ASHWOODS INNOVATIONS LIMITED

Register to unlock more data on OkredoRegister

ASHWOODS INNOVATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10632700

Incorporation date

22/02/2017

Size

Medium

Contacts

Registered address

Registered address

Bridgeway House, Bridgeway, Stratford Upon Avon CV37 6YXCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2017)
dot icon23/02/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon05/12/2025
Termination of appointment of Marcus David King as a director on 2025-11-28
dot icon03/07/2025
Accounts for a medium company made up to 2024-12-31
dot icon04/04/2025
Termination of appointment of Antonio Valencia as a director on 2025-03-14
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon23/12/2024
Full accounts made up to 2023-12-31
dot icon25/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon17/05/2024
Appointment of Mr Marcus David King as a director on 2024-05-17
dot icon17/05/2024
Termination of appointment of Jeroen Bart Decleer as a director on 2024-05-17
dot icon28/02/2024
Second filing of Confirmation Statement dated 2021-02-21
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon01/08/2023
Full accounts made up to 2022-12-31
dot icon29/03/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon06/01/2023
Registration of charge 106327000001, created on 2023-01-04
dot icon22/12/2022
Full accounts made up to 2021-12-31
dot icon27/09/2022
Previous accounting period shortened from 2022-01-01 to 2021-12-31
dot icon26/09/2022
Previous accounting period extended from 2021-12-30 to 2022-01-01
dot icon15/09/2022
Termination of appointment of Robert Kress as a director on 2022-09-10
dot icon15/09/2022
Appointment of Mr Seth Metzger as a director on 2022-09-10
dot icon11/08/2022
Registered office address changed from Innovation Valley Harcombe Cross Chudleigh Devon TQ13 0DG England to Bridgeway House Bridgeway Stratford upon Avon CV37 6YX on 2022-08-11
dot icon30/06/2022
Director's details changed for Mr Antonio Valencia on 2022-06-30
dot icon14/03/2022
Termination of appointment of Nicholas James Keast as a director on 2022-03-12
dot icon28/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon22/12/2021
Full accounts made up to 2020-12-31
dot icon23/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon08/03/2021
Confirmation statement made on 2021-02-21 with updates
dot icon21/12/2020
Termination of appointment of Andre Luiz Bifulco as a director on 2020-12-02
dot icon21/12/2020
Appointment of Nicholas James Keast as a director on 2020-12-02
dot icon11/12/2020
Notification of a person with significant control statement
dot icon11/12/2020
Cessation of Grazianofairfield Ag as a person with significant control on 2020-04-14
dot icon11/12/2020
Cessation of Curtis Instruments Inc. as a person with significant control on 2020-02-05
dot icon06/09/2020
Accounts for a small company made up to 2019-12-31
dot icon14/05/2020
Resolutions
dot icon14/05/2020
Particulars of variation of rights attached to shares
dot icon14/05/2020
Change of share class name or designation
dot icon12/05/2020
Second filing of a statement of capital following an allotment of shares on 2019-09-17
dot icon07/05/2020
Resolutions
dot icon07/05/2020
Memorandum and Articles of Association
dot icon07/05/2020
Resolutions
dot icon06/05/2020
Confirmation statement made on 2020-02-21 with updates
dot icon28/04/2020
Termination of appointment of Christopher John Mourton as a director on 2020-04-14
dot icon28/04/2020
Termination of appointment of Timothy Robert Kraus as a director on 2020-04-14
dot icon28/04/2020
Termination of appointment of Lloyd Conway Ash as a director on 2020-04-14
dot icon28/04/2020
Appointment of Mr Andre Bifulco as a director on 2020-04-14
dot icon19/03/2020
Resolutions
dot icon17/02/2020
Termination of appointment of Nicholas Evan Marwell as a director on 2020-02-05
dot icon17/02/2020
Termination of appointment of Mark Ankers as a director on 2020-02-05
dot icon13/02/2020
Resolutions
dot icon11/02/2020
Statement of capital following an allotment of shares on 2019-09-17
dot icon04/02/2020
Appointment of Mr Jeroen Bart Decleer as a director on 2020-01-30
dot icon04/02/2020
Termination of appointment of Christophe Dominiak as a director on 2020-01-30
dot icon13/12/2019
Resolutions
dot icon12/12/2019
Particulars of variation of rights attached to shares
dot icon12/12/2019
Change of share class name or designation
dot icon16/10/2019
Appointment of Mr Antonio Valencia as a director on 2019-07-24
dot icon16/10/2019
Appointment of Mr Timothy Robert Kraus as a director on 2019-07-24
dot icon15/10/2019
Termination of appointment of Giulio Ornella as a director on 2019-07-24
dot icon27/09/2019
Accounts for a small company made up to 2018-12-31
dot icon15/04/2019
Appointment of Mr Mark Ankers as a director on 2019-03-28
dot icon15/04/2019
Termination of appointment of Stephen Post as a director on 2019-03-28
dot icon05/04/2019
Change of details for Oerlikon Drive Systems Gmbh as a person with significant control on 2019-03-01
dot icon21/03/2019
Appointment of Mr Giulio Ornella as a director on 2019-03-01
dot icon21/03/2019
Appointment of Mr Christophe Dominiak as a director on 2019-03-01
dot icon21/03/2019
Termination of appointment of Gunnar Stein as a director on 2019-03-01
dot icon21/03/2019
Termination of appointment of Mark David Marling Roberts as a director on 2019-03-04
dot icon21/03/2019
Termination of appointment of Jeremy Simon Ellison as a director on 2019-03-04
dot icon21/03/2019
Termination of appointment of Matthes Bernd as a director on 2019-03-01
dot icon21/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon12/03/2019
Resolutions
dot icon11/03/2019
Change of share class name or designation
dot icon11/03/2019
Particulars of variation of rights attached to shares
dot icon31/07/2018
Registered office address changed from PO Box TQ13 0DG Innovation Valley Harcombe Cross Chudleigh Devon TQ13 0DG England to Innovation Valley Harcombe Cross Chudleigh Devon TQ13 0DG on 2018-07-31
dot icon24/07/2018
Registered office address changed from Hybrid House 80 Summerway Exeter EX4 8DS England to PO Box TQ13 0DG Innovation Valley Harcombe Cross Chudleigh Devon TQ13 0DG on 2018-07-24
dot icon29/06/2018
Accounts for a small company made up to 2017-12-31
dot icon22/02/2018
Confirmation statement made on 2018-02-21 with updates
dot icon22/02/2018
Appointment of Mr Gunnar Stein as a director on 2018-01-16
dot icon25/01/2018
Appointment of Mr Nicholas Evan Marwell as a director on 2018-01-16
dot icon25/01/2018
Cessation of Lloyd Conway Ash as a person with significant control on 2017-12-22
dot icon25/01/2018
Notification of Curtis Instruments Inc. as a person with significant control on 2017-12-22
dot icon25/01/2018
Notification of Oerlikon Drive Systems Gmbh as a person with significant control on 2017-12-22
dot icon08/01/2018
Change of share class name or designation
dot icon08/01/2018
Statement of capital following an allotment of shares on 2017-12-22
dot icon08/01/2018
Particulars of variation of rights attached to shares
dot icon05/01/2018
Resolutions
dot icon29/04/2017
Statement of capital following an allotment of shares on 2017-03-17
dot icon28/04/2017
Particulars of variation of rights attached to shares
dot icon28/04/2017
Change of share class name or designation
dot icon24/04/2017
Resolutions
dot icon21/04/2017
Appointment of Robert Kress as a director on 2017-03-17
dot icon21/04/2017
Appointment of Matthes Bernd as a director on 2017-03-07
dot icon09/04/2017
Statement of capital following an allotment of shares on 2017-03-15
dot icon31/03/2017
Sub-division of shares on 2017-03-15
dot icon31/03/2017
Resolutions
dot icon22/02/2017
Current accounting period shortened from 2018-02-28 to 2017-12-31
dot icon22/02/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
3
3.82M
-
0.00
-
-
2022
3
3.11M
-
0.00
-
-
2022
3
3.11M
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

3.11M £Descended-18.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dominiak, Christophe
Director
01/03/2019 - 30/01/2020
1
Kress, Robert
Director
17/03/2017 - 10/09/2022
-
Post, Stephen
Director
22/02/2017 - 28/03/2019
-
Bernd, Matthes
Director
07/03/2017 - 01/03/2019
-
King, Marcus David
Director
17/05/2024 - 28/11/2025
2

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASHWOODS INNOVATIONS LIMITED

ASHWOODS INNOVATIONS LIMITED is an(a) Active company incorporated on 22/02/2017 with the registered office located at Bridgeway House, Bridgeway, Stratford Upon Avon CV37 6YX. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHWOODS INNOVATIONS LIMITED?

toggle

ASHWOODS INNOVATIONS LIMITED is currently Active. It was registered on 22/02/2017 .

Where is ASHWOODS INNOVATIONS LIMITED located?

toggle

ASHWOODS INNOVATIONS LIMITED is registered at Bridgeway House, Bridgeway, Stratford Upon Avon CV37 6YX.

What does ASHWOODS INNOVATIONS LIMITED do?

toggle

ASHWOODS INNOVATIONS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does ASHWOODS INNOVATIONS LIMITED have?

toggle

ASHWOODS INNOVATIONS LIMITED had 3 employees in 2022.

What is the latest filing for ASHWOODS INNOVATIONS LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-21 with no updates.