ASHBO LTD

Register to unlock more data on OkredoRegister

ASHBO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08912268

Incorporation date

26/02/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Profile West 950 Great West Road, Suite E, Ground Floor, Brentford TW8 9ESCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2014)
dot icon27/11/2025
Termination of appointment of Jatinderpal Singh Liddar as a director on 2020-04-02
dot icon21/11/2025
Micro company accounts made up to 2025-02-28
dot icon26/08/2025
Registered office address changed from Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES England to Profile West 950 Great West Road Suite E, Ground Floor Brentford TW8 9ES on 2025-08-26
dot icon21/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon22/11/2024
Micro company accounts made up to 2024-02-28
dot icon19/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon04/12/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon20/11/2023
Micro company accounts made up to 2023-02-28
dot icon05/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon07/11/2022
Micro company accounts made up to 2022-02-28
dot icon06/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon03/12/2021
Micro company accounts made up to 2021-02-28
dot icon08/11/2021
Satisfaction of charge 089122680001 in full
dot icon20/05/2021
Registered office address changed from Quest House, Suite 2 Ground Floor, 125-135 Staines Rd Hounslow TW3 3JB United Kingdom to Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES on 2021-05-20
dot icon18/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon30/11/2020
Micro company accounts made up to 2020-02-28
dot icon02/04/2020
Appointment of Mr Jatinderpal Singh Liddar as a director on 2020-04-01
dot icon28/11/2019
Micro company accounts made up to 2019-02-28
dot icon26/11/2019
Confirmation statement made on 2019-11-26 with updates
dot icon26/11/2019
Cessation of Jatinderpal Singh Liddar as a person with significant control on 2019-11-26
dot icon26/11/2019
Termination of appointment of Jatinderpal Singh Liddar as a director on 2018-03-01
dot icon27/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon27/11/2018
Micro company accounts made up to 2018-02-28
dot icon09/10/2018
Registration of charge 089122680002, created on 2018-10-09
dot icon20/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon17/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon27/10/2017
Registered office address changed from 31 First Floor , Pinnacle House Cross Lances Road Hounslow TW3 2AD England to Quest House, Suite 2 Ground Floor, 125-135 Staines Rd Hounslow TW3 3JB on 2017-10-27
dot icon24/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon11/01/2017
Registered office address changed from 37 Stillington Crescent Hamilton Leicester LE5 1WH England to 31 First Floor , Pinnacle House Cross Lances Road Hounslow TW3 2AD on 2017-01-11
dot icon10/01/2017
Registered office address changed from Pinnacle House 31 Cross Lances Road Hounslow TW3 2AD to 37 Stillington Crescent Hamilton Leicester LE5 1WH on 2017-01-10
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon29/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon20/02/2015
Registered office address changed from C/O Pearl Accountants Pinnacle House First Floor Cross Lances Road Hounslow Middlesex TW3 2AD England to Pinnacle House 31 Cross Lances Road Hounslow TW3 2AD on 2015-02-20
dot icon11/06/2014
Registration of charge 089122680001
dot icon13/03/2014
Registered office address changed from C/O Pearl Accountants Pinnacle House 31 Cross Lances Road Hounslow Middlesex TW3 2AD England on 2014-03-13
dot icon13/03/2014
Registered office address changed from 57 Park Close Hounslow Middlesex TW3 2HN England on 2014-03-13
dot icon26/02/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
69.41K
-
0.00
-
-
2022
2
71.88K
-
0.00
-
-
2023
2
-
-
0.00
-
-
2023
2
-
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Liddar, Jatinderpal Singh
Director
01/04/2020 - 02/04/2020
6
Madhas, Asha Rani
Director
26/02/2014 - Present
2

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

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 ASHBO LTD

ASHBO LTD is an(a) Active company incorporated on 26/02/2014 with the registered office located at Profile West 950 Great West Road, Suite E, Ground Floor, Brentford TW8 9ES. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHBO LTD?

toggle

ASHBO LTD is currently Active. It was registered on 26/02/2014 .

Where is ASHBO LTD located?

toggle

ASHBO LTD is registered at Profile West 950 Great West Road, Suite E, Ground Floor, Brentford TW8 9ES.

What does ASHBO LTD do?

toggle

ASHBO LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ASHBO LTD have?

toggle

ASHBO LTD had 2 employees in 2023.

What is the latest filing for ASHBO LTD?

toggle

The latest filing was on 27/11/2025: Termination of appointment of Jatinderpal Singh Liddar as a director on 2020-04-02.