ASHBURY COMPUTER SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ASHBURY COMPUTER SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03845511

Incorporation date

21/09/1999

Size

Micro Entity

Contacts

Registered address

Registered address

80 Coleman Street, London EC2R 5BJCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1999)
dot icon30/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-09-29
dot icon02/10/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon29/06/2024
Micro company accounts made up to 2023-09-29
dot icon24/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon25/07/2023
Micro company accounts made up to 2022-09-29
dot icon10/10/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon04/10/2022
Change of details for Miss Karen Lynette Powell as a person with significant control on 2022-10-03
dot icon03/10/2022
Registered office address changed from 80 Coleman Street London EC2R 5BJ England to 80 Coleman Street London EC2R 5BJ on 2022-10-03
dot icon03/10/2022
Director's details changed for Miss Karen Lynette Powell on 2022-10-03
dot icon03/10/2022
Change of details for Miss Karen Lynette Powell as a person with significant control on 2022-10-03
dot icon03/10/2022
Registered office address changed from 80 Coleman Street London EC2R 5BJ England to 80 Coleman Street London EC2R 5BJ on 2022-10-03
dot icon03/10/2022
Registered office address changed from Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB England to 80 Coleman Street London EC2R 5BJ on 2022-10-03
dot icon29/09/2022
Micro company accounts made up to 2021-09-29
dot icon29/09/2021
Micro company accounts made up to 2020-09-29
dot icon23/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon24/12/2020
Micro company accounts made up to 2019-09-29
dot icon29/09/2020
Current accounting period shortened from 2019-09-30 to 2019-09-29
dot icon25/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon30/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon04/10/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon01/11/2017
Registered office address changed from Fourth Floor 30-31 Furnival Street London EC4A 1JQ to Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB on 2017-11-01
dot icon21/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/11/2013
Registered office address changed from 1St & 2Nd Floors 6-7 Ludgate Square London EC4M 7AS on 2013-11-12
dot icon05/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon04/10/2010
Director's details changed for Karen Lynette Powell on 2010-09-21
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/09/2009
Return made up to 21/09/09; full list of members
dot icon02/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/12/2008
Appointment terminated secretary karen shepherd
dot icon16/12/2008
Total exemption small company accounts made up to 2007-09-30
dot icon16/12/2008
Return made up to 21/09/08; full list of members
dot icon09/01/2008
Return made up to 21/09/07; full list of members
dot icon20/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon12/10/2006
Return made up to 21/09/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon28/04/2006
Registered office changed on 28/04/06 from: well court 14-16 farringdon lane london EC1R 3AU
dot icon10/10/2005
Return made up to 21/09/05; full list of members
dot icon06/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon24/09/2004
Return made up to 21/09/04; full list of members
dot icon26/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon24/09/2003
Return made up to 21/09/03; full list of members
dot icon01/09/2003
Total exemption small company accounts made up to 2002-09-30
dot icon10/10/2002
Return made up to 21/09/02; full list of members
dot icon23/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon10/10/2001
Return made up to 21/09/01; full list of members
dot icon24/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon08/06/2001
Registered office changed on 08/06/01 from: maurice j bushell & co 80/83 long lane london EC1A 9RL
dot icon22/09/2000
Return made up to 21/09/00; full list of members
dot icon29/02/2000
Registered office changed on 29/02/00 from: 13 fosters lane bradwell milton keynes buckinghamshire MK13 9HD
dot icon29/09/1999
Registered office changed on 29/09/99 from: clydesdale bank house 33 regent street london SW1Y 4ZT
dot icon29/09/1999
Secretary resigned
dot icon29/09/1999
Director resigned
dot icon29/09/1999
New secretary appointed
dot icon29/09/1999
New director appointed
dot icon21/09/1999
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.93K
-
0.00
-
-
2022
1
13.53K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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
Powell, Karen Lynette
Director
24/09/1999 - Present
-
1ST CONTACT SECRETARIES LIMITED
Nominee Secretary
21/09/1999 - 24/09/1999
49
1ST CONTACT DIRECTORS LIMITED
Nominee Director
21/09/1999 - 24/09/1999
50
Shepherd, Karen
Secretary
24/09/1999 - 15/12/2008
-

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 ASHBURY COMPUTER SOLUTIONS LIMITED

ASHBURY COMPUTER SOLUTIONS LIMITED is an(a) Active company incorporated on 21/09/1999 with the registered office located at 80 Coleman Street, London EC2R 5BJ. 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 ASHBURY COMPUTER SOLUTIONS LIMITED?

toggle

ASHBURY COMPUTER SOLUTIONS LIMITED is currently Active. It was registered on 21/09/1999 .

Where is ASHBURY COMPUTER SOLUTIONS LIMITED located?

toggle

ASHBURY COMPUTER SOLUTIONS LIMITED is registered at 80 Coleman Street, London EC2R 5BJ.

What does ASHBURY COMPUTER SOLUTIONS LIMITED do?

toggle

ASHBURY COMPUTER SOLUTIONS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ASHBURY COMPUTER SOLUTIONS LIMITED?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-21 with no updates.