Background WavePink WaveYellow Wave

ASCEXIT LIMITED (12194326)

ASCEXIT LIMITED (12194326) is an active UK company. incorporated on 6 September 2019. with registered office in Salford. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. ASCEXIT LIMITED has been registered for 6 years. Current directors include CULLEN FRASER, Richard, HOLT, Mark Stuart.

Company Number
12194326
Status
active
Type
ltd
Incorporated
6 September 2019
Age
6 years
Address
Frenkel House, Salford, M50 2ZY
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
CULLEN FRASER, Richard, HOLT, Mark Stuart
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCEXIT LIMITED

ASCEXIT LIMITED is an active company incorporated on 6 September 2019 with the registered office located in Salford. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. ASCEXIT LIMITED was registered 6 years ago.(SIC: 66300)

Status

active

Active since 6 years ago

Company No

12194326

LTD Company

Age

6 Years

Incorporated 6 September 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

TRULY ASSET MANAGEMENT LIMITED
From: 12 September 2019To: 19 June 2023
TRULY INDEPENDENT ASSET MANAGEMENT LIMITED
From: 6 September 2019To: 12 September 2019
Contact
Address

Frenkel House 15 Carolina Way Salford, M50 2ZY,

Timeline

11 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Sept 19
Owner Exit
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Funding Round
Mar 20
Director Joined
Sept 20
Owner Exit
May 23
Director Left
May 23
Director Left
May 23
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CULLEN FRASER, Richard

Active
15 Carolina Way, SalfordM50 2ZY
Born December 1959
Director
Appointed 17 Feb 2020

HOLT, Mark Stuart

Active
15 Carolina Way, SalfordM50 2ZY
Born October 1976
Director
Appointed 17 Feb 2020

CULLEN FRASER, Richard

Resigned
15 Carolina Way, SalfordM50 2ZY
Secretary
Appointed 17 Feb 2020
Resigned 03 Nov 2020

BRINSDEN, Katie Ann

Resigned
15 Carolina Way, SalfordM50 2ZY
Born March 1980
Director
Appointed 17 Feb 2020
Resigned 17 Apr 2023

FRASER, Richard Cullen

Resigned
15 Carolina Way, SalfordM50 2ZY
Born December 1959
Director
Appointed 06 Sept 2019
Resigned 17 Feb 2020

GOODWIN, Andrew John

Resigned
15 Carolina Way, SalfordM50 2ZY
Born January 1964
Director
Appointed 17 Feb 2020
Resigned 17 Apr 2023

Persons with significant control

3

1 Active
2 Ceased
93 George Street, EdinburghEH2 3ES

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2020
Ceased 17 Apr 2023
15 Carolina Way, SalfordM50 2ZY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Oct 2019
15 Carolina Way, SalfordM50 2ZY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2019
Ceased 24 Oct 2019
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 May 2025
AAAnnual Accounts
Legacy
8 May 2025
PARENT_ACCPARENT_ACC
Legacy
8 May 2025
GUARANTEE2GUARANTEE2
Legacy
8 May 2025
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
16 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2024
AAAnnual Accounts
Legacy
18 August 2024
PARENT_ACCPARENT_ACC
Legacy
18 August 2024
AGREEMENT2AGREEMENT2
Legacy
18 August 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2023
AAAnnual Accounts
Legacy
4 September 2023
PARENT_ACCPARENT_ACC
Legacy
4 September 2023
AGREEMENT2AGREEMENT2
Legacy
4 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Legacy
29 August 2023
AGREEMENT2AGREEMENT2
Legacy
29 August 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
23 August 2023
PSC05Notification that PSC Information has been Withdrawn
Legacy
14 August 2023
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
19 June 2023
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2022
AAAnnual Accounts
Legacy
21 November 2022
PARENT_ACCPARENT_ACC
Legacy
21 November 2022
GUARANTEE2GUARANTEE2
Legacy
21 November 2022
AGREEMENT2AGREEMENT2
Legacy
27 October 2022
GUARANTEE2GUARANTEE2
Legacy
27 October 2022
AGREEMENT2AGREEMENT2
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Legacy
13 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 August 2021
AAAnnual Accounts
Legacy
24 August 2021
PARENT_ACCPARENT_ACC
Legacy
24 August 2021
GUARANTEE2GUARANTEE2
Legacy
24 August 2021
AGREEMENT2AGREEMENT2
Legacy
7 August 2021
PARENT_ACCPARENT_ACC
Legacy
7 August 2021
AGREEMENT2AGREEMENT2
Legacy
7 August 2021
GUARANTEE2GUARANTEE2
Legacy
9 July 2021
AGREEMENT2AGREEMENT2
Legacy
9 July 2021
GUARANTEE2GUARANTEE2
Change Sail Address Company With Old Address New Address
21 May 2021
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
10 November 2020
TM02Termination of Secretary
Move Registers To Sail Company With New Address
8 September 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 September 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
17 March 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 March 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
2 March 2020
SH01Allotment of Shares
Resolution
2 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 February 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
14 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
28 October 2019
AA01Change of Accounting Reference Date
Resolution
12 September 2019
RESOLUTIONSResolutions
Incorporation Company
6 September 2019
NEWINCIncorporation