Background WavePink WaveYellow Wave

ASCOT CAPITAL LTD (12266273)

ASCOT CAPITAL LTD (12266273) is an active UK company. incorporated on 16 October 2019. with registered office in Ascot. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ASCOT CAPITAL LTD has been registered for 6 years. Current directors include BROGAN, Stephen Michael, MORAN, David James.

Company Number
12266273
Status
active
Type
ltd
Incorporated
16 October 2019
Age
6 years
Address
9 Queens Square, Ascot, SL5 9FE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROGAN, Stephen Michael, MORAN, David James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCOT CAPITAL LTD

ASCOT CAPITAL LTD is an active company incorporated on 16 October 2019 with the registered office located in Ascot. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ASCOT CAPITAL LTD was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

12266273

LTD Company

Age

6 Years

Incorporated 16 October 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 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

9 Queens Square Ascot, SL5 9FE,

Timeline

18 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Nov 19
New Owner
Nov 19
Director Joined
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Left
May 21
Loan Secured
Sept 21
Director Joined
Oct 21
Loan Secured
Oct 21
Funding Round
Oct 21
Director Joined
Apr 22
Capital Update
May 22
Owner Exit
Oct 22
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Left
Mar 24
Director Left
May 24
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MORAN, David James

Active
Queens Square, AscotSL5 9FE
Secretary
Appointed 24 Feb 2022

BROGAN, Stephen Michael

Active
Queens Square, AscotSL5 9FE
Born September 1969
Director
Appointed 16 Oct 2019

MORAN, David James

Active
Queens Square, AscotSL5 9FE
Born December 1967
Director
Appointed 01 Apr 2022

EASTER, Simon

Resigned
Queens Square, AscotSL5 9FE
Secretary
Appointed 01 Sept 2021
Resigned 24 Feb 2022

MORTON, Nigel Kevin

Resigned
Queens Square, AscotSL5 9FE
Secretary
Appointed 01 Mar 2021
Resigned 01 Sept 2021

HOWARD, Frank Malcolm

Resigned
Queens Square, AscotSL5 9FE
Born January 1960
Director
Appointed 14 Oct 2021
Resigned 11 Mar 2024

LILLIE, Elizabeth Dodelin

Resigned
Queens Square, AscotSL5 9FE
Born January 1971
Director
Appointed 01 Mar 2021
Resigned 26 May 2021

PRATT, Stephen Dean

Resigned
Queens Square, AscotSL5 9FE
Born November 1968
Director
Appointed 26 Nov 2019
Resigned 07 May 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Dean Pratt

Ceased
Queens Square, AscotSL5 9FE
Born November 1968

Nature of Control

Significant influence or control
Notified 26 Nov 2019
Ceased 14 Oct 2021

Mr Stephen Michael Brogan

Active
Queens Square, AscotSL5 9FE
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Oct 2019
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
1 June 2022
MAMA
Resolution
31 May 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
27 May 2022
SH19Statement of Capital
Legacy
27 May 2022
SH20SH20
Legacy
27 May 2022
CAP-SSCAP-SS
Resolution
27 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 February 2022
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
10 January 2022
AA01Change of Accounting Reference Date
Resolution
4 November 2021
RESOLUTIONSResolutions
Resolution
4 November 2021
RESOLUTIONSResolutions
Memorandum Articles
4 November 2021
MAMA
Capital Allotment Shares
21 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
16 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
13 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
3 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
27 November 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 November 2019
PSC04Change of PSC Details
Incorporation Company
16 October 2019
NEWINCIncorporation