CLAUDIA ASHLEIGH LIMITED

Register to unlock more data on OkredoRegister

CLAUDIA ASHLEIGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04594238

Incorporation date

19/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 7, 2 Park Court, Premier Way, Romsey, Hampshire SO51 9DHCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2002)
dot icon09/03/2026
Total exemption full accounts made up to 2025-11-30
dot icon18/12/2025
Confirmation statement made on 2025-11-18 with updates
dot icon04/09/2025
Registered office address changed from 25 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FS England to Suite 7, 2 Park Court Premier Way Romsey Hampshire SO51 9DH on 2025-09-04
dot icon15/04/2025
Total exemption full accounts made up to 2024-11-30
dot icon04/12/2024
Confirmation statement made on 2024-11-18 with updates
dot icon16/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon20/11/2023
Confirmation statement made on 2023-11-18 with updates
dot icon24/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon29/11/2022
Confirmation statement made on 2022-11-18 with updates
dot icon15/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon07/04/2022
Registered office address changed from 198 Shirley Road Shirley Southampton SO15 3FL England to 25 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FS on 2022-04-07
dot icon06/12/2021
Confirmation statement made on 2021-11-18 with updates
dot icon03/09/2021
Director's details changed for Claudia Maria Ashleigh on 2021-09-03
dot icon03/09/2021
Secretary's details changed for Mr Zbigniew John Ashleigh on 2021-09-03
dot icon03/09/2021
Director's details changed for Claudia Maria Ashleigh on 2021-09-03
dot icon03/09/2021
Change of details for Claudia Maria Ashleigh as a person with significant control on 2021-09-03
dot icon05/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon19/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon27/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon30/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon02/11/2018
Registration of charge 045942380003, created on 2018-11-01
dot icon20/08/2018
Registration of charge 045942380002, created on 2018-08-17
dot icon14/08/2018
Satisfaction of charge 1 in full
dot icon09/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon23/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon14/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon09/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon07/12/2016
Registered office address changed from 8a Carlton Crescent Southampton SO15 2EZ to 198 Shirley Road Shirley Southampton SO15 3FL on 2016-12-07
dot icon18/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon26/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon25/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon11/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon18/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon27/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon09/05/2012
Registered office address changed from 8a Carlton Crescent Southampton SO15 2EZ England on 2012-05-09
dot icon09/05/2012
Registered office address changed from 7 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3DA on 2012-05-09
dot icon05/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon24/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon01/12/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon24/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon10/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon10/12/2009
Director's details changed for Claudia Maria Ashleigh on 2009-11-19
dot icon30/03/2009
Total exemption full accounts made up to 2008-11-30
dot icon08/01/2009
Director's change of particulars / claudia ashleigh / 01/12/2008
dot icon04/12/2008
Return made up to 19/11/08; full list of members
dot icon24/11/2008
Registered office changed on 24/11/2008 from 30A bedford place southampton hampshire SO15 2BG
dot icon01/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon02/01/2008
Return made up to 19/11/07; full list of members
dot icon17/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon27/04/2007
Particulars of mortgage/charge
dot icon17/04/2007
Return made up to 19/11/06; full list of members
dot icon17/04/2007
Director's particulars changed
dot icon17/04/2007
Secretary's particulars changed
dot icon19/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon20/12/2005
Return made up to 19/11/05; full list of members
dot icon11/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon02/12/2004
Return made up to 19/11/04; full list of members
dot icon30/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon05/12/2003
Return made up to 19/11/03; full list of members
dot icon08/12/2002
New secretary appointed
dot icon08/12/2002
New director appointed
dot icon08/12/2002
Registered office changed on 08/12/02 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon30/11/2002
Secretary resigned
dot icon30/11/2002
Director resigned
dot icon19/11/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
204.52K
-
0.00
81.94K
-
2022
4
216.14K
-
0.00
133.02K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashleigh, Claudia Maria
Director
01/12/2002 - Present
8
Bhardwaj, Ashok
Nominee Secretary
19/11/2002 - 19/11/2002
2080
BHARDWAJ CORPORATE SERVICES LIMITED
Nominee Director
19/11/2002 - 19/11/2002
195
Ashleigh, Zbigniew John
Secretary
01/12/2002 - 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 CLAUDIA ASHLEIGH LIMITED

CLAUDIA ASHLEIGH LIMITED is an(a) Active company incorporated on 19/11/2002 with the registered office located at Suite 7, 2 Park Court, Premier Way, Romsey, Hampshire SO51 9DH. 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 CLAUDIA ASHLEIGH LIMITED?

toggle

CLAUDIA ASHLEIGH LIMITED is currently Active. It was registered on 19/11/2002 .

Where is CLAUDIA ASHLEIGH LIMITED located?

toggle

CLAUDIA ASHLEIGH LIMITED is registered at Suite 7, 2 Park Court, Premier Way, Romsey, Hampshire SO51 9DH.

What does CLAUDIA ASHLEIGH LIMITED do?

toggle

CLAUDIA ASHLEIGH LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CLAUDIA ASHLEIGH LIMITED?

toggle

The latest filing was on 09/03/2026: Total exemption full accounts made up to 2025-11-30.