ASHBERG LIMITED

Register to unlock more data on OkredoRegister

ASHBERG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06987478

Incorporation date

11/08/2009

Size

Medium

Contacts

Registered address

Registered address

71-75 Shelton Street, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2009)
dot icon15/04/2026
Purchase of own shares.
dot icon13/02/2026
Accounts for a medium company made up to 2025-08-31
dot icon11/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon18/12/2024
Accounts for a medium company made up to 2024-08-31
dot icon12/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon08/05/2024
Registered office address changed from 16 Great Queen Street London WC2B 5AH England to 71-75 Shelton Street London WC2H 9JQ on 2024-05-08
dot icon01/02/2024
Full accounts made up to 2023-08-31
dot icon15/12/2023
Director's details changed for Mr John Scott Dallas on 2023-12-15
dot icon15/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon17/05/2023
Full accounts made up to 2022-08-31
dot icon20/09/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon23/05/2022
Full accounts made up to 2021-08-31
dot icon12/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon22/03/2021
Registered office address changed from 35 New Bridge Street London EC4V 6BW to 16 Great Queen Street London WC2B 5AH on 2021-03-22
dot icon04/01/2021
Full accounts made up to 2020-08-31
dot icon19/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon26/03/2020
Full accounts made up to 2019-08-31
dot icon19/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon07/06/2019
Full accounts made up to 2018-08-31
dot icon21/02/2019
Termination of appointment of Leslie Ross Stewart Mitchell as a director on 2019-02-13
dot icon28/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon29/05/2018
Full accounts made up to 2017-08-31
dot icon25/08/2017
Confirmation statement made on 2017-08-11 with updates
dot icon25/05/2017
Full accounts made up to 2016-08-31
dot icon23/03/2017
Statement of capital following an allotment of shares on 2017-02-28
dot icon20/12/2016
Statement of capital following an allotment of shares on 2016-11-30
dot icon24/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon10/08/2016
Statement of capital following an allotment of shares on 2016-07-29
dot icon02/06/2016
Full accounts made up to 2015-08-31
dot icon04/04/2016
Appointment of Tania Wreford as a director on 2016-04-04
dot icon22/02/2016
Statement of capital following an allotment of shares on 2016-01-31
dot icon17/09/2015
Statement of capital following an allotment of shares on 2015-08-31
dot icon17/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon06/06/2015
Group of companies' accounts made up to 2014-08-31
dot icon13/02/2015
Statement of capital following an allotment of shares on 2015-01-31
dot icon23/01/2015
Appointment of Mr Leslie Ross Stewart Mitchell as a director on 2015-01-15
dot icon23/01/2015
Termination of appointment of Michael David Oliver as a director on 2015-01-15
dot icon18/12/2014
Statement of capital following an allotment of shares on 2014-11-30
dot icon10/09/2014
Appointment of Mr Michael David Oliver as a director on 2014-09-10
dot icon10/09/2014
Termination of appointment of Jeremy Richard Biggs as a director on 2014-09-10
dot icon10/09/2014
Termination of appointment of Jeremy Richard Biggs as a director on 2014-09-10
dot icon20/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon20/08/2014
Director's details changed for Mr Jeremy Richard Biggs on 2013-12-19
dot icon14/05/2014
Statement of capital following an allotment of shares on 2013-10-31
dot icon14/05/2014
Statement of capital following an allotment of shares on 2014-05-01
dot icon23/12/2013
Group of companies' accounts made up to 2013-08-31
dot icon12/11/2013
Statement of capital following an allotment of shares on 2013-10-31
dot icon15/08/2013
Termination of appointment of Clive Gande as a director
dot icon15/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon15/08/2013
Termination of appointment of Clive Gande as a director
dot icon15/08/2013
Director's details changed for Mr Jeremy Richard Biggs on 2013-03-26
dot icon10/01/2013
Termination of appointment of Leslie Mitchell as a director
dot icon24/12/2012
Group of companies' accounts made up to 2012-08-31
dot icon29/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon24/08/2012
Director's details changed for Mr John Scott Dallas on 2012-08-02
dot icon24/08/2012
Director's details changed for Mr John Scott Dallas on 2012-08-01
dot icon24/08/2012
Statement of capital following an allotment of shares on 2011-12-01
dot icon02/05/2012
Termination of appointment of Michael Hitchcock as a director
dot icon19/03/2012
Termination of appointment of Susan Dark as a director
dot icon29/12/2011
Group of companies' accounts made up to 2011-08-31
dot icon16/12/2011
Statement of capital following an allotment of shares on 2011-11-30
dot icon21/10/2011
Statement of capital following an allotment of shares on 2011-09-29
dot icon21/10/2011
Statement of capital following an allotment of shares on 2011-09-28
dot icon29/09/2011
Previous accounting period extended from 2011-07-31 to 2011-08-31
dot icon26/09/2011
Appointment of Mr Clive Gande as a director
dot icon23/09/2011
Statement of capital following an allotment of shares on 2011-08-31
dot icon23/09/2011
Statement of capital following an allotment of shares on 2011-08-05
dot icon23/09/2011
Statement of capital following an allotment of shares on 2011-07-31
dot icon09/09/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-07-07
dot icon16/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon15/08/2011
Statement of capital following an allotment of shares on 2011-07-31
dot icon27/07/2011
Appointment of Mr Michael Paul Hitchcock as a director
dot icon27/07/2011
Appointment of Ms Susan Joy Dark as a director
dot icon22/07/2011
Statement of capital following an allotment of shares on 2011-05-31
dot icon22/07/2011
Statement of capital following an allotment of shares on 2011-05-31
dot icon22/07/2011
Statement of capital following an allotment of shares on 2011-04-30
dot icon22/07/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon22/07/2011
Statement of capital following an allotment of shares on 2011-02-28
dot icon05/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon28/03/2011
Previous accounting period shortened from 2010-08-31 to 2010-07-31
dot icon03/02/2011
Statement of capital following an allotment of shares on 2011-01-31
dot icon17/01/2011
Statement of capital following an allotment of shares on 2010-12-30
dot icon17/08/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon11/08/2010
Statement of capital following an allotment of shares on 2010-08-04
dot icon03/08/2010
Appointment of Jeremy Richard Biggs as a director
dot icon03/08/2010
Statement of capital following an allotment of shares on 2010-07-07
dot icon20/05/2010
Registered office address changed from Charlecombe Lodge Devenish Road Ascot Berkshire SL5 9QT United Kingdom on 2010-05-20
dot icon22/03/2010
Termination of appointment of William Birchley as a director
dot icon22/01/2010
Statement of capital following an allotment of shares on 2010-01-06
dot icon22/01/2010
Appointment of Leslie Ross Stewart Mitchell as a director
dot icon22/01/2010
Appointment of John Scott Dallas as a director
dot icon22/01/2010
Resolutions
dot icon09/12/2009
Certificate of change of name
dot icon09/12/2009
Change of name notice
dot icon11/08/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dallas, John Scott
Director
06/01/2010 - Present
16
Hitchcock, Michael Paul
Director
15/07/2011 - 28/04/2012
79
Biggs, Jeremy Richard
Director
07/07/2010 - 10/09/2014
17
Wreford, Tania
Director
04/04/2016 - Present
1

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+
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 ASHBERG LIMITED

ASHBERG LIMITED is an(a) Active company incorporated on 11/08/2009 with the registered office located at 71-75 Shelton Street, London WC2H 9JQ. 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 ASHBERG LIMITED?

toggle

ASHBERG LIMITED is currently Active. It was registered on 11/08/2009 .

Where is ASHBERG LIMITED located?

toggle

ASHBERG LIMITED is registered at 71-75 Shelton Street, London WC2H 9JQ.

What does ASHBERG LIMITED do?

toggle

ASHBERG LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for ASHBERG LIMITED?

toggle

The latest filing was on 15/04/2026: Purchase of own shares..