ASHDEE LIMITED

Register to unlock more data on OkredoRegister

ASHDEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11458471

Incorporation date

11/07/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flr 3, Bldg 2 Universal Square, Devonshire Street North, Manchester M12 6JHCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2018)
dot icon09/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon11/09/2025
Satisfaction of charge 114584710004 in full
dot icon11/09/2025
Satisfaction of charge 114584710005 in full
dot icon11/09/2025
Satisfaction of charge 114584710006 in full
dot icon11/09/2025
Registration of charge 114584710007, created on 2025-09-09
dot icon11/09/2025
Registration of charge 114584710008, created on 2025-09-09
dot icon13/08/2025
Satisfaction of charge 114584710001 in full
dot icon06/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon10/07/2025
Appointment of Mr Daniel Martin Rainsford as a director on 2025-07-09
dot icon10/07/2025
Termination of appointment of William David Tracey as a director on 2025-07-09
dot icon10/07/2025
Appointment of Mr Nicholas Graham Edward Lake as a director on 2025-07-09
dot icon19/03/2025
Change of details for Mrs Naeem Kauser as a person with significant control on 2024-09-01
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/11/2024
Cessation of Aneel Mussarat as a person with significant control on 2024-11-20
dot icon20/11/2024
Termination of appointment of Carol Allen as a director on 2024-11-20
dot icon20/11/2024
Termination of appointment of Benjamin Graham Eades as a director on 2024-11-20
dot icon08/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon18/07/2024
Registration of charge 114584710006, created on 2024-07-16
dot icon07/05/2024
Director's details changed for Mr Benjamin Graham Eades on 2024-04-25
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon20/07/2023
Change of details for Mr Aneel Mussarat as a person with significant control on 2023-02-01
dot icon25/01/2023
Director's details changed for Mr Benjamin Graham Eades on 2022-03-30
dot icon17/01/2023
Appointment of Mr William David Tracey as a director on 2023-01-12
dot icon26/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon06/07/2022
Registered office address changed from PO Box M12 6JH Floor 3, Building 2 Universal Square Devonshire Street North Manchester M12 6JH United Kingdom to Flr 3, Bldg 2 Universal Square Devonshire Street North Manchester M12 6JH on 2022-07-06
dot icon04/07/2022
Registration of charge 114584710005, created on 2022-06-30
dot icon12/01/2022
Part of the property or undertaking has been released and no longer forms part of charge 114584710001
dot icon23/12/2021
Registration of charge 114584710004, created on 2021-12-21
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/11/2021
Satisfaction of charge 114584710003 in full
dot icon07/10/2021
Satisfaction of charge 114584710002 in full
dot icon24/09/2021
Registration of charge 114584710003, created on 2021-09-16
dot icon20/09/2021
Change of details for Mrs Naeem Kauser as a person with significant control on 2021-09-15
dot icon20/09/2021
Notification of Aneel Mussarat as a person with significant control on 2018-07-11
dot icon08/09/2021
Resolutions
dot icon27/08/2021
Memorandum and Articles of Association
dot icon17/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon01/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/10/2019
Registration of charge 114584710002, created on 2019-10-01
dot icon21/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon08/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon31/07/2018
Registration of charge 114584710001, created on 2018-07-23
dot icon26/07/2018
Registered office address changed from Universal Square 2 Universal Square Devonshire Street North Manchester Greater Manchester M12 6JH England to PO Box M12 6JH Floor 3, Building 2 Universal Square Devonshire Street North Manchester M12 6JH on 2018-07-26
dot icon19/07/2018
Current accounting period shortened from 2019-07-31 to 2019-03-31
dot icon11/07/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.12M
-
0.00
39.43K
-
2022
0
2.52M
-
0.00
2.72K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rainsford, Daniel Martin
Director
09/07/2025 - Present
-
Tracey, William David
Director
12/01/2023 - 09/07/2025
125
Mr Nicholas Graham Edward Lake
Director
09/07/2025 - Present
27
Allen, Carol
Director
11/07/2018 - 20/11/2024
352
Eades, Benjamin Graham
Director
11/07/2018 - 20/11/2024
247

Persons with Significant Control

4
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 ASHDEE LIMITED

ASHDEE LIMITED is an(a) Active company incorporated on 11/07/2018 with the registered office located at Flr 3, Bldg 2 Universal Square, Devonshire Street North, Manchester M12 6JH. 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 ASHDEE LIMITED?

toggle

ASHDEE LIMITED is currently Active. It was registered on 11/07/2018 .

Where is ASHDEE LIMITED located?

toggle

ASHDEE LIMITED is registered at Flr 3, Bldg 2 Universal Square, Devonshire Street North, Manchester M12 6JH.

What does ASHDEE LIMITED do?

toggle

ASHDEE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ASHDEE LIMITED?

toggle

The latest filing was on 09/02/2026: Total exemption full accounts made up to 2025-03-31.