Background WavePink WaveYellow Wave

ASCISCO LIMITED (04761851)

ASCISCO LIMITED (04761851) is an active UK company. incorporated on 13 May 2003. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ASCISCO LIMITED has been registered for 22 years. Current directors include BROWNING, Helen Mary, ROBINSON, Dominic Ian O'Connor, SAMS, Craig.

Company Number
04761851
Status
active
Type
ltd
Incorporated
13 May 2003
Age
22 years
Address
Spear House, Bristol, BS1 6AD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROWNING, Helen Mary, ROBINSON, Dominic Ian O'Connor, SAMS, Craig
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCISCO LIMITED

ASCISCO LIMITED is an active company incorporated on 13 May 2003 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ASCISCO LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04761851

LTD Company

Age

22 Years

Incorporated 13 May 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

ORGANIC CERTIFICATION UK15 LIMITED
From: 13 May 2003To: 3 February 2004
Contact
Address

Spear House 51 Victoria Street Bristol, BS1 6AD,

Previous Addresses

South Plaza Marlborough Street Bristol BS1 3NX
From: 13 May 2003To: 22 May 2018
Timeline

26 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
May 03
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Sept 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
May 11
Director Joined
Aug 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
May 12
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
Jan 13
Director Left
Aug 13
Director Left
Jan 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 15
Director Left
Dec 15
Director Left
Aug 22
Director Joined
Jul 23
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

BROWNING, Helen Mary

Active
51 Victoria Street, BristolBS1 6AD
Born November 1961
Director
Appointed 10 Dec 2012

ROBINSON, Dominic Ian O'Connor

Active
51 Victoria Street, BristolBS1 6AD
Born February 1987
Director
Appointed 01 Jul 2023

SAMS, Craig

Active
51 Victoria Street, BristolBS1 6AD
Born July 1944
Director
Appointed 26 Feb 2010

CADWALLADER, Sandra

Resigned
51 Victoria Street, BristolBS1 6AD
Secretary
Appointed 11 Dec 2021
Resigned 31 Jan 2023

GUY, Kenneth David

Resigned
31 Clifton Wood Road, BristolBS8 4TN
Secretary
Appointed 13 May 2003
Resigned 03 Oct 2007

MATTHEWS, Roderic John

Resigned
South Plaza, BristolBS1 3NX
Secretary
Appointed 26 Feb 2010
Resigned 06 Sept 2010

MCGRATH, Stephen John

Resigned
South Plaza, BristolBS1 3NX
Secretary
Appointed 06 Sept 2010
Resigned 31 Jan 2011

PEACE, David Francis Clift

Resigned
South Plaza, BristolBS1 3NX
Secretary
Appointed 25 Jun 2009
Resigned 26 Feb 2010

POOLE, Maura Catherine

Resigned
51 Victoria Street, BristolBS1 6AD
Secretary
Appointed 16 Oct 2014
Resigned 10 Dec 2021

SEXTON, Robert Andrew

Resigned
South Plaza, BristolBS1 3NX
Secretary
Appointed 01 Feb 2011
Resigned 15 Oct 2014

SEXTON, Robert Edward

Resigned
Marlborugh Street, BristolBS1 3NX
Secretary
Appointed 07 Jan 2008
Resigned 28 May 2009

TONDORO, Princess Nyasha

Resigned
51 Victoria Street, BristolBS1 6AD
Secretary
Appointed 01 Jul 2023
Resigned 24 May 2024

TRUSCOTT, Geoffrey John

Resigned
Myrtle House South Road, Weston Super MareBS24 0DX
Secretary
Appointed 03 Oct 2007
Resigned 07 Jan 2008

BRADLEY, Anna Louise

Resigned
South Plaza, BristolBS1 3NX
Born September 1957
Director
Appointed 26 Feb 2010
Resigned 30 Jul 2013

CAMPBELL, Linda May

Resigned
South Plaza, BristolBS1 3NX
Born September 1952
Director
Appointed 24 Jul 2012
Resigned 09 Dec 2015

GUY, Kenneth David

Resigned
31 Clifton Wood Road, BristolBS8 4TN
Born December 1950
Director
Appointed 13 May 2003
Resigned 03 Oct 2007

MATTHEWS, Roderic John

Resigned
South Plaza, BristolBS1 3NX
Born July 1964
Director
Appointed 26 Feb 2010
Resigned 30 Apr 2011

MCGRATH, Stephen John

Resigned
South Plaza, BristolBS1 3NX
Born January 1954
Director
Appointed 06 Sept 2010
Resigned 31 Jan 2011

PEACE, David Francis Clift

Resigned
South Plaza, BristolBS1 3NX
Born February 1957
Director
Appointed 13 May 2003
Resigned 26 Feb 2010

REVILL-JOHNSON, Anthony David

Resigned
South Plaza, BristolBS1 3NX
Born October 1956
Director
Appointed 26 Sept 2011
Resigned 30 Sept 2014

SAUNDERS, Barbara Mary

Resigned
South Plaza, BristolBS1 3NX
Born December 1950
Director
Appointed 26 Feb 2010
Resigned 09 Jul 2012

SAWYER, Martin

Resigned
51 Victoria Street, BristolBS1 6AD
Born May 1958
Director
Appointed 29 Oct 2015
Resigned 30 May 2022

SEXTON, Robert Edward

Resigned
South Plaza, BristolBS1 3NX
Born April 1973
Director
Appointed 01 Feb 2011
Resigned 15 Oct 2014

SEXTON, Robert Edward

Resigned
Marlborugh Street, BristolBS1 3NX
Born April 1973
Director
Appointed 07 Jan 2008
Resigned 28 May 2009

TRUSCOTT, Geoffrey John

Resigned
South Plaza, BristolBS1 3NX
Born April 1951
Director
Appointed 26 Feb 2010
Resigned 26 Sept 2011

TWINE, James Lancelot

Resigned
South Plaza, BristolBS1 3NX
Born October 1975
Director
Appointed 27 Jul 2011
Resigned 29 Nov 2013

Persons with significant control

1

Marlborough Street, BristolBS1 3NX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 July 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Dormant
31 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Dormant
13 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
13 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 February 2011
AP03Appointment of Secretary
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Termination Secretary Company With Name
4 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
23 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
10 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 March 2010
AP03Appointment of Secretary
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Termination Secretary Company With Name
9 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
10 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Full
7 November 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
31 July 2008
288cChange of Particulars
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 January 2008
AAAnnual Accounts
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Legacy
22 November 2006
287Change of Registered Office
Legacy
26 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
5 April 2006
225Change of Accounting Reference Date
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 March 2005
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 February 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 May 2003
NEWINCIncorporation