ASHTHORN CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ASHTHORN CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04261298

Incorporation date

30/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire OX12 8JYCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2001)
dot icon18/12/2025
Total exemption full accounts made up to 2025-07-31
dot icon13/08/2025
Change of details for Mr Guy David Moulton as a person with significant control on 2025-07-29
dot icon13/08/2025
Confirmation statement made on 2025-07-30 with updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon13/08/2024
Confirmation statement made on 2024-07-30 with updates
dot icon02/07/2024
Director's details changed for Mr Guy David Moulton on 2024-07-02
dot icon16/10/2023
Total exemption full accounts made up to 2023-07-31
dot icon14/08/2023
Confirmation statement made on 2023-07-30 with updates
dot icon07/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon31/10/2022
Registered office address changed from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 2022-10-31
dot icon09/08/2022
Confirmation statement made on 2022-07-30 with updates
dot icon12/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon09/08/2021
Confirmation statement made on 2021-07-30 with updates
dot icon19/05/2021
Change of details for Mr Guy David Moulton as a person with significant control on 2021-05-19
dot icon19/05/2021
Registered office address changed from 6 Newbury Street Wantage Oxfordshire OX12 8BS to 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 2021-05-19
dot icon19/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon24/08/2020
Confirmation statement made on 2020-07-30 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon02/08/2019
Confirmation statement made on 2019-07-30 with updates
dot icon02/08/2019
Director's details changed for Mr Guy David Moulton on 2019-07-30
dot icon02/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon31/08/2018
Confirmation statement made on 2018-07-30 with updates
dot icon17/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon22/08/2017
Confirmation statement made on 2017-07-30 with updates
dot icon01/08/2017
Change of details for Mr Guy David Moulton as a person with significant control on 2017-07-29
dot icon01/08/2017
Director's details changed for Mr Guy David Moulton on 2017-07-29
dot icon15/12/2016
Total exemption full accounts made up to 2016-07-31
dot icon18/08/2016
Resolutions
dot icon04/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon03/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon13/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon11/09/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon11/09/2014
Director's details changed for Mr Guy David Moulton on 2014-09-01
dot icon13/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon20/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon14/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon01/09/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon01/09/2011
Director's details changed for Mr Guy David Moulton on 2011-03-14
dot icon03/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon31/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon31/08/2010
Director's details changed for Guy David Moulton on 2009-12-01
dot icon13/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon24/08/2009
Return made up to 30/07/09; full list of members
dot icon24/08/2009
Appointment terminated secretary anthony goddard
dot icon21/11/2008
Total exemption full accounts made up to 2008-07-31
dot icon27/08/2008
Return made up to 30/07/08; full list of members
dot icon08/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon20/08/2007
Return made up to 30/07/07; full list of members
dot icon20/08/2007
Location of debenture register
dot icon20/08/2007
Location of register of members
dot icon20/08/2007
Registered office changed on 20/08/07 from: 3 newbury street wantage oxfordshire OX12 8BU
dot icon19/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon15/08/2006
Return made up to 30/07/06; full list of members
dot icon15/09/2005
Accounts for a dormant company made up to 2005-07-31
dot icon07/09/2005
Return made up to 30/07/05; full list of members
dot icon07/09/2005
Director's particulars changed
dot icon11/10/2004
Return made up to 30/07/04; full list of members
dot icon11/10/2004
Accounts for a dormant company made up to 2004-07-31
dot icon17/11/2003
Accounts for a dormant company made up to 2003-07-31
dot icon04/09/2003
Return made up to 30/07/03; full list of members
dot icon05/11/2002
Accounts for a dormant company made up to 2002-07-31
dot icon13/08/2002
Return made up to 30/07/02; full list of members
dot icon30/04/2002
Director's particulars changed
dot icon07/08/2001
New secretary appointed
dot icon07/08/2001
New director appointed
dot icon07/08/2001
Registered office changed on 07/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon07/08/2001
Secretary resigned
dot icon07/08/2001
Director resigned
dot icon30/07/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
136.41K
-
0.00
125.34K
-
2022
1
162.03K
-
0.00
125.45K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
30/07/2001 - 30/07/2001
16011
London Law Services Limited
Nominee Director
30/07/2001 - 30/07/2001
15403
Mr Guy David Moulton
Director
30/07/2001 - Present
1
Goddard, Anthony Michael
Secretary
30/07/2001 - 01/05/2009
2

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 ASHTHORN CONSULTING LIMITED

ASHTHORN CONSULTING LIMITED is an(a) Active company incorporated on 30/07/2001 with the registered office located at 2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire OX12 8JY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHTHORN CONSULTING LIMITED?

toggle

ASHTHORN CONSULTING LIMITED is currently Active. It was registered on 30/07/2001 .

Where is ASHTHORN CONSULTING LIMITED located?

toggle

ASHTHORN CONSULTING LIMITED is registered at 2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire OX12 8JY.

What does ASHTHORN CONSULTING LIMITED do?

toggle

ASHTHORN CONSULTING LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ASHTHORN CONSULTING LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-07-31.