ASCOT CAPITAL HOLDINGS LTD
Overview
| Company Name | ASCOT CAPITAL HOLDINGS LTD |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 04541074 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ASCOT CAPITAL HOLDINGS LTD?
| Company Name | From | Until |
|---|---|---|
| SIIS HOLDINGS LTD | Oct 06, 2023 | Oct 06, 2023 |
| TERRATRUCK GROUP LTD | Feb 11, 2022 | Feb 11, 2022 |
| TOOLS DIRECT ONLINE LIMITED | Sep 20, 2002 | Sep 20, 2002 |
What are the latest accounts for ASCOT CAPITAL HOLDINGS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ASCOT CAPITAL HOLDINGS LTD?
| Last Confirmation Statement Made Up To | Mar 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 23, 2025 |
| Overdue | No |
What are the latest filings for ASCOT CAPITAL HOLDINGS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 045410740001 in full | 1 pages | MR04 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of David James Moran as a secretary on Jul 18, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Termination of appointment of Stephen Dean Pratt as a director on May 07, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 23, 2024 with updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed siis holdings LTD\certificate issued on 21/03/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Gemma Victoria Mcrae as a director on Nov 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr David James Moran as a director on Nov 01, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed terratruck group LTD\certificate issued on 06/10/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr David James Moran as a secretary on Sep 29, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Oliver Kane Bliss as a secretary on Sep 29, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Oliver Kane Bliss as a director on Sep 28, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 16 pages | AA | ||||||||||
Cessation of Stephen Michael Brogan as a person with significant control on Sep 01, 2023 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Oliver Kane Bliss as a secretary on Jun 16, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of David James Moran as a secretary on Jun 16, 2023 | 1 pages | TM02 | ||||||||||
Previous accounting period shortened from Mar 31, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Appointment of Mr Oliver Kane Bliss as a director on May 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of David James Moran as a director on May 31, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of ASCOT CAPITAL HOLDINGS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROGAN, Stephen Michael | Director | Queen's Square Ascot Business Park SL5 9FE Ascot 9 Berkshire United Kingdom | England | British | 113442860004 | |||||
| MORAN, David James | Director | Queen's Square Ascot Business Park SL5 9FE Ascot 9 Berkshire United Kingdom | England | British | 292398900001 | |||||
| BLISS, Oliver Kane | Secretary | Queen's Square Ascot Business Park SL5 9FE Ascot 9 Berkshire United Kingdom | 310255250001 | |||||||
| MORAN, David James | Secretary | Queen's Square Ascot Business Park SL5 9FE Ascot 9 Berkshire United Kingdom | 314115950001 | |||||||
| MORAN, David James | Secretary | Queen's Square Ascot Business Park SL5 9FE Ascot 9 Berkshire United Kingdom | 292398770001 | |||||||
| PORTER, Stephen | Secretary | West Lodge Hallaton Road LE7 9WB Tugby Leicestershire | British | 85917020001 | ||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| BLISS, Oliver Kane | Director | Queen's Square Ascot Business Park SL5 9FE Ascot 9 Berkshire United Kingdom | England | British | 309658600001 | |||||
| FRASER, Kenneth | Director | 25 Windmill Avenue Birstall LE4 4JL Leicester Leicestershire | Great Britain | British | 54710100001 | |||||
| HEANAGHAN, Stephen John | Director | 36 Burnham Drive Whetstone LE8 6HY Leicester Leicestershire | England | British | 74063230003 | |||||
| LILLIE, Elizabeth Dodelin | Director | 34-36 Gipsy Lane Leicester LE4 6TD | England | American | 207495230001 | |||||
| MCRAE, Gemma Victoria | Director | Queen's Square Ascot Business Park SL5 9FE Ascot 9 Berkshire United Kingdom | England | British | 308173040001 | |||||
| MORAN, David James | Director | Queen's Square Ascot Business Park SL5 9FE Ascot 9 Berkshire United Kingdom | England | British | 292398900001 | |||||
| PORTER, Stephen | Director | West Lodge Hallaton Road LE7 9WB Tugby Leicestershire | England | British | 85917020001 | |||||
| PRATT, Stephen Dean | Director | Queen's Square Ascot Business Park SL5 9FE Ascot 9 Berkshire United Kingdom | Gibraltar | British | 293333640001 | |||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of ASCOT CAPITAL HOLDINGS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ascot Capital Ltd | Oct 30, 2021 | Queen's Square Ascot Business Park SL5 9FE Ascot 9 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Michael Brogan | 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
| |||||||||||||
| Mr Stephen Dean Pratt | 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
| |||||||||||||
| Ascot Capital Limited | Mar 05, 2021 | Queens Square SL5 9FE Ascot 9 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Porter | Apr 06, 2016 | 34-36 Gipsy Lane Leicester LE4 6TD | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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