ASCERTIA LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU2 7YG
Company number 04207349
Status Active
Incorporation Date 27 April 2001
Company Type Private Limited Company
Address 40 OCCAM ROAD, GUILDFORD, SURREY, GU2 7YG
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 27 April 2017 with updates; Director's details changed for Mohammad Liaquat Khan on 3 May 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ASCERTIA LIMITED are www.ascertia.co.uk, and www.ascertia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Ascertia Limited is a Private Limited Company. The company registration number is 04207349. Ascertia Limited has been working since 27 April 2001. The present status of the company is Active. The registered address of Ascertia Limited is 40 Occam Road Guildford Surrey Gu2 7yg. . KHAN, Ayesha is a Secretary of the company. CROOK, Deborah Anne is a Director of the company. CROOK, Roderic Freeman is a Director of the company. KHAN, Muhammad Liaquat is a Director of the company. Secretary AZAD, Ayesha has been resigned. Secretary CHAUDHARY, Omar Farook has been resigned. Secretary CHAUDHRY, Omar Farooq has been resigned. Secretary KHAN, Mohammad Liaquat has been resigned. Secretary KHAN, Mohammed Liaquat has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director AZAD, Ayesha has been resigned. Director AZAD, Ayesha has been resigned. Director CHAUDHARY, Omar Farook has been resigned. Director CHAUDHRY, Omar Farooq has been resigned. Director KHAN, Liaquat has been resigned. Director TUNSTALL, John Stanley has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
KHAN, Ayesha
Appointed Date: 20 October 2004

Director
CROOK, Deborah Anne
Appointed Date: 31 October 2006
69 years old

Director
CROOK, Roderic Freeman
Appointed Date: 30 October 2006
70 years old

Director
KHAN, Muhammad Liaquat
Appointed Date: 20 October 2004
55 years old

Resigned Directors

Secretary
AZAD, Ayesha
Resigned: 19 January 2006
Appointed Date: 01 July 2005

Secretary
CHAUDHARY, Omar Farook
Resigned: 21 August 2002
Appointed Date: 01 May 2001

Secretary
CHAUDHRY, Omar Farooq
Resigned: 27 October 2005
Appointed Date: 01 June 2003

Secretary
KHAN, Mohammad Liaquat
Resigned: 19 October 2006
Appointed Date: 19 January 2006

Secretary
KHAN, Mohammed Liaquat
Resigned: 01 June 2003
Appointed Date: 21 August 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 01 May 2001
Appointed Date: 27 April 2001

Director
AZAD, Ayesha
Resigned: 19 October 2006
Appointed Date: 27 October 2005
54 years old

Director
AZAD, Ayesha
Resigned: 01 July 2005
Appointed Date: 06 April 2005
51 years old

Director
CHAUDHARY, Omar Farook
Resigned: 21 August 2002
Appointed Date: 01 May 2001
54 years old

Director
CHAUDHRY, Omar Farooq
Resigned: 01 October 2005
Appointed Date: 01 July 2005
54 years old

Director
KHAN, Liaquat
Resigned: 07 April 2005
Appointed Date: 01 May 2001
55 years old

Director
TUNSTALL, John Stanley
Resigned: 01 June 2003
Appointed Date: 21 August 2002
85 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 01 May 2001
Appointed Date: 27 April 2001

Persons With Significant Control

Mr Muhammad Liaquat Khan
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ayesha Khan
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASCERTIA LIMITED Events

03 May 2017
Confirmation statement made on 27 April 2017 with updates
03 May 2017
Director's details changed for Mohammad Liaquat Khan on 3 May 2017
24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
24 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 184

15 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 74 more events
10 May 2001
New secretary appointed;new director appointed
10 May 2001
Accounting reference date shortened from 30/04/02 to 31/03/02
01 May 2001
Secretary resigned
01 May 2001
Director resigned
27 Apr 2001
Incorporation

ASCERTIA LIMITED Charges

23 October 2002
Debenture
Delivered: 30 October 2002
Status: Satisfied on 2 November 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…