ASHTEAD TECHNOLOGY HOLDINGS PLC

Register to unlock more data on OkredoRegister

ASHTEAD TECHNOLOGY HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13424040

Incorporation date

27/05/2021

Size

Group

Contacts

Registered address

Registered address

C/O Amba Company Secretarial Services Limited 4th Floor, One Kingdom Street, Paddington Central, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2021)
dot icon18/04/2026
Group of companies' accounts made up to 2025-12-31
dot icon02/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon31/07/2025
Registered office address changed from 1 Gateshead Close Sunderland Road Sandy Bedfordshire SG19 1RS England to C/O Amba Company Secretarial Services Limited 4th Floor, One Kingdom Street Paddington Central London W2 6BD on 2025-07-31
dot icon30/07/2025
Termination of appointment of Ingrid Stewart as a secretary on 2025-07-30
dot icon30/07/2025
Appointment of Amba Secretaries Limited as a secretary on 2025-07-30
dot icon05/06/2025
Resolutions
dot icon24/04/2025
Group of companies' accounts made up to 2024-12-31
dot icon17/04/2025
Statement of capital following an allotment of shares on 2025-03-25
dot icon21/01/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon20/01/2025
Appointment of Mrs Kristin Færøvik as a director on 2025-01-18
dot icon14/01/2025
Satisfaction of charge 134240400004 in full
dot icon14/01/2025
Part of the property or undertaking has been released and no longer forms part of charge 134240400005
dot icon14/01/2025
Part of the property or undertaking has been released and no longer forms part of charge 134240400003
dot icon14/10/2024
Registration of charge 134240400005, created on 2024-10-08
dot icon12/06/2024
Resolutions
dot icon10/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon16/04/2024
Statement of capital following an allotment of shares on 2024-04-16
dot icon20/03/2024
Appointment of Mr Jean Paul Cahuzac as a director on 2024-03-20
dot icon07/02/2024
Director's details changed for Mr William Allan Pirie on 2024-02-07
dot icon19/12/2023
Termination of appointment of Joseph Adam Connolly as a director on 2023-12-18
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon31/07/2023
Cessation of Bp Inv2 Newco Ltd as a person with significant control on 2021-11-23
dot icon31/07/2023
Notification of a person with significant control statement
dot icon13/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon18/04/2023
Satisfaction of charge 134240400001 in full
dot icon18/04/2023
Satisfaction of charge 134240400002 in full
dot icon11/04/2023
Registration of charge 134240400003, created on 2023-04-05
dot icon11/04/2023
Registration of charge 134240400004, created on 2023-04-05
dot icon15/03/2023
Statement of capital following an allotment of shares on 2023-03-09
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon29/07/2022
Resolutions
dot icon20/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon25/12/2021
Current accounting period shortened from 2022-05-31 to 2021-12-31
dot icon25/12/2021
Confirmation statement made on 2021-12-25 with updates
dot icon13/12/2021
Second filing of a statement of capital following an allotment of shares on 2021-11-17
dot icon10/12/2021
Appointment of Mr Thomas Hamborg-Thomsen as a director on 2021-11-23
dot icon10/12/2021
Appointment of Mr Anthony Richard Charles Durrant as a director on 2021-11-23
dot icon10/12/2021
Appointment of Mr William Mervyn Frew Carey Shannon as a director on 2021-11-23
dot icon09/12/2021
Statement of capital following an allotment of shares on 2021-11-23
dot icon09/12/2021
Statement of capital following an allotment of shares on 2021-11-17
dot icon08/12/2021
Resolutions
dot icon08/12/2021
Memorandum and Articles of Association
dot icon08/12/2021
Memorandum and Articles of Association
dot icon06/12/2021
Statement of capital following an allotment of shares on 2021-11-16
dot icon03/12/2021
Sub-division of shares on 2021-11-16
dot icon23/11/2021
Registration of charge 134240400001, created on 2021-11-23
dot icon23/11/2021
Registration of charge 134240400002, created on 2021-11-23
dot icon17/11/2021
Commence business and borrow
dot icon17/11/2021
Trading certificate for a public company
dot icon09/11/2021
Registered office address changed from 11 Church Road Great Bookham Leatherhead KT23 3PB United Kingdom to 1 Gateshead Close Sunderland Road Sandy Bedfordshire SG19 1RS on 2021-11-09
dot icon05/11/2021
Certificate of change of name
dot icon04/11/2021
Appointment of Mr Allan William Pirie as a director on 2021-11-04
dot icon04/11/2021
Confirmation statement made on 2021-11-04 with updates
dot icon04/11/2021
Notification of Bp Inv2 Newco Ltd as a person with significant control on 2021-11-04
dot icon04/11/2021
Cessation of System Day (Nominees) Ltd as a person with significant control on 2021-11-04
dot icon04/11/2021
Appointment of Mr Joseph Adam Connolly as a director on 2021-11-04
dot icon04/11/2021
Appointment of Ms Ingrid Stewart as a director on 2021-11-04
dot icon04/11/2021
Appointment of Ms Ingrid Stewart as a secretary on 2021-11-04
dot icon04/11/2021
Termination of appointment of Maureen Anne Caveley as a director on 2021-11-04
dot icon04/11/2021
Termination of appointment of Uk Company Secretaries Ltd as a secretary on 2021-11-04
dot icon04/11/2021
Termination of appointment of Paul Blackburn as a director on 2021-11-04
dot icon27/05/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caveley, Maureen Anne
Director
27/05/2021 - 04/11/2021
580
Connolly, Joseph Adam
Director
04/11/2021 - 18/12/2023
36
UK COMPANY SECRETARIES LTD
Corporate Secretary
27/05/2021 - 04/11/2021
42
Hamborg-Thomsen, Thomas
Director
23/11/2021 - Present
-
AMBA SECRETARIES LIMITED
Corporate Secretary
30/07/2025 - Present
95

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+
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 ASHTEAD TECHNOLOGY HOLDINGS PLC

ASHTEAD TECHNOLOGY HOLDINGS PLC is an(a) Active company incorporated on 27/05/2021 with the registered office located at C/O Amba Company Secretarial Services Limited 4th Floor, One Kingdom Street, Paddington Central, London W2 6BD. There are currently 8 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 ASHTEAD TECHNOLOGY HOLDINGS PLC?

toggle

ASHTEAD TECHNOLOGY HOLDINGS PLC is currently Active. It was registered on 27/05/2021 .

Where is ASHTEAD TECHNOLOGY HOLDINGS PLC located?

toggle

ASHTEAD TECHNOLOGY HOLDINGS PLC is registered at C/O Amba Company Secretarial Services Limited 4th Floor, One Kingdom Street, Paddington Central, London W2 6BD.

What does ASHTEAD TECHNOLOGY HOLDINGS PLC do?

toggle

ASHTEAD TECHNOLOGY HOLDINGS PLC operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ASHTEAD TECHNOLOGY HOLDINGS PLC?

toggle

The latest filing was on 18/04/2026: Group of companies' accounts made up to 2025-12-31.