Background WavePink WaveYellow Wave

ASCENSOS LIMITED (08409950)

ASCENSOS LIMITED (08409950) is an active UK company. incorporated on 19 February 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. ASCENSOS LIMITED has been registered for 13 years. Current directors include DEVLIN, John, IDNANI, Ritesh Mohan, MALHOTRA, Rajiv Kumar Naranjandass.

Company Number
08409950
Status
active
Type
ltd
Incorporated
19 February 2013
Age
13 years
Address
C/O First Source Solutions Uk Ltd Lynton House, London, WC1H 9LT
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
DEVLIN, John, IDNANI, Ritesh Mohan, MALHOTRA, Rajiv Kumar Naranjandass
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCENSOS LIMITED

ASCENSOS LIMITED is an active company incorporated on 19 February 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. ASCENSOS LIMITED was registered 13 years ago.(SIC: 61900)

Status

active

Active since 13 years ago

Company No

08409950

LTD Company

Age

13 Years

Incorporated 19 February 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

C/O First Source Solutions Uk Ltd Lynton House 7-12 Tavistock Square London, WC1H 9LT,

Previous Addresses

C/O Peachey &Co Llp 95 Aldwych London WC2B 4JF
From: 19 February 2013To: 15 October 2024
Timeline

50 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Share Issue
Jun 13
Funding Round
Jun 13
Funding Round
Aug 13
Director Joined
Oct 13
Funding Round
Oct 13
Funding Round
Feb 14
Director Joined
Feb 14
Loan Secured
Nov 14
Loan Secured
Sept 15
Funding Round
Nov 15
Loan Cleared
Jan 16
Director Joined
Jan 16
Funding Round
Jul 16
Loan Secured
Aug 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Oct 16
Director Joined
Jan 17
Loan Cleared
Jan 17
Funding Round
Dec 17
Funding Round
Jan 18
Director Left
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Apr 18
Director Joined
May 18
Director Joined
Jul 19
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Dec 23
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Owner Exit
Oct 24
12
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DEVLIN, John

Active
Lynton House, LondonWC1H 9LT
Born February 1968
Director
Appointed 28 May 2013

IDNANI, Ritesh Mohan

Active
Lynton House, LondonWC1H 9LT
Born November 1972
Director
Appointed 24 Sept 2024

MALHOTRA, Rajiv Kumar Naranjandass

Active
Lynton House, LondonWC1H 9LT
Born April 1981
Director
Appointed 24 Sept 2024

ASHTON, Hubert William

Resigned
Aldwych, LondonWC2B 4JF
Born February 1957
Director
Appointed 19 Feb 2013
Resigned 28 May 2013

GILFILLAN, David

Resigned
Aldwych, LondonWC2B 4JF
Born April 1972
Director
Appointed 01 Jul 2019
Resigned 24 Sept 2024

JENKINSON, Dermot Julian

Resigned
Aldwych, LondonWC2B 4JF
Born December 1954
Director
Appointed 19 Sept 2013
Resigned 24 Sept 2024

JENKINSON, Oliver John

Resigned
Aldwych, LondonWC2B 4JF
Born April 1984
Director
Appointed 04 Jan 2017
Resigned 24 Sept 2024

MORLEY, Octavia Kate

Resigned
Aldwych, LondonWC2B 4JF
Born April 1968
Director
Appointed 01 Jan 2016
Resigned 24 Sept 2024

NIKRANT, James Michael

Resigned
Aldwych, LondonWC2B 4JF
Born October 1939
Director
Appointed 27 Jan 2014
Resigned 24 Sept 2024

SHAND, Martin William

Resigned
Aldwych, LondonWC2B 4JF
Born January 1974
Director
Appointed 01 May 2018
Resigned 24 Sept 2024

YOUNG, Katrine Lilias

Resigned
Aldwych, LondonWC2B 4JF
Born January 1964
Director
Appointed 28 May 2013
Resigned 31 Dec 2017

Persons with significant control

2

1 Active
1 Ceased
Beadon Road, LondonW6 0EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 26 Sept 2024

Mr Dermot Julian Jenkinson

Ceased
Lynton House, LondonWC1H 9LT
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Sept 2024
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 December 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
19 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Accounts With Accounts Type Group
11 July 2024
AAAnnual Accounts
Memorandum Articles
10 April 2024
MAMA
Resolution
10 April 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
12 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Accounts With Accounts Type Group
18 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
15 August 2018
AAAnnual Accounts
Legacy
31 May 2018
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Capital Allotment Shares
27 April 2018
SH01Allotment of Shares
Legacy
4 April 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Capital Allotment Shares
18 January 2018
SH01Allotment of Shares
Capital Allotment Shares
15 January 2018
SH01Allotment of Shares
Resolution
5 January 2018
RESOLUTIONSResolutions
Resolution
5 January 2018
RESOLUTIONSResolutions
Resolution
5 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2016
MR01Registration of a Charge
Resolution
1 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
26 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 January 2016
MR04Satisfaction of Charge
Second Filing Of Form With Form Type
28 November 2015
RP04RP04
Capital Allotment Shares
11 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Small
28 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2015
MR01Registration of a Charge
Resolution
17 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Resolution
21 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Capital Allotment Shares
20 February 2014
SH01Allotment of Shares
Resolution
18 February 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
4 December 2013
RP04RP04
Capital Allotment Shares
22 October 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
7 October 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Capital Allotment Shares
30 August 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Capital Alter Shares Subdivision
11 June 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 June 2013
SH01Allotment of Shares
Resolution
11 June 2013
RESOLUTIONSResolutions
Incorporation Company
19 February 2013
NEWINCIncorporation