ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ascot Lloyd Administration Limited

Ascot Lloyd Administration Limited is an active company incorporated on 9 February 2022 with the registered office located in Birmingham, West Midlands. Ascot Lloyd Administration Limited was registered 3 years ago.
Status
Active
Active since incorporation
Voluntary strike-off pending since 16 days ago
Company No
13905153
Private limited company
Age
3 years
Incorporated 9 February 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 January 2025 (9 months ago)
Next confirmation dated 25 January 2026
Due by 8 February 2026 (3 months remaining)
Last change occurred 2 years 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
45 Church Street
Birmingham
B3 2RT
United Kingdom
Address changed on 25 Feb 2025 (8 months ago)
Previous address was Ground Floor Reading Bridge House George Street Reading RG1 8LS England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1966
Director • Finance Director • British • Lives in UK • Born in Jan 1965
Director • Ceo • British • Lives in UK • Born in Nov 1964
Director • Australian • Lives in UK • Born in Sep 1973
CPL Topco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Montage Portfolio Management Ltd
Nigel Geoffrey Stockton, Francis Joseph Jackson, and 1 more are mutual people.
Active
Rickard Keen Financial Services Limited
Nigel Geoffrey Stockton, Francis Joseph Jackson, and 1 more are mutual people.
Active
Ascot Lloyd Limited
Nigel Geoffrey Stockton, Francis Joseph Jackson, and 1 more are mutual people.
Active
Ascot Lloyd Investment Management Limited
Nigel Geoffrey Stockton, Francis Joseph Jackson, and 1 more are mutual people.
Active
CPL Topco Limited
Nigel Geoffrey Stockton, Francis Joseph Jackson, and 1 more are mutual people.
Active
CPL Bidco Limited
Nigel Geoffrey Stockton, Francis Joseph Jackson, and 1 more are mutual people.
Active
Gee & Watson Wealth Management Limited
Francis Joseph Jackson and Felice Rea are mutual people.
Active
Ascot Lloyd Trustees Limited
Francis Joseph Jackson and Felice Rea are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntary Gazette Notice
16 Days Ago on 14 Oct 2025
Application To Strike Off
28 Days Ago on 2 Oct 2025
Micro Accounts Submitted
1 Month Ago on 1 Sep 2025
Christian John Burgess Resigned
3 Months Ago on 31 Jul 2025
Ms Felice Rea Appointed
5 Months Ago on 12 May 2025
Registered Address Changed
8 Months Ago on 25 Feb 2025
Confirmation Submitted
9 Months Ago on 31 Jan 2025
Mr Francis Joseph Jackson Appointed
1 Year 1 Month Ago on 16 Sep 2024
Nigel Geoffrey Stockton Resigned
1 Year 2 Months Ago on 31 Aug 2024
Micro Accounts Submitted
1 Year 2 Months Ago on 20 Aug 2024
Name changed from Ascot Lloyd Investment Management Limited
8 Months Ago on 24 Feb 2025
Get Credit Report
Discover Ascot Lloyd Administration Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 14 Oct 2025
Application to strike the company off the register
Submitted on 2 Oct 2025
Micro company accounts made up to 31 December 2024
Submitted on 1 Sep 2025
Termination of appointment of Christian John Burgess as a director on 31 July 2025
Submitted on 31 Jul 2025
Certificate of change of name
Submitted on 30 Jun 2025
Appointment of Ms Felice Rea as a director on 12 May 2025
Submitted on 21 May 2025
Registered office address changed from Ground Floor Reading Bridge House George Street Reading RG1 8LS England to 45 Church Street Birmingham B3 2RT on 25 February 2025
Submitted on 25 Feb 2025
Certificate of change of name
Submitted on 24 Feb 2025
Confirmation statement made on 25 January 2025 with no updates
Submitted on 31 Jan 2025
Appointment of Mr Francis Joseph Jackson as a director on 16 September 2024
Submitted on 4 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year