Company NameAscent Design To Print Limited
DirectorsPaul Robert Davies and Raymond John Deeks
Company StatusActive
Company Number05279669
CategoryPrivate Limited Company
Incorporation Date8 November 2004(19 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Paul Robert Davies
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2006(2 years, 1 month after company formation)
Appointment Duration17 years, 4 months
RolePrinter
Country of ResidenceEngland
Correspondence Address49 Brownspring Drive
New Eltham
London
SE9 3JY
Director NameMr Raymond John Deeks
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2006(2 years, 1 month after company formation)
Appointment Duration17 years, 4 months
RolePrinter
Country of ResidenceEngland
Correspondence Address10 Lemonwell Drive
Eltham
London
SE9 2PF
Secretary NameMr Raymond John Deeks
NationalityBritish
StatusCurrent
Appointed31 December 2006(2 years, 1 month after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lemonwell Drive
Eltham
London
SE9 2PF
Director NameMr Terrance Paul Shaw
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address193 Greenvale Road
Eltham
London
SE9 1PG
Secretary NameTina Ann Shaw
NationalityBritish
StatusResigned
Appointed08 November 2004(same day as company formation)
RoleEntrepreneur
Correspondence Address193 Greenvale Road
Eltham
London
SE9 1PG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Martin Ives & Co The Hill Hub
1a Highfield Road
Dartford
Kent
DA1 2JH
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Shareholders

50 at £1Paul Robert Davies
50.00%
Ordinary
50 at £1Raymond John Deeks
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,555
Cash£174
Current Liabilities£43,792

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Filing History

17 December 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
27 December 2019Previous accounting period extended from 31 March 2019 to 5 April 2019 (1 page)
22 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
23 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
21 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(5 pages)
7 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
24 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
24 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(5 pages)
6 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(5 pages)
6 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2010Director's details changed for Raymond John Deeks on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Raymond John Deeks on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Paul Robert Davies on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Raymond John Deeks on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Paul Robert Davies on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Paul Robert Davies on 1 October 2009 (2 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 December 2008Return made up to 08/11/08; full list of members (4 pages)
2 December 2008Return made up to 08/11/08; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 April 2008Location of register of members (1 page)
7 April 2008Registered office changed on 07/04/2008 from 193 greenvale road eltham london SE9 1PG (1 page)
7 April 2008Return made up to 08/11/07; full list of members (4 pages)
7 April 2008Location of debenture register (1 page)
7 April 2008Return made up to 08/11/07; full list of members (4 pages)
7 April 2008Location of register of members (1 page)
7 April 2008Location of debenture register (1 page)
7 April 2008Registered office changed on 07/04/2008 from 193 greenvale road eltham london SE9 1PG (1 page)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 January 2007New secretary appointed (1 page)
30 January 2007New secretary appointed (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007New director appointed (1 page)
30 January 2007New director appointed (1 page)
30 January 2007New director appointed (1 page)
30 January 2007New director appointed (1 page)
30 January 2007Secretary resigned (1 page)
11 December 2006Return made up to 08/11/06; full list of members (6 pages)
11 December 2006Return made up to 08/11/06; full list of members (6 pages)
15 September 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
15 September 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
15 September 2006Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
15 September 2006Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
10 February 2006Return made up to 08/11/05; full list of members (6 pages)
10 February 2006Return made up to 08/11/05; full list of members (6 pages)
4 January 2005Ad 08/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 January 2005Ad 08/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005Director resigned (1 page)
8 November 2004Incorporation (16 pages)
8 November 2004Incorporation (16 pages)