Ascesis Group Limited BOURNEMOUTH


Founded in 2017, Ascesis Group, classified under reg no. 10623149 is an active company. Currently registered at 26-32 Avalon Oxford Road BH8 8EZ, Bournemouth the company has been in the business for 7 years. Its financial year was closed on December 30 and its latest financial statement was filed on 30th December 2022.

The firm has one director. Joe A., appointed on 16 February 2017. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - William D. who worked with the the firm until 6 March 2019.

Ascesis Group Limited Address / Contact

Office Address 26-32 Avalon Oxford Road
Office Address2 C/o Nr Sharland & Company
Town Bournemouth
Post code BH8 8EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10623149
Date of Incorporation Thu, 16th Feb 2017
Industry Business and domestic software development
End of financial Year 30th December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Joe A.

Position: Director

Appointed: 16 February 2017

William D.

Position: Secretary

Appointed: 08 June 2018

Resigned: 06 March 2019

William D.

Position: Director

Appointed: 11 May 2018

Resigned: 06 March 2019

Matthew H.

Position: Director

Appointed: 16 February 2017

Resigned: 15 March 2021

Jay R.

Position: Director

Appointed: 16 February 2017

Resigned: 23 February 2017

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Joe A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Matthew H. This PSC owns 25-50% shares.

Joe A.

Notified on 16 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Matthew H.

Notified on 16 February 2017
Ceased on 15 March 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-30
Balance Sheet
Cash Bank On Hand16560987  
Current Assets62 770267 588303 543257 123258 370
Debtors62 754267 028302 556257 123258 370
Net Assets Liabilities9 650-62 518-64 76784 238140 038
Other
Average Number Employees During Period3311 
Balances Amounts Owed By Related Parties50 704164 308125 1648 90710 486
Balances Amounts Owed To Related Parties10 950137 80878 9229 456142 792
Creditors53 270330 256318 460123 03568 482
Fixed Assets150150150150150
Investments Fixed Assets150150150150150
Net Current Assets Liabilities9 500-9 417-14 907134 088189 888
Total Assets Less Current Liabilities9 650-62 518-14 757134 238190 038
Amount Specific Advance Or Credit Directors 46 84054 278  
Amount Specific Advance Or Credit Made In Period Directors  7 438  

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 27th March 2024
filed on: 2nd, April 2024
Free Download (3 pages)

Company search