ASCEND LEARNING UK LIMITED

ASCEND LEARNING UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameASCEND LEARNING UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04150192
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ASCEND LEARNING UK LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ASCEND LEARNING UK LIMITED located?

    Registered Office Address
    128 City Road
    EC1V 2NX London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ASCEND LEARNING UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    PREMIER GLOBAL LIMITEDJun 07, 2001Jun 07, 2001
    PRIMA SOCIETAS LIMITEDJan 30, 2001Jan 30, 2001

    What are the latest accounts for ASCEND LEARNING UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for ASCEND LEARNING UK LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 30, 2023

    What are the latest filings for ASCEND LEARNING UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 28, 2024

    8 pagesLIQ03

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 29, 2023

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Statement of capital on Sep 28, 2023

    • Capital: GBP 1.000
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel capital redemption reserve 27/09/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Greg Sebasky on May 04, 2023

    2 pagesCH01

    Appointment of Mark May as a secretary on Mar 24, 2023

    2 pagesAP03

    Termination of appointment of Timothy Wendon-Evans as a secretary on Mar 24, 2023

    1 pagesTM02

    Registered office address changed from Dryden House St. Johns Street Huntingdon PE29 3NU England to 128 City Road London EC1V 2NX on Mar 23, 2023

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on Jan 30, 2023 with no updates

    3 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Nov 21, 2022

    • Capital: GBP 165.448
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium reserve 17/11/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Change of details for Ascend Global Holdings Limited as a person with significant control on Sep 01, 2018

    2 pagesPSC05

    Confirmation statement made on Jan 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Termination of appointment of Tracey Joan Gough as a secretary on Jun 30, 2021

    1 pagesTM02

    Appointment of Mr Timothy Wendon-Evans as a secretary on Jun 30, 2021

    2 pagesAP03

    Who are the officers of ASCEND LEARNING UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAY, Mark
    City Road
    EC1V 2NX London
    128
    England
    Secretary
    City Road
    EC1V 2NX London
    128
    England
    307269590001
    GOLD, Lawrence Adam
    c/o Ascend Learning
    Wall Street
    MA 01803 Burlington
    5
    Massachusetts
    United States
    Director
    c/o Ascend Learning
    Wall Street
    MA 01803 Burlington
    5
    Massachusetts
    United States
    United StatesAmerican251803470001
    JOHAR, Mandeep Singh
    c/o Ascend Learning
    Overbrook Road
    KS 66211 Leawood
    11161
    Kansas
    United States
    Director
    c/o Ascend Learning
    Overbrook Road
    KS 66211 Leawood
    11161
    Kansas
    United States
    United StatesBritish251804350001
    SEBASKY, Gregory
    Wall Street
    Burlington
    5
    Ma 01803
    United States
    Director
    Wall Street
    Burlington
    5
    Ma 01803
    United States
    United StatesAmerican188901660002
    EDWARDS, Michael Ian
    Canal Road
    BA14 8RH Trowbridge
    Willowside Park
    Wiltshire
    Secretary
    Canal Road
    BA14 8RH Trowbridge
    Willowside Park
    Wiltshire
    151038540001
    GOUGH, Tracey Joan
    St. Johns Street
    PE29 3NU Huntingdon
    Dryden House
    England
    Secretary
    St. Johns Street
    PE29 3NU Huntingdon
    Dryden House
    England
    259223780001
    HARDING, Nicolas William
    St. Johns Street
    PE29 3NU Huntingdon
    Dryden House
    England
    Secretary
    St. Johns Street
    PE29 3NU Huntingdon
    Dryden House
    England
    204102440001
    HEYWOOD, Jonathan
    Heywood House Business Centre
    Heywood
    BA13 4NA Westbury
    The Coach House
    Wiltshire
    England
    Secretary
    Heywood House Business Centre
    Heywood
    BA13 4NA Westbury
    The Coach House
    Wiltshire
    England
    173705380001
    OAKEY, Douglas Malcolm Andrew
    Canal Road
    BA14 8RH Trowbridge
    Willowside Park
    Wiltshire
    Secretary
    Canal Road
    BA14 8RH Trowbridge
    Willowside Park
    Wiltshire
    149151980001
    OAKEY, Douglas Malcolm Andrew
    1 The Stables
    The Butts
    BA13 3JT Westbury
    Wiltshire
    Secretary
    1 The Stables
    The Butts
    BA13 3JT Westbury
    Wiltshire
    British56081250002
    ROGERS, Phillip John
    26 Naishes Avenue
    Peasedown St John
    BA2 8TW Bath
    Bath And North East Somerset
    Secretary
    26 Naishes Avenue
    Peasedown St John
    BA2 8TW Bath
    Bath And North East Somerset
    English94474860001
    WENDON-EVANS, Timothy
    City Road
    EC1V 2NX London
    128
    England
    Secretary
    City Road
    EC1V 2NX London
    128
    England
    284763980001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALIBER, William
    Overbrook Road
    Leawood
    11161
    Ks 66211
    Usa
    Director
    Overbrook Road
    Leawood
    11161
    Ks 66211
    Usa
    United StatesAmerican188901670001
    BASSON, Norman
    Canal Road
    BA14 8RH Trowbridge
    Willowside Park
    Wiltshire
    Director
    Canal Road
    BA14 8RH Trowbridge
    Willowside Park
    Wiltshire
    United KingdomBritish74112040012
    BERRIMAN, Julian Paul
    Canal Road
    BA14 8RH Trowbridge
    Willowside Park
    Wiltshire
    Director
    Canal Road
    BA14 8RH Trowbridge
    Willowside Park
    Wiltshire
    EnglandBritish148185750001
    BINNS, Robert Hugh
    Rose Cottages 44 Nursery Lane
    SL5 8PY Ascot
    Berkshire
    Director
    Rose Cottages 44 Nursery Lane
    SL5 8PY Ascot
    Berkshire
    British69852080001
    BOTHA, Mark David
    Canal Road
    BA14 8RH Trowbridge
    Willowside Park
    Wiltshire
    Director
    Canal Road
    BA14 8RH Trowbridge
    Willowside Park
    Wiltshire
    EnglandBritish146411300002
    BRADLEY, Nicholas Charles
    Ermine Business Park
    PE29 6XY Huntingdon
    Welbeck House
    Cambridgeshire
    United Kingdom
    Director
    Ermine Business Park
    PE29 6XY Huntingdon
    Welbeck House
    Cambridgeshire
    United Kingdom
    United KingdomAustralian244727380001
    BRADSHAW, Jonathan
    54 Goldstone Villas
    BN3 3RS Hove
    East Sussex
    Director
    54 Goldstone Villas
    BN3 3RS Hove
    East Sussex
    British80101350001
    BRANCH, Victoria Helen
    Canal Road
    BA14 8RH Trowbridge
    Willowside Park
    Wiltshire
    Director
    Canal Road
    BA14 8RH Trowbridge
    Willowside Park
    Wiltshire
    EnglandBritish175604300002
    DEANE, Andree Denise
    Badgers Bottom
    Lodge Road, Hurst
    RG10 0SG Reading
    Berkshire
    Director
    Badgers Bottom
    Lodge Road, Hurst
    RG10 0SG Reading
    Berkshire
    British69175470002
    DEANS, Colin
    18 Four Acres
    BA4 4DN Shepton Mallet
    Somerset
    Director
    18 Four Acres
    BA4 4DN Shepton Mallet
    Somerset
    United KingdomBritish73255550002
    DEANS, Colin
    18 Four Acres
    BA4 4DN Shepton Mallet
    Somerset
    Director
    18 Four Acres
    BA4 4DN Shepton Mallet
    Somerset
    United KingdomBritish73255550002
    EDWARDS, Michael Ian
    Canal Road
    BA14 8RH Trowbridge
    Willowside Park
    Wiltshire
    Director
    Canal Road
    BA14 8RH Trowbridge
    Willowside Park
    Wiltshire
    EnglandBritish151050100001
    HARDING, Nicolas William
    St. Johns Street
    PE29 3NU Huntingdon
    Dryden House
    England
    Director
    St. Johns Street
    PE29 3NU Huntingdon
    Dryden House
    England
    EnglandBritish204102560001
    HEYWOOD, Jonathan Michael
    Heywood House Business Centre
    Heywood
    BA13 4NA Westbury
    The Coach House
    Wiltshire
    England
    Director
    Heywood House Business Centre
    Heywood
    BA13 4NA Westbury
    The Coach House
    Wiltshire
    England
    EnglandBritish109925780004
    MOULTON, Jonathan
    Wall Street
    Burlington
    5
    Ma 01803
    United States
    Director
    Wall Street
    Burlington
    5
    Ma 01803
    United States
    United StatesAmerican188901680001
    PINNELL, Andrew James
    14 St Aldhelms Court
    Green Lane
    BA11 4JW Frome
    Somerset
    Director
    14 St Aldhelms Court
    Green Lane
    BA11 4JW Frome
    Somerset
    British110221280001
    ROGERS, Phillip John
    26 Naishes Avenue
    Peasedown St John
    BA2 8TW Bath
    Bath And North East Somerset
    Director
    26 Naishes Avenue
    Peasedown St John
    BA2 8TW Bath
    Bath And North East Somerset
    EnglandEnglish94474860001
    STUART, Debra Lynn
    Ermine Business Park
    PE29 6XY Huntingdon
    Welbeck House
    Cambridgeshire
    United Kingdom
    Director
    Ermine Business Park
    PE29 6XY Huntingdon
    Welbeck House
    Cambridgeshire
    United Kingdom
    EnglandBritish189267100002
    WADE, Jason
    Overbrook Road
    KS 66211 Leawood
    11161
    United States
    Director
    Overbrook Road
    KS 66211 Leawood
    11161
    United States
    United StatesAmerican244919110001
    WALTERS, Philip Donald
    Hartley Place
    Thackhams Lane
    RG27 8HT Hartley Witney
    Hampshire
    Director
    Hartley Place
    Thackhams Lane
    RG27 8HT Hartley Witney
    Hampshire
    United KingdomBritish78370620003
    WATTS, Christopher John
    Bridge House
    Felindre
    LD3 0SU Brecon
    Powys
    Director
    Bridge House
    Felindre
    LD3 0SU Brecon
    Powys
    British4053630004

    Who are the persons with significant control of ASCEND LEARNING UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ascend Global Holdings Limited
    St. Johns Street
    PE29 3NU Huntingdon
    Dryden House
    England
    Apr 06, 2016
    St. Johns Street
    PE29 3NU Huntingdon
    Dryden House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number09106156
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does ASCEND LEARNING UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 04, 2025Due to be dissolved on
    Sep 29, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jen Whatcott
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Emma Cray
    One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    One Chamberlain Square
    B3 3AX Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0