ASCOTVALE LIMITED

Register to unlock more data on OkredoRegister

ASCOTVALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02776049

Incorporation date

23/12/1992

Size

Dormant

Contacts

Registered address

Registered address

4th Floor Khiara House, Poland Street, London W1F 8QNCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1992)
dot icon12/01/2026
Confirmation statement made on 2025-12-10 with no updates
dot icon12/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon23/12/2025
Termination of appointment of David Stuart Menzies as a director on 2019-03-31
dot icon20/12/2024
Confirmation statement made on 2024-12-10 with updates
dot icon18/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon22/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-10 with updates
dot icon12/01/2023
Confirmation statement made on 2022-12-10 with updates
dot icon22/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon09/02/2022
Confirmation statement made on 2021-12-10 with no updates
dot icon09/02/2022
Registered office address changed from 3rd Floor Julco House 26 - 28 Great Portland Street London W1W 8QT to 4th Floor Khiara House Poland Street London W1F 8QN on 2022-02-09
dot icon21/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon18/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon06/01/2020
Confirmation statement made on 2019-12-23 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/06/2019
Change of details for Mr David Stuart Menzies as a person with significant control on 2019-06-12
dot icon12/06/2019
Change of details for Mr David Stuart Menzies as a person with significant control on 2019-06-12
dot icon12/06/2019
Change of details for Mr Warren Anthony Domb as a person with significant control on 2019-06-12
dot icon12/06/2019
Secretary's details changed for Mr Warren Anthony Domb on 2019-06-12
dot icon12/06/2019
Director's details changed for Mr David Stuart Menzies on 2019-06-12
dot icon12/06/2019
Director's details changed for Mr Ronald Max Laser on 2019-06-12
dot icon12/06/2019
Director's details changed for Mr Warren Anthony Domb on 2019-06-12
dot icon03/01/2019
Confirmation statement made on 2018-12-23 with updates
dot icon17/12/2018
Notification of Warren Anthony Domb as a person with significant control on 2016-04-06
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-23 with updates
dot icon02/01/2018
Change of details for Mr David Stuart Menzies as a person with significant control on 2018-01-02
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/09/2017
Secretary's details changed for Mr Warren Anthony Domb on 2017-09-12
dot icon12/09/2017
Director's details changed for Mr Warren Anthony Domb on 2017-09-12
dot icon06/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/02/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/02/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon03/02/2015
Director's details changed for David Stuart Menzies on 2015-01-03
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon12/01/2012
Register inspection address has been changed from 6 - 8 Maddox Street London W1S 1AZ United Kingdom
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/10/2011
Registered office address changed from 3Rd Floor 6-8 Maddox Street London W1S 1AZ on 2011-10-19
dot icon04/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/12/2009
Annual return made up to 2009-12-23 with full list of shareholders
dot icon23/12/2009
Director's details changed for Mr Roger John Wiggins on 2009-12-23
dot icon23/12/2009
Register inspection address has been changed
dot icon23/12/2009
Director's details changed for David Stuart Menzies on 2009-12-23
dot icon23/12/2009
Director's details changed for Mr Ronald Laser on 2009-12-23
dot icon23/12/2009
Director's details changed for Warren Anthony Domb on 2009-12-23
dot icon07/01/2009
Return made up to 23/12/08; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/01/2008
Return made up to 23/12/07; full list of members
dot icon06/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon24/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon15/01/2007
Return made up to 23/12/06; full list of members
dot icon09/01/2007
Total exemption full accounts made up to 2005-03-31
dot icon07/02/2006
Secretary's particulars changed;director's particulars changed
dot icon03/02/2006
Return made up to 23/12/05; full list of members
dot icon02/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon05/01/2005
Return made up to 23/12/04; full list of members
dot icon02/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon21/01/2004
Return made up to 23/12/03; full list of members
dot icon08/02/2003
Return made up to 23/12/02; full list of members
dot icon03/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon19/03/2002
Total exemption full accounts made up to 2001-03-31
dot icon09/01/2002
Return made up to 23/12/01; full list of members
dot icon23/08/2001
Registered office changed on 23/08/01 from: boundary house 3RD floor 91-93 charterhouse street london EC1M 6HR
dot icon12/02/2001
Amended full accounts made up to 2000-03-31
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon10/01/2001
Return made up to 23/12/00; full list of members
dot icon14/04/2000
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon04/04/2000
Full accounts made up to 1999-06-30
dot icon07/01/2000
Return made up to 23/12/99; full list of members
dot icon25/11/1999
Director resigned
dot icon30/12/1998
Return made up to 23/12/98; no change of members
dot icon02/10/1998
Accounts for a small company made up to 1998-06-30
dot icon31/03/1998
Accounts for a small company made up to 1997-06-30
dot icon20/01/1998
Return made up to 23/12/97; no change of members
dot icon18/04/1997
Accounts for a small company made up to 1996-06-30
dot icon17/04/1997
Registered office changed on 17/04/97 from: altay house 869 high road finchley london N12 8QA
dot icon09/01/1997
Return made up to 23/12/96; full list of members
dot icon11/06/1996
Ad 16/05/96--------- £ si 1000@1=1000 £ ic 2/1002
dot icon17/04/1996
Accounts for a small company made up to 1995-06-30
dot icon16/01/1996
Return made up to 23/12/95; no change of members
dot icon09/05/1995
Accounts for a small company made up to 1994-06-30
dot icon11/01/1995
Return made up to 23/12/94; no change of members
dot icon17/04/1994
Full accounts made up to 1993-06-30
dot icon17/02/1994
Resolutions
dot icon17/02/1994
Resolutions
dot icon17/02/1994
Resolutions
dot icon17/02/1994
Return made up to 23/12/93; full list of members
dot icon08/07/1993
New director appointed
dot icon07/07/1993
Accounting reference date notified as 30/06
dot icon01/02/1993
Nc inc already adjusted 23/12/92
dot icon01/02/1993
Resolutions
dot icon01/02/1993
Resolutions
dot icon01/02/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon01/02/1993
New director appointed
dot icon01/02/1993
New director appointed
dot icon01/02/1993
Director resigned;new director appointed
dot icon11/01/1993
Registered office changed on 11/01/93 from: 140 tabernacle street london EC2A 4SD
dot icon23/12/1992
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
31/03/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
23/12/1992 - 23/12/1992
9278
Domb, Warren Anthony
Director
23/12/1992 - Present
2
HALLMARK REGISTRARS LIMITED
Nominee Director
23/12/1992 - 23/12/1992
812
Menzies, David Stuart
Director
23/12/1992 - 31/03/2019
2
Laser, Ronald Max
Director
23/12/1992 - Present
18

Persons with Significant Control

2
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 ASCOTVALE LIMITED

ASCOTVALE LIMITED is an(a) Active company incorporated on 23/12/1992 with the registered office located at 4th Floor Khiara House, Poland Street, London W1F 8QN. 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 ASCOTVALE LIMITED?

toggle

ASCOTVALE LIMITED is currently Active. It was registered on 23/12/1992 .

Where is ASCOTVALE LIMITED located?

toggle

ASCOTVALE LIMITED is registered at 4th Floor Khiara House, Poland Street, London W1F 8QN.

What does ASCOTVALE LIMITED do?

toggle

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

What is the latest filing for ASCOTVALE LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-10 with no updates.