ASHTON CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ASHTON CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04007038

Incorporation date

02/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Danesfield, Ripley, Woking, Surrey GU23 6LSCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2000)
dot icon25/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon04/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/06/2024
Termination of appointment of Yuzo Iwaya as a director on 2024-06-21
dot icon24/06/2024
Termination of appointment of Shiho Maki as a director on 2024-06-20
dot icon24/06/2024
Termination of appointment of Akihiro Sakai as a director on 2024-06-20
dot icon24/06/2024
Termination of appointment of Keiichi Takahashi as a director on 2024-06-20
dot icon24/06/2024
Notification of Daniel Houghton Underwood as a person with significant control on 2024-06-20
dot icon24/06/2024
Cessation of Hakuhodo Inc. as a person with significant control on 2024-06-20
dot icon24/06/2024
Confirmation statement made on 2024-06-24 with updates
dot icon13/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/06/2023
Appointment of Mr Yuzo Iwaya as a director on 2023-05-01
dot icon05/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon06/05/2022
Appointment of Ms Shiho Maki as a director on 2022-04-18
dot icon22/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/04/2022
Termination of appointment of Takeshi Muro as a director on 2022-03-31
dot icon02/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon06/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon17/03/2020
Previous accounting period shortened from 2020-06-30 to 2019-12-31
dot icon26/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon03/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon02/07/2018
Termination of appointment of John Andrew Sunley as a director on 2018-06-30
dot icon05/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon21/07/2017
Appointment of Mr Akihiro Sakai as a director on 2017-07-01
dot icon21/07/2017
Termination of appointment of Toshiro Kubota as a director on 2017-07-01
dot icon09/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon18/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon01/07/2016
Appointment of Mr Toshiro Kubota as a director on 2016-07-01
dot icon01/07/2016
Termination of appointment of Yasutoshi Hiratsuka as a director on 2016-07-01
dot icon15/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon15/06/2016
Director's details changed for Daniel Houghton Underwood on 2015-11-01
dot icon15/06/2016
Director's details changed for John Andrew Sunley on 2015-11-01
dot icon06/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon03/09/2015
Appointment of Mr Takeshi Muro as a director on 2015-01-15
dot icon03/09/2015
Appointment of Mr Keiichi Takahashi as a director on 2015-01-15
dot icon03/09/2015
Appointment of Mr Yasutoshi Hiratsuka as a director on 2015-01-10
dot icon09/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon10/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon12/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/02/2013
Appointment of Mrs Tiffany Ann Purves as a secretary
dot icon21/02/2013
Termination of appointment of Michael Dean as a secretary
dot icon21/02/2013
Registered office address changed from M Dean 6Th Floor Boundary House 91-93 Charterhouse Street London EC1M 6HR on 2013-02-21
dot icon06/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon21/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon16/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon15/06/2011
Director's details changed for John Andrew Sunley on 2011-06-02
dot icon15/06/2011
Director's details changed for Daniel Houghton Underwood on 2011-06-02
dot icon04/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon21/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon12/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon17/06/2009
Return made up to 02/06/09; full list of members
dot icon08/06/2009
Total exemption full accounts made up to 2008-06-30
dot icon19/06/2008
Return made up to 02/06/08; full list of members
dot icon23/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon15/06/2007
Return made up to 02/06/07; full list of members
dot icon03/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon12/06/2006
Return made up to 02/06/06; full list of members
dot icon06/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon05/07/2005
Return made up to 02/06/05; full list of members
dot icon25/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon29/04/2005
Delivery ext'd 3 mth 30/06/04
dot icon18/04/2005
Return made up to 02/06/04; full list of members
dot icon04/11/2004
New secretary appointed
dot icon04/11/2004
Registered office changed on 04/11/04 from: 400 capability green luton bedfordshire LU1 3LU
dot icon04/11/2004
Secretary resigned
dot icon21/06/2004
Total exemption full accounts made up to 2003-06-30
dot icon04/05/2004
Delivery ext'd 3 mth 30/06/03
dot icon13/10/2003
Return made up to 02/06/03; full list of members
dot icon30/09/2003
Registered office changed on 30/09/03 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF
dot icon24/09/2003
New secretary appointed
dot icon25/07/2003
Ad 15/07/03--------- £ si 10500@1=10500 £ ic 55000/65500
dot icon07/07/2003
Total exemption full accounts made up to 2002-06-30
dot icon12/05/2003
Secretary resigned
dot icon29/04/2003
Delivery ext'd 3 mth 30/06/02
dot icon02/08/2002
Total exemption full accounts made up to 2001-06-30
dot icon06/07/2002
Ad 11/06/02--------- £ si 5000@1=5000 £ ic 50000/55000
dot icon28/06/2002
New secretary appointed
dot icon28/06/2002
Secretary resigned
dot icon26/06/2002
Nc inc already adjusted 11/06/02
dot icon26/06/2002
Resolutions
dot icon26/06/2002
Resolutions
dot icon25/06/2002
New director appointed
dot icon25/06/2002
Registered office changed on 25/06/02 from: kewstoke aylesbury road monks risborough buckinghamshire HP27 0JS
dot icon11/06/2002
Return made up to 02/06/02; full list of members
dot icon27/03/2002
Delivery ext'd 3 mth 30/06/01
dot icon20/06/2001
Registered office changed on 20/06/01 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF
dot icon20/06/2001
Return made up to 02/06/01; full list of members
dot icon20/06/2001
New director appointed
dot icon21/12/2000
Memorandum and Articles of Association
dot icon04/08/2000
Ad 28/07/00--------- £ si 49998@1=49998 £ ic 2/50000
dot icon04/08/2000
Resolutions
dot icon04/08/2000
Nc inc already adjusted 28/07/00
dot icon04/08/2000
Resolutions
dot icon31/07/2000
Secretary resigned
dot icon31/07/2000
New secretary appointed
dot icon31/07/2000
Director resigned
dot icon13/07/2000
New director appointed
dot icon30/06/2000
Certificate of change of name
dot icon02/06/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

23
2023
change arrow icon+9.85 % *

* during past year

Cash in Bank

£1,997,931.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
2.20M
-
0.00
2.19M
-
2022
21
2.16M
-
0.00
1.82M
-
2023
23
2.06M
-
0.00
2.00M
-
2023
23
2.06M
-
0.00
2.00M
-

Employees

2023

Employees

23 Ascended10 % *

Net Assets(GBP)

2.06M £Descended-4.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00M £Ascended9.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AQUIS SECRETARIES LIMITED
Corporate Secretary
10/06/2002 - 29/04/2003
99
CHALFEN SECRETARIES LIMITED
Corporate Secretary
30/04/2003 - 21/09/2004
622
Sunley, John Andrew
Director
21/06/2000 - 29/06/2018
-
Underwood, Daniel Houghton
Director
01/07/2002 - Present
-
Muro, Takeshi
Director
14/01/2015 - 30/03/2022
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ASHTON CONSULTING LIMITED

ASHTON CONSULTING LIMITED is an(a) Active company incorporated on 02/06/2000 with the registered office located at 9 Danesfield, Ripley, Woking, Surrey GU23 6LS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHTON CONSULTING LIMITED?

toggle

ASHTON CONSULTING LIMITED is currently Active. It was registered on 02/06/2000 .

Where is ASHTON CONSULTING LIMITED located?

toggle

ASHTON CONSULTING LIMITED is registered at 9 Danesfield, Ripley, Woking, Surrey GU23 6LS.

What does ASHTON CONSULTING LIMITED do?

toggle

ASHTON CONSULTING LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

How many employees does ASHTON CONSULTING LIMITED have?

toggle

ASHTON CONSULTING LIMITED had 23 employees in 2023.

What is the latest filing for ASHTON CONSULTING LIMITED?

toggle

The latest filing was on 25/06/2025: Confirmation statement made on 2025-06-24 with no updates.