ASHMAN FINANCE LIMITED

Register to unlock more data on OkredoRegister

ASHMAN FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10907522

Incorporation date

09/08/2017

Size

Full

Contacts

Registered address

Registered address

2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UUCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2017)
dot icon31/12/2025
Registered office address changed from Frp Advisory 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd England to 2nd Floor, Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on 2025-12-31
dot icon20/05/2025
Statement of affairs
dot icon08/05/2025
Resolutions
dot icon08/05/2025
Appointment of a voluntary liquidator
dot icon08/04/2025
Registered office address changed from 2nd Floor Rutland House 148 Edmund Street Birmingham B3 2FD England to Frp Advisory 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2025-04-08
dot icon02/04/2025
Termination of appointment of Matthew Christian Cowan as a director on 2025-03-31
dot icon13/02/2025
Termination of appointment of Alexander John Shapland as a director on 2025-02-04
dot icon26/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon17/08/2024
Full accounts made up to 2023-12-31
dot icon01/06/2024
Full accounts made up to 2022-12-31
dot icon07/05/2024
Director's details changed for Mr Paul Christopher Myers on 2024-05-07
dot icon15/11/2023
Notification of Asm Capital Limited as a person with significant control on 2022-12-16
dot icon15/11/2023
Cessation of Ashkin Mittal as a person with significant control on 2022-12-16
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon06/11/2023
Memorandum and Articles of Association
dot icon16/10/2023
Certificate of change of name
dot icon06/09/2023
Termination of appointment of Eric Edmund Barnett as a director on 2023-08-31
dot icon03/08/2023
Statement of capital following an allotment of shares on 2023-07-28
dot icon25/07/2023
Statement of capital following an allotment of shares on 2023-07-25
dot icon10/07/2023
Statement of capital following an allotment of shares on 2023-07-10
dot icon06/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon04/07/2023
Statement of capital following an allotment of shares on 2023-07-04
dot icon03/07/2023
Statement of capital following an allotment of shares on 2023-06-09
dot icon03/07/2023
Statement of capital following an allotment of shares on 2023-07-03
dot icon24/06/2023
Termination of appointment of Geoffrey Scott Russell as a director on 2023-06-07
dot icon23/06/2023
Appointment of Mr Geoffrey Scott Russell as a director on 2023-05-23
dot icon12/06/2023
Statement of capital following an allotment of shares on 2023-05-31
dot icon01/06/2023
Statement of capital following an allotment of shares on 2023-05-31
dot icon16/05/2023
Statement of capital following an allotment of shares on 2023-05-12
dot icon12/05/2023
Statement of capital following an allotment of shares on 2023-04-17
dot icon12/04/2023
Statement of capital following an allotment of shares on 2023-03-27
dot icon03/03/2023
Statement of capital following an allotment of shares on 2023-03-03
dot icon16/02/2023
Statement of capital following an allotment of shares on 2023-02-16
dot icon20/01/2023
Statement of capital following an allotment of shares on 2023-01-16
dot icon19/12/2022
Statement of capital following an allotment of shares on 2022-12-16
dot icon11/10/2022
Memorandum and Articles of Association
dot icon26/09/2022
Second filing of a statement of capital following an allotment of shares on 2022-09-09
dot icon23/09/2022
Statement of capital following an allotment of shares on 2022-09-09
dot icon25/08/2022
Statement of capital following an allotment of shares on 2022-08-11
dot icon02/08/2022
Resolutions
dot icon11/07/2022
Certificate of change of name
dot icon11/07/2022
Change of name with request to seek comments from relevant body
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon28/06/2022
Accounts for a small company made up to 2021-12-31
dot icon22/06/2022
Appointment of Mr Alexander John Shapland as a director on 2022-06-10
dot icon22/06/2022
Appointment of Mrs Joanna Catherine Boait as a secretary on 2022-06-14
dot icon22/06/2022
Termination of appointment of Digish Pandit as a secretary on 2022-06-10
dot icon22/06/2022
Termination of appointment of Ashkin Mittal as a director on 2022-06-10
dot icon22/06/2022
Appointment of Mr Paul Christopher Myers as a director on 2022-06-10
dot icon22/06/2022
Second filing of a statement of capital following an allotment of shares on 2022-06-07
dot icon22/06/2022
Appointment of Mr James Antony David Leach as a director on 2022-06-10
dot icon22/06/2022
Second filing of a statement of capital following an allotment of shares on 2022-06-08
dot icon22/06/2022
Appointment of Mr Matthew Christian Cowan as a director on 2022-06-10
dot icon22/06/2022
Appointment of Mr Eric Edmund Barnett as a director on 2022-06-10
dot icon09/06/2022
Second filing of a statement of capital following an allotment of shares on 2022-03-09
dot icon09/06/2022
Second filing of a statement of capital following an allotment of shares on 2022-04-28
dot icon09/06/2022
Second filing of a statement of capital following an allotment of shares on 2021-12-17
dot icon09/06/2022
Second filing of a statement of capital following an allotment of shares on 2022-03-04
dot icon08/06/2022
Second filing of a statement of capital following an allotment of shares on 2021-12-17
dot icon08/06/2022
Statement of capital following an allotment of shares on 2022-06-08
dot icon07/06/2022
Statement of capital following an allotment of shares on 2022-06-07
dot icon07/06/2022
Statement of capital following an allotment of shares on 2022-06-07
dot icon04/05/2022
Statement of capital following an allotment of shares on 2022-04-28
dot icon14/04/2022
Registered office address changed from C/O Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN England to 2nd Floor Rutland House 148 Edmund Street Birmingham B3 2FD on 2022-04-14
dot icon29/03/2022
Cancellation of shares. Statement of capital on 2022-03-07
dot icon29/03/2022
Purchase of own shares.
dot icon23/03/2022
Resolutions
dot icon23/03/2022
Memorandum and Articles of Association
dot icon21/03/2022
Confirmation statement made on 2022-03-09 with updates
dot icon21/03/2022
Director's details changed for Manhad Narula on 2021-02-26
dot icon11/03/2022
Second filing of a statement of capital following an allotment of shares on 2022-03-09
dot icon11/03/2022
Second filing of a statement of capital following an allotment of shares on 2021-12-17
dot icon10/03/2022
Statement of capital following an allotment of shares on 2022-03-09
dot icon05/03/2022
Statement of capital following an allotment of shares on 2022-03-04
dot icon17/01/2022
Statement of capital following an allotment of shares on 2021-12-17
dot icon12/01/2022
Resolutions
dot icon12/01/2022
Memorandum and Articles of Association
dot icon07/10/2021
Second filing of a statement of capital following an allotment of shares on 2020-06-30
dot icon16/09/2021
Accounts for a small company made up to 2020-12-31
dot icon16/03/2021
Confirmation statement made on 2021-03-09 with updates
dot icon16/03/2021
Change of details for Manhad Narula as a person with significant control on 2021-02-26
dot icon22/12/2020
Registered office address changed from 91 Wimpole Street London W1G 0EF England to C/O Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN on 2020-12-22
dot icon28/10/2020
Statement of capital following an allotment of shares on 2020-10-19
dot icon29/07/2020
Accounts for a small company made up to 2019-12-31
dot icon20/07/2020
Sub-division of shares on 2020-06-30
dot icon20/07/2020
Resolutions
dot icon20/07/2020
Memorandum and Articles of Association
dot icon09/07/2020
Statement of capital following an allotment of shares on 2020-06-30
dot icon20/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon19/12/2019
Secretary's details changed for Mr Digish Pandit on 2019-04-15
dot icon10/05/2019
Micro company accounts made up to 2018-12-31
dot icon15/04/2019
Appointment of Mr Digish Pandit as a secretary on 2019-04-15
dot icon09/04/2019
Previous accounting period extended from 2018-08-31 to 2018-12-31
dot icon25/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon15/03/2019
Registered office address changed from 20 Upper Berkeley Street London W1H 7PF England to 91 Wimpole Street London W1G 0EF on 2019-03-15
dot icon09/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon23/02/2018
Registered office address changed from 31 Hill Street London W1J 5LS United Kingdom to 20 Upper Berkeley Street London W1H 7PF on 2018-02-23
dot icon09/08/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
15/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Myers, Paul Christopher
Director
10/06/2022 - Present
3
Russell, Geoffrey Scott
Director
23/05/2023 - 07/06/2023
12
Shapland, Alexander John
Director
10/06/2022 - 04/02/2025
8
Mittal, Ashkin
Director
09/08/2017 - 10/06/2022
24
Mr Manhad Narula
Director
09/08/2017 - Present
13

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHMAN FINANCE LIMITED

ASHMAN FINANCE LIMITED is an(a) Liquidation company incorporated on 09/08/2017 with the registered office located at 2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU. There are currently 4 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 ASHMAN FINANCE LIMITED?

toggle

ASHMAN FINANCE LIMITED is currently Liquidation. It was registered on 09/08/2017 .

Where is ASHMAN FINANCE LIMITED located?

toggle

ASHMAN FINANCE LIMITED is registered at 2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU.

What does ASHMAN FINANCE LIMITED do?

toggle

ASHMAN FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ASHMAN FINANCE LIMITED?

toggle

The latest filing was on 31/12/2025: Registered office address changed from Frp Advisory 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd England to 2nd Floor, Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on 2025-12-31.