Background WavePink WaveYellow Wave

ASCENDANT TECHNOLOGY HOLDINGS UK LIMITED (04088094)

ASCENDANT TECHNOLOGY HOLDINGS UK LIMITED (04088094) is an active UK company. incorporated on 11 October 2000. with registered office in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ASCENDANT TECHNOLOGY HOLDINGS UK LIMITED has been registered for 25 years. Current directors include PHILP, Stephen Dennis, Mr., SMITH, Craig Stuart.

Company Number
04088094
Status
active
Type
ltd
Incorporated
11 October 2000
Age
25 years
Address
Maplewood Crockford Lane, Basingstoke, RG24 8YB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PHILP, Stephen Dennis, Mr., SMITH, Craig Stuart
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCENDANT TECHNOLOGY HOLDINGS UK LIMITED

ASCENDANT TECHNOLOGY HOLDINGS UK LIMITED is an active company incorporated on 11 October 2000 with the registered office located in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ASCENDANT TECHNOLOGY HOLDINGS UK LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04088094

LTD Company

Age

25 Years

Incorporated 11 October 2000

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

OPEN LOGIC HOLDINGS LIMITED
From: 29 October 2007To: 20 September 2011
SMITH COLLINS LIMITED
From: 9 November 2001To: 29 October 2007
PRESENTMISSION LIMITED
From: 11 October 2000To: 9 November 2001
Contact
Address

Maplewood Crockford Lane Chineham Park Basingstoke, RG24 8YB,

Previous Addresses

Redwood 2 Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WQ England
From: 19 October 2018To: 17 October 2022
C/O C/O Ascendant Technology Limited Slip House Princes Drive Waterside Worcester WR1 2AB
From: 2 June 2011To: 19 October 2018
C/O Open Logic Solutions Ltd Woodside Perrywood Walk Worcester Worcestershire WR5 1ES
From: 11 October 2000To: 2 June 2011
Timeline

22 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Oct 00
Funding Round
Jan 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jan 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Oct 17
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Aug 18
Director Joined
Sept 21
Director Left
Sept 21
Owner Exit
Dec 22
1
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

PHILP, Stephen Dennis, Mr.

Active
Crockford Lane, BasingstokeRG24 8YB
Born August 1977
Director
Appointed 31 Aug 2021

SMITH, Craig Stuart

Active
Crockford Lane, BasingstokeRG24 8YB
Born March 1971
Director
Appointed 22 Nov 2000

LI, Jun

Resigned
Kouterveldstraat 20, B-1831 Diegem
Secretary
Appointed 07 Aug 2012
Resigned 15 Nov 2012

SMITH, Craig Stuart

Resigned
Glengarth, NewentGL18 1JT
Secretary
Appointed 22 Nov 2000
Resigned 07 Aug 2012

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 11 Oct 2000
Resigned 22 Nov 2000

BIRK, David Ralph, Mr.

Resigned
Kouterveldstraat 20, B-1831 Diegem
Born June 1947
Director
Appointed 07 Aug 2012
Resigned 31 Dec 2012

CLARK, Matthew Peter

Resigned
Princes Drive, WorcesterWR1 2AB
Born July 1971
Director
Appointed 01 Jan 2011
Resigned 07 Aug 2012

COLLINS, Paul David

Resigned
2 The Coppice, HagleyDY8 2XZ
Born March 1972
Director
Appointed 22 Nov 2000
Resigned 07 Aug 2012

DIDIC, Radoslav

Resigned
Kouterveldstraat 20, B-1831 Diegem
Born May 1969
Director
Appointed 01 Jan 2011
Resigned 11 Jan 2016

MCCOY, Michael Ryan, Mr.

Resigned
Kouterveldstraat 20, B-1831 Diegem
Born January 1976
Director
Appointed 31 Dec 2012
Resigned 27 Feb 2017

MURDAUGH, Russell Raymond

Resigned
Kouterveldstraat 20, B-1831 Diegem
Born March 1966
Director
Appointed 17 Jun 2013
Resigned 21 Jan 2015

SADOWSKI, Raymond John

Resigned
Kouterveldstraat 20, B-1831 Diegem
Born April 1954
Director
Appointed 07 Aug 2012
Resigned 17 Jun 2013

TUFFNAIL, Howard James, Mr.

Resigned
Crockford Lane, BasingstokeRG24 8WQ
Born September 1964
Director
Appointed 12 Jun 2018
Resigned 31 Aug 2021

WILLIES, Timothy Giles

Resigned
Kouterveldstraat 20, B-1831 Diegem
Born July 1967
Director
Appointed 19 Jan 2016
Resigned 12 Jun 2018

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 11 Oct 2000
Resigned 22 Nov 2000

Persons with significant control

3

1 Active
2 Ceased

Tech Data (Schweiz) Gmbh

Ceased
Birkenstrasse 47, 6343 Rotkreuz

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2018
Ceased 01 Jun 2018
Crockford Lane, BasingstokeRG24 8YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2018
South 47th Street, Phoenix Az 85034

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

118

Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
2 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 August 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
6 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Group
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
3 January 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Termination Secretary Company With Name
29 November 2012
TM02Termination of Secretary
Capital Name Of Class Of Shares
23 October 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
23 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
13 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Termination Secretary Company With Name
13 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Resolution
22 September 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 September 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 September 2011
RESOLUTIONSResolutions
Change Of Name Notice
15 September 2011
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
2 June 2011
AD01Change of Registered Office Address
Resolution
20 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Resolution
17 February 2009
RESOLUTIONSResolutions
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 July 2008
AAAnnual Accounts
Legacy
16 June 2008
288cChange of Particulars
Legacy
16 June 2008
288cChange of Particulars
Memorandum Articles
1 November 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 August 2007
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 June 2006
AAAnnual Accounts
Resolution
1 February 2006
RESOLUTIONSResolutions
Resolution
1 February 2006
RESOLUTIONSResolutions
Resolution
1 February 2006
RESOLUTIONSResolutions
Legacy
1 February 2006
88(2)R88(2)R
Legacy
1 February 2006
122122
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 July 2005
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 September 2004
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 August 2002
AAAnnual Accounts
Legacy
2 February 2002
287Change of Registered Office
Certificate Change Of Name Company
9 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 November 2001
363sAnnual Return (shuttle)
Legacy
3 August 2001
225Change of Accounting Reference Date
Legacy
26 April 2001
288cChange of Particulars
Legacy
1 March 2001
287Change of Registered Office
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
287Change of Registered Office
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Incorporation Company
11 October 2000
NEWINCIncorporation