Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASCENT BUSINESS SUPPORT LTD.
Company Information for

ASCENT BUSINESS SUPPORT LTD.

BROOK HOUSE, 54A COWLEY MILL ROAD, UXBRIDGE, UB8 2FX,
Company Registration Number
05128134
Private Limited Company
Active

Company Overview

About Ascent Business Support Ltd.
ASCENT BUSINESS SUPPORT LTD. was founded on 2004-05-14 and has its registered office in Uxbridge. The organisation's status is listed as "Active". Ascent Business Support Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASCENT BUSINESS SUPPORT LTD.
 
Legal Registered Office
BROOK HOUSE
54A COWLEY MILL ROAD
UXBRIDGE
UB8 2FX
Other companies in B91
 
Previous Names
ADVICEWISE CONSULTING LIMITED18/09/2009
SUCCESS BUSINESS DEVELOPMENT LTD.20/08/2009
CRM INTERIM LIMITED20/12/2006
CLEARVIEW INFORMATICS LIMITED19/08/2005
Filing Information
Company Number 05128134
Company ID Number 05128134
Date formed 2004-05-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 02:17:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASCENT BUSINESS SUPPORT LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASCENT BUSINESS SUPPORT LTD.

Current Directors
Officer Role Date Appointed
ELIZABETH ANNE HAIGH
Company Secretary 2004-05-14
JOHN MICHAEL HAIGH
Director 2004-05-14
EDWARD FRANCIS ROCHFORD
Director 2015-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL HAIGH CLARITY CRM LTD Director 2017-10-18 CURRENT 2017-10-18 Active - Proposal to Strike off
JOHN MICHAEL HAIGH ASCENT BUSINESS SOLUTIONS LTD. Director 2017-09-28 CURRENT 2017-09-28 Active
EDWARD FRANCIS ROCHFORD ASCENT BUSINESS SOLUTIONS LTD. Director 2017-11-27 CURRENT 2017-09-28 Active
EDWARD FRANCIS ROCHFORD UNIQUE IT LIMITED Director 2012-10-31 CURRENT 2012-10-31 Dissolved 2016-02-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2021-05-05PSC04Change of details for Mr Edward Francis Rochford as a person with significant control on 2021-03-31
2021-05-05AP03Appointment of Mrs Johanne Marie Rochford as company secretary on 2021-03-31
2021-05-05TM02Termination of appointment of Elizabeth Anne Haigh on 2021-03-31
2021-05-05PSC07CESSATION OF JOHN MICHAEL HAIGH AS A PERSON OF SIGNIFICANT CONTROL
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL HAIGH
2020-12-05PSC04Change of details for Mr John Michael Haigh as a person with significant control on 2020-12-01
2020-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/20 FROM 39 Keyhaven Road Milford on Sea Lymington Hants SO41 0QW England
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2020-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-16CH01Director's details changed for Mr John Michael Haigh on 2019-10-01
2019-10-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS ELIZABETH ANNE HAIGH on 2019-10-01
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2019-05-28AD02Register inspection address changed from Equipoint Equipoint Business Centre 1506 Coventry Road Birmingham West Midlands B25 8AD England to Brook House Cowley Mill Road Uxbridge UB8 2FX
2019-03-29PSC04Change of details for Mr Edward Francis Rochford as a person with significant control on 2018-08-28
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/18 FROM Equipoint 1506 Coventry Road Yardley Birmingham B25 8AD England
2018-08-30PSC04Change of details for Mr John Michael Haigh as a person with significant control on 2018-08-13
2018-08-29SH0113/08/18 STATEMENT OF CAPITAL GBP 1000
2018-08-29PSC04Change of details for Mr Edward Francis Rochford as a person with significant control on 2018-08-13
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2017-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2016-10-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-10AR0114/05/16 ANNUAL RETURN FULL LIST
2016-06-10CH01Director's details changed for Mr Edward Francis Rochford on 2016-06-01
2016-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/16 FROM 68 Ladbrook Road Solihull West Midlands B91 3RN
2016-02-29AD02Register inspection address changed to Equipoint Equipoint Business Centre 1506 Coventry Road Birmingham West Midlands B25 8AD
2015-12-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-19AR0114/05/15 ANNUAL RETURN FULL LIST
2015-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/15 FROM Equipoint Business Centre, 1506 Coventry Road Yardley Birmingham West Midlands B25 8AD England
2015-01-08SH0108/01/15 STATEMENT OF CAPITAL GBP 1000
2015-01-07AP01DIRECTOR APPOINTED MR EDWARD FRANCIS ROCHFORD
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/14 FROM 68 Ladbrook Road Solihull West Midlands B91 3RN
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-05AR0114/05/14 ANNUAL RETURN FULL LIST
2014-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/14 FROM 631 Warwick Road Solihull West Midlands B91 1AR England
2014-01-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-03AR0114/05/13 ANNUAL RETURN FULL LIST
2013-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/13 FROM 68 Ladbrook Road Solihull West Midlands B91 3RN
2012-12-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-25AR0114/05/12 FULL LIST
2012-05-25AA01PREVSHO FROM 30/06/2012 TO 31/03/2012
2012-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-06-30AR0114/05/11 FULL LIST
2011-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-06-10AR0114/05/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HAIGH / 14/05/2010
2010-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HAIGH / 05/10/2009
2009-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE CHERRY / 05/10/2009
2009-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2009 FROM 25 STOCKLEY CRESCENT SHIRLEY SOLIHULL WEST MIDLANDS B90 3SW UNITED KINGDOM
2009-09-17CERTNMCOMPANY NAME CHANGED ADVICEWISE CONSULTING LIMITED CERTIFICATE ISSUED ON 18/09/09
2009-08-17CERTNMCOMPANY NAME CHANGED SUCCESS BUSINESS DEVELOPMENT LTD. CERTIFICATE ISSUED ON 20/08/09
2009-07-28363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-01-26363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2009-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-10-27288cSECRETARY'S CHANGE OF PARTICULARS / ELIZABETH CHERRY / 26/10/2008
2008-10-27288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN HAIGH / 26/10/2008
2008-10-27287REGISTERED OFFICE CHANGED ON 27/10/2008 FROM 19 CHIVINGTON CLOSE SHIRLEY SOLIHULL WEST MIDLANDS B90 4YS
2007-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-05-25363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-05-25288cSECRETARY'S PARTICULARS CHANGED
2006-12-20CERTNMCOMPANY NAME CHANGED CRM INTERIM LIMITED CERTIFICATE ISSUED ON 20/12/06
2006-06-09363sRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-12-07287REGISTERED OFFICE CHANGED ON 07/12/05 FROM: WORTH CORNER TURNERS HILL ROAD POUND HILL CRAWLEY WEST SUSSEX RH10 7SL
2005-09-19287REGISTERED OFFICE CHANGED ON 19/09/05 FROM: 8 WAIN CLOSE ALCESTER WARWICKSHIRE B49 6LA
2005-09-19225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06
2005-09-19288cDIRECTOR'S PARTICULARS CHANGED
2005-08-19CERTNMCOMPANY NAME CHANGED CLEARVIEW INFORMATICS LIMITED CERTIFICATE ISSUED ON 19/08/05
2005-08-08363aRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2004-05-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management


Licences & Regulatory approval
We could not find any licences issued to ASCENT BUSINESS SUPPORT LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASCENT BUSINESS SUPPORT LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASCENT BUSINESS SUPPORT LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due After One Year 2013-03-31 £ 1,177
Creditors Due Within One Year 2013-03-31 £ 13,092
Creditors Due Within One Year 2012-04-01 £ 7,029

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASCENT BUSINESS SUPPORT LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 1,557
Cash Bank In Hand 2012-04-01 £ 1,658
Current Assets 2013-03-31 £ 13,059
Current Assets 2012-04-01 £ 7,515
Debtors 2013-03-31 £ 11,502
Debtors 2012-04-01 £ 5,857
Tangible Fixed Assets 2013-03-31 £ 1,989

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASCENT BUSINESS SUPPORT LTD. registering or being granted any patents
Domain Names

ASCENT BUSINESS SUPPORT LTD. owns 1 domain names.

ascentcloud.co.uk  

Trademarks
We have not found any records of ASCENT BUSINESS SUPPORT LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASCENT BUSINESS SUPPORT LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as ASCENT BUSINESS SUPPORT LTD. are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where ASCENT BUSINESS SUPPORT LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASCENT BUSINESS SUPPORT LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASCENT BUSINESS SUPPORT LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.