Background WavePink WaveYellow Wave

ASCOT DESIGN LIMITED (08571779)

ASCOT DESIGN LIMITED (08571779) is an active UK company. incorporated on 17 June 2013. with registered office in Sunninghill. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ASCOT DESIGN LIMITED has been registered for 12 years. Current directors include HORDER, Alexander David, JOSEPH, Warren.

Company Number
08571779
Status
active
Type
ltd
Incorporated
17 June 2013
Age
12 years
Address
Ashurst Manor Ashurst Park, Sunninghill, SL5 7DD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HORDER, Alexander David, JOSEPH, Warren
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCOT DESIGN LIMITED

ASCOT DESIGN LIMITED is an active company incorporated on 17 June 2013 with the registered office located in Sunninghill. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ASCOT DESIGN LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08571779

LTD Company

Age

12 Years

Incorporated 17 June 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

A D 2013 LIMITED
From: 17 June 2013To: 4 July 2013
Contact
Address

Ashurst Manor Ashurst Park Church Lane Sunninghill, SL5 7DD,

Previous Addresses

Berkshire House 39-51 High Street Ascot Berkshire SL5 7HY
From: 17 June 2013To: 22 December 2021
Timeline

6 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Oct 13
Director Joined
Jul 17
Director Left
Jul 17
Loan Cleared
Nov 22
Loan Secured
Nov 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HORDER, Alexander David

Active
Ashurst Park, SunninghillSL5 7DD
Born August 1968
Director
Appointed 19 Jun 2017

JOSEPH, Warren

Active
Ashurst Park, SunninghillSL5 7DD
Born November 1971
Director
Appointed 17 Jun 2013

BARNETT, Richard George

Resigned
39-51 High Street, AscotSL5 7HY
Born December 1969
Director
Appointed 17 Jun 2013
Resigned 19 Jun 2017

Persons with significant control

1

Mr Warren Joseph

Active
Ashurst Park, SunninghillSL5 7DD
Born November 1971

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

40

Accounts With Accounts Type Total Exemption Full
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Memorandum Articles
30 March 2023
MAMA
Resolution
30 March 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2013
MR01Registration of a Charge
Certificate Change Of Name Company
4 July 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 June 2013
NEWINCIncorporation