ASHWELL VENTURES LIMITED

Register to unlock more data on OkredoRegister

ASHWELL VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05040556

Incorporation date

11/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Goodridge Accountants Limited Suite 3, 109 Bancroft, Hitchin, Hertfordshire SG5 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2004)
dot icon09/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon27/01/2026
Micro company accounts made up to 2025-04-30
dot icon17/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon24/01/2025
Micro company accounts made up to 2024-04-30
dot icon15/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon17/02/2023
Registered office address changed from Suite 3 109 Bancroft Hitchin Hertfordshire SG5 1NB England to C/O Goodridge Accountants Limited Suite 3 109 Bancroft Hitchin Hertfordshire SG5 1NB on 2023-02-17
dot icon17/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon27/01/2023
Micro company accounts made up to 2022-04-30
dot icon16/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon21/04/2021
Micro company accounts made up to 2020-04-30
dot icon12/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon08/01/2021
Director's details changed for Ms Samantha Jane Coles on 2020-08-20
dot icon08/01/2021
Director's details changed for Ms Samantha Jane Coles on 2010-08-20
dot icon08/01/2021
Secretary's details changed for Andrew Graham James Westlake on 2020-08-21
dot icon21/08/2020
Registered office address changed from 52 the Enterprise Centre Cranborne Road Potters Bar EN6 3DQ England to Suite 3 109 Bancroft Hitchin Hertfordshire SG5 1NB on 2020-08-21
dot icon18/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon18/02/2020
Director's details changed for Ms Samantha Jane Coles on 2020-02-09
dot icon18/02/2020
Secretary's details changed for Andrew Graham James Westlake on 2020-02-09
dot icon18/02/2020
Registered office address changed from 67 the Enterprise Centre Cranborne Road Potters Bar EN6 3DQ England to 52 the Enterprise Centre Cranborne Road Potters Bar EN6 3DQ on 2020-02-18
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon20/03/2019
Confirmation statement made on 2019-02-09 with updates
dot icon19/03/2019
Notification of Andrew Graham James Westlake as a person with significant control on 2016-04-06
dot icon19/03/2019
Secretary's details changed for Andrew Graham James Westlake on 2019-02-01
dot icon19/03/2019
Director's details changed for Ms Samantha Jane Coles on 2019-02-01
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon31/12/2018
Registered office address changed from 48 the Enterprise Centre Cranborne Road Potters Bar Herts EN6 3DQ United Kingdom to 67 the Enterprise Centre Cranborne Road Potters Bar EN6 3DQ on 2018-12-31
dot icon04/07/2018
Registered office address changed from 48 48 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to 48 the Enterprise Centre Cranborne Road Potters Bar Herts EN6 3DQ on 2018-07-04
dot icon06/06/2018
Registered office address changed from 44 the Enterprise Centre Cranborne Road Potters Bar Herefordshire EN6 3DQ England to 48 48 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 2018-06-06
dot icon28/02/2018
Registered office address changed from C/O Accounting 4 Success 44 the Enterprise Centre Cranborne Road Potters Bar EN6 3DQ England to 44 the Enterprise Centre Cranborne Road Potters Bar Herefordshire EN6 3DQ on 2018-02-28
dot icon27/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon30/01/2018
Micro company accounts made up to 2017-04-30
dot icon09/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon16/01/2017
Registered office address changed from Unit 15 Hockliffe Business Park Watling Street (A5) Hockliffe Bedfordshire LU7 9NB to C/O Accounting 4 Success 44 the Enterprise Centre Cranborne Road Potters Bar EN6 3DQ on 2017-01-16
dot icon11/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon04/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon17/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon22/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon04/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon09/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon09/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon18/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon04/03/2009
Return made up to 11/02/09; full list of members
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon03/03/2008
Return made up to 11/02/08; full list of members
dot icon27/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon10/03/2007
Return made up to 11/02/07; full list of members
dot icon27/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon23/02/2006
Return made up to 11/02/06; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon07/03/2005
Return made up to 11/02/05; full list of members
dot icon17/09/2004
Particulars of mortgage/charge
dot icon03/04/2004
Accounting reference date extended from 28/02/05 to 30/04/05
dot icon16/03/2004
Ad 09/03/04--------- £ si 1@1=1 £ ic 1/2
dot icon02/03/2004
Secretary resigned
dot icon02/03/2004
Director resigned
dot icon02/03/2004
New secretary appointed
dot icon02/03/2004
New director appointed
dot icon11/02/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.98K
-
0.00
-
-
2022
2
2.00
-
0.00
-
-
2022
2
2.00
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

2.00 £Descended-99.90 % *

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
TEMPLE SECRETARIES LIMITED
Nominee Secretary
11/02/2004 - 11/02/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
11/02/2004 - 11/02/2004
67500
Ms Samantha Jane Coles
Director
11/02/2004 - Present
-
Westlake, Andrew Graham James
Secretary
11/02/2004 - Present
1

Persons with Significant Control

4
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 ASHWELL VENTURES LIMITED

ASHWELL VENTURES LIMITED is an(a) Active company incorporated on 11/02/2004 with the registered office located at C/O Goodridge Accountants Limited Suite 3, 109 Bancroft, Hitchin, Hertfordshire SG5 1NB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHWELL VENTURES LIMITED?

toggle

ASHWELL VENTURES LIMITED is currently Active. It was registered on 11/02/2004 .

Where is ASHWELL VENTURES LIMITED located?

toggle

ASHWELL VENTURES LIMITED is registered at C/O Goodridge Accountants Limited Suite 3, 109 Bancroft, Hitchin, Hertfordshire SG5 1NB.

What does ASHWELL VENTURES LIMITED do?

toggle

ASHWELL VENTURES LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does ASHWELL VENTURES LIMITED have?

toggle

ASHWELL VENTURES LIMITED had 2 employees in 2022.

What is the latest filing for ASHWELL VENTURES LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-09 with no updates.