ASHCOTT LIMITED

Register to unlock more data on OkredoRegister

ASHCOTT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02656818

Incorporation date

23/10/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Simmons Gainsford 14th Floor, 33 Cavendish Square, London W1G 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1991)
dot icon30/06/2025
Registered office address changed from 1 Bridge Lane London NW11 0EA United Kingdom to C/O Simmons Gainsford 14th Floor 33 Cavendish Square London W1G 0PW on 2025-06-30
dot icon11/06/2024
Compulsory strike-off action has been suspended
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon07/11/2023
Compulsory strike-off action has been discontinued
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon14/07/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon30/06/2023
Registered office address changed from C/O Defries Weiss Central House Suite 6.10, 1 Ballards Lane London N3 1LQ United Kingdom to 1 Bridge Lane London NW11 0EA on 2023-06-30
dot icon01/12/2022
Compulsory strike-off action has been discontinued
dot icon30/11/2022
Total exemption full accounts made up to 2021-10-31
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon03/08/2022
Compulsory strike-off action has been discontinued
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon01/08/2022
Termination of appointment of Indukumar Harilal Jasani as a secretary on 2022-02-13
dot icon29/07/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon29/07/2022
Appointment of Mr Dharmesh Jasani as a secretary on 2022-02-13
dot icon29/07/2022
Termination of appointment of Indukumar Harilal Jasani as a director on 2022-02-13
dot icon17/12/2021
Total exemption full accounts made up to 2020-10-31
dot icon15/06/2021
Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY to C/O Defries Weiss Central House Suite 6.10, 1 Ballards Lane London N3 1LQ on 2021-06-15
dot icon15/06/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon16/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon28/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon12/09/2019
Total exemption full accounts made up to 2018-10-31
dot icon12/06/2019
Confirmation statement made on 2019-05-16 with updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/06/2018
Confirmation statement made on 2018-05-16 with updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon02/06/2017
Confirmation statement made on 2017-05-16 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/06/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/07/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon04/12/2014
Statement of capital following an allotment of shares on 2014-11-26
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon05/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon27/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon06/09/2010
Total exemption small company accounts made up to 2009-10-31
dot icon29/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon11/11/2009
Total exemption small company accounts made up to 2008-10-31
dot icon30/06/2009
Return made up to 16/05/09; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2007-10-31
dot icon04/06/2008
Return made up to 16/05/08; full list of members
dot icon08/03/2008
Total exemption small company accounts made up to 2006-10-31
dot icon12/07/2007
Return made up to 16/05/07; full list of members
dot icon04/10/2006
Return made up to 06/05/06; full list of members
dot icon07/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon26/10/2005
Total exemption small company accounts made up to 2004-10-31
dot icon06/06/2005
Return made up to 16/05/05; full list of members
dot icon16/03/2005
Total exemption small company accounts made up to 2003-10-31
dot icon20/09/2004
Return made up to 20/05/04; full list of members
dot icon22/03/2004
Secretary's particulars changed;director's particulars changed
dot icon22/03/2004
Director's particulars changed
dot icon13/01/2004
Total exemption small company accounts made up to 2002-10-31
dot icon06/10/2003
Total exemption small company accounts made up to 2001-10-31
dot icon13/06/2003
Return made up to 04/06/03; full list of members
dot icon11/06/2003
Total exemption small company accounts made up to 2000-10-31
dot icon24/12/2001
Return made up to 23/10/01; full list of members
dot icon24/12/2001
Total exemption small company accounts made up to 1999-10-31
dot icon24/04/2001
Compulsory strike-off action has been discontinued
dot icon19/04/2001
Return made up to 23/10/00; full list of members
dot icon19/04/2001
Location of register of members address changed
dot icon19/04/2001
Location of debenture register address changed
dot icon10/04/2001
First Gazette notice for compulsory strike-off
dot icon05/02/2000
Return made up to 23/10/99; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1998-10-31
dot icon26/08/1999
Accounts for a small company made up to 1997-10-31
dot icon10/04/1999
Ad 11/03/99--------- £ si 49@1=49 £ ic 51/100
dot icon10/04/1999
Ad 11/03/99--------- £ si 49@1=49 £ ic 2/51
dot icon09/12/1998
Return made up to 23/10/98; full list of members
dot icon27/07/1998
Accounts for a small company made up to 1996-10-31
dot icon02/02/1998
Return made up to 23/10/97; full list of members
dot icon02/02/1998
Secretary's particulars changed;director's particulars changed
dot icon11/01/1998
Accounts for a small company made up to 1995-10-31
dot icon28/01/1997
Return made up to 23/10/96; full list of members
dot icon17/05/1996
Accounts for a small company made up to 1994-10-31
dot icon09/05/1996
Return made up to 23/10/95; full list of members
dot icon09/05/1996
Location of register of members address changed
dot icon09/05/1996
Location of debenture register address changed
dot icon14/07/1995
Accounts for a small company made up to 1993-10-31
dot icon10/07/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon29/06/1995
Registered office changed on 29/06/95 from: gable house 239 regents park road london N3 3LF
dot icon28/12/1994
Accounts for a small company made up to 1992-10-31
dot icon12/12/1994
Return made up to 23/10/94; full list of members
dot icon15/11/1993
Return made up to 23/10/93; full list of members
dot icon08/11/1992
Return made up to 23/10/92; full list of members
dot icon16/12/1991
Secretary resigned;new secretary appointed
dot icon16/12/1991
Director resigned;new director appointed
dot icon16/12/1991
Registered office changed on 16/12/91 from: aci house torrington park north finchley london N12 9SZ
dot icon25/11/1991
Memorandum and Articles of Association
dot icon25/11/1991
Resolutions
dot icon15/11/1991
Certificate of change of name
dot icon23/10/1991
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£906.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
16/05/2024
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
dot iconNext due on
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.44K
-
0.00
906.00
-
2021
1
4.44K
-
0.00
906.00
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

4.44K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

906.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jasani, Indukumar Harilal
Director
15/06/1995 - 13/02/2022
-
Jasani, Indukumar Harilal
Secretary
15/06/1995 - 13/02/2022
-
Jasani, Dharmesh
Secretary
13/02/2022 - Present
-

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 ASHCOTT LIMITED

ASHCOTT LIMITED is an(a) Active company incorporated on 23/10/1991 with the registered office located at C/O Simmons Gainsford 14th Floor, 33 Cavendish Square, London W1G 0PW. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHCOTT LIMITED?

toggle

ASHCOTT LIMITED is currently Active. It was registered on 23/10/1991 .

Where is ASHCOTT LIMITED located?

toggle

ASHCOTT LIMITED is registered at C/O Simmons Gainsford 14th Floor, 33 Cavendish Square, London W1G 0PW.

What does ASHCOTT LIMITED do?

toggle

ASHCOTT LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does ASHCOTT LIMITED have?

toggle

ASHCOTT LIMITED had 1 employees in 2021.

What is the latest filing for ASHCOTT LIMITED?

toggle

The latest filing was on 30/06/2025: Registered office address changed from 1 Bridge Lane London NW11 0EA United Kingdom to C/O Simmons Gainsford 14th Floor 33 Cavendish Square London W1G 0PW on 2025-06-30.