ASHSHOT LIMITED

Register to unlock more data on OkredoRegister

ASHSHOT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02359886

Incorporation date

10/03/1989

Size

Micro Entity

Contacts

Registered address

Registered address

6 Beech Manor, Bayhall Road, Tunbridge Wells, Kent TN2 4TPCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1989)
dot icon26/01/2026
Micro company accounts made up to 2025-04-30
dot icon28/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon01/04/2025
Micro company accounts made up to 2024-04-30
dot icon25/09/2024
Confirmation statement made on 2024-09-19 with updates
dot icon12/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon18/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon21/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon05/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon05/10/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon22/12/2020
Micro company accounts made up to 2020-04-30
dot icon18/10/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon20/01/2020
Micro company accounts made up to 2019-04-30
dot icon19/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon18/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon03/10/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon12/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon29/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon06/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon22/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon14/03/2016
Registered office address changed from 2 Old Malling Farmhouse Malling Lewes East Sussex BN7 2DY to 6 Beech Manor Bayhall Road Tunbridge Wells Kent TN2 4TP on 2016-03-14
dot icon07/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon30/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon28/09/2015
Registered office address changed from 24 Burr Close London E1W 1NB to 2 Old Malling Farmhouse Malling Lewes East Sussex BN7 2DY on 2015-09-28
dot icon28/09/2015
Director's details changed for Rex Richard Billingham on 2015-09-28
dot icon08/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon22/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon16/06/2014
Amended accounts made up to 2013-04-30
dot icon24/01/2014
Amended accounts made up to 2013-04-30
dot icon13/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon25/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon25/09/2012
Director's details changed for Rex Richard Billingham on 2012-01-01
dot icon14/03/2012
Registered office address changed from 18 Chestnut Court Gas House Lane Alcester Warwickshire B49 5RB on 2012-03-14
dot icon11/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon08/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon06/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon06/10/2010
Secretary's details changed for Ms Zoe Eleanor Billingham on 2010-09-20
dot icon06/10/2010
Director's details changed for Zoe Eleanor Billingham on 2010-09-06
dot icon06/10/2010
Director's details changed for Rex Richard Billingham on 2010-09-20
dot icon25/02/2010
Appointment of a director
dot icon22/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon19/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon29/07/2009
Director and secretary appointed zoe eleanor billingham
dot icon29/07/2009
Appointment terminate, director and secretary eleanor lines logged form
dot icon18/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon24/09/2008
Return made up to 20/09/08; full list of members
dot icon24/09/2008
Director's change of particulars / rex billingham / 23/09/2008
dot icon24/09/2008
Director and secretary's change of particulars / eleanor lines / 23/09/2008
dot icon25/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon01/10/2007
Return made up to 20/09/07; full list of members
dot icon27/02/2007
Registered office changed on 27/02/07 from: 1 globe court evesham street alcester warwickshire B49 5BD
dot icon26/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon09/10/2006
Return made up to 20/09/06; full list of members
dot icon09/10/2006
Director's particulars changed
dot icon23/03/2006
Amended accounts made up to 2004-04-30
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon26/09/2005
Return made up to 20/09/05; full list of members
dot icon14/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon30/09/2004
Return made up to 20/09/04; full list of members
dot icon28/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon09/10/2003
Return made up to 20/09/03; full list of members
dot icon21/02/2003
Registered office changed on 21/02/03 from: church farm cottage weethley eversham road alcester warwickshire B49 5NA
dot icon21/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon14/10/2002
Return made up to 20/09/02; full list of members
dot icon07/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon02/10/2001
Return made up to 20/09/01; full list of members
dot icon28/02/2001
Full accounts made up to 2000-04-30
dot icon21/09/2000
Return made up to 20/09/00; full list of members
dot icon22/02/2000
Full accounts made up to 1999-04-30
dot icon11/10/1999
Return made up to 20/09/99; full list of members
dot icon04/03/1999
Full accounts made up to 1998-04-30
dot icon25/09/1998
Return made up to 20/09/98; full list of members
dot icon04/08/1998
Registered office changed on 04/08/98 from: the tractor house bownhill farm woodchester stroud GL5 5PW
dot icon28/04/1998
Director resigned
dot icon28/04/1998
Director resigned
dot icon25/02/1998
Full accounts made up to 1997-04-30
dot icon16/10/1997
Return made up to 20/09/97; no change of members
dot icon26/02/1997
Full accounts made up to 1996-04-30
dot icon17/10/1996
Return made up to 20/09/96; no change of members
dot icon12/03/1996
Full accounts made up to 1995-04-30
dot icon13/10/1995
Return made up to 20/09/95; full list of members
dot icon24/05/1995
Full accounts made up to 1994-04-30
dot icon20/09/1994
Return made up to 20/09/94; no change of members
dot icon24/03/1994
Registered office changed on 24/03/94 from: 13 st. John's wood terrace london NW8 6JJ
dot icon03/03/1994
Full accounts made up to 1993-04-30
dot icon23/09/1993
Return made up to 20/09/93; full list of members
dot icon28/02/1993
Full accounts made up to 1992-04-30
dot icon02/10/1992
Return made up to 20/09/92; no change of members
dot icon05/04/1992
Full accounts made up to 1991-04-30
dot icon31/10/1991
New secretary appointed
dot icon14/10/1991
Return made up to 20/09/91; full list of members
dot icon13/08/1991
Full accounts made up to 1990-04-30
dot icon01/10/1990
Return made up to 20/09/90; full list of members
dot icon21/05/1990
Registered office changed on 21/05/90 from: 52 effa parade london SW2 1PR
dot icon07/02/1990
Accounting reference date extended from 31/03 to 30/04
dot icon25/01/1990
Ad 30/06/89--------- £ si 998@1=998 £ ic 2/1000
dot icon19/07/1989
Registered office changed on 19/07/89 from: 2 baches street london N1 6UB
dot icon19/07/1989
Director resigned;new director appointed
dot icon19/07/1989
Secretary resigned;new secretary appointed
dot icon13/07/1989
Resolutions
dot icon13/07/1989
Memorandum and Articles of Association
dot icon10/03/1989
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
501.00
-
0.00
501.00
-
2022
-
501.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Billingham, Zoe Eleanor
Director
24/07/2009 - Present
-
Billingham, Zoe Eleanor
Secretary
24/07/2009 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHSHOT LIMITED

ASHSHOT LIMITED is an(a) Active company incorporated on 10/03/1989 with the registered office located at 6 Beech Manor, Bayhall Road, Tunbridge Wells, Kent TN2 4TP. 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 ASHSHOT LIMITED?

toggle

ASHSHOT LIMITED is currently Active. It was registered on 10/03/1989 .

Where is ASHSHOT LIMITED located?

toggle

ASHSHOT LIMITED is registered at 6 Beech Manor, Bayhall Road, Tunbridge Wells, Kent TN2 4TP.

What does ASHSHOT LIMITED do?

toggle

ASHSHOT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ASHSHOT LIMITED?

toggle

The latest filing was on 26/01/2026: Micro company accounts made up to 2025-04-30.