Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASCRIBE GROUP LIMITED
Company Information for

ASCRIBE GROUP LIMITED

Fulford Grange Micklefield Lane, Rawdon, Leeds, LS19 6BA,
Company Registration Number
06724472
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ascribe Group Ltd
ASCRIBE GROUP LIMITED was founded on 2008-10-15 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Ascribe Group Limited 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
ASCRIBE GROUP LIMITED
 
Legal Registered Office
Fulford Grange Micklefield Lane
Rawdon
Leeds
LS19 6BA
Other companies in LS19
 
Previous Names
SCROLL HOLDINGS LIMITED09/04/2009
Filing Information
Company Number 06724472
Company ID Number 06724472
Date formed 2008-10-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 2022-09-30
Latest return 2021-10-15
Return next due 2022-10-29
Type of accounts FULL
Last Datalog update: 2023-01-09 12:08:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASCRIBE GROUP LIMITED
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.
Companies with same name ASCRIBE GROUP LIMITED
The following companies were found which have the same name as ASCRIBE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASCRIBE GROUP PTY LTD Active Company formed on the 2016-09-06

Company Officers of ASCRIBE GROUP LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE BENSON
Company Secretary 2017-10-20
DEAN ANTHONY BARBER
Director 2017-05-01
PETER JOHN SOUTHBY
Director 2013-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON NICHOLAS WAITE
Company Secretary 2016-09-02 2017-10-20
CHRISTOPHER MICHAEL KENNEDY SPENCER
Director 2013-09-16 2017-04-30
CAROLINE LOUISE FARBRIDGE
Company Secretary 2013-09-13 2016-09-02
CHRISTINA TAMBLYN
Director 2013-09-16 2015-10-14
ANTHONY STEPHEN CRITCHLOW
Director 2008-11-28 2014-10-03
NEVILLE DAVIS
Director 2009-05-15 2013-09-16
CHRISTOPHER JOHN DICKSON
Director 2008-11-28 2013-09-16
DAVID HARRY EWING
Director 2008-11-28 2013-09-16
NICHOLAS ADAM TOWNEND
Director 2012-10-01 2013-09-16
MANDY JOANNE MOTTRAM
Company Secretary 2012-07-11 2013-09-13
JEREMY STEPHEN WILLIAM LEE
Director 2008-11-28 2012-07-12
JEREMY STEPHEN WILLIAM LEE
Company Secretary 2008-11-28 2012-07-11
CHRISTOPHER JOHN DICKSON
Company Secretary 2008-11-28 2009-12-23
HAMMONDS SECRETARIES LIMITED
Company Secretary 2008-10-15 2008-11-28
PETER MORTIMER CROSSLEY
Director 2008-10-15 2008-11-28
HAMMONDS DIRECTORS LIMITED
Director 2008-10-15 2008-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEAN ANTHONY BARBER C B D-E LIMITED Director 2017-05-01 CURRENT 2002-09-24 Active - Proposal to Strike off
DEAN ANTHONY BARBER PINBELLCOM LIMITED Director 2017-05-01 CURRENT 2005-09-06 Active - Proposal to Strike off
DEAN ANTHONY BARBER PINBELLCOM GROUP LIMITED Director 2017-05-01 CURRENT 2013-03-07 Active - Proposal to Strike off
DEAN ANTHONY BARBER FOOTMAN-WALKER ASSOCIATES LIMITED Director 2017-05-01 CURRENT 1985-06-26 Active
DEAN ANTHONY BARBER INDIGO 4 SYSTEMS LIMITED Director 2017-05-01 CURRENT 1997-04-04 Active
DEAN ANTHONY BARBER PROTECHNIC EXETER LIMITED Director 2017-05-01 CURRENT 2001-10-18 Active
DEAN ANTHONY BARBER SCROLL BIDCO LIMITED Director 2017-05-01 CURRENT 2008-10-15 Active - Proposal to Strike off
DEAN ANTHONY BARBER INTRELATE LIMITED Director 2017-05-01 CURRENT 2002-05-21 Dissolved 2018-05-15
DEAN ANTHONY BARBER ASCRIBE HOLDINGS LIMITED Director 2017-05-01 CURRENT 2004-08-12 Active - Proposal to Strike off
PETER JOHN SOUTHBY INTRELATE LIMITED Director 2016-12-22 CURRENT 2002-05-21 Dissolved 2018-05-15
PETER JOHN SOUTHBY EMIS HEALTH COMMUNITY PHARMACY LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active
PETER JOHN SOUTHBY EMIS HEALTH SPECIALIST CARE LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
PETER JOHN SOUTHBY EMIS CARE LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
PETER JOHN SOUTHBY EMIS HEALTH SECONDARY CARE LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
PETER JOHN SOUTHBY EGTON LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
PETER JOHN SOUTHBY EMIS HEALTH PRIMARY CARE LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
PETER JOHN SOUTHBY PATIENT PLATFORM LIMITED Director 2016-02-15 CURRENT 2016-02-15 Liquidation
PETER JOHN SOUTHBY C B D-E LIMITED Director 2015-07-13 CURRENT 2002-09-24 Active - Proposal to Strike off
PETER JOHN SOUTHBY PINBELLCOM LIMITED Director 2015-07-13 CURRENT 2005-09-06 Active - Proposal to Strike off
PETER JOHN SOUTHBY PINBELLCOM GROUP LIMITED Director 2015-07-13 CURRENT 2013-03-07 Active - Proposal to Strike off
PETER JOHN SOUTHBY DIGITAL HEALTHCARE LIMITED Director 2015-03-31 CURRENT 1999-09-09 Active
PETER JOHN SOUTHBY MEDICAL IMAGING UK LIMITED Director 2014-12-22 CURRENT 2002-04-15 Active
PETER JOHN SOUTHBY SCORPIO INFORMATION SYSTEMS LIMITED Director 2014-10-03 CURRENT 1999-03-16 Dissolved 2016-08-23
PETER JOHN SOUTHBY 21C.IT LIMITED Director 2014-10-03 CURRENT 2002-05-29 Dissolved 2016-08-23
PETER JOHN SOUTHBY ARKIVE COMPUTING LIMITED Director 2014-10-03 CURRENT 2002-12-06 Dissolved 2016-08-23
PETER JOHN SOUTHBY BARWICK SYSTEMS LIMITED Director 2014-10-03 CURRENT 1983-09-28 Dissolved 2016-08-23
PETER JOHN SOUTHBY H.E. INFORMATION SYSTEMS LIMITED Director 2014-10-03 CURRENT 1994-04-19 Dissolved 2016-08-23
PETER JOHN SOUTHBY EXETER SYSTEMS LIMITED Director 2014-10-03 CURRENT 1998-01-22 Dissolved 2016-09-13
PETER JOHN SOUTHBY EXETER SYSTEMS USER GROUP LIMITED Director 2014-10-03 CURRENT 1987-11-26 Dissolved 2016-09-13
PETER JOHN SOUTHBY FOOTMAN-WALKER ASSOCIATES LIMITED Director 2014-10-03 CURRENT 1985-06-26 Active
PETER JOHN SOUTHBY PROTECHNIC EXETER LIMITED Director 2014-10-03 CURRENT 2001-10-18 Active
PETER JOHN SOUTHBY INDIGO 4 SYSTEMS LIMITED Director 2014-07-16 CURRENT 1997-04-04 Active
PETER JOHN SOUTHBY ASCRIBE LIMITED Director 2013-09-30 CURRENT 1989-06-14 Liquidation
PETER JOHN SOUTHBY ASCRIBE HOLDINGS LIMITED Director 2013-09-30 CURRENT 2004-08-12 Active - Proposal to Strike off
PETER JOHN SOUTHBY SCROLL BIDCO LIMITED Director 2013-09-16 CURRENT 2008-10-15 Active - Proposal to Strike off
PETER JOHN SOUTHBY MULTEPOS COMPUTER SYSTEMS LIMITED Director 2013-01-14 CURRENT 1999-02-11 Dissolved 2014-01-21
PETER JOHN SOUTHBY RX SYSTEMS LIMITED Director 2013-01-10 CURRENT 2003-03-20 Liquidation
PETER JOHN SOUTHBY EGTON MEDICAL INFORMATION SYSTEMS LIMITED Director 2012-10-01 CURRENT 1987-03-31 Active
PETER JOHN SOUTHBY EMIS GROUP LIMITED Director 2012-10-01 CURRENT 2008-04-03 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
2023-01-24SECOND GAZETTE not voluntary dissolution
2022-12-13Voluntary dissolution strike-off suspended
2022-10-14Resolutions passed:<ul><li>Resolution , ordinary shares of £0.01 each 23/08/2022<li>Resolution on securities</ul>
2022-10-14RES14Resolutions passed:
  • , ordinary shares of £0.01 each 23/08/2022
  • Resolution of allotment of securities
2022-10-11FIRST GAZETTE notice for voluntary strike-off
2022-10-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-07Statement by Directors
2022-10-07Solvency Statement dated 22/08/22
2022-10-07Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-10-07Statement of capital on GBP 0.01
2022-10-07SH19Statement of capital on 2022-10-07 GBP 0.01
2022-10-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-10-07CAP-SSSolvency Statement dated 22/08/22
2022-10-07SH20Statement by Directors
2022-10-04Application to strike the company off the register
2022-10-04DS01Application to strike the company off the register
2022-08-31Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-08-31Solvency Statement dated 22/08/22
2022-08-31Statement by Directors
2022-08-31SH20Statement by Directors
2022-08-31CAP-SSSolvency Statement dated 22/08/22
2022-08-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-08-2623/08/22 STATEMENT OF CAPITAL GBP 5709445
2022-08-26SH0123/08/22 STATEMENT OF CAPITAL GBP 5709445
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-28AD02Register inspection address changed from 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA England to Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA
2021-06-28AD04Register(s) moved to registered office address Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-09PSC05Change of details for Emis Group Plc as a person with significant control on 2019-11-30
2019-12-02AD03Registers moved to registered inspection location of 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA
2019-12-02AD02Register inspection address changed to 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM Rawdon House Green Lane Yeadon Leeds LS19 7BY
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE MARIE FOSTER
2019-09-04AP01DIRECTOR APPOINTED MR PAUL STEWART
2019-07-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-24AP03Appointment of Mrs Christine Benson as company secretary on 2017-10-20
2017-10-24TM02Termination of appointment of Simon Nicholas Waite on 2017-10-20
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-05AP01DIRECTOR APPOINTED MR DEAN ANTHONY BARBER
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL KENNEDY SPENCER
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 1191134
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-08TM02Termination of appointment of Caroline Louise Farbridge on 2016-09-02
2016-09-08AP03Appointment of Mr Simon Nicholas Waite as company secretary on 2016-09-02
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 1191134
2015-12-01AR0115/10/15 ANNUAL RETURN FULL LIST
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA TAMBLYN
2015-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 1191134
2014-11-11AR0115/10/14 ANNUAL RETURN FULL LIST
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEPHEN CRITCHLOW
2014-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-27AA01Previous accounting period extended from 30/06/13 TO 31/12/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 1191134
2013-12-02AR0115/10/13 ANNUAL RETURN FULL LIST
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/13 FROM Ascribe House Branker Street Westhoughton Bolton BL5 3JD
2013-12-02AP03Appointment of Ms Caroline Louise Farbridge as company secretary
2013-12-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY MANDY MOTTRAM
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-10-04AP01DIRECTOR APPOINTED MS CHRISTINA TAMBLYN
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EWING
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DICKSON
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE DAVIS
2013-10-03AP01DIRECTOR APPOINTED MR PETER JOHN SOUTHBY
2013-10-03AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL KENNEDY SPENCER
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TOWNEND
2013-06-21SH0121/12/12 STATEMENT OF CAPITAL GBP 1000000
2013-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/07/12
2013-02-15SH0121/12/12 STATEMENT OF CAPITAL GBP 990417.18
2012-10-15AR0115/10/12 FULL LIST
2012-10-15AP01DIRECTOR APPOINTED MR NICHOLAS ADAM TOWNEND
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY LEE
2012-07-13AP03SECRETARY APPOINTED MRS MANDY JOANNE MOTTRAM
2012-07-13TM02APPOINTMENT TERMINATED, SECRETARY JEREMY LEE
2012-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/07/11
2011-10-25AR0115/10/11 FULL LIST
2011-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-12-06AR0115/10/10 FULL LIST
2010-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-02-03SH0128/09/09 STATEMENT OF CAPITAL GBP 1077036.63
2009-12-24AR0115/10/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE DAVIS / 23/12/2009
2009-12-23TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DICKSON
2009-05-29288aDIRECTOR APPOINTED NEVILLE DAVIS
2009-04-08CERTNMCOMPANY NAME CHANGED SCROLL HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/04/09
2009-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-03-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-03-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-01-30288aDIRECTOR APPOINTED DAVID HARRY EWING LOGGED FORM
2009-01-30123NC INC ALREADY ADJUSTED 17/12/08
2009-01-30RES01ADOPT ARTICLES 17/12/2008
2009-01-30RES04NC INC ALREADY ADJUSTED 17/12/2008
2009-01-30287REGISTERED OFFICE CHANGED ON 30/01/2009 FROM ASCRIBE HOUSE BRANKER STREET WESTHOUGHTON BOLTON BL5 3JD
2009-01-30288aSECRETARY APPOINTED CHRISTOPHER JOHN DICKSON
2009-01-30288aDIRECTOR AND SECRETARY APPOINTED JEREMY STEPHEN WILLIAM LEE LOGGED FORM
2009-01-30288aDIRECTOR APPOINTED ANTHONY STEPHEN CRITCHLOW LOGGED FORM
2009-01-30288bAPPOINTMENT TERMINATE, DIRECTOR PETER MORTIMER CROSSLEY LOGGED FORM
2009-01-30288bAPPOINTMENT TERMINATE, SECRETARY HAMMONDS SECRETARIES LIMITED LOGGED FORM
2009-01-30288bAPPOINTMENT TERMINATE, DIRECTOR HAMMONDS DIRECTORS LIMITED LOGGED FORM
2009-01-3088(2)AD 20/01/09 GBP SI 43060225@0.01=430602.25 GBP IC 91135/521737.25
2009-01-3088(2)AD 20/01/09 GBP SI 91134@1=91134 GBP IC 1/91135
2009-01-12122S-DIV
2009-01-05288aDIRECTOR APPOINTED DAVID HARRY EWING
2009-01-05288aDIRECTOR APPOINTED DOCTOR CHRISTOPHER JOHN DICKSON
2009-01-05288aDIRECTOR AND SECRETARY APPOINTED JEREMY STEPHEN WILLIAM LEE
2009-01-05RES01ADOPT MEM AND ARTS 17/12/2008
2009-01-05RES04NC INC ALREADY ADJUSTED 17/12/2008
2009-01-05123GBP NC 100/1191134 17/12/08
2008-12-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ASCRIBE GROUP LIMITED 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 ASCRIBE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2009-03-26 Satisfied ECI VENTURES NOMINEES LIMITED
MORTGAGE OF POLICY BY POLICY HOLDER TO SECURE OWN ACCOUNT 2009-03-10 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
MORTGAGE OF POLICY BY POLICY HOLDER TO SECURE OWN ACCOUNT 2009-03-10 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
MORTGAGE OF POLICY BY POLICY HOLDER TO SECURE OWN ACCOUNT 2009-03-10 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
MORTGAGE OVER STOCKS AND SHARES BY OWNER TO SECURE OWN ACCOUNT 2008-12-17 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2008-12-17 Satisfied CLYDESDALE BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2008-12-17 Satisfied ECI VENTURES NOMINEES LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-07-01

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 ASCRIBE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ASCRIBE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASCRIBE GROUP LIMITED
Trademarks
We have not found any records of ASCRIBE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASCRIBE GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ASCRIBE GROUP LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ASCRIBE GROUP LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASCRIBE GROUP LIMITED 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 ASCRIBE GROUP LIMITED 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.