ASH DAVIDSON LIMITED

Register to unlock more data on OkredoRegister

ASH DAVIDSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08757564

Incorporation date

01/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 08757564 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2013)
dot icon19/07/2025
Compulsory strike-off action has been suspended
dot icon08/07/2025
First Gazette notice for compulsory strike-off
dot icon23/05/2025
Registered office address changed to PO Box 4385, 08757564 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-23
dot icon23/05/2025
Address of officer Mr Alastair Campbell Davidson changed to 08757564 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-23
dot icon23/05/2025
Address of person with significant control Mr Robert Anthony Ash changed to 08757564 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-23
dot icon23/05/2025
Address of person with significant control Mr Alastair Davidson changed to 08757564 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-23
dot icon23/05/2025
Address of person with significant control Mrs Marylin Davidson changed to 08757564 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-23
dot icon28/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon03/06/2024
Termination of appointment of Robert Anthony Ash as a director on 2024-05-01
dot icon03/06/2024
Termination of appointment of Marylin Davidson as a director on 2024-05-01
dot icon03/06/2024
Confirmation statement made on 2024-06-03 with updates
dot icon09/01/2024
Confirmation statement made on 2023-11-01 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon01/12/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon20/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon16/12/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon24/11/2020
Director's details changed for Mr Robert Anthony Ash on 2020-11-18
dot icon18/11/2020
Change of details for Mr Robert Anthony Ash as a person with significant control on 2020-11-15
dot icon17/11/2020
Director's details changed for Marylin Davidson on 2020-11-15
dot icon16/11/2020
Director's details changed for Mr Alastair Campbell Davidson on 2020-11-15
dot icon15/08/2020
Registered office address changed from 7 7 Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 2020-08-15
dot icon11/08/2020
Change of details for Mrs Marylin Davidson as a person with significant control on 2020-08-11
dot icon11/08/2020
Change of details for Mr Alastair Davidson as a person with significant control on 2020-08-11
dot icon11/08/2020
Registered office address changed from Global House 1 Ashley Avenue Epsom KT18 5AD England to 7 7 Bell Yard London WC2A 2JR on 2020-08-11
dot icon23/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon05/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon29/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon28/02/2019
Satisfaction of charge 087575640001 in full
dot icon21/02/2019
Registration of charge 087575640003, created on 2019-02-21
dot icon21/02/2019
Registration of charge 087575640002, created on 2019-02-21
dot icon08/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon08/11/2018
Change of details for Mr Alistair Davidson as a person with significant control on 2018-11-08
dot icon23/03/2018
Registered office address changed from First Floor 2, Central Parade 101 Victoria Road Horley RH6 7PH England to Global House 1 Ashley Avenue Epsom KT18 5AD on 2018-03-23
dot icon08/02/2018
Director's details changed for Marylin Davidson on 2018-02-01
dot icon08/02/2018
Director's details changed for Mr Alastair Campbell Davidson on 2018-02-01
dot icon08/02/2018
Director's details changed for Mr Alastair Campbell Davidson on 2018-02-01
dot icon08/02/2018
Director's details changed for Mr Alastair Campbell Davidson on 2018-02-01
dot icon08/02/2018
Director's details changed for Marylin Davidson on 2018-02-01
dot icon08/02/2018
Change of details for Mrs Marylin Davidson as a person with significant control on 2018-02-01
dot icon08/02/2018
Change of details for Mr Alistair Davidson as a person with significant control on 2018-02-01
dot icon02/12/2017
Total exemption full accounts made up to 2017-10-31
dot icon07/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon14/08/2017
Registered office address changed from C/O Linda Bearcroft Ltd First Floor 2 Central Parade 101 Victoria Road Horley Surrey RH6 7PH to First Floor 2, Central Parade 101 Victoria Road Horley RH6 7PH on 2017-08-14
dot icon24/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/05/2017
Registration of charge 087575640001, created on 2017-04-28
dot icon09/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon30/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon30/08/2015
Current accounting period shortened from 2015-11-30 to 2015-10-31
dot icon09/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon04/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon04/02/2014
Registered office address changed from Birchfield House Ifield Road Charlwood Surrey RH6 0DR United Kingdom on 2014-02-04
dot icon01/11/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-93.74 % *

* during past year

Cash in Bank

£7,131.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
03/06/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
89.72K
-
0.00
113.85K
-
2022
1
52.81K
-
0.00
7.13K
-
2022
1
52.81K
-
0.00
7.13K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

52.81K £Descended-41.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.13K £Descended-93.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davidson, Marylin
Director
01/11/2013 - 01/05/2024
3
Ash, Robert Anthony
Director
01/11/2013 - 01/05/2024
-
Davidson, Alastair Campbell
Director
01/11/2013 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASH DAVIDSON LIMITED

ASH DAVIDSON LIMITED is an(a) Active company incorporated on 01/11/2013 with the registered office located at 4385, 08757564 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASH DAVIDSON LIMITED?

toggle

ASH DAVIDSON LIMITED is currently Active. It was registered on 01/11/2013 .

Where is ASH DAVIDSON LIMITED located?

toggle

ASH DAVIDSON LIMITED is registered at 4385, 08757564 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ASH DAVIDSON LIMITED do?

toggle

ASH DAVIDSON LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ASH DAVIDSON LIMITED have?

toggle

ASH DAVIDSON LIMITED had 1 employees in 2022.

What is the latest filing for ASH DAVIDSON LIMITED?

toggle

The latest filing was on 19/07/2025: Compulsory strike-off action has been suspended.