ASHWORLD LIMITED

Register to unlock more data on OkredoRegister

ASHWORLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02598633

Incorporation date

05/04/1991

Size

Micro Entity

Contacts

Registered address

Registered address

62 Queens Road, Buckhurst Hill IG9 5BYCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1991)
dot icon13/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon08/12/2025
Micro company accounts made up to 2025-03-31
dot icon11/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon04/09/2024
Micro company accounts made up to 2024-03-31
dot icon15/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon09/11/2023
Micro company accounts made up to 2023-03-31
dot icon19/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon26/07/2022
Micro company accounts made up to 2022-03-31
dot icon11/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon23/08/2021
Micro company accounts made up to 2021-03-31
dot icon15/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon24/11/2020
Registered office address changed from 18 Ravenings Parade Goodmayes Road Ilford Essex IG3 9NR to 62 Queens Road Buckhurst Hill IG9 5BY on 2020-11-24
dot icon15/07/2020
Micro company accounts made up to 2020-03-31
dot icon16/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon05/08/2019
Micro company accounts made up to 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon13/09/2018
Micro company accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon14/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon16/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon15/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon06/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon12/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon14/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon18/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon16/04/2010
Secretary's details changed for Sarah Cullum on 2009-10-01
dot icon16/04/2010
Director's details changed for Mr John Barry Williamson on 2009-10-01
dot icon16/04/2010
Director's details changed for Jason King on 2009-10-01
dot icon23/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon20/04/2009
Return made up to 05/04/09; full list of members
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon06/05/2008
Return made up to 05/04/08; no change of members
dot icon28/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon16/05/2007
Return made up to 05/04/07; full list of members
dot icon06/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon27/04/2006
Return made up to 05/04/06; full list of members
dot icon07/04/2006
Particulars of mortgage/charge
dot icon28/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon13/07/2005
Return made up to 05/04/05; full list of members
dot icon12/04/2005
New director appointed
dot icon10/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon16/04/2004
Return made up to 05/04/04; full list of members
dot icon13/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon18/04/2003
Return made up to 05/04/03; full list of members
dot icon28/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon24/04/2002
Return made up to 05/04/02; full list of members
dot icon08/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon24/04/2001
Return made up to 05/04/01; full list of members
dot icon06/09/2000
New secretary appointed
dot icon06/09/2000
Secretary resigned;director resigned
dot icon23/08/2000
Full accounts made up to 2000-03-31
dot icon27/06/2000
Return made up to 05/04/00; full list of members
dot icon25/08/1999
Full accounts made up to 1999-03-31
dot icon17/06/1999
Registered office changed on 17/06/99 from: 406 high road ilford essex IG1 1TW
dot icon21/04/1999
Return made up to 05/04/99; no change of members
dot icon18/11/1998
Full accounts made up to 1998-03-31
dot icon08/04/1998
Return made up to 05/04/98; full list of members
dot icon11/11/1997
Full accounts made up to 1997-03-31
dot icon30/04/1997
Return made up to 05/04/97; no change of members
dot icon24/09/1996
Full accounts made up to 1996-03-31
dot icon24/04/1996
Return made up to 05/04/96; no change of members
dot icon15/08/1995
Accounts for a small company made up to 1995-03-31
dot icon19/07/1995
Registered office changed on 19/07/95 from: 491-493 high rd ilford essex IG1 1TZ
dot icon20/04/1995
Return made up to 05/04/95; full list of members
dot icon22/08/1994
Accounts for a small company made up to 1994-03-31
dot icon26/04/1994
Return made up to 05/04/94; no change of members
dot icon21/08/1993
Full accounts made up to 1993-03-31
dot icon25/05/1993
Secretary resigned;new secretary appointed
dot icon19/04/1993
Return made up to 05/04/93; no change of members
dot icon08/01/1993
Full accounts made up to 1992-03-31
dot icon08/01/1993
New director appointed
dot icon24/04/1992
Director resigned
dot icon14/04/1992
Return made up to 05/04/92; full list of members
dot icon27/07/1991
New director appointed
dot icon02/07/1991
Ad 08/05/91--------- £ si 98@1=98 £ ic 2/100
dot icon02/07/1991
Accounting reference date notified as 31/03
dot icon16/05/1991
Registered office changed on 16/05/91 from: 49 green lanes london N16 9BU
dot icon16/05/1991
Secretary resigned;new secretary appointed
dot icon16/05/1991
Director resigned;new director appointed
dot icon15/05/1991
Memorandum and Articles of Association
dot icon15/05/1991
Resolutions
dot icon05/04/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
29.15K
-
0.00
-
-
2022
3
31.13K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williamson, John Barry
Director
01/07/1991 - Present
-
King, Jason
Director
01/04/2005 - Present
2

Persons with Significant Control

2
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 ASHWORLD LIMITED

ASHWORLD LIMITED is an(a) Active company incorporated on 05/04/1991 with the registered office located at 62 Queens Road, Buckhurst Hill IG9 5BY. 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 ASHWORLD LIMITED?

toggle

ASHWORLD LIMITED is currently Active. It was registered on 05/04/1991 .

Where is ASHWORLD LIMITED located?

toggle

ASHWORLD LIMITED is registered at 62 Queens Road, Buckhurst Hill IG9 5BY.

What does ASHWORLD LIMITED do?

toggle

ASHWORLD LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ASHWORLD LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-05 with no updates.