ASHTON-YAIR CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ASHTON-YAIR CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05617845

Incorporation date

09/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Knoll House, Knoll Road, Camberley, Surrey GU15 3SYCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2005)
dot icon10/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon19/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon12/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon22/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon21/11/2023
Registered office address changed from 7 Bower Road Wrecclesham Farnham Surrey GU10 4st England to Knoll House Knoll Road Camberley Surrey GU15 3SY on 2023-11-21
dot icon16/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon14/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon02/12/2021
Confirmation statement made on 2021-11-08 with updates
dot icon23/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon19/11/2020
Confirmation statement made on 2020-11-08 with updates
dot icon27/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon21/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon22/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon15/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon09/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon16/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon12/10/2017
Secretary's details changed for Timothy Graham Yair on 2017-10-05
dot icon17/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon03/08/2017
Change of details for Mrs Jane Yair as a person with significant control on 2017-07-27
dot icon03/08/2017
Director's details changed for Mrs Jane Yair on 2017-07-27
dot icon07/02/2017
Registered office address changed from 10 Upper Bourne Lane Wrecclesham Farnham Surrey GU10 4RQ to 7 Bower Road Wrecclesham Farnham Surrey GU10 4st on 2017-02-07
dot icon26/01/2017
Director's details changed for Mrs Jane Yair on 2017-01-19
dot icon24/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon10/12/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon22/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon01/12/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon26/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon27/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon21/05/2010
Registered office address changed from 69 High Street Bagshot Surrey GU19 5AH on 2010-05-21
dot icon25/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon21/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon25/11/2008
Return made up to 09/11/08; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon17/01/2008
Return made up to 09/11/07; full list of members
dot icon31/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon23/11/2006
Return made up to 09/11/06; full list of members
dot icon19/01/2006
Ad 06/01/06--------- £ si 9@1=9 £ ic 1/10
dot icon21/12/2005
Registered office changed on 21/12/05 from: smithy house, hambrook hill south, hambrook chichester west sussex PO18 8UJ
dot icon09/11/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-3.26 % *

* during past year

Cash in Bank

£551,131.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
562.68K
-
0.00
569.69K
-
2022
1
543.69K
-
0.00
551.13K
-
2022
1
543.69K
-
0.00
551.13K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

543.69K £Descended-3.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

551.13K £Descended-3.26 % *

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
Yair, Timothy Graham
Secretary
09/11/2005 - Present
-
Mrs Jane Yair
Director
09/11/2005 - 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 ASHTON-YAIR CONSULTING LIMITED

ASHTON-YAIR CONSULTING LIMITED is an(a) Active company incorporated on 09/11/2005 with the registered office located at Knoll House, Knoll Road, Camberley, Surrey GU15 3SY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHTON-YAIR CONSULTING LIMITED?

toggle

ASHTON-YAIR CONSULTING LIMITED is currently Active. It was registered on 09/11/2005 .

Where is ASHTON-YAIR CONSULTING LIMITED located?

toggle

ASHTON-YAIR CONSULTING LIMITED is registered at Knoll House, Knoll Road, Camberley, Surrey GU15 3SY.

What does ASHTON-YAIR CONSULTING LIMITED do?

toggle

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

How many employees does ASHTON-YAIR CONSULTING LIMITED have?

toggle

ASHTON-YAIR CONSULTING LIMITED had 1 employees in 2022.

What is the latest filing for ASHTON-YAIR CONSULTING LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-08 with no updates.