Company NameAscential Operations Limited
DirectorsAmanda Jane Gradden and Philip Owain Thomas
Company StatusActive
Company Number08255890
CategoryPrivate Limited Company
Incorporation Date16 October 2012(11 years, 6 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Amanda Jane Gradden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2013(2 months, 2 weeks 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(4 years, 3 months 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 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(11 years, 2 months 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 NameStephen Wilson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameMr Duncan Anthony Painter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Kingsway
London
WC2B 6UF
Secretary NameShanny Looi
StatusResigned
Appointed16 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
Secretary NameSusanna Elizabeth Genivieve Freeman
StatusResigned
Appointed24 October 2012(1 week, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 2014)
RoleCompany Director
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameMr Malcolm Howard Gough
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(1 month, 2 weeks after company formation)
Appointment Duration1 month (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP

Contact

Websiteemap.com
Telephone020 30332600
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

2 at £1Emap LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,850
Gross Profit£368
Net Worth£555
Current Liabilities£6,608

Accounts

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

Returns

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

Charges

21 December 2012Delivered on: 24 December 2012
Satisfied on: 29 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the chargee 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

17 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (27 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)
1 November 2021Full accounts made up to 31 December 2020 (27 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)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
21 December 2020Full accounts made up to 31 December 2019 (24 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (24 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (22 pages)
26 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-26
(3 pages)
10 April 2018Change of details for Emap Limited as a person with significant control on 5 June 2017 (2 pages)
10 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
29 September 2017Full accounts made up to 31 December 2016 (21 pages)
29 September 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 (23 pages)
12 October 2016Full accounts made up to 31 December 2015 (23 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 2
(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 2
(4 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 2015Company name changed trg technology LIMITED\certificate issued on 14/12/15
  • CONNOT ‐ Change of name notice
(3 pages)
14 December 2015Company name changed trg technology 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)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 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 2
(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 2
(4 pages)
22 July 2014Full accounts made up to 31 December 2013 (17 pages)
22 July 2014Full accounts made up to 31 December 2013 (17 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 2
(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 2
(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)
24 October 2013Annual return made up to 16 October 2013 with a full list of shareholders (4 pages)
24 October 2013Annual return made up to 16 October 2013 with a full list of shareholders (4 pages)
9 January 2013Termination of appointment of Malcolm Gough as a director (1 page)
9 January 2013Termination of appointment of Malcolm Gough 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)
24 December 2012Particulars of a mortgage or charge / charge no: 1 (14 pages)
24 December 2012Company name changed 4C technology LIMITED\certificate issued on 24/12/12
  • RES15 ‐ Change company name resolution on 2012-12-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 December 2012Company name changed 4C technology LIMITED\certificate issued on 24/12/12
  • RES15 ‐ Change company name resolution on 2012-12-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 1 (14 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
12 December 2012Termination of appointment of Stephen Wilson as a director (1 page)
12 December 2012Termination of appointment of Stephen Wilson as a director (1 page)
12 December 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
12 December 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
4 December 2012Appointment of Mr Malcolm Howard Gough as a director (2 pages)
4 December 2012Appointment of Mr Malcolm Howard Gough as a director (2 pages)
4 December 2012Appointment of Susanna Elizabeth Genivieve Freeman as a secretary (1 page)
4 December 2012Appointment of Susanna Elizabeth Genivieve Freeman as a secretary (1 page)
8 November 2012Registered office address changed from C/O Top Right Group Limited Greater London House Hampstead Road London NW1 7EJ England on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Top Right Group Limited Greater London House Hampstead Road London NW1 7EJ England on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Top Right Group Limited Greater London House Hampstead Road London NW1 7EJ England on 8 November 2012 (2 pages)
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)