ASHLAR ID LTD

Register to unlock more data on OkredoRegister

ASHLAR ID LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06174214

Incorporation date

21/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Boatman Close, Swindon SN25 2HLCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2007)
dot icon17/04/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon28/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/04/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/04/2022
Confirmation statement made on 2022-03-21 with updates
dot icon01/02/2022
Statement of capital following an allotment of shares on 2022-01-01
dot icon26/01/2022
Resolutions
dot icon25/01/2022
Memorandum and Articles of Association
dot icon25/01/2022
Resolutions
dot icon27/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/05/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon02/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/05/2019
Confirmation statement made on 2019-03-21 with updates
dot icon02/05/2019
Register inspection address has been changed from 16 Boatman Close Swindon SN25 2HL England to 16 Boatman Close Swindon SN25 2HL
dot icon02/05/2019
Register inspection address has been changed from Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX United Kingdom to 16 Boatman Close Swindon SN25 2HL
dot icon26/04/2019
Change of details for Mr Ian Hillier as a person with significant control on 2019-04-26
dot icon26/04/2019
Notification of Ian Hillier as a person with significant control on 2019-04-25
dot icon25/04/2019
Change of details for Ms Deborah Jayne Watts as a person with significant control on 2019-04-25
dot icon25/04/2019
Statement of capital following an allotment of shares on 2019-04-25
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon21/03/2018
Notification of Deborah Watts as a person with significant control on 2016-04-06
dot icon21/03/2018
Withdrawal of a person with significant control statement on 2018-03-21
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/05/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon22/03/2012
Annual return made up to 2011-03-21 with full list of shareholders
dot icon22/03/2012
Registered office address changed from Basepoint Rivermead Drive Westlea Swindon Wiltshire SN5 7EX on 2012-03-22
dot icon31/12/2011
Compulsory strike-off action has been discontinued
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/09/2011
Compulsory strike-off action has been suspended
dot icon26/07/2011
First Gazette notice for compulsory strike-off
dot icon31/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon24/08/2010
Termination of appointment of Ordered Management Secretary Ltd as a secretary
dot icon28/04/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon28/04/2010
Register(s) moved to registered inspection location
dot icon28/04/2010
Register inspection address has been changed
dot icon27/04/2010
Secretary's details changed
dot icon27/04/2010
Director's details changed for Deborah Jayne Watts on 2009-10-01
dot icon27/04/2010
Director's details changed for Mr Ian Peter Hillier on 2009-10-01
dot icon27/04/2010
Appointment of Ordered Management Secretary Ltd as a secretary
dot icon20/04/2010
Termination of appointment of Ordered Management Secretary Ltd as a secretary
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/09/2009
Registered office changed on 28/09/2009 from 16 boatman close, oakhurst swindon wiltshire SN25 2HL
dot icon15/09/2009
Director appointed mr ian peter hillier
dot icon01/07/2009
Return made up to 21/03/09; full list of members
dot icon01/07/2009
Secretary appointed ordered management secretary LTD
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/12/2008
Appointment terminated secretary ordered management secretary LTD
dot icon27/03/2008
Return made up to 21/03/08; full list of members
dot icon28/03/2007
Location of register of members (non legible)
dot icon21/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon-90.83 % *

* during past year

Cash in Bank

£1,203.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/03/2026
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
494.00
-
0.00
16.32K
-
2022
2
1.00
-
0.00
13.11K
-
2023
1
230.00
-
0.00
1.20K
-
2023
1
230.00
-
0.00
1.20K
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

230.00 £Ascended22.90K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.20K £Descended-90.83 % *

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
ORDERED MANAGEMENT SECRETARY LTD
Corporate Secretary
21/03/2007 - 02/12/2008
54
ORDERED MANAGEMENT SECRETARY LTD
Corporate Secretary
27/04/2010 - 24/08/2010
203
Watts, Deborah Jayne
Director
21/03/2007 - Present
1
ORDERED MANAGEMENT SECRETARY LTD
Corporate Secretary
01/07/2009 - 20/04/2010
-
Hillier, Ian Peter
Director
15/09/2009 - Present
-

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+
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 ASHLAR ID LTD

ASHLAR ID LTD is an(a) Active company incorporated on 21/03/2007 with the registered office located at 16 Boatman Close, Swindon SN25 2HL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHLAR ID LTD?

toggle

ASHLAR ID LTD is currently Active. It was registered on 21/03/2007 .

Where is ASHLAR ID LTD located?

toggle

ASHLAR ID LTD is registered at 16 Boatman Close, Swindon SN25 2HL.

What does ASHLAR ID LTD do?

toggle

ASHLAR ID LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ASHLAR ID LTD have?

toggle

ASHLAR ID LTD had 1 employees in 2023.

What is the latest filing for ASHLAR ID LTD?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-03-21 with no updates.