ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ascend Holdings Limited

Ascend Holdings Limited is a liquidation company incorporated on 18 May 2021 with the registered office located in Ashby-de-la-Zouch, Leicestershire. Ascend Holdings Limited was registered 4 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 4 months ago
Company No
13407064
Private limited company
Age
4 years
Incorporated 18 May 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 July 2023 (2 years 1 month ago)
Next confirmation dated 26 July 2024
Was due on 9 August 2024 (1 year ago)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2024
Was due on 31 December 2024 (8 months ago)
Contact
Address
C/O Frost Group Limited Court House The Old Police Station
South Street
Ashby-De-La-Zouch
LE65 1BR
Address changed on 8 May 2024 (1 year 4 months ago)
Previous address was 2 Printer's Yard 90a the Broadway London SW19 1rd England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
17
Controllers (PSC)
1
Director • PSC • Chartered Accountant • British • Lives in UK • Born in Mar 1985
Director • British • Lives in England • Born in Jul 1966
Director • Management Consultant • British • Lives in England • Born in Oct 1969
Director • British • Lives in England • Born in Oct 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Harlow And District Sports Trust
Paul Simon Dunkley is a mutual person.
Active
Cso Omega Limited
Paul Simon Dunkley is a mutual person.
Active
Crown & Omega Project One Ltd
Paul Simon Dunkley is a mutual person.
Active
Walden Capital Limited
Stephen Charles Duckworth is a mutual person.
Active
Wealthademia Ltd
Stephen Charles Duckworth is a mutual person.
Active
David Olsson Consulting Limited
Mr David Olsson is a mutual person.
Active
Teiger Watches Limited
Mr Thomas Allen is a mutual person.
Active
Teiger Limited
Mr Thomas Allen is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£171.19K
Increased by £106.15K (+163%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£268.26K
Increased by £139.38K (+108%)
Total Liabilities
-£141.92K
Increased by £120.13K (+551%)
Net Assets
£126.34K
Increased by £19.25K (+18%)
Debt Ratio (%)
53%
Increased by 36% (+213%)
Latest Activity
Registered Address Changed
1 Year 4 Months Ago on 8 May 2024
Voluntary Liquidator Appointed
1 Year 4 Months Ago on 8 May 2024
Registered Address Changed
1 Year 9 Months Ago on 23 Nov 2023
Registered Address Changed
1 Year 10 Months Ago on 2 Nov 2023
Confirmation Submitted
2 Years Ago on 16 Aug 2023
Carlos Grant Patrick Keener (PSC) Resigned
2 Years 2 Months Ago on 22 Jun 2023
Full Accounts Submitted
2 Years 2 Months Ago on 16 Jun 2023
Registered Address Changed
2 Years 4 Months Ago on 17 Apr 2023
Carlos Grant Patrick Keener Resigned
2 Years 5 Months Ago on 5 Apr 2023
Confirmation Submitted
3 Years Ago on 9 Aug 2022
Get Credit Report
Discover Ascend Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 24 April 2025
Submitted on 23 Jun 2025
Statement of affairs
Submitted on 8 May 2024
Appointment of a voluntary liquidator
Submitted on 8 May 2024
Registered office address changed from 2 Printer's Yard 90a the Broadway London SW19 1rd England to C/O Frost Group Limited Court House the Old Police Station South Street Ashby-De-La-Zouch LE65 1BR on 8 May 2024
Submitted on 8 May 2024
Resolutions
Submitted on 8 May 2024
Certificate of change of name
Submitted on 18 Mar 2024
Registered office address changed from 2 Printer's Yard 90a the Brodway London SW19 4PZ to 2 Printer's Yard 90a the Broadway London SW19 1rd on 23 November 2023
Submitted on 23 Nov 2023
Registered office address changed from PO Box 4385 13407064 - Companies House Default Address Cardiff CF14 8LH to 2 Printer's Yard 90a the Brodway London SW19 4PZ on 2 November 2023
Submitted on 2 Nov 2023
Submitted on 31 Aug 2023
Confirmation statement made on 26 July 2023 with updates
Submitted on 16 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year