ASHBRIDGE LINE LIMITED

Register to unlock more data on OkredoRegister

ASHBRIDGE LINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12834241

Incorporation date

24/08/2020

Size

Micro Entity

Contacts

Registered address

Registered address

101 King's Cross Road, London WC1X 9LPCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2020)
dot icon14/04/2026
Registered office address changed from International House 101 King's Cross Road London WC1X 9LP England to 101 King's Cross Road London WC1X 9LP on 2026-04-14
dot icon14/10/2025
Confirmation statement made on 2025-10-14 with updates
dot icon13/10/2025
Change of details for Mr Aaron Matthams as a person with significant control on 2025-10-01
dot icon10/10/2025
Change of details for Mr Aaron Matthams as a person with significant control on 2025-10-01
dot icon10/10/2025
Director's details changed for Mr Aaron Matthams on 2025-10-01
dot icon06/09/2025
Compulsory strike-off action has been discontinued
dot icon05/09/2025
Micro company accounts made up to 2024-08-30
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with updates
dot icon16/12/2024
Registered office address changed from 384B Brighton Road Alvaston Derby DE24 8TF England to International House 101 King's Cross Road London WC1X 9LP on 2024-12-16
dot icon12/12/2024
Cessation of Mark Clements as a person with significant control on 2024-07-20
dot icon12/12/2024
Termination of appointment of Mark Clements as a director on 2024-07-24
dot icon12/12/2024
Notification of Aaron Matthams as a person with significant control on 2024-08-05
dot icon12/12/2024
Appointment of Mr Aaron Matthams as a director on 2024-08-04
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with updates
dot icon03/08/2024
Compulsory strike-off action has been discontinued
dot icon01/08/2024
Micro company accounts made up to 2023-08-30
dot icon01/08/2024
Cessation of Julie Parsons as a person with significant control on 2024-07-01
dot icon01/08/2024
Termination of appointment of Julie Parsons as a director on 2024-07-01
dot icon01/08/2024
Notification of Mark Clements as a person with significant control on 2024-07-04
dot icon01/08/2024
Appointment of Mr Mark Clements as a director on 2024-07-04
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon24/01/2024
Compulsory strike-off action has been discontinued
dot icon23/01/2024
Registered office address changed from 403 Hornsey Road London N19 4DX England to 384B Brighton Road Alvaston Derby DE24 8TF on 2024-01-23
dot icon23/01/2024
Appointment of Ms Julie Parsons as a director on 2023-09-30
dot icon23/01/2024
Notification of Julie Parsons as a person with significant control on 2023-10-03
dot icon23/01/2024
Confirmation statement made on 2023-08-23 with updates
dot icon19/12/2023
First Gazette notice for compulsory strike-off
dot icon23/10/2023
Cessation of Chris Hadjioannou as a person with significant control on 2022-09-17
dot icon23/10/2023
Termination of appointment of Chris Hadjioannou as a director on 2022-09-17
dot icon30/05/2023
Accounts for a dormant company made up to 2022-08-30
dot icon09/02/2023
Compulsory strike-off action has been discontinued
dot icon08/02/2023
Confirmation statement made on 2022-08-23 with updates
dot icon15/11/2022
First Gazette notice for compulsory strike-off
dot icon23/08/2022
Accounts for a dormant company made up to 2021-08-30
dot icon23/05/2022
Previous accounting period shortened from 2021-08-31 to 2021-08-30
dot icon11/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon24/08/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
30/08/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
30/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

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
Hadjioannou, Chris
Director
24/08/2020 - 17/09/2022
2137
Ms Julie Parsons
Director
30/09/2023 - 01/07/2024
-
Clements, Mark
Director
04/07/2024 - 24/07/2024
-
Matthams, Aaron
Director
04/08/2024 - Present
-

Persons with Significant Control

7
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 ASHBRIDGE LINE LIMITED

ASHBRIDGE LINE LIMITED is an(a) Active company incorporated on 24/08/2020 with the registered office located at 101 King's Cross Road, London WC1X 9LP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHBRIDGE LINE LIMITED?

toggle

ASHBRIDGE LINE LIMITED is currently Active. It was registered on 24/08/2020 .

Where is ASHBRIDGE LINE LIMITED located?

toggle

ASHBRIDGE LINE LIMITED is registered at 101 King's Cross Road, London WC1X 9LP.

What does ASHBRIDGE LINE LIMITED do?

toggle

ASHBRIDGE LINE LIMITED operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

What is the latest filing for ASHBRIDGE LINE LIMITED?

toggle

The latest filing was on 14/04/2026: Registered office address changed from International House 101 King's Cross Road London WC1X 9LP England to 101 King's Cross Road London WC1X 9LP on 2026-04-14.