Background WavePink WaveYellow Wave

FIRST ASCENT GROUP LTD (03499793)

FIRST ASCENT GROUP LTD (03499793) is an active UK company. incorporated on 27 January 1998. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FIRST ASCENT GROUP LTD has been registered for 28 years. Current directors include BENTLEY, Stephen Mark, CRANWELL, Stephen Douglas, EGAN, Brigit Colleen and 2 others.

Company Number
03499793
Status
active
Type
ltd
Incorporated
27 January 1998
Age
28 years
Address
St John's Innovation Centre Cowley Road, Cambridge, CB4 0WS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BENTLEY, Stephen Mark, CRANWELL, Stephen Douglas, EGAN, Brigit Colleen, ROBINSON, Simone, SALES, David Glen
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST ASCENT GROUP LTD

FIRST ASCENT GROUP LTD is an active company incorporated on 27 January 1998 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FIRST ASCENT GROUP LTD was registered 28 years ago.(SIC: 70229)

Status

active

Active since 28 years ago

Company No

03499793

LTD Company

Age

28 Years

Incorporated 27 January 1998

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

FIRST ASCENT CONSULTANCY LIMITED
From: 27 January 1998To: 29 June 2016
Contact
Address

St John's Innovation Centre Cowley Road St John's Innovation Park Cambridge, CB4 0WS,

Previous Addresses

5 Wellingley Court, Lower Cambourne Cambridge Cambs CB23 5EN
From: 27 January 1998To: 3 May 2016
Timeline

3 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
Aug 24
Director Joined
Oct 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BENTLEY, Stephen Mark

Active
Cowley Road, CambridgeCB4 0WS
Born September 1963
Director
Appointed 01 Mar 2006

CRANWELL, Stephen Douglas

Active
Cowley Road, CambridgeCB4 0WS
Born February 1957
Director
Appointed 01 Mar 2006

EGAN, Brigit Colleen

Active
Cowley Road, CambridgeCB4 0WS
Born February 1964
Director
Appointed 23 Oct 2025

ROBINSON, Simone

Active
Cowley Road, CambridgeCB4 0WS
Born October 1970
Director
Appointed 21 Aug 2024

SALES, David Glen

Active
Cowley Road, CambridgeCB4 0WS
Born February 1963
Director
Appointed 01 Mar 2006

CRANWELL, Stephen Douglas

Resigned
Cowley Road, CambridgeCB4 0WS
Secretary
Appointed 01 Mar 2006
Resigned 23 Oct 2025

MCDONALD, David John

Resigned
Dikler House, Stow On The WoldGL54 1JZ
Secretary
Appointed 27 Jan 1998
Resigned 01 Mar 2006

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 27 Jan 1998
Resigned 27 Jan 1998

MCDONALD, David John

Resigned
Dikler House, Stow On The WoldGL54 1JZ
Born December 1947
Director
Appointed 27 Jan 1998
Resigned 01 Mar 2006

PECK, Daphne Elaine

Resigned
51 Dukes Avenue, EppingCM16 7HQ
Born November 1949
Director
Appointed 27 Jan 1998
Resigned 01 Mar 2006

PECK, Michael John Edwards

Resigned
51 Dukes Avenue, EppingCM16 7HQ
Born August 1945
Director
Appointed 27 Jan 1998
Resigned 01 Mar 2006

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 27 Jan 1998
Resigned 27 Jan 1998

Persons with significant control

3

Mr Stephen Mark Bentley

Active
Cowley Road, CambridgeCB4 0WS
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Stephen Douglas Cranwell

Active
Cowley Road, CambridgeCB4 0WS
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David Glen Sales

Active
Cowley Road, CambridgeCB4 0WS
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Memorandum Articles
27 October 2025
MAMA
Resolution
27 October 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 October 2025
SH08Notice of Name/Rights of Class of Shares
Termination Secretary Company With Name Termination Date
23 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Memorandum Articles
11 April 2024
MAMA
Resolution
11 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Certificate Change Of Name Company
29 June 2016
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
30 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 March 2008
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Legacy
21 February 2008
288cChange of Particulars
Legacy
22 November 2007
225Change of Accounting Reference Date
Legacy
8 February 2007
363aAnnual Return
Legacy
8 February 2007
287Change of Registered Office
Legacy
9 May 2006
395Particulars of Mortgage or Charge
Legacy
7 April 2006
88(2)R88(2)R
Accounts With Accounts Type Dormant
30 March 2006
AAAnnual Accounts
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
287Change of Registered Office
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 April 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 September 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 November 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 October 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2000
AAAnnual Accounts
Legacy
22 August 2000
287Change of Registered Office
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 1999
AAAnnual Accounts
Legacy
2 April 1999
363sAnnual Return (shuttle)
Legacy
24 February 1998
287Change of Registered Office
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
24 February 1998
288bResignation of Director or Secretary
Incorporation Company
27 January 1998
NEWINCIncorporation