Background WavePink WaveYellow Wave

ASCENDAL GROUP LIMITED (11249843)

ASCENDAL GROUP LIMITED (11249843) is an active UK company. incorporated on 12 March 2018. with registered office in Swavesey. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. ASCENDAL GROUP LIMITED has been registered for 8 years. Current directors include FLEITLICH, Georgia, LEISHMAN, Adam Daniel, Mr..

Company Number
11249843
Status
active
Type
ltd
Incorporated
12 March 2018
Age
8 years
Address
2 Rowles Way, Swavesey, CB24 4UG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FLEITLICH, Georgia, LEISHMAN, Adam Daniel, Mr.
SIC Codes
41100, 52213, 62090, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCENDAL GROUP LIMITED

ASCENDAL GROUP LIMITED is an active company incorporated on 12 March 2018 with the registered office located in Swavesey. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. ASCENDAL GROUP LIMITED was registered 8 years ago.(SIC: 41100, 52213, 62090, 64209)

Status

active

Active since 8 years ago

Company No

11249843

LTD Company

Age

8 Years

Incorporated 12 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

2 Rowles Way Buckingway Business Park Swavesey, CB24 4UG,

Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Oct 20
Director Left
Mar 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Feb 23
Loan Cleared
Feb 23
New Owner
May 24
Owner Exit
May 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FLEITLICH, Georgia

Active
Rowles Way, CambridgeCB24 4UG
Born September 1973
Director
Appointed 29 Oct 2020

LEISHMAN, Adam Daniel, Mr.

Active
Rowles Way, SwaveseyCB24 4UG
Born October 1977
Director
Appointed 12 Mar 2018

GIBSON, Andrew Christopher

Resigned
Rowles Way, SwaveseyCB24 4UG
Born April 1965
Director
Appointed 12 Mar 2018
Resigned 31 Jan 2021

Persons with significant control

2

1 Active
1 Ceased
Grenville Street, JerseyJE2 4UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2018
Ceased 09 May 2024

Mr. Adam Daniel Leishman

Active
Rowles Way, SwaveseyCB24 4UG
Born October 1977

Nature of Control

Significant influence or control as trust
Notified 12 Mar 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
9 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
24 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
1 October 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Accounts With Accounts Type Group
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Accounts With Accounts Type Group
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 May 2019
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Incorporation Company
12 March 2018
NEWINCIncorporation