ASHURA LTD

Register to unlock more data on OkredoRegister

ASHURA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05663761

Incorporation date

29/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

1 Argyle Street, Bath BA2 4BACopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2005)
dot icon14/01/2026
Micro company accounts made up to 2025-12-31
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon13/01/2025
Micro company accounts made up to 2024-12-31
dot icon04/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon10/01/2024
Micro company accounts made up to 2023-12-31
dot icon03/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon09/01/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon10/01/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon03/11/2021
Registered office address changed from Second Floor 36 Gay Street Bath BA1 2NT England to 1 Argyle Street Bath BA2 4BA on 2021-11-03
dot icon07/01/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon08/01/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon06/01/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/01/2019
Appointment of Bath Secretarial Services Limited as a secretary on 2019-01-06
dot icon06/01/2019
Termination of appointment of Tmp Business Services Ltd as a secretary on 2019-01-06
dot icon06/01/2019
Registered office address changed from 126 Aldersgate Street London EC1A 4JQ to Second Floor 36 Gay Street Bath BA1 2NT on 2019-01-06
dot icon27/12/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon25/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon03/11/2017
Withdrawal of a person with significant control statement on 2017-11-03
dot icon02/11/2017
Director's details changed for Mr Dejan Hinic on 2017-11-01
dot icon02/11/2017
Notification of Dejan Hinic as a person with significant control on 2017-11-02
dot icon02/11/2017
Withdrawal of a person with significant control statement on 2017-11-02
dot icon15/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/02/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon02/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon07/01/2013
Secretary's details changed for Tmp Business Services Ltd on 2012-06-06
dot icon21/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon18/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/02/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon10/02/2010
Secretary's details changed for Tmp Business Services Ltd on 2010-02-10
dot icon10/02/2010
Director's details changed for Dejan Hinic on 2010-02-10
dot icon26/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 29/12/08; full list of members
dot icon21/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/01/2008
Return made up to 29/12/07; full list of members
dot icon20/04/2007
Accounts for a dormant company made up to 2006-12-31
dot icon19/02/2007
Return made up to 29/12/06; full list of members
dot icon16/08/2006
New secretary appointed
dot icon16/08/2006
Secretary resigned
dot icon23/01/2006
New secretary appointed
dot icon23/01/2006
Secretary resigned
dot icon29/12/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
767.00
-
0.00
11.64K
-
2022
0
1.54K
-
0.00
5.97K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chaplin, Linda Ann
Secretary
29/12/2005 - 01/06/2006
-
BATH SECRETARIAL SERVICES LIMITED
Corporate Secretary
06/01/2019 - Present
47
Hinic, Dejan
Director
29/12/2005 - Present
-
TMP BUSINESS SERVICES LTD
Corporate Secretary
01/06/2006 - 06/01/2019
13
TMP BUSINESS SERVICES LTD
Corporate Secretary
29/12/2005 - 29/12/2005
34

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHURA LTD

ASHURA LTD is an(a) Active company incorporated on 29/12/2005 with the registered office located at 1 Argyle Street, Bath BA2 4BA. 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 ASHURA LTD?

toggle

ASHURA LTD is currently Active. It was registered on 29/12/2005 .

Where is ASHURA LTD located?

toggle

ASHURA LTD is registered at 1 Argyle Street, Bath BA2 4BA.

What does ASHURA LTD do?

toggle

ASHURA LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ASHURA LTD?

toggle

The latest filing was on 14/01/2026: Micro company accounts made up to 2025-12-31.