Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASCOM (UK) LTD
Company Information for

ASCOM (UK) LTD

BUILDING 3, WALL ISLAND, BIRMINGHAM ROAD, LICHFIELD, WS14 0QP,
Company Registration Number
00599145
Private Limited Company
Active

Company Overview

About Ascom (uk) Ltd
ASCOM (UK) LTD was founded on 1958-02-19 and has its registered office in Lichfield. The organisation's status is listed as "Active". Ascom (uk) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASCOM (UK) LTD
 
Legal Registered Office
BUILDING 3
WALL ISLAND, BIRMINGHAM ROAD
LICHFIELD
WS14 0QP
Other companies in B74
 
Telephone020 86806050
 
Previous Names
ASCOM TELE-NOVA LIMITED05/07/2006
Filing Information
Company Number 00599145
Company ID Number 00599145
Date formed 1958-02-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB205503996  
Last Datalog update: 2023-11-06 15:58:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASCOM (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASCOM (UK) LTD

Current Directors
Officer Role Date Appointed
TONY FERGUSON
Company Secretary 2008-09-22
DANIEL LACK
Director 2017-10-27
PAUL STANLEY LAWRENCE
Director 2015-11-09
DINO MERICO
Director 2017-05-23
CLAES STURE BERTIL ODMAN
Director 2011-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH RAHEL BISCHOF
Director 2011-10-03 2017-10-27
PETER THOMSEN
Director 2010-01-08 2017-05-23
ROBERT JOHN WOOD
Director 2009-06-08 2015-11-09
PATRICK ARTHUR GRAWEHR
Director 2010-11-30 2011-10-03
FRITZ MUMENTHALER
Director 2005-06-10 2011-10-03
MARKUS JURG ZIMMERMANN
Director 2006-03-20 2010-11-30
STEPHEN JAMES REA
Director 2005-09-01 2010-01-08
ROBERT WOOD
Director 2009-06-08 2009-10-01
JOHN BURNS
Director 2003-03-03 2008-10-31
STEPHEN JAMES REA
Company Secretary 1991-05-11 2008-09-22
LARS TOMMY LOWBACK
Director 2003-03-14 2006-03-31
PAUL LESTER
Director 1991-05-11 2005-08-21
DANIEL ROTH
Director 2003-01-01 2005-06-10
BENGT LENNART KARLSSON
Director 2002-02-22 2003-03-14
REMO VISCARDI
Director 2002-02-22 2003-01-01
MATS BIRGER FRIDLUND
Director 1996-03-27 2002-02-04
BRIAN LESTER
Director 1991-05-11 2002-02-04
EMANUEL RUDOLF HAFNER
Director 1993-10-01 1996-03-27
EMANUEL ARNI
Director 1992-06-02 1994-12-31
HEINZ WAGLI
Director 1993-02-24 1993-10-01
GERHARD JASKULKE
Director 1992-02-24 1992-12-10
WALTER ANNAJOHN
Director 1991-05-11 1992-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TONY FERGUSON ASCOM UK GROUP LIMITED Company Secretary 2008-03-06 CURRENT 2001-08-20 Dissolved 2017-06-16
TONY FERGUSON SJF CONSULTING AND FINANCE LIMITED Company Secretary 2005-08-09 CURRENT 2005-08-09 Dissolved 2015-02-24
PAUL STANLEY LAWRENCE ASCOM UK GROUP LIMITED Director 2015-11-09 CURRENT 2001-08-20 Dissolved 2017-06-16
PAUL STANLEY LAWRENCE KIDSGO4FREE LTD Director 2014-07-18 CURRENT 2014-07-18 Active
PAUL STANLEY LAWRENCE HIREMOBILITYSCOOTERS LTD Director 2014-07-17 CURRENT 2014-07-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-0214/12/23 STATEMENT OF CAPITAL GBP 4000000
2024-01-02SH0114/12/23 STATEMENT OF CAPITAL GBP 4000000
2023-10-16Amended full accounts made up to 2022-12-31
2023-10-16AAMDAmended full accounts made up to 2022-12-31
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-27AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-05CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2023-06-05CS01CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2022-12-19Termination of appointment of Tony Ferguson on 2022-11-30
2022-12-19TM02Termination of appointment of Tony Ferguson on 2022-11-30
2022-10-31AP01DIRECTOR APPOINTED MR PAUL MCCANN
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STANLEY LAWRENCE
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES
2022-03-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-0421/12/21 STATEMENT OF CAPITAL GBP 1000000
2022-01-04SH0121/12/21 STATEMENT OF CAPITAL GBP 1000000
2021-11-22SH10Particulars of variation of rights attached to shares
2021-11-22SH08Change of share class name or designation
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES
2021-04-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-04-08PSC02Notification of Ascom Holding Ag as a person with significant control on 2016-04-06
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DINO MERICO
2020-04-08AP01DIRECTOR APPOINTED MR ADRIAN LIVINGSTON WILLIAMS
2020-04-08CC04Statement of company's objects
2020-03-27PSC07CESSATION OF ASCOM SOLUTIONS AG AS A PERSON OF SIGNIFICANT CONTROL
2019-12-06AUDAUDITOR'S RESIGNATION
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-05-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-04-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-01AP01DIRECTOR APPOINTED MR DANIEL LACK
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH RAHEL BISCHOF
2017-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/17 FROM Technical Centre Enterprise Drive Aldridge Road Streetly B74 2DY
2017-07-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 50000
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-05-24AP01DIRECTOR APPOINTED MR DINO MERICO
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER THOMSEN
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 50000
2016-05-16AR0111/05/16 ANNUAL RETURN FULL LIST
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN WOOD
2015-12-07AP01DIRECTOR APPOINTED MR PAUL STANLEY LAWRENCE
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 50000
2015-07-08AR0111/05/15 ANNUAL RETURN FULL LIST
2015-05-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-14AR0111/05/14 ANNUAL RETURN FULL LIST
2014-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/14 FROM Unit 32 Enterprise Drive Sutton Coldfield West Midlands B74 2DY United Kingdom
2014-03-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JUDITH RAHEL BISCHOF / 11/03/2014
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLAES STURE BERTIL ODMAN / 11/03/2014
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMSEN / 11/03/2014
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLAES STURE BERTIL ODMAN / 11/03/2014
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMSEN / 11/03/2014
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JUDITH RAHEL BISCHOF / 11/03/2014
2013-08-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR TONY FERGUSON / 30/08/2013
2013-05-17AR0111/05/13 FULL LIST
2013-04-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-11AR0111/05/12 FULL LIST
2011-11-17AP01DIRECTOR APPOINTED MR CLAES STURE BERTIL ODMAN
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR FRITZ MUMENTHALER
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WOOD / 03/10/2011
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WOOD
2011-11-02AP01DIRECTOR APPOINTED MR ROBERT JOHN WOOD
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GRAWEHR
2011-11-02AP01DIRECTOR APPOINTED DR JUDITH RAHEL BISCHOF
2011-06-03AR0111/05/11 FULL LIST
2011-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WOOD / 03/06/2011
2011-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMSEN / 03/06/2011
2011-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / FRITZ MUMENTHALER / 03/06/2011
2011-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2011 FROM CLOCKHOUSE COURT 45 WESTERHAM ROAD BESSELS GREEN SEVENOAKS KENT TN13 2QB
2011-05-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WOOD / 15/04/2011
2010-11-30AP01DIRECTOR APPOINTED MR PATRICK ARTHUR GRAWEHR
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MARKUS ZIMMERMANN
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / FITZ MUMENTHALER / 30/11/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FITZ MUMENTHALER / 22/10/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMSEN / 21/10/2010
2010-06-01AR0111/05/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / FITZ MUMENTHALER / 11/05/2010
2010-04-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-10AP01DIRECTOR APPOINTED PETER THOMSEN
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN REA
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WOOD / 01/12/2009
2009-09-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-09-08RES01ALTER ARTICLES 25/08/2009
2009-09-08RES01ALTER ARTICLES 25/08/2009
2009-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT WOOD / 08/07/2009
2009-06-17363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-06-17288aDIRECTOR APPOINTED MR ROBERT WOOD
2009-03-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-15288cSECRETARY'S CHANGE OF PARTICULARS / TONY FERGUSON / 01/01/2009
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR JOHN BURNS
2008-10-23363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-09-22288bAPPOINTMENT TERMINATED SECRETARY STEPHEN REA
2008-09-22288aSECRETARY APPOINTED MR TONY FERGUSON
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-01363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2006-10-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-14MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-07-05CERTNMCOMPANY NAME CHANGED ASCOM TELE-NOVA LIMITED CERTIFICATE ISSUED ON 05/07/06
2006-06-09363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-06-06288aNEW DIRECTOR APPOINTED
2006-04-20288bDIRECTOR RESIGNED
2005-09-20288aNEW DIRECTOR APPOINTED
2005-09-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to ASCOM (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASCOM (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1971-09-02 Satisfied NATIONAL WESTMINSTER BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASCOM (UK) LTD

Intangible Assets
Patents
We have not found any records of ASCOM (UK) LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ASCOM (UK) LTD owns 1 domain names.

ascomtelenova.co.uk  

Trademarks
We have not found any records of ASCOM (UK) LTD registering or being granted any trademarks
Income
Government Income

Government spend with ASCOM (UK) LTD

Government Department Income DateTransaction(s) Value Services/Products
Waverley Borough Council 2014-03-07 GBP £1,038 Supplies and Services
Waverley Borough Council 2013-03-12 GBP £1,012 Corporate and Democratic Core
Waverley Borough Council 2012-05-16 GBP £981 Supplies and Services
Waverley Borough Council 2011-07-04 GBP £2,796 Premises Related Expenditure
Waverley Borough Council 2011-05-06 GBP £1,114 Supplies and Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Solent Supplies Team Alarm systems 2013/02/26 GBP 100,376

Contract for the supply, installation and support and maintenance of a Personal Alarms system for staff and visitors at the Sevenacres Mental Health Unit (Isle of Wight NHS Trust).

Outgoings
Business Rates/Property Tax
No properties were found where ASCOM (UK) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ASCOM (UK) LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-05-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-03-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-03-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-02-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-02-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-11-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2012-05-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASCOM (UK) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASCOM (UK) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.