Background WavePink WaveYellow Wave

ASCARI OFFICE LIMITED (09479464)

ASCARI OFFICE LIMITED (09479464) is an active UK company. incorporated on 9 March 2015. with registered office in Caerphilly. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ASCARI OFFICE LIMITED has been registered for 11 years. Current directors include HARRISON, Stephen, HARRISON, Tetyana.

Company Number
09479464
Status
active
Type
ltd
Incorporated
9 March 2015
Age
11 years
Address
Venture Wales Building Valley Enterprise, Caerphilly, CF83 8GF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARRISON, Stephen, HARRISON, Tetyana
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCARI OFFICE LIMITED

ASCARI OFFICE LIMITED is an active company incorporated on 9 March 2015 with the registered office located in Caerphilly. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ASCARI OFFICE LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09479464

LTD Company

Age

11 Years

Incorporated 9 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

Venture Wales Building Valley Enterprise Bedwas Caerphilly, CF83 8GF,

Previous Addresses

6 Venture Wales Building Bedwas House Industrial Estate Bedwas Caerphilly CF83 8GF Wales
From: 21 February 2019To: 24 January 2020
Connies House Rhymney River Bridge Road Cardiff CF23 9AF Wales
From: 29 July 2015To: 21 February 2019
Ty Ffynnon Pant Glas Nr Rudry Caerphilly Mid Glamorgan CF83 3EJ Wales
From: 9 March 2015To: 29 July 2015
Timeline

5 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Sept 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HARRISON, Stephen

Active
Valley Enterprise, CaerphillyCF83 8GF
Born June 1965
Director
Appointed 01 Oct 2021

HARRISON, Tetyana

Active
Valley Enterprise, CaerphillyCF83 8GF
Born June 1979
Director
Appointed 31 Jul 2015

BROOKS, Peter Howard Edward

Resigned
Rhymney River Bridge Road, CardiffCF23 9AF
Born September 1947
Director
Appointed 09 Mar 2015
Resigned 31 Jul 2015

WATTS, Andrew Douglas

Resigned
Rhymney River Bridge Road, CardiffCF23 9AF
Born February 1958
Director
Appointed 09 Mar 2015
Resigned 31 Jul 2015

Persons with significant control

1

Mrs Tetyana Harrison

Active
Valley Enterprise, CaerphillyCF83 8GF
Born June 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2015
AD01Change of Registered Office Address
Incorporation Company
9 March 2015
NEWINCIncorporation