Background WavePink WaveYellow Wave

ASCENTOR CYBER LIMITED (07359229)

ASCENTOR CYBER LIMITED (07359229) is an active UK company. incorporated on 27 August 2010. 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 CYBER LIMITED has been registered for 15 years. Current directors include RUSSELL, Julian David, WILSON, Anna Elizabeth.

Company Number
07359229
Status
active
Type
ltd
Incorporated
27 August 2010
Age
15 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 CYBER LIMITED

ASCENTOR CYBER LIMITED is an active company incorporated on 27 August 2010 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 CYBER LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07359229

LTD Company

Age

15 Years

Incorporated 27 August 2010

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 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

EMB CYBER LTD
From: 4 April 2017To: 22 July 2021
EMB CERTIFICATION LTD
From: 17 March 2015To: 4 April 2017
EMB OUTSOURCING LIMITED
From: 27 August 2010To: 17 March 2015
Contact
Address

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

Previous Addresses

5 Merus Court Meridian Business Park Leicester Leicestershire LE19 1RJ
From: 14 March 2013To: 28 July 2021
Innovation House, East Service Road Raynesway Spondon Derby DE21 7BF United Kingdom
From: 27 August 2010To: 14 March 2013
Timeline

23 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
May 15
Director Joined
May 15
Director Joined
Aug 17
Funding Round
Sept 17
Director Joined
Nov 17
Director Left
May 20
Owner Exit
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
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 Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 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

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 27 Aug 2010
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, Davy Way, GloucesterGL2 2AQ
Born January 1965
Director
Appointed 21 Aug 2017
Resigned 30 Jun 2025

OSBORNE, Richard Mark

Resigned
Merus Court, LeicesterLE19 1RJ
Born September 1974
Director
Appointed 14 Nov 2017
Resigned 26 Jul 2021

READ, Sean

Resigned
Merus Court, LeicesterLE19 1RJ
Born August 1964
Director
Appointed 14 May 2015
Resigned 30 Apr 2020

SMITH, Stephen David

Resigned
Merus Court, LeicesterLE19 1RJ
Born September 1958
Director
Appointed 14 May 2015
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

Persons with significant control

2

1 Active
1 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 26 Jul 2021
Merus Court, LeicesterLE19 1RJ

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 26 Jul 2021
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
20 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
7 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 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
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2023
AAAnnual Accounts
Legacy
23 October 2023
PARENT_ACCPARENT_ACC
Legacy
23 October 2023
AGREEMENT2AGREEMENT2
Legacy
23 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 October 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2023
AAAnnual Accounts
Legacy
9 January 2023
PARENT_ACCPARENT_ACC
Legacy
9 January 2023
GUARANTEE2GUARANTEE2
Legacy
9 January 2023
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Memorandum Articles
21 April 2022
MAMA
Resolution
21 April 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
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
Change Account Reference Date Company Previous Shortened
28 July 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
28 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Resolution
22 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
10 August 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Capital Allotment Shares
5 September 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
4 September 2017
SH10Notice of Particulars of Variation
Resolution
4 September 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
31 August 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Resolution
4 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Certificate Change Of Name Company
17 March 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
8 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Accounts With Made Up Date
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Move Registers To Registered Office Company
12 September 2013
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Accounts With Made Up Date
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Made Up Date
21 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Change Account Reference Date Company Current Shortened
7 January 2011
AA01Change of Accounting Reference Date
Move Registers To Sail Company
7 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 September 2010
AD02Notification of Single Alternative Inspection Location
Incorporation Company
27 August 2010
NEWINCIncorporation