ASHCOX LTD

Register to unlock more data on OkredoRegister

ASHCOX LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08849666

Incorporation date

17/01/2014

Size

Micro Entity

Contacts

Registered address

Registered address

7 Axis Business Centre Westmead Trading Estate, Westmead, Swindon SN5 7YSCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2014)
dot icon25/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon18/12/2025
Appointment of Inhabitus Limited as a director on 2025-01-01
dot icon18/12/2025
Termination of appointment of Montgomery Faith as a director on 2025-01-01
dot icon18/12/2025
Termination of appointment of Gemma Leanne Bainbridge as a director on 2025-01-01
dot icon18/12/2025
Termination of appointment of Neil Redfearn Bainbridge as a director on 2025-01-01
dot icon17/12/2025
Cessation of Gemma Leanne Bainbridge as a person with significant control on 2025-01-16
dot icon17/12/2025
Cessation of Neil Redfearn Bainbridge as a person with significant control on 2025-01-16
dot icon17/12/2025
Notification of Inhabitus Limited as a person with significant control on 2025-01-16
dot icon17/12/2025
Cessation of Montgomery Faith Limited as a person with significant control on 2025-01-16
dot icon20/10/2025
Registered office address changed from 7 Apex Business Centre Westmead Trading Estate Westmead Swindon SN5 7YS England to 7 Axis Business Centre Westmead Trading Estate Westmead Swindon SN5 7YS on 2025-10-20
dot icon13/10/2025
Registered office address changed from The Workshed London Street Swindon SN1 5DG England to 7 Apex Business Centre Westmead Trading Estate Westmead Swindon SN5 7YS on 2025-10-13
dot icon05/06/2025
Micro company accounts made up to 2024-12-31
dot icon22/01/2025
Appointment of Montgomery Faith as a director on 2024-08-01
dot icon22/01/2025
Termination of appointment of Mare Ventus Ltd as a director on 2024-08-01
dot icon22/01/2025
Appointment of Mr Jon Hambidge as a director on 2024-08-01
dot icon22/01/2025
Cessation of Mare Ventus Ltd as a person with significant control on 2024-08-01
dot icon22/01/2025
Notification of Jon Hambidge as a person with significant control on 2024-08-01
dot icon22/01/2025
Notification of Montgomery Faith Limited as a person with significant control on 2024-08-01
dot icon22/01/2025
Confirmation statement made on 2025-01-16 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon06/09/2024
Change of share class name or designation
dot icon06/09/2024
Purchase of own shares.
dot icon17/01/2024
Confirmation statement made on 2024-01-16 with updates
dot icon02/12/2023
Compulsory strike-off action has been discontinued
dot icon01/12/2023
Micro company accounts made up to 2022-12-31
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon07/07/2023
Registered office address changed from 31 Goddard Avenue Swindon SN1 4HR England to The Workshed London Street Swindon SN1 5DG on 2023-07-07
dot icon15/06/2023
Director's details changed for Mrs Gemma Leanne Bainbridge on 2023-06-15
dot icon15/06/2023
Director's details changed for Mr Neil Redfearn Bainbridge on 2023-06-15
dot icon15/06/2023
Change of details for Mare Ventus Ltd as a person with significant control on 2023-06-15
dot icon15/06/2023
Change of details for Mrs Gemma Leanne Bainbridge as a person with significant control on 2023-06-15
dot icon15/06/2023
Change of details for Mr Neil Redfearn Bainbridge as a person with significant control on 2023-06-15
dot icon15/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon11/01/2023
Confirmation statement made on 2023-01-08 with updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/03/2022
Registered office address changed from 24 North Street Swindon SN1 3JX England to 31 Goddard Avenue Swindon SN1 4HR on 2022-03-08
dot icon23/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/04/2021
Termination of appointment of Fiona Cox as a director on 2021-04-14
dot icon20/04/2021
Termination of appointment of Bonnie Griffiths Phelps as a director on 2021-04-14
dot icon20/04/2021
Registered office address changed from Suite L Market House Business Centre, 2 Marlborough Road Swindon Wiltshire SN3 1QY England to 24 North Street Swindon SN1 3JX on 2021-04-20
dot icon27/01/2021
Confirmation statement made on 2021-01-08 with updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon15/01/2020
Notification of Neil Refearn Bainbridge as a person with significant control on 2020-01-01
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/12/2018
Compulsory strike-off action has been discontinued
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon28/03/2018
Director's details changed for Mrs Gemma Leanne Bainbridge on 2018-03-28
dot icon28/03/2018
Director's details changed for Ms Gemma Leanne Bainbridge on 2018-03-28
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon08/01/2018
Director's details changed for Miss Bonnie Griffiths Ash on 2017-08-19
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/05/2017
Director's details changed for Ms Gemma Leanne Bainbridge on 2017-05-03
dot icon24/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon24/01/2017
Appointment of Mare Ventus Ltd as a director on 2016-09-27
dot icon24/01/2017
Appointment of Mrs Fiona Cox as a director on 2016-09-27
dot icon24/01/2017
Appointment of Miss Bonnie Griffiths Ash as a director on 2016-09-27
dot icon24/01/2017
Appointment of Mr Neil Redfearn Bainbridge as a director on 2017-01-19
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/03/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon29/02/2016
Registered office address changed from Nexus Business Centre 6 Darby Close Swindon SN2 2PN to Suite L Market House Business Centre, 2 Marlborough Road Swindon Wiltshire SN3 1QY on 2016-02-29
dot icon09/02/2016
Director's details changed for Ms Gemma Leanne Bainbridge on 2016-02-09
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/03/2015
Director's details changed for Mrs Gemma Leanne King on 2015-03-01
dot icon26/02/2015
Previous accounting period shortened from 2015-01-31 to 2014-12-31
dot icon29/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon17/01/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
72.45K
-
0.00
24.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jon Hambidge
Director
01/08/2024 - Present
2
Bainbridge, Neil Redfearn
Director
19/01/2017 - 01/01/2025
14
MARE VENTUS LTD
Corporate Director
27/09/2016 - 01/08/2024
-
Bainbridge, Gemma Leanne
Director
17/01/2014 - 01/01/2025
2
Montgomery Faith Limited
Corporate Director
01/08/2024 - 01/01/2025
8

Persons with Significant Control

10
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 ASHCOX LTD

ASHCOX LTD is an(a) Active company incorporated on 17/01/2014 with the registered office located at 7 Axis Business Centre Westmead Trading Estate, Westmead, Swindon SN5 7YS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHCOX LTD?

toggle

ASHCOX LTD is currently Active. It was registered on 17/01/2014 .

Where is ASHCOX LTD located?

toggle

ASHCOX LTD is registered at 7 Axis Business Centre Westmead Trading Estate, Westmead, Swindon SN5 7YS.

What does ASHCOX LTD do?

toggle

ASHCOX LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for ASHCOX LTD?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2026-01-16 with no updates.