2020
Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD England to Winnington House, 2 Woodberry Grove Finchley London N12 0DR on 2020-02-21
dot icon21/02/2020
Termination of appointment of Sebastian Maria-Dominik Sauerborn as a director on 2020-02-21
dot icon21/02/2020
Appointment of Dr Wassim Achi as a secretary on 2020-02-21
dot icon05/08/2019
Registered office address changed from 36 Old Jewry London EC28 8DD United Kingdom to Becket House 36 Old Jewry London EC2R 8DD on 2019-08-05
dot icon05/03/2019
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
12/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
50.00K
-
0.00
50.00K
-
2022
-
50.00K
-
0.00
50.00K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr. Wassim Achi
Director
05/03/2019 - 12/01/2024
3
STM NOMINEE SECRETARIES LTD
Corporate Secretary
05/03/2019 - 21/02/2020
254
Sauerborn, Sebastian Maria-Dominik
Director
05/03/2019 - 21/02/2020
77
Achi, Amjad
Director
05/03/2020 - Present
1
Schmidt, Charlotte Gudrun, Dr.
Director
05/03/2019 - 05/03/2020
1

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

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 ASCOSE PLC

ASCOSE PLC is an(a) Active company incorporated on 05/03/2019 with the registered office located at 2nd Floor College House 17 King Edwards Road, Ruislip, London HA4 7AE. 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 ASCOSE PLC?

toggle

ASCOSE PLC is currently Active. It was registered on 05/03/2019 .

Where is ASCOSE PLC located?

toggle

ASCOSE PLC is registered at 2nd Floor College House 17 King Edwards Road, Ruislip, London HA4 7AE.

What does ASCOSE PLC do?

toggle

ASCOSE PLC operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ASCOSE PLC?

toggle

The latest filing was on 14/01/2026: Compulsory strike-off action has been suspended.