ASHAEVE LIMITED

Register to unlock more data on OkredoRegister

ASHAEVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05734078

Incorporation date

08/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 7 & 8 Brookfield Trade Centre, Brookfield Drive, Liverpool L9 7ASCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2006)
dot icon12/03/2026
Director's details changed for Mr Sumit Kumar Kochhar on 2026-03-07
dot icon12/03/2026
Confirmation statement made on 2026-03-08 with updates
dot icon11/11/2025
Total exemption full accounts made up to 2024-11-30
dot icon06/11/2025
Satisfaction of charge 057340780006 in full
dot icon31/10/2025
Satisfaction of charge 057340780002 in full
dot icon31/10/2025
Satisfaction of charge 057340780003 in full
dot icon31/10/2025
Satisfaction of charge 057340780005 in full
dot icon20/11/2024
Total exemption full accounts made up to 2023-11-30
dot icon23/08/2024
Previous accounting period shortened from 2023-11-26 to 2023-11-25
dot icon13/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon10/07/2023
Full accounts made up to 2021-11-30
dot icon08/03/2023
Notification of Ashaeve Holdings Limited as a person with significant control on 2021-05-14
dot icon08/03/2023
Cessation of Sumit Kumar Kochhar as a person with significant control on 2021-05-14
dot icon08/03/2023
Director's details changed for Mr Sumit Kumar Kochhar on 2023-03-08
dot icon08/03/2023
Confirmation statement made on 2023-03-08 with updates
dot icon03/11/2022
Previous accounting period shortened from 2021-11-27 to 2021-11-26
dot icon12/08/2022
Previous accounting period shortened from 2021-11-28 to 2021-11-27
dot icon03/05/2022
Confirmation statement made on 2022-03-08 with updates
dot icon26/11/2021
Full accounts made up to 2020-11-30
dot icon27/08/2021
Previous accounting period shortened from 2020-11-29 to 2020-11-28
dot icon28/06/2021
Registration of charge 057340780006, created on 2021-06-22
dot icon23/06/2021
Satisfaction of charge 057340780004 in full
dot icon14/06/2021
Resolutions
dot icon14/06/2021
Resolutions
dot icon28/05/2021
Memorandum and Articles of Association
dot icon28/05/2021
Resolutions
dot icon28/05/2021
Change of share class name or designation
dot icon07/05/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon29/01/2021
Director's details changed for Dr Sumit Kumar Kochhar on 2020-01-28
dot icon28/11/2020
Group of companies' accounts made up to 2019-11-30
dot icon09/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon04/12/2019
Group of companies' accounts made up to 2018-11-30
dot icon27/08/2019
Previous accounting period shortened from 2018-11-30 to 2018-11-29
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon19/11/2018
Second filing of Confirmation Statement dated 08/03/2018
dot icon17/09/2018
Appointment of Mrs Kathryn Louise Kochhar as a secretary on 2017-08-08
dot icon05/09/2018
Group of companies' accounts made up to 2017-11-30
dot icon23/07/2018
Registered office address changed from C/O Ian Domville Unit 7 & 8 Brookfield Trade Centre Brookfield Drive Liverpool L9 7AS England to Units 7 & 8 Brookfield Trade Centre Brookfield Drive Liverpool L9 7AS on 2018-07-23
dot icon23/07/2018
Termination of appointment of Ian Edward Domville as a director on 2018-05-21
dot icon12/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon05/09/2017
Full accounts made up to 2016-11-30
dot icon15/08/2017
Miscellaneous
dot icon03/08/2017
Registration of charge 057340780005, created on 2017-08-01
dot icon08/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon08/09/2016
Group of companies' accounts made up to 2015-11-30
dot icon10/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon26/02/2016
Registered office address changed from C/O Ian Domville Unit 7 & 8 Brookfield Drive Liverpool L9 7AS England to C/O Ian Domville Unit 7 & 8 Brookfield Trade Centre Brookfield Drive Liverpool L9 7AS on 2016-02-26
dot icon26/02/2016
Registered office address changed from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL to C/O Ian Domville Unit 7 & 8 Brookfield Trade Centre Brookfield Drive Liverpool L9 7AS on 2016-02-26
dot icon10/09/2015
Group of companies' accounts made up to 2014-11-30
dot icon15/07/2015
Satisfaction of charge 1 in full
dot icon24/06/2015
Registration of charge 057340780004, created on 2015-06-23
dot icon18/05/2015
Resolutions
dot icon12/05/2015
Registration of charge 057340780003, created on 2015-04-29
dot icon06/05/2015
Registration of charge 057340780002, created on 2015-04-28
dot icon13/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon16/02/2015
Appointment of Mr Ian Edward Domville as a director on 2015-01-31
dot icon28/11/2014
Termination of appointment of Kathryn Louise Kochhar as a secretary on 2013-11-28
dot icon03/09/2014
Group of companies' accounts made up to 2013-11-30
dot icon12/05/2014
Registered office address changed from 28 Lichfield Street Tamworth Staffordshire B79 7QE on 2014-05-12
dot icon11/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon27/09/2013
Registered office address changed from 61 Rodney Street Liverpool L1 9ER on 2013-09-27
dot icon28/05/2013
Current accounting period extended from 2013-05-31 to 2013-11-30
dot icon10/04/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon28/02/2013
Group of companies' accounts made up to 2012-05-31
dot icon10/05/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon29/02/2012
Group of companies' accounts made up to 2011-05-31
dot icon04/04/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon24/02/2011
Group of companies' accounts made up to 2010-05-31
dot icon19/05/2010
Amended group of companies' accounts made up to 2009-05-31
dot icon06/05/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon06/05/2010
Director's details changed for Sumit Kumar Kochhar on 2009-10-01
dot icon11/03/2010
Group of companies' accounts made up to 2009-05-31
dot icon24/04/2009
Return made up to 08/03/09; full list of members
dot icon03/04/2009
Accounts for a small company made up to 2008-05-31
dot icon17/04/2008
Return made up to 08/03/08; full list of members
dot icon31/03/2008
Accounts for a small company made up to 2007-05-31
dot icon12/12/2007
Accounting reference date extended from 31/03/07 to 31/05/07
dot icon24/05/2007
Director resigned
dot icon27/03/2007
Return made up to 08/03/07; full list of members
dot icon22/03/2007
Nc inc already adjusted 05/03/07
dot icon22/03/2007
Resolutions
dot icon22/03/2007
Resolutions
dot icon13/06/2006
New director appointed
dot icon03/06/2006
Particulars of mortgage/charge
dot icon28/03/2006
Ad 08/03/06--------- £ si 99@1=99 £ ic 1/100
dot icon27/03/2006
Director resigned
dot icon27/03/2006
Secretary resigned
dot icon27/03/2006
New director appointed
dot icon27/03/2006
New secretary appointed
dot icon14/03/2006
Memorandum and Articles of Association
dot icon14/03/2006
Resolutions
dot icon08/03/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
08/03/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
25/11/2025
dot iconNext due on
25/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
7.65M
-
0.00
76.04K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE APPOINTMENTS LIMITED
Nominee Director
08/03/2006 - 08/03/2006
15962
Kochhar, Kathryn Louise
Secretary
08/03/2006 - 28/11/2013
2
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
08/03/2006 - 08/03/2006
16486
Duff, Christopher Paul
Director
01/06/2006 - 30/04/2007
2
Kochhar, Kathryn Louise
Secretary
08/08/2017 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHAEVE LIMITED

ASHAEVE LIMITED is an(a) Active company incorporated on 08/03/2006 with the registered office located at Units 7 & 8 Brookfield Trade Centre, Brookfield Drive, Liverpool L9 7AS. There are currently 2 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 ASHAEVE LIMITED?

toggle

ASHAEVE LIMITED is currently Active. It was registered on 08/03/2006 .

Where is ASHAEVE LIMITED located?

toggle

ASHAEVE LIMITED is registered at Units 7 & 8 Brookfield Trade Centre, Brookfield Drive, Liverpool L9 7AS.

What does ASHAEVE LIMITED do?

toggle

ASHAEVE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ASHAEVE LIMITED?

toggle

The latest filing was on 12/03/2026: Director's details changed for Mr Sumit Kumar Kochhar on 2026-03-07.