ASHBAND LIMITED

Register to unlock more data on OkredoRegister

ASHBAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04409592

Incorporation date

04/04/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2002)
dot icon17/04/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon13/04/2026
Termination of appointment of Jonathan Charles Mcnuff as a director on 2026-03-31
dot icon13/04/2026
Appointment of Rhiannon Fflur Owen as a director on 2026-03-31
dot icon16/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon16/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon16/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon16/10/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon28/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon14/04/2025
Termination of appointment of Miles Henry Price as a director on 2025-04-11
dot icon18/11/2024
Appointment of Alexander Christofis as a director on 2024-11-11
dot icon11/11/2024
Termination of appointment of Josephine Hayman as a director on 2024-11-11
dot icon11/11/2024
Termination of appointment of Jonathan David Taylor as a director on 2024-11-11
dot icon22/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon22/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon22/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon22/09/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon14/02/2024
Appointment of Jonathan David Taylor as a director on 2024-02-01
dot icon23/10/2023
Full accounts made up to 2023-03-31
dot icon03/07/2023
Termination of appointment of Nigel Mark Webb as a director on 2023-06-30
dot icon11/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon11/10/2022
Full accounts made up to 2022-03-31
dot icon08/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon01/04/2022
Termination of appointment of Charles John Middleton as a director on 2022-03-31
dot icon28/03/2022
Appointment of Rebecca Louise Gardiner as a director on 2022-03-18
dot icon28/03/2022
Appointment of Miles Henry Price as a director on 2022-03-16
dot icon28/03/2022
Termination of appointment of Sarah Morrell Barzycki as a director on 2022-03-18
dot icon25/03/2022
Appointment of Josephine Hayman as a director on 2022-03-18
dot icon07/12/2021
Full accounts made up to 2021-03-31
dot icon16/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon01/03/2021
Full accounts made up to 2020-03-31
dot icon17/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon12/11/2019
Full accounts made up to 2019-03-31
dot icon04/07/2019
Director's details changed for Mr Nigel Mark Webb on 2019-07-04
dot icon17/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon02/04/2019
Termination of appointment of Timothy Andrew Roberts as a director on 2019-03-31
dot icon18/12/2018
Full accounts made up to 2018-03-31
dot icon06/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon26/01/2018
Termination of appointment of Lucinda Margaret Bell as a director on 2018-01-19
dot icon08/08/2017
Full accounts made up to 2017-03-31
dot icon13/07/2017
Termination of appointment of Charles Butters as a director on 2017-07-04
dot icon20/04/2017
Termination of appointment of Christopher Michael John Forshaw as a director on 2017-04-05
dot icon06/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon19/12/2016
Termination of appointment of a secretary
dot icon16/12/2016
Termination of appointment of Ndiana Ekpo as a secretary on 2016-12-06
dot icon14/12/2016
Appointment of British Land Company Secretarial Limited as a secretary
dot icon13/12/2016
Appointment of British Land Company Secretarial Limited as a secretary on 2016-12-06
dot icon04/08/2016
Full accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon14/03/2016
Appointment of Mr Charles John Middleton as a director on 2016-02-22
dot icon14/03/2016
Director's details changed for Charles Butters on 2016-03-01
dot icon01/03/2016
Appointment of Paul Stuart Macey as a director on 2016-02-22
dot icon01/03/2016
Appointment of Jonathan Charles Mcnuff as a director on 2016-02-22
dot icon03/02/2016
Termination of appointment of Jean-Marc Vandevivere as a director on 2016-01-31
dot icon30/11/2015
Full accounts made up to 2015-03-31
dot icon14/07/2015
Auditor's resignation
dot icon10/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon05/02/2015
Termination of appointment of Simon Geoffrey Carter as a director on 2015-01-30
dot icon09/01/2015
Full accounts made up to 2014-03-31
dot icon24/10/2014
Director's details changed for Mrs Lucinda Margaret Bell on 2014-10-09
dot icon03/06/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon03/06/2014
Termination of appointment of Andrew Miles as a director
dot icon24/02/2014
Current accounting period shortened from 2014-05-21 to 2014-03-31
dot icon24/02/2014
Full accounts made up to 2013-05-21
dot icon17/02/2014
Termination of appointment of Andrew Miles as a director
dot icon25/11/2013
Director's details changed for Mr Timothy Andrew Roberts on 2013-11-25
dot icon05/06/2013
Termination of appointment of Harjit Parmar as a director
dot icon05/06/2013
Termination of appointment of Harash Saluja as a director
dot icon05/06/2013
Termination of appointment of Bharat Thakrar as a director
dot icon05/06/2013
Appointment of Andrew Henry Miles as a director
dot icon05/06/2013
Appointment of Andrew Henry Miles as a director
dot icon05/06/2013
Termination of appointment of a director
dot icon05/06/2013
Termination of appointment of Christopher Forshaw as a director
dot icon05/06/2013
Appointment of Mr Simon Geoffrey Carter as a director
dot icon05/06/2013
Appointment of Ndiana Ekpo as a secretary
dot icon05/06/2013
Appointment of Mrs Sarah Morrell Barzycki as a director
dot icon05/06/2013
Appointment of Charles Butters as a director
dot icon05/06/2013
Appointment of Mr Nigel Mark Webb as a director
dot icon05/06/2013
Appointment of Lucinda Margaret Bell as a director
dot icon05/06/2013
Appointment of Mr Timothy Andrew Roberts as a director
dot icon05/06/2013
Appointment of Mr Jean-Marc Vandevivere as a director
dot icon05/06/2013
Termination of appointment of Nigel Webb as a director
dot icon05/06/2013
Termination of appointment of Timothy Roberts as a director
dot icon05/06/2013
Appointment of Mr Christopher Michael John Forshaw as a director
dot icon05/06/2013
Termination of appointment of Simon Carter as a director
dot icon05/06/2013
Termination of appointment of Jean-Marc Vandevivere as a director
dot icon05/06/2013
Termination of appointment of Charles Butters as a director
dot icon05/06/2013
Termination of appointment of Ndiana Ekpo as a secretary
dot icon05/06/2013
Termination of appointment of Lucinda Bell as a director
dot icon05/06/2013
Termination of appointment of Sarah Barzycki as a director
dot icon05/06/2013
Termination of appointment of Bharat Thakrar as a secretary
dot icon05/06/2013
Previous accounting period shortened from 2013-09-30 to 2013-05-21
dot icon05/06/2013
Appointment of Ndiana Ekpo as a secretary
dot icon05/06/2013
Appointment of Mr Nigel Mark Webb as a director
dot icon05/06/2013
Appointment of Mr Jean-Marc Vandevivere as a director
dot icon05/06/2013
Appointment of Mr Timothy Andrew Roberts as a director
dot icon05/06/2013
Appointment of Mr Christopher Michael John Forshaw as a director
dot icon05/06/2013
Appointment of Mr Simon Geoffrey Carter as a director
dot icon05/06/2013
Appointment of Mrs Sarah Morrell Barzycki as a director
dot icon05/06/2013
Appointment of Charles Butters as a director
dot icon05/06/2013
Appointment of Lucinda Margaret Bell as a director
dot icon04/06/2013
Resolutions
dot icon01/06/2013
Registered office address changed from Argyle House Northside 3 Level Joel Street Northwood Hills Middlesex HA6 1NW England on 2013-06-01
dot icon29/05/2013
Satisfaction of charge 8 in full
dot icon29/05/2013
Satisfaction of charge 9 in full
dot icon29/05/2013
Satisfaction of charge 10 in full
dot icon29/05/2013
Satisfaction of charge 6 in full
dot icon29/05/2013
Satisfaction of charge 7 in full
dot icon29/05/2013
Satisfaction of charge 11 in full
dot icon29/05/2013
Satisfaction of charge 12 in full
dot icon02/05/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon12/04/2013
Accounts for a small company made up to 2012-09-30
dot icon26/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/06/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon18/06/2012
Director's details changed for Harash Vardhan Saluja on 2012-04-04
dot icon18/06/2012
Director's details changed for Mr Bharat Kumar Hirji Thakrar on 2012-04-04
dot icon18/06/2012
Director's details changed for Harjit Singh Parmar on 2012-04-04
dot icon18/06/2012
Secretary's details changed for Mr Bharat Kumar Hirji Thakrar on 2012-04-04
dot icon18/06/2012
Statement of capital following an allotment of shares on 2011-12-16
dot icon21/05/2012
Accounts for a small company made up to 2011-09-30
dot icon18/01/2012
Resolutions
dot icon22/10/2011
Particulars of a mortgage or charge / charge no: 12
dot icon22/10/2011
Particulars of a mortgage or charge / charge no: 11
dot icon08/10/2011
Compulsory strike-off action has been discontinued
dot icon08/10/2011
Particulars of a mortgage or charge / charge no: 9
dot icon08/10/2011
Particulars of a mortgage or charge / charge no: 10
dot icon06/10/2011
Accounts for a small company made up to 2010-09-30
dot icon04/10/2011
First Gazette notice for compulsory strike-off
dot icon06/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon05/04/2011
Registered office address changed from Argyle House, Northside Level 3 Joel Street Northwood Hills Middlesex HA6 1LN on 2011-04-05
dot icon07/06/2010
Accounts for a small company made up to 2009-09-30
dot icon06/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon06/04/2010
Director's details changed for Harjit Singh Parmar on 2010-04-06
dot icon04/06/2009
Accounts for a small company made up to 2008-09-30
dot icon05/05/2009
Return made up to 04/04/09; full list of members
dot icon16/05/2008
Accounts for a small company made up to 2007-09-30
dot icon09/04/2008
Return made up to 04/04/08; full list of members
dot icon02/08/2007
Accounts for a small company made up to 2006-09-30
dot icon27/04/2007
Return made up to 04/04/07; full list of members
dot icon27/04/2007
Director's particulars changed
dot icon13/03/2007
Registered office changed on 13/03/07 from: unit 2 wincanton, rockware avenue, greenford middlesex UB6 0AA
dot icon13/11/2006
Director resigned
dot icon10/11/2006
Particulars of mortgage/charge
dot icon17/05/2006
Particulars of mortgage/charge
dot icon17/05/2006
Particulars of mortgage/charge
dot icon02/05/2006
Return made up to 04/04/06; full list of members
dot icon24/04/2006
Accounts for a small company made up to 2005-09-30
dot icon19/04/2006
New director appointed
dot icon07/09/2005
Particulars of mortgage/charge
dot icon27/04/2005
Accounts for a small company made up to 2004-09-30
dot icon20/04/2005
Secretary resigned;director resigned
dot icon07/04/2005
Return made up to 04/04/05; full list of members
dot icon24/03/2005
New secretary appointed;new director appointed
dot icon13/04/2004
Return made up to 04/04/04; full list of members
dot icon07/02/2004
Accounts for a small company made up to 2003-09-30
dot icon20/11/2003
Secretary resigned
dot icon29/04/2003
Return made up to 04/04/03; full list of members
dot icon13/02/2003
Accounting reference date extended from 30/04/03 to 30/09/03
dot icon12/07/2002
Particulars of mortgage/charge
dot icon12/07/2002
Particulars of mortgage/charge
dot icon12/07/2002
Particulars of mortgage/charge
dot icon09/07/2002
Ad 13/05/02--------- £ si 98@1=98 £ ic 1/99
dot icon03/07/2002
Particulars of mortgage/charge
dot icon23/05/2002
New director appointed
dot icon23/05/2002
New director appointed
dot icon23/05/2002
New secretary appointed;new director appointed
dot icon23/05/2002
Registered office changed on 23/05/02 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon21/05/2002
Secretary resigned
dot icon21/05/2002
Director resigned
dot icon21/05/2002
Resolutions
dot icon04/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forshaw, Christopher Michael John
Director
21/05/2013 - 22/05/2013
397
Forshaw, Christopher Michael John
Director
22/05/2013 - 05/04/2017
397
Bell, Lucinda Margaret
Director
22/05/2013 - 22/05/2013
357
Bell, Lucinda Margaret
Director
21/05/2013 - 19/01/2018
357
Barzycki, Sarah Morrell
Director
21/05/2013 - 18/03/2022
349

Persons with Significant Control

1
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 ASHBAND LIMITED

ASHBAND LIMITED is an(a) Active company incorporated on 04/04/2002 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. 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 ASHBAND LIMITED?

toggle

ASHBAND LIMITED is currently Active. It was registered on 04/04/2002 .

Where is ASHBAND LIMITED located?

toggle

ASHBAND LIMITED is registered at York House, 45 Seymour Street, London W1H 7LX.

What does ASHBAND LIMITED do?

toggle

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

What is the latest filing for ASHBAND LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-15 with no updates.