Company NameAscential Information Services Limited
DirectorsAmanda Jane Gradden and Philip Owain Thomas
Company StatusActive
Company Number07880716
CategoryPrivate Limited Company
Incorporation Date14 December 2011(12 years, 4 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Amanda Jane Gradden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2013(1 year after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 81-87 High Holborn
London
WC1V 6DF
Secretary NameLouise Meads
StatusCurrent
Appointed06 February 2017(5 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address2nd Floor, 81-87 High Holborn
London
WC1V 6DF
Secretary NameNaomi Howden
StatusCurrent
Appointed20 October 2021(9 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address2nd Floor, 81-87 High Holborn
London
WC1V 6DF
Director NameMr Philip Owain Thomas
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(12 years after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 81-87 High Holborn
London
WC1V 6DF
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameMr Malcolm Howard Gough
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(3 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
Director NameMr Duncan Anthony Painter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(3 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 02 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Kingsway
London
WC2B 6UF
Secretary NameMs Shanny Looi
StatusResigned
Appointed29 March 2012(3 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 17 August 2021)
RoleCompany Director
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
Director NameStephen Wilson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(4 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameJohn Keith Gulliver
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(5 months, 4 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Secretary NameSusanna Freeman
StatusResigned
Appointed24 October 2012(10 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 2014)
RoleCompany Director
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed14 December 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websiteijonline.com
Telephone020 77798870
Telephone regionLondon

Location

Registered Address2nd Floor, 81-87 High Holborn
London
WC1V 6DF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6 at £1Emap LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£908,000
Current Liabilities£6,105,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

11 March 2016Delivered on: 18 March 2016
Persons entitled: The Royal Bank of Scotland PLC (And It’S Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
20 May 2015Delivered on: 22 May 2015
Satisfied on: 16 February 2016
Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Fully Satisfied
20 September 2012Delivered on: 27 September 2012
Satisfied on: 29 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the security trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

29 November 2023Compulsory strike-off action has been discontinued (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
8 July 2023Resolutions
  • RES13 ‐ Dividends 27/06/2023
(11 pages)
17 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
20 September 2022Full accounts made up to 31 December 2021 (34 pages)
29 July 2022Resolutions
  • RES13 ‐ Cancel share premium account 28/07/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 July 2022Statement of capital on 29 July 2022
  • GBP 1
(3 pages)
29 July 2022Solvency Statement dated 28/07/22 (1 page)
29 July 2022Statement by Directors (1 page)
29 July 2022Statement of capital on 29 July 2022
  • GBP 1
(3 pages)
29 July 2022Solvency Statement dated 28/07/22 (1 page)
29 July 2022Statement by Directors (1 page)
29 July 2022Resolutions
  • RES13 ‐ Cancel share prem a/c 28/07/2022
(2 pages)
28 June 2022Change of details for Ascential Uk Holdings Limited as a person with significant control on 28 June 2022 (2 pages)
16 June 2022Registered office address changed from C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom to 33 Kingsway London WC2B 6UF on 16 June 2022 (1 page)
11 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
5 November 2021Full accounts made up to 31 December 2020 (34 pages)
22 October 2021Appointment of Naomi Howden as a secretary on 20 October 2021 (2 pages)
17 August 2021Termination of appointment of Shanny Looi as a secretary on 17 August 2021 (1 page)
7 May 2021Full accounts made up to 31 December 2019 (35 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
1 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
20 January 2020Satisfaction of charge 078807160003 in full (1 page)
31 December 2019Statement of capital following an allotment of shares on 31 December 2019
  • GBP 19
(3 pages)
30 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 October 2019Statement of capital following an allotment of shares on 15 October 2019
  • GBP 16
(3 pages)
9 October 2019Full accounts made up to 31 December 2018 (29 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
4 December 2018Full accounts made up to 31 December 2017 (28 pages)
5 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
5 April 2018Change of details for Emap Limited as a person with significant control on 6 June 2017 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (21 pages)
6 October 2017Full accounts made up to 31 December 2016 (21 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 February 2017Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages)
10 February 2017Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages)
12 October 2016Full accounts made up to 31 December 2015 (22 pages)
12 October 2016Full accounts made up to 31 December 2015 (22 pages)
2 September 2016Termination of appointment of Malcolm Howard Gough as a director on 31 August 2016 (1 page)
2 September 2016Termination of appointment of Malcolm Howard Gough as a director on 31 August 2016 (1 page)
1 August 2016Company name changed ascential 4C group LIMITED\certificate issued on 01/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01
(3 pages)
1 August 2016Company name changed ascential 4C group LIMITED\certificate issued on 01/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01
(3 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 6
(4 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 6
(4 pages)
18 March 2016Registration of charge 078807160003, created on 11 March 2016 (52 pages)
18 March 2016Registration of charge 078807160003, created on 11 March 2016 (52 pages)
16 February 2016Satisfaction of charge 078807160002 in full (1 page)
16 February 2016Satisfaction of charge 078807160002 in full (1 page)
14 December 2015Company name changed trg 4C group LIMITED\certificate issued on 14/12/15
  • CONNOT ‐ Change of name notice
(3 pages)
14 December 2015Company name changed trg 4C group LIMITED\certificate issued on 14/12/15
  • CONNOT ‐ Change of name notice
(3 pages)
14 December 2015Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015 (1 page)
14 December 2015Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
22 May 2015Registration of charge 078807160002, created on 20 May 2015 (50 pages)
22 May 2015Registration of charge 078807160002, created on 20 May 2015 (50 pages)
29 April 2015Satisfaction of charge 1 in full (1 page)
29 April 2015Satisfaction of charge 1 in full (1 page)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 6
(4 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 6
(4 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (16 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (16 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 6
(4 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 6
(4 pages)
3 February 2014Termination of appointment of Susanna Freeman as a secretary (1 page)
3 February 2014Termination of appointment of Susanna Freeman as a secretary (1 page)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders (5 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders (5 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 January 2013Statement of capital following an allotment of shares on 11 January 2013
  • GBP 6
(3 pages)
25 January 2013Statement of capital following an allotment of shares on 11 January 2013
  • GBP 6
(3 pages)
4 January 2013Termination of appointment of John Gulliver as a director (1 page)
4 January 2013Appointment of Ms Amanda Jane Gradden as a director (2 pages)
4 January 2013Appointment of Ms Amanda Jane Gradden as a director (2 pages)
4 January 2013Termination of appointment of John Gulliver as a director (1 page)
2 January 2013Termination of appointment of Stephen Wilson as a director (1 page)
2 January 2013Termination of appointment of Stephen Wilson as a director (1 page)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
1 November 2012Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page)
25 October 2012Appointment of Susanna Freeman as a secretary (1 page)
25 October 2012Appointment of Susanna Freeman as a secretary (1 page)
27 September 2012Particulars of a mortgage or charge / charge no: 1 (15 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 1 (15 pages)
25 June 2012Appointment of John Keith Gulliver as a director (2 pages)
25 June 2012Appointment of John Keith Gulliver as a director (2 pages)
21 May 2012Appointment of Stephen Wilson as a director (2 pages)
21 May 2012Appointment of Stephen Wilson as a director (2 pages)
4 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
4 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
11 April 2012Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page)
11 April 2012Termination of appointment of Travers Smith Limited as a director (1 page)
11 April 2012Termination of appointment of Ruth Bracken as a director (1 page)
11 April 2012Termination of appointment of Ruth Bracken as a director (1 page)
11 April 2012Termination of appointment of Travers Smith Secretaries Limited as a director (1 page)
11 April 2012Termination of appointment of Travers Smith Secretaries Limited as a director (1 page)
11 April 2012Termination of appointment of Travers Smith Limited as a director (1 page)
11 April 2012Registered office address changed from 10 Snow Hill London EC1A 2AL England on 11 April 2012 (1 page)
11 April 2012Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page)
11 April 2012Registered office address changed from 10 Snow Hill London EC1A 2AL England on 11 April 2012 (1 page)
29 March 2012Appointment of Ms Shanny Looi as a secretary (1 page)
29 March 2012Appointment of Ms Shanny Looi as a secretary (1 page)
29 March 2012Appointment of Mr Duncan Anthony Painter as a director (2 pages)
29 March 2012Appointment of Mr Malcolm Howard Gough as a director (2 pages)
29 March 2012Appointment of Mr Duncan Anthony Painter as a director (2 pages)
29 March 2012Appointment of Mr Malcolm Howard Gough as a director (2 pages)
23 February 2012Company name changed de facto 1935 LIMITED\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-02-23
(4 pages)
23 February 2012Change of name notice (2 pages)
23 February 2012Change of name notice (2 pages)
23 February 2012Company name changed de facto 1935 LIMITED\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-02-23
(4 pages)
14 December 2011Incorporation (16 pages)
14 December 2011Incorporation (16 pages)