Background WavePink WaveYellow Wave

ASCENT DIGITAL SERVICES UK LIMITED (04560258)

ASCENT DIGITAL SERVICES UK LIMITED (04560258) is an active UK company. incorporated on 11 October 2002. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in business and domestic software development. ASCENT DIGITAL SERVICES UK LIMITED has been registered for 23 years. Current directors include MULLEN, Ian Nicholas, O'DONNELL, Jonathan, SMYTHE, Stewart.

Company Number
04560258
Status
active
Type
ltd
Incorporated
11 October 2002
Age
23 years
Address
Desklodge House, Bristol, BS1 6NL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MULLEN, Ian Nicholas, O'DONNELL, Jonathan, SMYTHE, Stewart
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCENT DIGITAL SERVICES UK LIMITED

ASCENT DIGITAL SERVICES UK LIMITED is an active company incorporated on 11 October 2002 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ASCENT DIGITAL SERVICES UK LIMITED was registered 23 years ago.(SIC: 62012)

Status

active

Active since 23 years ago

Company No

04560258

LTD Company

Age

23 Years

Incorporated 11 October 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

MANGO BUSINESS SOLUTIONS LIMITED
From: 11 October 2002To: 4 March 2022
Contact
Address

Desklodge House Redcliffe Way Bristol, BS1 6NL,

Previous Addresses

North West Wing Methuen Park Chippenham SN14 0GB England
From: 18 November 2020To: 3 March 2022
Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF
From: 11 October 2002To: 18 November 2020
Timeline

30 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Oct 02
Loan Cleared
Jan 20
Loan Secured
Feb 20
Loan Secured
Jun 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Secured
Dec 20
Owner Exit
Oct 21
Loan Secured
Feb 22
Director Joined
May 22
Director Joined
May 23
Director Left
May 23
Loan Secured
May 24
Director Left
Mar 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Director Left
Mar 26
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

MULLEN, Ian Nicholas

Active
Redcliffe Way, BristolBS1 6NL
Born March 1969
Director
Appointed 30 Sept 2025

O'DONNELL, Jonathan

Active
Redcliffe Way, BristolBS1 6NL
Born May 1970
Director
Appointed 30 Sept 2025

SMYTHE, Stewart

Active
Redcliffe Way, BristolBS1 6NL
Born November 1973
Director
Appointed 16 Nov 2020

ALDRIDGE, Matthew Robert

Resigned
Methuen Park, ChippenhamSN14 0GB
Secretary
Appointed 11 Oct 2002
Resigned 16 Nov 2020

HARMER, Sandra

Resigned
13 Hazelmere Road, StevenageSG2 8RY
Secretary
Appointed 11 Oct 2002
Resigned 11 Oct 2002

ALDRIDGE, Matthew Robert

Resigned
Methuen Park, ChippenhamSN14 0GB
Born June 1971
Director
Appointed 11 Oct 2002
Resigned 16 Nov 2020

BATES, Christopher

Resigned
Redcliffe Way, BristolBS1 6NL
Born November 1963
Director
Appointed 03 May 2023
Resigned 30 Sept 2025

EARP, George

Resigned
Redcliffe Way, BristolBS1 6NL
Born September 1984
Director
Appointed 16 Nov 2020
Resigned 30 Sept 2025

HUDSON, Benjamin Charles

Resigned
Redcliffe Way, BristolBS1 6NL
Born July 1974
Director
Appointed 16 Nov 2020
Resigned 03 May 2023

LONG, Ian David

Resigned
Bristol Road, BristolBS40 6NH
Born December 1968
Director
Appointed 17 May 2004
Resigned 18 Apr 2008

PUGH, Richard John

Resigned
Methuen Park, ChippenhamSN14 0GB
Born February 1976
Director
Appointed 11 Oct 2002
Resigned 16 Nov 2020

SEAR, Simon

Resigned
Redcliffe Way, BristolBS1 6NL
Born January 1972
Director
Appointed 30 Sept 2025
Resigned 28 Feb 2026

SULTANA, Joseph

Resigned
Redcliffe Way, BristolBS1 6NL
Born May 1968
Director
Appointed 16 Nov 2020
Resigned 30 Sept 2025

WHITEHOUSE, James Michael

Resigned
Redcliffe Way, BristolBS1 6NL
Born March 1974
Director
Appointed 19 May 2022
Resigned 01 Dec 2024

GRANGE TRUSTEES LIMITED

Resigned
Suite 3 Middlesex House, StevenageSG1 2EF
Corporate director
Appointed 11 Oct 2002
Resigned 11 Oct 2002

Persons with significant control

2

1 Active
1 Ceased
Redcliffe Way, BristolBS1 6NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Oct 2021
Methuen Park, ChippenhamSN14 0GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Oct 2021
Fundings
Financials
Latest Activities

Filing History

126

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Change To A Person With Significant Control
15 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Certificate Change Of Name Company
4 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Full
2 October 2021
AAMDAAMD
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Resolution
4 December 2020
RESOLUTIONSResolutions
Memorandum Articles
4 December 2020
MAMA
Change Account Reference Date Company Current Extended
20 November 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
18 November 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Change To A Person With Significant Control
18 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Move Registers To Registered Office Company
19 October 2010
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
8 July 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Move Registers To Sail Company
20 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
20 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
11 December 2008
288cChange of Particulars
Legacy
24 October 2008
363aAnnual Return
Legacy
11 September 2008
88(3)88(3)
Legacy
11 September 2008
88(2)Return of Allotment of Shares
Legacy
28 May 2008
169169
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
1 March 2008
395Particulars of Mortgage or Charge
Legacy
20 November 2007
288cChange of Particulars
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2007
AAAnnual Accounts
Legacy
24 November 2006
288cChange of Particulars
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2006
AAAnnual Accounts
Memorandum Articles
2 February 2006
MEM/ARTSMEM/ARTS
Legacy
20 January 2006
122122
Resolution
20 January 2006
RESOLUTIONSResolutions
Resolution
20 January 2006
RESOLUTIONSResolutions
Legacy
20 January 2006
123Notice of Increase in Nominal Capital
Resolution
20 January 2006
RESOLUTIONSResolutions
Resolution
20 January 2006
RESOLUTIONSResolutions
Legacy
14 October 2005
363aAnnual Return
Legacy
14 October 2005
288cChange of Particulars
Legacy
14 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
11 November 2004
288cChange of Particulars
Legacy
18 October 2004
363sAnnual Return (shuttle)
Legacy
16 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 April 2004
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Resolution
24 April 2003
RESOLUTIONSResolutions
Resolution
24 April 2003
RESOLUTIONSResolutions
Resolution
24 April 2003
RESOLUTIONSResolutions
Resolution
24 April 2003
RESOLUTIONSResolutions
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
88(2)R88(2)R
Incorporation Company
11 October 2002
NEWINCIncorporation