Check the

THE ASCENT GROUP LIMITED

Company
THE ASCENT GROUP LIMITED (01840960)

THE ASCENT GROUP

Phone: 01600 772 023
E rating

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

Company name
THE ASCENT GROUP LIMITED
Company number
01840960
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Aug 1984
Age - 40 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
83
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
67
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
70
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
93
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
94
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
87
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
120
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
70
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
60
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
73
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
63
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
104
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
78
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
78
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.