Background WavePink WaveYellow Wave

ASCOT GROUP INVESTMENT COMPANY LIMITED (08320987)

ASCOT GROUP INVESTMENT COMPANY LIMITED (08320987) is an active UK company. incorporated on 6 December 2012. with registered office in Liverpool. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ASCOT GROUP INVESTMENT COMPANY LIMITED has been registered for 13 years. Current directors include RILEY, Terence Patrick Michael.

Company Number
08320987
Status
active
Type
ltd
Incorporated
6 December 2012
Age
13 years
Address
122 South Road Waterloo, Liverpool, L22 0ND
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RILEY, Terence Patrick Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCOT GROUP INVESTMENT COMPANY LIMITED

ASCOT GROUP INVESTMENT COMPANY LIMITED is an active company incorporated on 6 December 2012 with the registered office located in Liverpool. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ASCOT GROUP INVESTMENT COMPANY LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08320987

LTD Company

Age

13 Years

Incorporated 6 December 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

SHARL LIMITED
From: 6 December 2012To: 18 May 2024
Contact
Address

122 South Road Waterloo Liverpool, L22 0ND,

Previous Addresses

116 Duke Street Liverpool Merseyside L1 5JW
From: 6 December 2012To: 13 October 2015
Timeline

4 key events • 2012 - 2014

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RILEY, Terence Patrick Michael

Active
Waterloo, LiverpoolL22 0ND
Born March 1969
Director
Appointed 13 Mar 2014

HOWARD, Stewart Nicholas

Resigned
South Road, LiverpoolL22 0ND
Born November 1988
Director
Appointed 06 Dec 2012
Resigned 14 Mar 2014

LENEY, Margaret Ruth

Resigned
Liverpool Road, SouthportPR8 4NX
Born February 1967
Director
Appointed 06 Dec 2012
Resigned 14 Mar 2014

Persons with significant control

1

Mr Terence Patrick Michael Riley

Active
Waterloo, LiverpoolL22 0ND
Born March 1969

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

35

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Certificate Change Of Name Company
18 May 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
5 December 2013
AA01Change of Accounting Reference Date
Incorporation Company
6 December 2012
NEWINCIncorporation