About

Registered Number: 04207349
Date of Incorporation: 27/04/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 40 Occam Road, Guildford, Surrey, GU2 7YG

 

Ascertia Ltd was established in 2001, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The organisation has 11 directors listed as Crook, Deborah Anne, Crook, Roderic Freeman, Azad, Ayesha, Khan, Mohammad Liaquat, Khan, Mohammed Liaquat, Azad, Ayesha, Azad, Ayesha, Chaudhary, Omar Farook, Chaudhry, Omar Farooq, Khan, Liaquat, Tunstall, John Stanley in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROOK, Deborah Anne 31 October 2006 - 1
CROOK, Roderic Freeman 30 October 2006 - 1
AZAD, Ayesha 27 October 2005 19 October 2006 1
AZAD, Ayesha 06 April 2005 01 July 2005 1
CHAUDHARY, Omar Farook 01 May 2001 21 August 2002 1
CHAUDHRY, Omar Farooq 01 July 2005 01 October 2005 1
KHAN, Liaquat 01 May 2001 07 April 2005 1
TUNSTALL, John Stanley 21 August 2002 01 June 2003 1
Secretary Name Appointed Resigned Total Appointments
AZAD, Ayesha 01 July 2005 19 January 2006 1
KHAN, Mohammad Liaquat 19 January 2006 19 October 2006 1
KHAN, Mohammed Liaquat 21 August 2002 01 June 2003 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 27 April 2020
MR01 - N/A 01 April 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 29 April 2019
MR01 - N/A 14 December 2018
AA - Annual Accounts 29 August 2018
PSC01 - N/A 20 June 2018
CS01 - N/A 01 May 2018
PSC07 - N/A 01 May 2018
PSC07 - N/A 01 May 2018
RESOLUTIONS - N/A 11 December 2017
AA - Annual Accounts 27 November 2017
SH03 - Return of purchase of own shares 20 June 2017
SH06 - Notice of cancellation of shares 06 June 2017
CS01 - N/A 03 May 2017
CH01 - Change of particulars for director 03 May 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 24 May 2015
CH01 - Change of particulars for director 24 May 2015
CH03 - Change of particulars for secretary 24 May 2015
MR04 - N/A 02 November 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 28 April 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 08 May 2012
CH03 - Change of particulars for secretary 08 May 2012
CH03 - Change of particulars for secretary 08 May 2012
CH01 - Change of particulars for director 08 May 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 29 April 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 10 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH03 - Change of particulars for secretary 07 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 May 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 16 October 2008
AAMD - Amended Accounts 16 October 2008
363a - Annual Return 13 May 2008
353 - Register of members 13 May 2008
287 - Change in situation or address of Registered Office 13 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2007
AA - Annual Accounts 28 July 2007
363a - Annual Return 04 June 2007
RESOLUTIONS - N/A 15 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
AA - Annual Accounts 30 October 2006
363a - Annual Return 06 July 2006
AA - Annual Accounts 27 January 2006
287 - Change in situation or address of Registered Office 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
287 - Change in situation or address of Registered Office 22 September 2005
363s - Annual Return 27 June 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 01 June 2004
288b - Notice of resignation of directors or secretaries 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
AA - Annual Accounts 07 November 2003
RESOLUTIONS - N/A 21 May 2003
363s - Annual Return 21 May 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 May 2003
287 - Change in situation or address of Registered Office 18 November 2002
395 - Particulars of a mortgage or charge 30 October 2002
AA - Annual Accounts 17 October 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
287 - Change in situation or address of Registered Office 28 August 2002
363s - Annual Return 07 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2002
288a - Notice of appointment of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
225 - Change of Accounting Reference Date 10 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
NEWINC - New incorporation documents 27 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 March 2020 Outstanding

N/A

A registered charge 13 December 2018 Outstanding

N/A

Debenture 23 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.