ASHLEY CHARLES LIMITED

Register to unlock more data on OkredoRegister

ASHLEY CHARLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04987020

Incorporation date

08/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

50a London Street, Reading RG1 4SQCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2003)
dot icon15/01/2026
Termination of appointment of Hilary Wilson as a director on 2014-09-18
dot icon15/01/2026
Confirmation statement made on 2025-12-08 with no updates
dot icon14/11/2025
Micro company accounts made up to 2025-03-31
dot icon09/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon06/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/12/2024
Registered office address changed from Suite 86 105 London Street Reading RG1 4QD to 50a London Street Reading RG1 4SQ on 2024-12-05
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon01/09/2023
Micro company accounts made up to 2023-03-31
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon18/11/2022
Micro company accounts made up to 2022-03-31
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon16/02/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon14/12/2020
Micro company accounts made up to 2020-03-31
dot icon13/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon30/10/2019
Micro company accounts made up to 2019-03-31
dot icon12/07/2019
Registered office address changed from Top Floor 24 Wantage Road Reading RG30 2SE United Kingdom to Suite 86 105 London Street Reading RG1 4QD on 2019-07-12
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon28/02/2018
Registered office address changed from C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA to Top Floor 24 Wantage Road Reading RG30 2SE on 2018-02-28
dot icon22/12/2017
Change of details for Mr Ajith Jude Hettiaratchy as a person with significant control on 2017-12-01
dot icon22/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/01/2017
Confirmation statement made on 2016-12-08 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/01/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon05/01/2016
Director's details changed for Mr Ajith Jude Hettiaratchy on 2015-12-01
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon20/01/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon20/01/2015
Director's details changed for Mr Ajith Jude Hettiaratchy on 2014-05-05
dot icon20/01/2015
Registered office address changed from 46 London Street Reading Berkshire RG1 4SQ to C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA on 2015-01-20
dot icon12/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/01/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/12/2011
Termination of appointment of Windsor Accountancy Ltd as a secretary
dot icon20/12/2011
Registered office address changed from 2Nd Floor, Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG England on 2011-12-20
dot icon08/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon10/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon10/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/02/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon17/02/2010
Appointment of Windsor Accountancy Ltd as a secretary
dot icon17/02/2010
Termination of appointment of Hilary Wilson as a secretary
dot icon28/10/2009
Current accounting period extended from 2009-12-31 to 2010-03-31
dot icon21/09/2009
Registered office changed on 21/09/2009 from suite 3 5-6 high street windsor berkshire SL4 1LD
dot icon07/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/06/2009
Registered office changed on 08/06/2009 from equity house 4-6 school road tilehurst reading berkshire RG31 5AL
dot icon08/01/2009
Return made up to 08/12/08; full list of members
dot icon23/10/2008
Ad 06/10/08\gbp si 98@1=98\gbp ic 2/100\
dot icon15/10/2008
Director appointed hilary wilson
dot icon17/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/01/2008
Return made up to 08/12/07; no change of members
dot icon02/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/03/2007
Return made up to 08/12/06; full list of members
dot icon24/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/12/2005
Return made up to 08/12/05; full list of members
dot icon04/10/2005
Registered office changed on 04/10/05 from: 98 whitley street reading berks rg 2 0EQ
dot icon08/06/2005
Secretary resigned;director resigned
dot icon08/06/2005
New secretary appointed
dot icon27/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/12/2004
Director's particulars changed
dot icon06/12/2004
Return made up to 08/12/04; full list of members
dot icon08/12/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
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
08/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
11.23K
-
0.00
-
-
2022
1
11.39K
-
0.00
-
-
2023
1
11.55K
-
0.00
-
-
2023
1
11.55K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

11.55K £Ascended1.41 % *

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
WINDSOR ACCOUNTANCY LIMITED
Corporate Secretary
18/12/2009 - 19/12/2011
228
Hettiaratchy, Ajith Jude
Director
08/12/2003 - Present
3
Akkus, Sarah Louise
Director
08/12/2003 - 30/04/2005
3
Wilson, Hilary
Director
06/10/2008 - 18/09/2014
-
Akkus, Sarah Louise
Secretary
08/12/2003 - 30/04/2005
-

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 ASHLEY CHARLES LIMITED

ASHLEY CHARLES LIMITED is an(a) Active company incorporated on 08/12/2003 with the registered office located at 50a London Street, Reading RG1 4SQ. 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 ASHLEY CHARLES LIMITED?

toggle

ASHLEY CHARLES LIMITED is currently Active. It was registered on 08/12/2003 .

Where is ASHLEY CHARLES LIMITED located?

toggle

ASHLEY CHARLES LIMITED is registered at 50a London Street, Reading RG1 4SQ.

What does ASHLEY CHARLES LIMITED do?

toggle

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

How many employees does ASHLEY CHARLES LIMITED have?

toggle

ASHLEY CHARLES LIMITED had 1 employees in 2023.

What is the latest filing for ASHLEY CHARLES LIMITED?

toggle

The latest filing was on 15/01/2026: Termination of appointment of Hilary Wilson as a director on 2014-09-18.