Background WavePink WaveYellow Wave

ASCENTIAL DORMANT LIMITED (08256689)

ASCENTIAL DORMANT LIMITED (08256689) is a dissolved UK company. incorporated on 17 October 2012. 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. and 1 other business activities. ASCENTIAL DORMANT LIMITED has been registered for 13 years. Current directors include GRADDEN, Amanda Jane, THOMAS, Philip Owain.

Company Number
08256689
Status
dissolved
Type
ltd
Incorporated
17 October 2012
Age
13 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, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCENTIAL DORMANT LIMITED

ASCENTIAL DORMANT LIMITED is an dissolved company incorporated on 17 October 2012 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. and 1 other business activity. ASCENTIAL DORMANT LIMITED was registered 13 years ago.(SIC: 64209, 70100)

Status

dissolved

Active since 13 years ago

Company No

08256689

LTD Company

Age

13 Years

Incorporated 17 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 24 April 2024 (1 year ago)
Type: Audit Exemption (Subsidiary)

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

WGSN GROUP LIMITED
From: 4 September 2013To: 16 April 2024
4C RETAIL LIMITED
From: 9 January 2013To: 4 September 2013
4C WGSN PLANET LIMITED
From: 17 October 2012To: 9 January 2013
Contact
Address

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

Previous Addresses

33 Kingsway London WC2B 6UF United Kingdom
From: 16 June 2022To: 26 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: 8 November 2012To: 14 December 2015
C/O Top Right Group Limited Greater London House Hampstead Road London NW1 7EJ England
From: 17 October 2012To: 8 November 2012
Timeline

23 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Funding Round
Jan 13
Director Left
Aug 14
Loan Cleared
Apr 15
Loan Secured
May 15
Loan Cleared
Feb 16
Loan Secured
Mar 16
Funding Round
Oct 19
Funding Round
Nov 19
Loan Cleared
Jan 20
Owner Exit
Aug 22
Capital Update
Jun 23
Capital Update
Jun 23
Funding Round
Jun 23
Capital Reduction
Jun 23
Director Joined
Jan 24
Director Left
Jan 24
7
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 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 Elizabeth Genevieve

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

LOOI, Shanny

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

MEADS, Louise

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

GOUGH, Malcolm Howard

Resigned
1 Wilder Walk, LondonW1B 5AP
Born July 1953
Director
Appointed 03 Dec 2012
Resigned 02 Jan 2013

HARRIS, Julie Louise

Resigned
1 Wilder Walk, LondonW1B 5AP
Born September 1966
Director
Appointed 02 Jan 2013
Resigned 05 Aug 2014

PAINTER, Duncan Anthony

Resigned
Kingsway, LondonWC2B 6UF
Born February 1970
Director
Appointed 17 Oct 2012
Resigned 02 Jan 2024

WILSON, Stephen

Resigned
1 Wilder Walk, LondonW1B 5AP
Born August 1959
Director
Appointed 17 Oct 2012
Resigned 03 Dec 2012

Persons with significant control

2

1 Active
1 Ceased
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 31 Jul 2022
Kingsway, LondonWC2B 6UF

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 31 Jul 2022
Fundings
Financials
Latest Activities

Filing History

101

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
Termination Secretary Company With Name Termination Date
2 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
24 April 2024
AAAnnual Accounts
Legacy
24 April 2024
PARENT_ACCPARENT_ACC
Legacy
24 April 2024
AGREEMENT2AGREEMENT2
Legacy
24 April 2024
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
16 April 2024
CERTNMCertificate of Incorporation on Change of Name
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
26 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2023
AAAnnual Accounts
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
Legacy
27 October 2023
PARENT_ACCPARENT_ACC
Legacy
27 October 2023
AGREEMENT2AGREEMENT2
Legacy
27 October 2023
GUARANTEE2GUARANTEE2
Resolution
8 July 2023
RESOLUTIONSResolutions
Resolution
8 July 2023
RESOLUTIONSResolutions
Resolution
8 July 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
29 June 2023
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
27 June 2023
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
27 June 2023
SH19Statement of Capital
Legacy
27 June 2023
SH20SH20
Legacy
27 June 2023
SH20SH20
Legacy
27 June 2023
CAP-SSCAP-SS
Legacy
27 June 2023
CAP-SSCAP-SS
Resolution
27 June 2023
RESOLUTIONSResolutions
Resolution
27 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2022
AAAnnual Accounts
Legacy
20 September 2022
PARENT_ACCPARENT_ACC
Legacy
20 September 2022
AGREEMENT2AGREEMENT2
Legacy
20 September 2022
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
8 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2022
PSC07Cessation of Relevant Legal Entity PSC
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 Audit Exemption Subsiduary
15 November 2021
AAAnnual Accounts
Legacy
15 November 2021
PARENT_ACCPARENT_ACC
Legacy
15 November 2021
AGREEMENT2AGREEMENT2
Legacy
5 November 2021
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
22 October 2021
AP03Appointment of Secretary
Legacy
20 October 2021
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
17 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Legacy
19 December 2020
PARENT_ACCPARENT_ACC
Legacy
19 December 2020
GUARANTEE2GUARANTEE2
Legacy
19 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 January 2020
MR04Satisfaction of Charge
Resolution
10 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
15 November 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
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 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
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
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Resolution
3 June 2015
RESOLUTIONSResolutions
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
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 July 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
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Certificate Change Of Name Company
4 September 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 August 2013
RESOLUTIONSResolutions
Change Of Name Notice
30 August 2013
CONNOTConfirmation Statement Notification
Capital Allotment Shares
25 January 2013
SH01Allotment of Shares
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Certificate Change Of Name Company
9 January 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Legacy
24 December 2012
MG01MG01
Resolution
17 December 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
12 December 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 December 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
8 November 2012
AD01Change of Registered Office Address
Incorporation Company
17 October 2012
NEWINCIncorporation