ASH WIRELESS ELECTRONICS LIMITED

Register to unlock more data on OkredoRegister

ASH WIRELESS ELECTRONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04148550

Incorporation date

26/01/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7 Whittle Avenue, Fareham PO15 5SHCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2001)
dot icon28/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon11/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon11/08/2025
Resolutions
dot icon27/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon27/01/2025
Register inspection address has been changed from Leornain House Itchen Business Park Kent Road Southampton SO17 2LJ England to 7 Whittle Avenue Fareham PO15 5SH
dot icon21/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon21/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon21/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon01/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon01/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon31/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon27/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon30/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon14/01/2023
Resolutions
dot icon14/01/2023
Memorandum and Articles of Association
dot icon28/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon28/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon28/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon28/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon08/08/2022
Appointment of Mr Michael Robert Alfred Stanley Trench as a director on 2022-08-01
dot icon28/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon09/08/2021
Current accounting period extended from 2021-06-30 to 2021-12-31
dot icon29/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/03/2021
Register(s) moved to registered office address 7 Whittle Avenue Fareham PO15 5SH
dot icon08/03/2021
Confirmation statement made on 2021-01-26 with updates
dot icon14/07/2020
Notification of Captec Group Limited as a person with significant control on 2020-07-01
dot icon14/07/2020
Cessation of Stephen John Braithwaite as a person with significant control on 2020-07-01
dot icon14/07/2020
Appointment of Mrs Hjordis Toti as a secretary on 2020-07-01
dot icon14/07/2020
Termination of appointment of Stephen John Braithwaite as a secretary on 2020-07-01
dot icon14/07/2020
Termination of appointment of Stephen Akira Williams as a director on 2020-07-01
dot icon14/07/2020
Termination of appointment of Stephen John Braithwaite as a director on 2020-07-01
dot icon14/07/2020
Termination of appointment of Richard Charles Lucas as a director on 2020-07-01
dot icon14/07/2020
Appointment of Mrs Hjordis Toti as a director on 2020-07-01
dot icon14/07/2020
Appointment of Mr Massimo Toti as a director on 2020-07-01
dot icon14/07/2020
Registered office address changed from 5 Shaftesbury Avenue Highfield Southampton Hampshire SO17 1SB to 7 Whittle Avenue Fareham PO15 5SH on 2020-07-14
dot icon16/06/2020
Statement of capital following an allotment of shares on 2020-06-16
dot icon20/03/2020
Statement of capital following an allotment of shares on 2020-03-13
dot icon20/03/2020
Statement of capital following an allotment of shares on 2020-03-11
dot icon27/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon30/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon14/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon07/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon17/01/2017
Resolutions
dot icon05/05/2016
Sub-division of shares on 2016-04-12
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/03/2016
Appointment of Mr Richard Charles Lucas as a director on 2016-03-11
dot icon28/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon26/02/2014
Register(s) moved to registered inspection location
dot icon26/02/2014
Register inspection address has been changed
dot icon08/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon25/10/2011
Certificate of change of name
dot icon05/04/2011
Termination of appointment of Pamela Braithwaite as a director
dot icon10/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon30/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon12/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon11/02/2010
Director's details changed for Stephen John Braithwaite on 2010-02-11
dot icon11/02/2010
Director's details changed for Stephen Akira Williams on 2010-02-11
dot icon11/11/2009
Statement of capital following an allotment of shares on 2009-07-03
dot icon31/07/2009
Ad 03/07/09\gbp si 89@1=89\gbp ic 1/90\
dot icon31/03/2009
Director appointed stephen akira williams
dot icon21/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon05/03/2009
Return made up to 26/01/09; full list of members
dot icon24/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon01/03/2008
Return made up to 26/01/08; full list of members
dot icon01/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon05/03/2007
Return made up to 26/01/07; full list of members
dot icon08/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon08/05/2006
New secretary appointed
dot icon08/05/2006
Secretary resigned
dot icon22/02/2006
Return made up to 26/01/06; full list of members
dot icon29/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon21/01/2005
Return made up to 26/01/05; full list of members
dot icon04/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon19/03/2004
Return made up to 26/01/04; full list of members
dot icon12/08/2003
New director appointed
dot icon24/02/2003
Return made up to 26/01/03; full list of members
dot icon15/11/2002
Total exemption full accounts made up to 2002-06-30
dot icon28/05/2002
Auditor's resignation
dot icon05/03/2002
Return made up to 26/01/02; full list of members
dot icon21/11/2001
Accounting reference date extended from 31/01/02 to 30/06/02
dot icon30/01/2001
Secretary resigned
dot icon26/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Braithwaite, Stephen John
Director
26/01/2001 - 01/07/2020
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/01/2001 - 26/01/2001
99600
Lucas, Richard Charles
Director
11/03/2016 - 01/07/2020
3
Toti, Hjordis
Secretary
01/07/2020 - Present
-
Turnbull, Richard Duncan, The Rev Dr
Secretary
26/01/2001 - 10/04/2006
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ASH WIRELESS ELECTRONICS LIMITED

ASH WIRELESS ELECTRONICS LIMITED is an(a) Active company incorporated on 26/01/2001 with the registered office located at 7 Whittle Avenue, Fareham PO15 5SH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASH WIRELESS ELECTRONICS LIMITED?

toggle

ASH WIRELESS ELECTRONICS LIMITED is currently Active. It was registered on 26/01/2001 .

Where is ASH WIRELESS ELECTRONICS LIMITED located?

toggle

ASH WIRELESS ELECTRONICS LIMITED is registered at 7 Whittle Avenue, Fareham PO15 5SH.

What does ASH WIRELESS ELECTRONICS LIMITED do?

toggle

ASH WIRELESS ELECTRONICS LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for ASH WIRELESS ELECTRONICS LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-26 with no updates.