ASHBY'S BUSINESS CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

ASHBY'S BUSINESS CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04574315

Incorporation date

25/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, 1-2 Craven Road, London W5 2UACopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2002)
dot icon20/01/2026
Compulsory strike-off action has been suspended
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon11/08/2025
Termination of appointment of James Stuart Thomson as a director on 2025-07-21
dot icon11/08/2025
Appointment of Mrs Valerie Louise Thomson as a director on 2025-07-21
dot icon06/11/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/01/2022
Compulsory strike-off action has been discontinued
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon06/01/2022
Registered office address changed from Morton House, 9 Beacon Court Pitstone Green Business Park Pitstone LU7 9GY to Ground Floor 1-2 Craven Road London W5 2UA on 2022-01-06
dot icon06/01/2022
Confirmation statement made on 2021-10-25 with updates
dot icon29/10/2021
Cessation of Karen Ann Stone as a person with significant control on 2021-10-06
dot icon29/10/2021
Cessation of Jill Andrews as a person with significant control on 2021-10-06
dot icon29/10/2021
Notification of Johnsons Financial Management Limited as a person with significant control on 2021-10-06
dot icon29/10/2021
Termination of appointment of Karen Ann Stone as a director on 2021-10-06
dot icon29/10/2021
Termination of appointment of Jill Andrews as a director on 2021-10-06
dot icon29/10/2021
Termination of appointment of Jill Andrews as a secretary on 2021-10-06
dot icon15/10/2021
Appointment of Mr James Stuart Thomson as a director on 2021-10-06
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2020-10-25 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/12/2019
Confirmation statement made on 2019-10-25 with updates
dot icon18/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon25/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon14/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-10-25 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/12/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon10/11/2015
Change of share class name or designation
dot icon10/11/2015
Statement of capital following an allotment of shares on 2015-10-15
dot icon10/11/2015
Resolutions
dot icon09/11/2015
Termination of appointment of Robin David Goodridge as a director on 2015-11-06
dot icon30/10/2015
Annual return made up to 2014-10-26 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/10/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/10/2010
Purchase of own shares.
dot icon28/10/2010
Memorandum and Articles of Association
dot icon28/10/2010
Resolutions
dot icon26/10/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/09/2010
Termination of appointment of Darryl Coad as a director
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/10/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon27/10/2009
Director's details changed for Robin David Goodridge on 2009-10-25
dot icon27/10/2009
Secretary's details changed for Jill Andrews on 2009-10-25
dot icon27/10/2009
Director's details changed for Karen Stone on 2009-10-25
dot icon27/10/2009
Director's details changed for Jill Andrews on 2009-10-25
dot icon27/10/2009
Director's details changed for Darryl John Coad on 2009-10-25
dot icon10/09/2009
Appointment terminated director neville morton
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/10/2008
Return made up to 25/10/08; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/10/2007
Return made up to 25/10/07; full list of members
dot icon05/07/2007
Secretary's particulars changed;director's particulars changed
dot icon25/05/2007
Registered office changed on 25/05/07 from: tring house 77-81 high street tring hertfordshire HP23 4AB
dot icon01/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/10/2006
Return made up to 25/10/06; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon31/10/2005
Return made up to 25/10/05; full list of members
dot icon11/11/2004
Return made up to 25/10/04; full list of members
dot icon31/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/11/2003
Return made up to 25/10/03; full list of members
dot icon18/11/2003
Ad 31/10/03--------- £ si 60@1=60 £ ic 240/300
dot icon18/11/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon02/10/2003
New director appointed
dot icon22/11/2002
New director appointed
dot icon12/11/2002
Ad 04/11/02--------- £ si 40@1=40 £ ic 200/240
dot icon12/11/2002
Ad 01/11/02--------- £ si 100@1=100 £ ic 100/200
dot icon12/11/2002
Ad 29/10/02--------- £ si 99@1=99 £ ic 1/100
dot icon12/11/2002
Resolutions
dot icon12/11/2002
New director appointed
dot icon12/11/2002
New director appointed
dot icon12/11/2002
New secretary appointed;new director appointed
dot icon05/11/2002
Director resigned
dot icon05/11/2002
Secretary resigned
dot icon05/11/2002
Registered office changed on 05/11/02 from: unit 18 greenwich centre business park greenwich london SE10 9QF
dot icon25/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-13 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
25/10/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
303.00
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrews, Jill
Director
29/10/2002 - 06/10/2021
5
CAMCO SOLUTIONS LIMITED
Corporate Secretary
25/10/2002 - 29/10/2002
106
Stone, Karen Ann
Director
23/06/2003 - 06/10/2021
3
Thomson, Valerie Louise
Director
21/07/2025 - Present
10
Thomson, James Stuart
Director
06/10/2021 - 21/07/2025
108

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHBY'S BUSINESS CONSULTANTS LIMITED

ASHBY'S BUSINESS CONSULTANTS LIMITED is an(a) Active company incorporated on 25/10/2002 with the registered office located at Ground Floor, 1-2 Craven Road, London W5 2UA. 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 ASHBY'S BUSINESS CONSULTANTS LIMITED?

toggle

ASHBY'S BUSINESS CONSULTANTS LIMITED is currently Active. It was registered on 25/10/2002 .

Where is ASHBY'S BUSINESS CONSULTANTS LIMITED located?

toggle

ASHBY'S BUSINESS CONSULTANTS LIMITED is registered at Ground Floor, 1-2 Craven Road, London W5 2UA.

What does ASHBY'S BUSINESS CONSULTANTS LIMITED do?

toggle

ASHBY'S BUSINESS CONSULTANTS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for ASHBY'S BUSINESS CONSULTANTS LIMITED?

toggle

The latest filing was on 20/01/2026: Compulsory strike-off action has been suspended.