Background WavePink WaveYellow Wave

ASCENTIAL INFORMATION SERVICES LIMITED (07880716)

ASCENTIAL INFORMATION SERVICES LIMITED (07880716) is a dissolved UK company. incorporated on 14 December 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ASCENTIAL INFORMATION SERVICES LIMITED has been registered for 14 years. Current directors include GRADDEN, Amanda Jane, THOMAS, Philip Owain.

Company Number
07880716
Status
dissolved
Type
ltd
Incorporated
14 December 2011
Age
14 years
Address
2nd Floor, 81-87 High Holborn, London, WC1V 6DF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRADDEN, Amanda Jane, THOMAS, Philip Owain
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCENTIAL INFORMATION SERVICES LIMITED

ASCENTIAL INFORMATION SERVICES LIMITED is an dissolved company incorporated on 14 December 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ASCENTIAL INFORMATION SERVICES LIMITED was registered 14 years ago.(SIC: 64209)

Status

dissolved

Active since 14 years ago

Company No

07880716

LTD Company

Age

14 Years

Incorporated 14 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 29 July 2024 (1 year ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 5 April 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

ASCENTIAL 4C GROUP LIMITED
From: 14 December 2015To: 1 August 2016
TRG 4C GROUP LIMITED
From: 23 February 2012To: 14 December 2015
DE FACTO 1935 LIMITED
From: 14 December 2011To: 23 February 2012
Contact
Address

2nd Floor, 81-87 High Holborn London, WC1V 6DF,

Previous Addresses

33 Kingsway London WC2B 6UF United Kingdom
From: 16 June 2022To: 25 March 2024
C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom
From: 14 December 2015To: 16 June 2022
C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP
From: 1 November 2012To: 14 December 2015
Greater London House Hampstead Road London NW1 7EJ United Kingdom
From: 11 April 2012To: 1 November 2012
10 Snow Hill London EC1A 2AL England
From: 14 December 2011To: 11 April 2012
Timeline

24 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
May 12
Director Joined
Jun 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Funding Round
Jan 13
Loan Cleared
Apr 15
Loan Secured
May 15
Loan Cleared
Feb 16
Loan Secured
Mar 16
Director Left
Sept 16
Funding Round
Oct 19
Funding Round
Dec 19
Loan Cleared
Jan 20
Capital Update
Jul 22
Capital Update
Jul 22
Director Left
Jan 24
Director Joined
Jan 24
5
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HOWDEN, Naomi

Active
81-87 High Holborn, LondonWC1V 6DF
Secretary
Appointed 20 Oct 2021

GRADDEN, Amanda Jane

Active
81-87 High Holborn, LondonWC1V 6DF
Born March 1968
Director
Appointed 02 Jan 2013

THOMAS, Philip Owain

Active
81-87 High Holborn, LondonWC1V 6DF
Born June 1961
Director
Appointed 02 Jan 2024

FREEMAN, Susanna

Resigned
1 Wilder Walk, LondonW1B 5AP
Secretary
Appointed 24 Oct 2012
Resigned 30 Jan 2014

LOOI, Shanny

Resigned
The Prow, LondonW1B 5AP
Secretary
Appointed 29 Mar 2012
Resigned 17 Aug 2021

MEADS, Louise

Resigned
81-87 High Holborn, LondonWC1V 6DF
Secretary
Appointed 06 Feb 2017
Resigned 30 Apr 2024

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 14 Dec 2011
Resigned 29 Mar 2012

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 14 Dec 2011
Resigned 29 Mar 2012

GOUGH, Malcolm Howard

Resigned
The Prow, LondonW1B 5AP
Born July 1953
Director
Appointed 29 Mar 2012
Resigned 31 Aug 2016

GULLIVER, John Keith

Resigned
1 Wilder Walk, LondonW1B 5AP
Born October 1974
Director
Appointed 11 Jun 2012
Resigned 02 Jan 2013

PAINTER, Duncan Anthony

Resigned
Kingsway, LondonWC2B 6UF
Born February 1970
Director
Appointed 29 Mar 2012
Resigned 02 Jan 2024

WILSON, Stephen

Resigned
1 Wilder Walk, LondonW1B 5AP
Born August 1959
Director
Appointed 25 Apr 2012
Resigned 02 Jan 2013

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 14 Dec 2011
Resigned 29 Mar 2012

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 14 Dec 2011
Resigned 29 Mar 2012

Persons with significant control

1

High Holborn, LondonWC1V 6DF

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
Fundings
Financials
Latest Activities

Filing History

84

Gazette Dissolved Voluntary
29 April 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 February 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 January 2025
DS01DS01
Accounts With Accounts Type Small
29 July 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 May 2024
TM02Termination of Secretary
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
8 July 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
29 July 2022
SH19Statement of Capital
Legacy
29 July 2022
SH20SH20
Legacy
29 July 2022
CAP-SSCAP-SS
Resolution
29 July 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
29 July 2022
SH19Statement of Capital
Legacy
29 July 2022
SH20SH20
Legacy
29 July 2022
CAP-SSCAP-SS
Resolution
29 July 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
28 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 January 2020
MR04Satisfaction of Charge
Capital Allotment Shares
31 December 2019
SH01Allotment of Shares
Resolution
30 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 February 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Certificate Change Of Name Company
1 August 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 February 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 December 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Termination Secretary Company With Name
3 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Capital Allotment Shares
25 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 November 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
25 October 2012
AP03Appointment of Secretary
Legacy
27 September 2012
MG01MG01
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Resolution
4 May 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name
11 April 2012
TM02Termination of Secretary
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Certificate Change Of Name Company
23 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 February 2012
CONNOTConfirmation Statement Notification
Incorporation Company
14 December 2011
NEWINCIncorporation