ASHELFORD LIMITED

Register to unlock more data on OkredoRegister

ASHELFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07020218

Incorporation date

16/09/2009

Size

Micro Entity

Contacts

Registered address

Registered address

87 Whitchurch Road, Cardiff CF14 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2009)
dot icon29/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon30/04/2025
Micro company accounts made up to 2024-09-30
dot icon16/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon21/05/2024
Micro company accounts made up to 2023-09-30
dot icon18/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon16/05/2023
Micro company accounts made up to 2022-09-30
dot icon26/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon24/05/2022
Micro company accounts made up to 2021-09-30
dot icon23/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon18/05/2021
Micro company accounts made up to 2020-09-30
dot icon18/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon02/06/2020
Micro company accounts made up to 2019-09-30
dot icon25/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon03/06/2019
Micro company accounts made up to 2018-09-30
dot icon17/09/2018
Confirmation statement made on 2018-09-16 with updates
dot icon04/05/2018
Cessation of Cyrus Jeremy Toms as a person with significant control on 2018-05-04
dot icon04/05/2018
Notification of Stephen Nathaniel Toms as a person with significant control on 2018-04-18
dot icon04/05/2018
Cessation of Celia Geraldine Toms as a person with significant control on 2018-04-19
dot icon04/05/2018
Cessation of Celia Geraldine Toms as a person with significant control on 2018-04-19
dot icon04/05/2018
Director's details changed for Mrs Jennifer Toms on 2018-05-04
dot icon26/04/2018
Appointment of Mrs Jennifer Toms as a director on 2018-04-20
dot icon19/04/2018
Accounts for a dormant company made up to 2017-09-30
dot icon19/04/2018
Appointment of Mr Stephen Nathaniel Toms as a director on 2018-04-10
dot icon19/04/2018
Director's details changed for Mr Cyrus Jeremy Toms on 2018-04-10
dot icon19/04/2018
Registered office address changed from C/O Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT to 87 Whitchurch Road Cardiff CF14 3JP on 2018-04-19
dot icon09/10/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon09/10/2017
Notification of Celia Geraldine Toms as a person with significant control on 2016-04-06
dot icon09/10/2017
Notification of Cyrus Jeremy Toms as a person with significant control on 2016-04-06
dot icon07/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon06/10/2016
Confirmation statement made on 2016-09-16 with updates
dot icon28/04/2016
Accounts for a dormant company made up to 2015-09-30
dot icon15/10/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon10/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon13/10/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon21/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon02/10/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon28/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon08/11/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon04/07/2012
Accounts for a dormant company made up to 2011-09-30
dot icon27/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon17/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon12/10/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon11/10/2010
Director's details changed for Cyrus Jeremy Toms on 2009-10-01
dot icon16/09/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
30/09/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.19K
-
0.00
-
-
2022
0
7.66K
-
0.00
-
-
2022
0
7.66K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.66K £Descended-24.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Toms, Stephen Nathaniel
Director
10/04/2018 - Present
19
Toms, Cyrus Jeremy
Director
16/09/2009 - Present
-
Toms, Jenifer
Director
20/04/2018 - Present
-

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 ASHELFORD LIMITED

ASHELFORD LIMITED is an(a) Active company incorporated on 16/09/2009 with the registered office located at 87 Whitchurch Road, Cardiff CF14 3JP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHELFORD LIMITED?

toggle

ASHELFORD LIMITED is currently Active. It was registered on 16/09/2009 .

Where is ASHELFORD LIMITED located?

toggle

ASHELFORD LIMITED is registered at 87 Whitchurch Road, Cardiff CF14 3JP.

What does ASHELFORD LIMITED do?

toggle

ASHELFORD LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ASHELFORD LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-16 with no updates.