Background WavePink WaveYellow Wave

ASCENT 76 LIMITED (NI059201)

ASCENT 76 LIMITED (NI059201) is an active UK company. incorporated on 3 May 2006. with registered office in Holywood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ASCENT 76 LIMITED has been registered for 19 years. Current directors include TOLLAND, James Ansley George.

Company Number
NI059201
Status
active
Type
ltd
Incorporated
3 May 2006
Age
19 years
Address
2 Ballymenoch Lane, Holywood, BT18 0EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
TOLLAND, James Ansley George
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCENT 76 LIMITED

ASCENT 76 LIMITED is an active company incorporated on 3 May 2006 with the registered office located in Holywood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ASCENT 76 LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

NI059201

LTD Company

Age

19 Years

Incorporated 3 May 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

HI-LIFE GROUP LIMITED
From: 17 January 2007To: 10 November 2016
SARCON (NO.206) LIMITED
From: 3 May 2006To: 17 January 2007
Contact
Address

2 Ballymenoch Lane Holywood, BT18 0EF,

Previous Addresses

5a Demense Road Holywood Co Down BT18 9DQ
From: 3 May 2006To: 8 July 2010
Timeline

6 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
May 06
Director Left
Jun 10
Funding Round
Aug 13
Director Left
Nov 16
Owner Exit
May 19
Loan Secured
Nov 19
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

TOLLAND, James

Active
Ballymenoch Lane, HolywoodBT18 0EF
Secretary
Appointed 02 Aug 2006

TOLLAND, James Ansley George

Active
Ballymenoch Lane, HolywoodBT18 0EF
Born August 1975
Director
Appointed 03 Aug 2006

SARCON COMPLIANCE LIMITED

Resigned
Murray House, BelfastBT1 6DN
Corporate secretary
Appointed 03 May 2006
Resigned 02 Aug 2006

HANNA, Anita

Resigned
Murray House, BelfastBT1 6DN
Born March 1977
Director
Appointed 03 May 2006
Resigned 02 Aug 2006

HEELEY, David Michael

Resigned
10 Swainson Street, LancashireFY8 5QA
Born April 1956
Director
Appointed 11 May 2007
Resigned 12 Mar 2010

JOHNSTON, Roger William

Resigned
91 Ballykine Road, Co DownBT24 8JD
Born February 1965
Director
Appointed 02 Aug 2006
Resigned 01 Mar 2007

PACKHAM, Jonathan Baden Samuel

Resigned
7 Coastguard Cottages, HelensbayBT19 1JY
Born August 1965
Director
Appointed 03 Aug 2006
Resigned 01 Apr 2008

TOLLAND, Ansley

Resigned
Rock Cottages, KillinchyBT23 6PR
Born November 1945
Director
Appointed 03 Aug 2006
Resigned 08 Nov 2016

WHALEY, Leeanne

Resigned
Murray House, BelfastBT1 6DN
Born November 1973
Director
Appointed 03 May 2006
Resigned 02 Aug 2006

Persons with significant control

2

1 Active
1 Ceased

Mr James Ansley Lambert Tolland

Ceased
HollywoodBT18 6HN
Born November 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 May 2016
Ceased 03 Apr 2019

Mr James Ansley George Tolland

Active
HolywoodBT18 0EF
Born August 1975

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
27 March 2018
PSC04Change of PSC Details
Accounts Amended With Accounts Type Total Exemption Full
15 September 2017
AAMDAAMD
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Resolution
10 November 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2015
AR01AR01
Accounts With Accounts Type Small
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Small
2 May 2014
AAAnnual Accounts
Statement Of Companys Objects
22 August 2013
CC04CC04
Capital Allotment Shares
22 August 2013
SH01Allotment of Shares
Resolution
22 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 August 2013
AR01AR01
Accounts With Accounts Type Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Small
30 April 2012
AAAnnual Accounts
Legacy
23 December 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Secretary Company With Change Date
8 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Accounts With Accounts Type Small
5 May 2010
AAAnnual Accounts
Legacy
16 August 2009
371S(NI)371S(NI)
Legacy
1 August 2009
371S(NI)371S(NI)
Legacy
1 August 2009
296(NI)296(NI)
Legacy
9 March 2009
AC(NI)AC(NI)
Legacy
2 April 2008
AC(NI)AC(NI)
Legacy
4 February 2008
295(NI)295(NI)
Legacy
4 July 2007
295(NI)295(NI)
Legacy
14 June 2007
371S(NI)371S(NI)
Legacy
25 May 2007
296(NI)296(NI)
Legacy
22 January 2007
UDM+A(NI)UDM+A(NI)
Legacy
19 January 2007
233(NI)233(NI)
Legacy
17 January 2007
CNR-D(NI)CNR-D(NI)
Legacy
17 January 2007
CERTC(NI)CERTC(NI)
Legacy
24 August 2006
98-2(NI)98-2(NI)
Legacy
24 August 2006
98-2(NI)98-2(NI)
Legacy
24 August 2006
98-2(NI)98-2(NI)
Legacy
24 August 2006
296(NI)296(NI)
Legacy
24 August 2006
296(NI)296(NI)
Legacy
24 August 2006
296(NI)296(NI)
Legacy
24 August 2006
296(NI)296(NI)
Legacy
24 August 2006
296(NI)296(NI)
Legacy
24 August 2006
296(NI)296(NI)
Legacy
24 August 2006
296(NI)296(NI)
Particulars Of A Mortgage Charge
8 August 2006
402(NI)402(NI)
Incorporation Company
3 May 2006
NEWINCIncorporation