Background WavePink WaveYellow Wave

ASCONA (PRS) LIMITED (11015068)

ASCONA (PRS) LIMITED (11015068) is an active UK company. incorporated on 16 October 2017. with registered office in Pembroke Dock. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ASCONA (PRS) LIMITED has been registered for 8 years. Current directors include BRIGGS, Darren Charles, HIGGON, Shane David, MORRIS, Duncan Eric.

Company Number
11015068
Status
active
Type
ltd
Incorporated
16 October 2017
Age
8 years
Address
Unit 12 Bridge Innovation Centre, Pembroke Dock, SA72 6UN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BRIGGS, Darren Charles, HIGGON, Shane David, MORRIS, Duncan Eric
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCONA (PRS) LIMITED

ASCONA (PRS) LIMITED is an active company incorporated on 16 October 2017 with the registered office located in Pembroke Dock. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ASCONA (PRS) LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

11015068

LTD Company

Age

8 Years

Incorporated 16 October 2017

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 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Unit 12 Bridge Innovation Centre Pembrokeshire Science And Technology Park Pembroke Dock, SA72 6UN,

Previous Addresses

Hamilton House Hamilton Terrace Milford Haven Pembrokeshire SA73 3JP United Kingdom
From: 16 October 2017To: 19 December 2019
Timeline

9 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Jun 18
Director Joined
Jun 18
Loan Secured
Sept 18
Loan Secured
Jan 19
Loan Cleared
Dec 19
Loan Cleared
Aug 20
Loan Secured
Oct 20
Loan Cleared
Oct 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BRIGGS, Darren Charles

Active
Pembrokeshire Science And Technology Park, Pembroke DockSA72 6UN
Born September 1970
Director
Appointed 16 Oct 2017

HIGGON, Shane David

Active
Pembrokeshire Science And Technology Park, Pembroke DockSA72 6UN
Born September 1969
Director
Appointed 31 May 2018

MORRIS, Duncan Eric

Active
Pembrokeshire Science And Technology Park, Pembroke DockSA72 6UN
Born September 1962
Director
Appointed 31 May 2018

Persons with significant control

1

Pembrokeshire Science And Technology Park, Pembroke DockSA72 6UN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2018
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Resolution
14 October 2020
RESOLUTIONSResolutions
Memorandum Articles
14 October 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 August 2020
MR04Satisfaction of Charge
Legacy
9 January 2020
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 December 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
12 December 2019
MR04Satisfaction of Charge
Withdrawal Of A Person With Significant Control Statement
26 November 2019
PSC09Update to PSC Statements
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Resolution
21 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
9 August 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Incorporation Company
16 October 2017
NEWINCIncorporation