ASHTON COMMODITIES LIMITED

Register to unlock more data on OkredoRegister

ASHTON COMMODITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05374156

Incorporation date

23/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

83 Baker Street, London W1U 6AGCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2005)
dot icon21/03/2026
Change of details for Mr Alexander Shushko as a person with significant control on 2026-03-01
dot icon21/03/2026
Change of details for Mr Alexander Shushko as a person with significant control on 2026-03-01
dot icon21/03/2026
Change of details for Mr Alexander Shushko as a person with significant control on 2026-03-01
dot icon20/03/2026
Change of details for Mr Alexander Shushko as a person with significant control on 2026-03-01
dot icon20/03/2026
Change of details for Mr Alexander Shushko as a person with significant control on 2026-03-01
dot icon20/03/2026
Change of details for Mr Alexander Shushko as a person with significant control on 2026-03-01
dot icon19/03/2026
Change of details for Mr Alexander Shushko as a person with significant control on 2026-03-01
dot icon19/03/2026
Director's details changed for Alexander Shushko on 2026-03-01
dot icon11/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon30/01/2026
Termination of appointment of Bleasdale Consultancy Limited as a secretary on 2026-01-30
dot icon08/11/2025
Registered office address changed from 83 Baker Street 83 Baker Street London W1U 6AG England to 83 Baker Street London W1U 6AG on 2025-11-08
dot icon05/11/2025
Registered office address changed from Court Barn Salthill Park Fishbourne Chichester PO19 3PS England to 83 Baker Street 83 Baker Street London W1U 6AG on 2025-11-05
dot icon06/05/2025
Micro company accounts made up to 2024-09-25
dot icon07/03/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon22/01/2024
Micro company accounts made up to 2023-09-25
dot icon25/03/2023
Current accounting period extended from 2023-03-30 to 2023-09-25
dot icon07/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon19/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon08/03/2022
Registered office address changed from Court Barn Salthill Park Fishbourne Chichester Fishbourne PO19 3PS England to Court Barn Salthill Park Fishbourne Chichester PO19 3PS on 2022-03-08
dot icon08/03/2022
Secretary's details changed for Bleasdale Consultancy Limited on 2022-02-25
dot icon08/03/2022
Notification of Tracy Scott Elner as a person with significant control on 2021-02-23
dot icon08/03/2022
Director's details changed for Alexander Vitalyevich Shushko on 2016-11-23
dot icon24/11/2021
Micro company accounts made up to 2021-03-30
dot icon01/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon05/02/2021
Registered office address changed from The Grain Store Wenham Manor Rogate Petersfield Hants GU31 5AY England to Court Barn Salthill Park Fishbourne Chichester Fishbourne PO19 3PS on 2021-02-05
dot icon24/07/2020
Micro company accounts made up to 2020-03-30
dot icon06/03/2020
Confirmation statement made on 2020-02-23 with updates
dot icon06/03/2020
Cessation of Ashton Investments Limited as a person with significant control on 2019-10-28
dot icon06/03/2020
Notification of Alexander Shushko as a person with significant control on 2019-10-28
dot icon21/12/2019
Micro company accounts made up to 2019-03-30
dot icon25/02/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon24/10/2018
Micro company accounts made up to 2018-03-30
dot icon24/02/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon12/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon07/03/2017
Director's details changed for Alexander Vitalyevich Shushko on 2016-11-23
dot icon02/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/02/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon26/02/2016
Register inspection address has been changed from Suite 1.01C, Winchester House 259-269 Old Marylebone Road London NW1 5RA England to The Grain Store Wenham Manor Rogate Petersfield Hampshire GU31 5AY
dot icon04/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/06/2015
Registered office address changed from C/O Winchester House, Suite 1.01C 259-269 Old Marylebone Road London NW1 5RA to The Grain Store Wenham Manor Rogate Petersfield Hants GU31 5AY on 2015-06-08
dot icon23/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon07/03/2014
Register inspection address has been changed from Winchester House, Suite Cp1.01 259-269 Old Marylebone Road London NW1 5RA
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/04/2012
Appointment of Alexander Shushko as a director on 2012-03-01
dot icon24/02/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/11/2011
Registered office address changed from Winchester House Suite Cp1 01 259-269 Old Marylebone Road London NW1 5RA on 2011-11-10
dot icon01/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/11/2010
Resolutions
dot icon01/03/2010
Accounts for a small company made up to 2009-03-31
dot icon26/02/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon26/02/2010
Register inspection address has been changed
dot icon25/02/2010
Director's details changed for Tracy Scott Elner on 2010-02-23
dot icon25/02/2010
Secretary's details changed for Bleasdale Consultancy Limited on 2010-02-23
dot icon30/06/2009
Accounting reference date extended from 30/09/2008 to 30/03/2009
dot icon07/04/2009
Ad 30/03/09\gbp si 250000@1=250000\gbp ic 1/250001\
dot icon07/04/2009
Resolutions
dot icon07/04/2009
Resolutions
dot icon07/04/2009
Nc inc already adjusted 30/03/09
dot icon07/04/2009
Resolutions
dot icon23/02/2009
Return made up to 23/02/09; full list of members
dot icon23/02/2009
Registered office changed on 23/02/2009 from winchester house suite CP1 01 259-269 old marylebone road london NW1 5RA
dot icon18/02/2009
Registered office changed on 18/02/2009 from suite 101.f winchester house 259-269 old marylebone road london NW1 5RA
dot icon04/08/2008
Accounts for a small company made up to 2007-09-30
dot icon03/03/2008
Secretary's change of particulars / bleasdale consultancy LIMITED / 21/02/2008
dot icon03/03/2008
Return made up to 23/02/08; full list of members
dot icon03/03/2008
Registered office changed on 03/03/2008 from suite 101F winchester house 259-269 old marylebone road london NW1 5RA
dot icon06/09/2007
Accounts for a small company made up to 2006-09-30
dot icon21/08/2007
Return made up to 23/02/07; full list of members
dot icon07/08/2007
Director resigned
dot icon12/10/2006
Accounts for a small company made up to 2005-09-30
dot icon21/08/2006
Registered office changed on 21/08/06 from: 10 bruton street london W1J 6PU
dot icon15/03/2006
Return made up to 23/02/06; full list of members
dot icon27/02/2006
Accounting reference date shortened from 28/02/06 to 30/09/05
dot icon20/10/2005
Director resigned
dot icon08/04/2005
New director appointed
dot icon08/04/2005
New director appointed
dot icon01/04/2005
New director appointed
dot icon01/04/2005
New secretary appointed
dot icon24/02/2005
Secretary resigned
dot icon24/02/2005
Director resigned
dot icon23/02/2005
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/09/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
25/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/09/2024
dot iconNext account date
25/09/2025
dot iconNext due on
25/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.44K
-
0.00
-
-
2022
2
262.00
-
0.00
262.26K
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 DIRECTORS FD LTD
Nominee Director
23/02/2005 - 24/02/2005
41295
Elner, Tracy Scott
Director
24/02/2005 - Present
8
FORM 10 SECRETARIES FD LTD
Nominee Secretary
23/02/2005 - 24/02/2005
36449
Mr Alexander Shushko
Director
01/03/2012 - Present
4
Glaister, Matthew Eric
Director
30/03/2005 - 19/07/2007
-

Persons with Significant Control

3
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 ASHTON COMMODITIES LIMITED

ASHTON COMMODITIES LIMITED is an(a) Active company incorporated on 23/02/2005 with the registered office located at 83 Baker Street, London W1U 6AG. 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 ASHTON COMMODITIES LIMITED?

toggle

ASHTON COMMODITIES LIMITED is currently Active. It was registered on 23/02/2005 .

Where is ASHTON COMMODITIES LIMITED located?

toggle

ASHTON COMMODITIES LIMITED is registered at 83 Baker Street, London W1U 6AG.

What does ASHTON COMMODITIES LIMITED do?

toggle

ASHTON COMMODITIES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ASHTON COMMODITIES LIMITED?

toggle

The latest filing was on 21/03/2026: Change of details for Mr Alexander Shushko as a person with significant control on 2026-03-01.