Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ascot Signs Ltd
Ascot Signs Ltd is an active company incorporated on 8 January 2013 with the registered office located in Londonderry, County Derry / Londonderry. Ascot Signs Ltd was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
NI616201
Private limited company
Northern Ireland Company
Age
12 years
Incorporated
8 January 2013
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
26 August 2025
(2 months ago)
Next confirmation dated
26 August 2026
Due by
9 September 2026
(10 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Dec 2024
(9 months)
Accounts type is
Medium
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Ascot Signs Ltd
Contact
Update Details
Address
Ascot House 2a Carrakeel Drive
Maydown
Londonderry
Co Londonderry
BT47 6UQ
Same address for the past
8 years
Companies in BT47 6UQ
Telephone
08456040899
Email
Available in Endole App
Website
Ascotsigns.com
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
2
Roger James Parsons
Director • British • Lives in Northern Ireland • Born in May 1971
Terry White
Director • British • Lives in Northern Ireland • Born in Jan 1990
Joseph Bernard Campbell
Director • British • Lives in Northern Ireland • Born in Jan 1960
Garth Andrew White
Director • British • Lives in UK • Born in Sep 1977
Laurence Ivan White
Director • British • Lives in Northern Ireland • Born in Jan 1981
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Maydown Holdings Ltd
Garth Andrew White, Roger James Parsons, and 5 more are mutual people.
Active
Durotec Ltd
Garth Andrew White, Roger James Parsons, and 3 more are mutual people.
Active
Fairman Holdings Ltd
Garth Andrew White, Roger James Parsons, and 2 more are mutual people.
Active
Ortho-Care (U.K.) Limited
Lorna MendelsÖhn is a mutual person.
Active
MBST Health Limited
Lorna MendelsÖhn is a mutual person.
Active
BDW Construction Limited
Garth Andrew White is a mutual person.
Active
Joseph Campbell & Company Limited
Joseph Bernard Campbell is a mutual person.
Active
Campsey Construction Ltd
Garth Andrew White is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period
31 Mar
⟶
31 Dec 2024
Traded for
9 months
Cash in Bank
£2.42M
Decreased by £1.21M (-33%)
Turnover
£14.55M
Decreased by £1.61M (-10%)
Employees
86
Increased by 14 (+19%)
Total Assets
£9.12M
Decreased by £2.84M (-24%)
Total Liabilities
-£2.36M
Decreased by £1.41M (-37%)
Net Assets
£6.76M
Decreased by £1.43M (-17%)
Debt Ratio (%)
26%
Decreased by 5.66% (-18%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 26 Aug 2025
Medium Accounts Submitted
4 Months Ago on 26 Jun 2025
Mr Joseph Bernard Campbell Appointed
10 Months Ago on 13 Dec 2024
Accounting Period Shortened
1 Year Ago on 23 Oct 2024
Lifco Ab (PSC) Appointed
1 Year Ago on 8 Oct 2024
Terry White Resigned
1 Year Ago on 8 Oct 2024
Laurence Ivan White Resigned
1 Year Ago on 8 Oct 2024
Alan Scott White Resigned
1 Year Ago on 8 Oct 2024
Garth Andrew White Resigned
1 Year Ago on 8 Oct 2024
Roger James Parsons Resigned
1 Year Ago on 8 Oct 2024
Get Alerts
Get Credit Report
Discover Ascot Signs Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 26 August 2025 with updates
Submitted on 26 Aug 2025
Accounts for a medium company made up to 31 December 2024
Submitted on 26 Jun 2025
Appointment of Mr Joseph Bernard Campbell as a director on 13 December 2024
Submitted on 16 Dec 2024
Current accounting period shortened from 31 March 2025 to 31 December 2024
Submitted on 23 Oct 2024
Resolutions
Submitted on 17 Oct 2024
Memorandum and Articles of Association
Submitted on 17 Oct 2024
Termination of appointment of Roger James Parsons as a director on 8 October 2024
Submitted on 15 Oct 2024
Termination of appointment of Garth Andrew White as a director on 8 October 2024
Submitted on 15 Oct 2024
Termination of appointment of Alan Scott White as a director on 8 October 2024
Submitted on 15 Oct 2024
Appointment of Ms Lorna Mendelsöhn as a director on 8 October 2024
Submitted on 15 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs