ASCOT CAPITAL HOLDINGS LTD

ASCOT CAPITAL HOLDINGS LTD

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

    Company NameASCOT CAPITAL HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04541074
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ASCOT CAPITAL HOLDINGS LTD?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ASCOT CAPITAL HOLDINGS LTD located?

    Registered Office Address
    9 Queen's Square
    Ascot Business Park
    SL5 9FE Ascot
    Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ASCOT CAPITAL HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    SIIS HOLDINGS LTDOct 06, 2023Oct 06, 2023
    TERRATRUCK GROUP LTDFeb 11, 2022Feb 11, 2022
    TOOLS DIRECT ONLINE LIMITEDSep 20, 2002Sep 20, 2002

    What are the latest accounts for ASCOT CAPITAL HOLDINGS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ASCOT CAPITAL HOLDINGS LTD?

    Last Confirmation Statement Made Up ToMar 23, 2026
    Next Confirmation Statement DueApr 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 23, 2025
    OverdueNo

    What are the latest filings for ASCOT CAPITAL HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 23, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Termination of appointment of Stephen Dean Pratt as a director on May 07, 2024

    1 pagesTM01

    Confirmation statement made on Mar 23, 2024 with updates

    3 pagesCS01

    Certificate of change of name

    Company name changed siis holdings LTD\certificate issued on 21/03/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 21, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 20, 2024

    RES15

    Termination of appointment of Gemma Victoria Mcrae as a director on Nov 01, 2023

    1 pagesTM01

    Appointment of Mr David James Moran as a director on Nov 01, 2023

    2 pagesAP01

    Confirmation statement made on Oct 31, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed terratruck group LTD\certificate issued on 06/10/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 06, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 06, 2023

    RES15

    Appointment of Mr David James Moran as a secretary on Sep 29, 2023

    2 pagesAP03

    Termination of appointment of Oliver Kane Bliss as a secretary on Sep 29, 2023

    1 pagesTM02

    Termination of appointment of Oliver Kane Bliss as a director on Sep 28, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    16 pagesAA

    Cessation of Stephen Michael Brogan as a person with significant control on Sep 01, 2023

    1 pagesPSC07

    Appointment of Mr Oliver Kane Bliss as a secretary on Jun 16, 2023

    2 pagesAP03

    Termination of appointment of David James Moran as a secretary on Jun 16, 2023

    1 pagesTM02

    Previous accounting period shortened from Mar 31, 2023 to Dec 31, 2022

    1 pagesAA01

    Appointment of Mr Oliver Kane Bliss as a director on May 31, 2023

    2 pagesAP01

    Termination of appointment of David James Moran as a director on May 31, 2023

    1 pagesTM01

    Appointment of Mrs Gemma Victoria Mcrae as a director on Apr 03, 2023

    2 pagesAP01

    Confirmation statement made on Oct 31, 2022 with no updates

    3 pagesCS01

    Notification of Ascot Capital Limited as a person with significant control on Mar 05, 2021

    2 pagesPSC02

    Cessation of Stephen Dean Pratt as a person with significant control on Oct 15, 2021

    1 pagesPSC07

    Registration of charge 045410740001, created on Jun 27, 2022

    16 pagesMR01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Who are the officers of ASCOT CAPITAL HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORAN, David James
    Queen's Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    United Kingdom
    Secretary
    Queen's Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    United Kingdom
    314115950001
    BROGAN, Stephen Michael
    Queen's Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    United Kingdom
    Director
    Queen's Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    United Kingdom
    United KingdomBritishCompany Director113442860004
    MORAN, David James
    Queen's Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    United Kingdom
    Director
    Queen's Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    United Kingdom
    EnglandBritishFinance Director292398900001
    BLISS, Oliver Kane
    Queen's Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    United Kingdom
    Secretary
    Queen's Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    United Kingdom
    310255250001
    MORAN, David James
    Queen's Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    United Kingdom
    Secretary
    Queen's Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    United Kingdom
    292398770001
    PORTER, Stephen
    West Lodge
    Hallaton Road
    LE7 9WB Tugby
    Leicestershire
    Secretary
    West Lodge
    Hallaton Road
    LE7 9WB Tugby
    Leicestershire
    BritishDirector85917020001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    BLISS, Oliver Kane
    Queen's Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    United Kingdom
    Director
    Queen's Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    United Kingdom
    EnglandBritishFinance Director309658600001
    FRASER, Kenneth
    25 Windmill Avenue
    Birstall
    LE4 4JL Leicester
    Leicestershire
    Director
    25 Windmill Avenue
    Birstall
    LE4 4JL Leicester
    Leicestershire
    Great BritainBritishDirector54710100001
    HEANAGHAN, Stephen John
    36 Burnham Drive
    Whetstone
    LE8 6HY Leicester
    Leicestershire
    Director
    36 Burnham Drive
    Whetstone
    LE8 6HY Leicester
    Leicestershire
    EnglandBritishDirector74063230003
    LILLIE, Elizabeth Dodelin
    34-36 Gipsy Lane
    Leicester
    LE4 6TD
    Director
    34-36 Gipsy Lane
    Leicester
    LE4 6TD
    EnglandAmericanCompany Director207495230001
    MCRAE, Gemma Victoria
    Queen's Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    United Kingdom
    Director
    Queen's Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    United Kingdom
    EnglandBritishDirector308173040001
    MORAN, David James
    Queen's Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    United Kingdom
    Director
    Queen's Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    United Kingdom
    EnglandBritishFinance Director292398900001
    PORTER, Stephen
    West Lodge
    Hallaton Road
    LE7 9WB Tugby
    Leicestershire
    Director
    West Lodge
    Hallaton Road
    LE7 9WB Tugby
    Leicestershire
    EnglandBritishDirector85917020001
    PRATT, Stephen Dean
    Queen's Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    United Kingdom
    Director
    Queen's Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    United Kingdom
    GibraltarBritishCompany Director293333640001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Who are the persons with significant control of ASCOT CAPITAL HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ascot Capital Ltd
    Queen's Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    England
    Oct 30, 2021
    Queen's Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number12266273
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Stephen Michael Brogan
    Queen's Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    United Kingdom
    Mar 05, 2021
    Queen's Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Stephen Dean Pratt
    Queen's Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    United Kingdom
    Mar 05, 2021
    Queen's Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ascot Capital Limited
    Queens Square
    SL5 9FE Ascot
    9
    England
    Mar 05, 2021
    Queens Square
    SL5 9FE Ascot
    9
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number12266273
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Stephen Porter
    34-36 Gipsy Lane
    Leicester
    LE4 6TD
    Apr 06, 2016
    34-36 Gipsy Lane
    Leicester
    LE4 6TD
    Yes
    Nationality: British
    Country of Residence: England
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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