Background WavePink WaveYellow Wave

ASCENTRIX LIMITED (09827771)

ASCENTRIX LIMITED (09827771) is an active UK company. incorporated on 16 October 2015. with registered office in Maidstone. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ASCENTRIX LIMITED has been registered for 10 years. Current directors include SMITH, Mark Graham, SMITH, Mark Peter, SMITH, Venetia Anne.

Company Number
09827771
Status
active
Type
ltd
Incorporated
16 October 2015
Age
10 years
Address
4 Kings Row, Maidstone, ME15 6AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SMITH, Mark Graham, SMITH, Mark Peter, SMITH, Venetia Anne
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCENTRIX LIMITED

ASCENTRIX LIMITED is an active company incorporated on 16 October 2015 with the registered office located in Maidstone. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ASCENTRIX LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09827771

LTD Company

Age

10 Years

Incorporated 16 October 2015

Size

N/A

Accounts

ARD: 29/9

Up to Date

1y 3m left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 29 June 2027
Period: 1 April 2025 - 29 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

4 Kings Row Armstrong Road Maidstone, ME15 6AQ,

Previous Addresses

Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England
From: 26 July 2022To: 10 May 2024
12 Romney Place Maidstone Kent ME15 6LE
From: 16 October 2015To: 26 July 2022
Timeline

9 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Dec 15
Funding Round
Dec 15
Funding Round
Feb 17
Funding Round
Aug 22
Director Left
Nov 23
Owner Exit
Jul 24
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SMITH, Mark Graham

Active
Armstrong Road, MaidstoneME15 6AQ
Born August 1972
Director
Appointed 23 Oct 2015

SMITH, Mark Peter

Active
Armstrong Road, MaidstoneME15 6AQ
Born February 1968
Director
Appointed 16 Oct 2015

SMITH, Venetia Anne

Active
Armstrong Road, MaidstoneME15 6AQ
Born March 1970
Director
Appointed 21 Dec 2015

COOMBS, Venetia Anne

Resigned
MaidstoneME15 6LE
Secretary
Appointed 10 Dec 2015
Resigned 21 Dec 2015

KNOWLES, Graham Michael

Resigned
4 Kings Row, MaidstoneME15 6AQ
Born September 1964
Director
Appointed 23 Oct 2015
Resigned 09 Nov 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Mark Peter Smith

Ceased
Armstrong Road, MaidstoneME15 6AQ
Born February 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 May 2024
Fundings
Financials
Latest Activities

Filing History

51

Change Account Reference Date Company Current Extended
12 March 2026
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 August 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 May 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Accounts With Accounts Type Group
26 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Resolution
30 August 2022
RESOLUTIONSResolutions
Resolution
30 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
22 August 2022
SH01Allotment of Shares
Change Person Secretary Company
4 August 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Accounts With Accounts Type Group
8 June 2021
AAAnnual Accounts
Accounts With Accounts Type Group
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 July 2017
AAAnnual Accounts
Capital Allotment Shares
24 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
7 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 July 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Incorporation Company
16 October 2015
NEWINCIncorporation