Background WavePink WaveYellow Wave

ASCENTOR LIMITED (05260780)

ASCENTOR LIMITED (05260780) is an active UK company. incorporated on 15 October 2004. with registered office in West Malling. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ASCENTOR LIMITED has been registered for 21 years. Current directors include RUSSELL, Julian David, WILSON, Anna Elizabeth.

Company Number
05260780
Status
active
Type
ltd
Incorporated
15 October 2004
Age
21 years
Address
30 Tower View, West Malling, ME19 4UY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RUSSELL, Julian David, WILSON, Anna Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCENTOR LIMITED

ASCENTOR LIMITED is an active company incorporated on 15 October 2004 with the registered office located in West Malling. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ASCENTOR LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05260780

LTD Company

Age

21 Years

Incorporated 15 October 2004

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 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 15 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

30 Tower View Kings Hill West Malling, ME19 4UY,

Previous Addresses

5 Wheatstone Court Waterwells Business Park Quedgeley Glos GL2 2AQ
From: 15 October 2004To: 29 July 2021
Timeline

49 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Capital Reduction
Jun 12
Director Left
Jun 12
Share Buyback
Jun 12
Capital Reduction
Jul 12
Share Buyback
Jul 12
Capital Reduction
Aug 12
Share Buyback
Aug 12
Capital Reduction
Sept 12
Share Buyback
Sept 12
Capital Reduction
Oct 12
Share Buyback
Oct 12
Capital Reduction
Nov 12
Share Buyback
Nov 12
Capital Reduction
Dec 12
Share Buyback
Dec 12
Capital Reduction
Jan 13
Share Buyback
Jan 13
Capital Reduction
Feb 13
Share Buyback
Feb 13
Capital Reduction
Mar 13
Share Buyback
Mar 13
Capital Reduction
May 13
Share Buyback
May 13
Capital Reduction
May 13
Share Buyback
May 13
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Loan Cleared
Aug 17
Funding Round
Sept 17
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Loan Secured
Aug 21
Loan Cleared
Nov 22
Loan Secured
Feb 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
25
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

RUSSELL, Julian David

Active
Tower View, West MallingME19 4UY
Born March 1972
Director
Appointed 02 Jun 2025

WILSON, Anna Elizabeth

Active
Tower View, West MallingME19 4UY
Born December 1979
Director
Appointed 02 Jun 2025

MADDISON, Stephen William

Resigned
Wheatstone Court, QuedgeleyGL2 2AQ
Secretary
Appointed 15 Oct 2004
Resigned 21 Aug 2017

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 15 Oct 2004
Resigned 15 Oct 2004

ANWYLL, David

Resigned
Wheatstone Court, QuedgeleyGL2 2AQ
Born February 1962
Director
Appointed 15 Oct 2004
Resigned 01 Jun 2012

CROCKFORD, Thomas Leslie

Resigned
Tower View, West MallingME19 4UY
Born May 1981
Director
Appointed 28 Jun 2023
Resigned 02 Jun 2025

GILLETT, Danielle Amanda

Resigned
Merus Court, LeicesterLE19 1RJ
Born October 1968
Director
Appointed 21 Aug 2017
Resigned 26 Jul 2021

GROBBELAAR, Susan Jane

Resigned
Tower View, West MallingME19 4UY
Born May 1976
Director
Appointed 26 Jul 2021
Resigned 28 Jun 2023

JAMES, David Charles

Resigned
Wheatstone Court, QuedgeleyGL2 2AQ
Born January 1965
Director
Appointed 15 Oct 2004
Resigned 30 Jun 2025

KEATING, Patrick Joseph

Resigned
Wheatstone Court, QuedgeleyGL2 2AQ
Born June 1961
Director
Appointed 15 Oct 2004
Resigned 21 Aug 2017

MADDISON, Stephen William

Resigned
Wheatstone Court, QuedgeleyGL2 2AQ
Born May 1957
Director
Appointed 15 Oct 2004
Resigned 21 Aug 2017

SMITH, Stephen David

Resigned
Merus Court, LeicesterLE19 1RJ
Born September 1958
Director
Appointed 21 Aug 2017
Resigned 26 Jul 2021

TIMS, Michael Anthony

Resigned
Tower View, West MallingME19 4UY
Born October 1957
Director
Appointed 26 Jul 2021
Resigned 02 Jun 2025

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 15 Oct 2004
Resigned 15 Oct 2004

Persons with significant control

4

1 Active
3 Ceased
Tower View, West MallingME19 4UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2017

Mr David Charles James

Ceased
Waterwells Business Park, QuedgeleyGL2 2AQ
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Aug 2017

Mr Patrick Joseph Keating

Ceased
Waterwells Business Park, QuedgeleyGL2 2AQ
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Aug 2017

Mr Stephen William Maddison

Ceased
Waterwells Business Park, QuedgeleyGL2 2AQ
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Aug 2017
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2025
AAAnnual Accounts
Legacy
5 September 2025
PARENT_ACCPARENT_ACC
Legacy
5 September 2025
GUARANTEE2GUARANTEE2
Legacy
5 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Legacy
19 October 2023
AGREEMENT2AGREEMENT2
Legacy
19 October 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Memorandum Articles
27 February 2023
MAMA
Resolution
22 February 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2023
MR01Registration of a Charge
Legacy
19 January 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2023
AAAnnual Accounts
Legacy
11 January 2023
PARENT_ACCPARENT_ACC
Legacy
11 January 2023
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Resolution
21 April 2022
RESOLUTIONSResolutions
Memorandum Articles
21 April 2022
MAMA
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
15 October 2021
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
17 August 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 August 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
6 August 2021
AA01Change of Accounting Reference Date
Move Registers To Registered Office Company With New Address
4 August 2021
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
29 July 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Resolution
13 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 October 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
27 October 2017
AD03Change of Location of Company Records
Capital Allotment Shares
5 September 2017
SH01Allotment of Shares
Resolution
4 September 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 August 2017
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
23 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Change Person Director Company With Change Date
29 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Capital Cancellation Shares
17 May 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 May 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 May 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 May 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 March 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 March 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 February 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 February 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 January 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 January 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 December 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 December 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Capital Cancellation Shares
14 November 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 November 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 October 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 October 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 September 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 September 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 August 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 August 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 July 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 July 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 June 2012
SH06Cancellation of Shares
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Resolution
26 June 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
26 June 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Move Registers To Sail Company
27 October 2011
AD03Change of Location of Company Records
Change Sail Address Company
27 October 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
22 May 2009
88(3)88(3)
Legacy
22 May 2009
88(3)88(3)
Legacy
22 May 2009
88(2)Return of Allotment of Shares
Legacy
22 May 2009
88(2)Return of Allotment of Shares
Legacy
19 May 2009
123Notice of Increase in Nominal Capital
Resolution
19 May 2009
RESOLUTIONSResolutions
Legacy
19 May 2009
122122
Legacy
23 January 2009
363aAnnual Return
Legacy
23 January 2009
288cChange of Particulars
Legacy
29 October 2008
287Change of Registered Office
Legacy
15 October 2008
287Change of Registered Office
Legacy
16 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 September 2008
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
6 March 2007
287Change of Registered Office
Legacy
5 March 2007
288cChange of Particulars
Legacy
22 November 2006
363sAnnual Return (shuttle)
Legacy
3 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 September 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2005
AAAnnual Accounts
Legacy
1 September 2005
288cChange of Particulars
Legacy
1 September 2005
287Change of Registered Office
Legacy
26 July 2005
287Change of Registered Office
Legacy
12 January 2005
288cChange of Particulars
Legacy
15 December 2004
88(2)R88(2)R
Legacy
15 December 2004
225Change of Accounting Reference Date
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
287Change of Registered Office
Incorporation Company
15 October 2004
NEWINCIncorporation