ABOUT THE ASCENT GROUP LIMITED
Codel provides an immutable audit trail and series of applications for users to protect and control data, to prove its integrity and validity and to notify users where to find updated content. Codel proves authenticity for any type of digital data (published documents, identity information to know your customer, images, video, music, spreadsheets etc.) and is used for financial services, protecting intellectual property, records management and supply chain tracking.
Proving the authenticity of data has never been so important. Adherence to compliance requirements has made many organisations reassess how they prove the authenticity of audit trails, documents and other digital records. Codel is an innovative, simple and inexpensive technology designed to help organisations address their data authenticity needs. Codel can be used on its own or in combination with distributed ledger technology such as Blockchain.
KEY FINANCES
Year
2014
Assets
£14.49k
▼ £-144.62k (-90.89 %)
Cash
£0.12k
▼ £-5.53k (-97.88 %)
Liabilities
£226.59k
▲ £10.11k (4.67 %)
Net Worth
£-212.1k
▲ £-154.74k (269.74 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Monmouthshire
- Company name
- THE ASCENT GROUP LIMITED
- Company number
- 01840960
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
15 Aug 1984
Age - 41 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.codelmark.co.uk
- Phones
-
01600 772 023
- Registered Address
- BALIEY PITT FARMHOUSE,
WATERY LANE,
MONMOUTH,
GWENT,
NP25 5AT
ECONOMIC ACTIVITIES
- 74909
- Other professional, scientific and technical activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 11 Feb 2017
- Resolutions
RES11 ‐
Resolution of removal of pre-emption rights
RES10 ‐
Resolution of allotment of securities
- 29 Jan 2017
- Confirmation statement made on 25 January 2017 with updates
- 23 Jan 2017
- Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
CHARGES
-
17 September 1999
- Status
- Satisfied
on 6 September 2006
- Delivered
- 30 September 1999
-
Persons entitled
- Close Invoice Finance Limited
- Description
- All unfinished raw materials, work in progress, unfinished…
-
4 September 1998
- Status
- Satisfied
on 6 September 2006
- Delivered
- 21 September 1998
-
Persons entitled
- Northern Rock PLC
- Description
- Unit A22 treforest industrial estate pontypridd…
-
20 May 1998
- Status
- Satisfied
on 6 September 2006
- Delivered
- 23 May 1998
-
Persons entitled
- Close Invoice Finance Limited
- Description
- Fixed and floating charges all book and other debts.
-
31 May 1996
- Status
- Satisfied
on 6 September 2006
- Delivered
- 14 June 1996
-
Persons entitled
- Barclays Bank PLC
- Description
- Unit A22 treforest industrial estate pontypridd…
-
9 June 1987
- Status
- Satisfied
on 21 November 1994
- Delivered
- 16 June 1987
-
Persons entitled
- British Coal Enterprise Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
1 July 1985
- Status
- Satisfied
on 18 January 1995
- Delivered
- 15 July 1985
-
Persons entitled
- The Mid Glamorgan County Council
- Description
- Floating charge all the property of the company.
-
12 December 1984
- Status
- Outstanding
- Delivered
- 24 December 1984
-
Persons entitled
- Barclays Bank PLC
- Description
- (See doc M10). Fixed and floating charges over the…
See Also
Last update 2018
THE ASCENT GROUP LIMITED DIRECTORS
James Leigh Zorab
Acting
- Appointed
- 19 July 2005
- Role
- Secretary
- Address
- Bailey Pitt Farm, Monmouth, Monmouthshire, NP25 5AT
- Name
- ZORAB, James Leigh
Peter Anthony Davis
Acting
- Appointed
- 17 October 2001
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 84
- Nationality
- British
- Address
- 29 Arthur Road, Wimbledon, London, SW19 7DN
- Country Of Residence
- United Kingdom
- Name
- DAVIS, Peter Anthony
James Leigh Zorab
Acting
PSC
- Occupation
- Managing Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- Bailey Pitt Farm, Monmouth, Monmouthshire, NP25 5AT
- Country Of Residence
- United Kingdom
- Name
- ZORAB, James Leigh
- Notified On
- 1 September 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Alun Davies
Resigned
- Resigned
- 30 June 1995
- Role
- Secretary
- Address
- Xanadu Old Port Road, Wenvoe, Cardiff, South Glamorgan, CF5 6AL
- Name
- DAVIES, Alun
Geoffrey Brian Lloyd
Resigned
- Appointed
- 14 July 1995
- Resigned
- 19 July 2005
- Occupation
- Accountant
- Role
- Secretary
- Nationality
- British
- Address
- 1 Coed Gelli Parc, Cwm Gelli, Blackwood, Gwent, NP12 1GS
- Name
- LLOYD, Geoffrey Brian
Clark Roy Doctor
Resigned
- Appointed
- 15 March 2005
- Resigned
- 05 September 2005
- Occupation
- Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- 28 Western Courtyard, Talygarn Manor, Pontyclun, Mid Glamorgan, CF72 9WR
- Country Of Residence
- United Kingdom
- Name
- CLARK, Roy, Doctor
Alun Davies
Resigned
- Resigned
- 30 June 1995
- Occupation
- Company Director
- Role
- Director
- Age
- 94
- Nationality
- British
- Address
- Xanadu Old Port Road, Wenvoe, Cardiff, South Glamorgan, CF5 6AL
- Name
- DAVIES, Alun
Peter John Freeman
Resigned
- Resigned
- 28 May 1998
- Occupation
- Company Director
- Role
- Director
- Age
- 95
- Nationality
- British
- Address
- 11 The Paddock, Chepstow, Gwent, NP6 5BW
- Name
- FREEMAN, Peter John
Robert Scott Houston
Resigned
- Appointed
- 06 November 1996
- Resigned
- 15 March 2005
- Occupation
- Business Consultant
- Role
- Director
- Age
- 88
- Nationality
- British
- Address
- Chanctonbury House, Rectory Lane, Ashington, West Sussex, RH20 3AS
- Name
- HOUSTON, Robert Scott
Jenour Maynard Sir
Resigned
- Resigned
- 01 September 1992
- Occupation
- Company Director
- Role
- Director
- Age
- 121
- Nationality
- British
- Address
- Stoneycroft 13 Ridgeway, Newport, Gwent, NP9 5AF
- Name
- JENOUR, Maynard, Sir
Geoffrey Brian Lloyd
Resigned
- Appointed
- 31 March 1995
- Resigned
- 30 November 2001
- Occupation
- Accountant
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 1 Coed Gelli Parc, Cwm Gelli, Blackwood, Gwent, NP12 1GS
- Country Of Residence
- Wales
- Name
- LLOYD, Geoffrey Brian
Jane Marsh
Resigned
- Appointed
- 11 December 1997
- Resigned
- 30 November 2001
- Occupation
- Design Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 136 Blaen Y Pant Crescent, Newport, Gwent, NP9 5QB
- Name
- MARSH, Jane
Graham Hedley Oram
Resigned
- Appointed
- 20 February 1992
- Resigned
- 01 November 1992
- Occupation
- Works Director
- Role
- Director
- Age
- 74
- Nationality
- Welsh British
- Address
- 1 Druids Close, Treorchy, Mid Glamorgan, CF42 6LJ
- Name
- ORAM, Graham Hedley
Helen Katherine Scudamore
Resigned
- Appointed
- 01 March 2004
- Resigned
- 01 July 2005
- Occupation
- Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- The Moat House, Moynes Court Mathern, Chepstow, NP16 6HZ
- Name
- SCUDAMORE, Helen Katherine
Philip Gordon Weekes
Resigned
- Resigned
- 10 March 1995
- Occupation
- Company Director
- Role
- Director
- Age
- 105
- Nationality
- British
- Address
- Hillbrow, Llantwitt Major, Cowbridge, South Glamorgan, CF61 1RE
- Name
- WEEKES, Philip Gordon
Richard Martin Willan
Resigned
- Appointed
- 17 March 1995
- Resigned
- 18 September 2001
- Occupation
- Company Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- Bridges, Teffont, Salisbury, Wilts, SP3 5RG
- Country Of Residence
- United Kingdom
- Name
- WILLAN, Richard Martin
Richard Martin Willan
Resigned
- Appointed
- 25 August 1992
- Resigned
- 26 January 1994
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 3 Lillian Road, Barnes, London, SW13 9JG
- Name
- WILLAN, Richard Martin
REVIEWS
Check The Company
Bad according to the company’s financial health.