Background WavePink WaveYellow Wave

ASHWAY ENGINEERING LIMITED (02157411)

ASHWAY ENGINEERING LIMITED (02157411) is an active UK company. incorporated on 26 August 1987. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ASHWAY ENGINEERING LIMITED has been registered for 38 years. Current directors include MALLOZZI, Roberto.

Company Number
02157411
Status
active
Type
ltd
Incorporated
26 August 1987
Age
38 years
Address
42 Weir Road Durnsford Industrial Estate, London, SW19 8UG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MALLOZZI, Roberto
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHWAY ENGINEERING LIMITED

ASHWAY ENGINEERING LIMITED is an active company incorporated on 26 August 1987 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ASHWAY ENGINEERING LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02157411

LTD Company

Age

38 Years

Incorporated 26 August 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

42 Weir Road Durnsford Industrial Estate Wimbledon London, SW19 8UG,

Previous Addresses

B1/B2 Addington Business Centre Vulcan Way, New Addington Croydon Surrey CR0 9UG
From: 26 August 1987To: 9 August 2011
Timeline

3 key events • 1987 - 2017

Funding Officers Ownership
Company Founded
Aug 87
Director Left
Dec 11
Director Left
Jun 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MALLOZZI, Roberto

Active
27 Foxley Lane, PurleyCR8 3EH
Born October 1953
Director
Appointed 07 Feb 2001

LEAVER, David Thomas

Resigned
70 Markfield Road, CaterhamCR3 6RN
Secretary
Appointed N/A
Resigned 27 Aug 1993

SEGAL, Nicholas Elliot

Resigned
71 Clarence Way, LondonNW1 8DG
Secretary
Appointed 06 Dec 2000
Resigned 16 Jun 2017

URQUHART, Ian Mcdonald

Resigned
Greencroft Cottage Hextall Lane, RedhillRH1 4QT
Secretary
Appointed 27 Aug 1993
Resigned 06 Dec 2000

ASCOUGH, William Stephen

Resigned
57 Lambert Road, BansteadSM7 2QU
Born October 1953
Director
Appointed N/A
Resigned 06 Dec 2000

BUCKLEY, Colin Howard

Resigned
4 Parsley Gardens, CroydonCR0 8YG
Born March 1972
Director
Appointed 23 Dec 1998
Resigned 19 Nov 2011

LEAVER, David Thomas

Resigned
70 Markfield Road, CaterhamCR3 6RN
Born September 1945
Director
Appointed N/A
Resigned 27 Aug 1993

SEGAL, Nicholas Elliot

Resigned
71 Clarence Way, LondonNW1 8DG
Born August 1952
Director
Appointed 06 Dec 2000
Resigned 16 Jun 2017

URQUHART, Ian Mcdonald

Resigned
Greencroft Cottage Hextall Lane, RedhillRH1 4QT
Born December 1937
Director
Appointed N/A
Resigned 28 Feb 2001

Persons with significant control

1

Weir Road, LondonSW19 8UG

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Dormant
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Dormant
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 May 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 June 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Full
28 June 2007
AAAnnual Accounts
Auditors Resignation Company
19 December 2006
AUDAUD
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
9 January 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
25 January 2005
287Change of Registered Office
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2002
AAAnnual Accounts
Legacy
26 January 2002
363sAnnual Return (shuttle)
Legacy
5 November 2001
287Change of Registered Office
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 July 2001
AAAnnual Accounts
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
395Particulars of Mortgage or Charge
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
363sAnnual Return (shuttle)
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
13 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 June 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Legacy
22 December 1998
363sAnnual Return (shuttle)
Legacy
22 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 November 1998
AAAnnual Accounts
Accounts With Accounts Type Small
7 April 1998
AAAnnual Accounts
Legacy
23 January 1998
287Change of Registered Office
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1996
AAAnnual Accounts
Legacy
23 May 1996
287Change of Registered Office
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
11 August 1995
287Change of Registered Office
Legacy
6 February 1995
288288
Accounts With Accounts Type Small
28 January 1995
AAAnnual Accounts
Legacy
15 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 January 1994
288288
Legacy
20 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1994
AAAnnual Accounts
Legacy
9 January 1994
288288
Legacy
4 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1992
AAAnnual Accounts
Legacy
15 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1991
AAAnnual Accounts
Accounts With Accounts Type Small
2 January 1991
AAAnnual Accounts
Legacy
2 January 1991
363aAnnual Return
Resolution
14 December 1990
RESOLUTIONSResolutions
Resolution
14 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 December 1989
AAAnnual Accounts
Legacy
8 August 1989
363363
Legacy
25 July 1989
225(1)225(1)
Legacy
24 May 1989
287Change of Registered Office
Accounts With Accounts Type Small
27 April 1989
AAAnnual Accounts
Resolution
28 July 1988
RESOLUTIONSResolutions
Legacy
9 November 1987
395Particulars of Mortgage or Charge
Resolution
6 October 1987
RESOLUTIONSResolutions
Legacy
5 October 1987
288288
Legacy
5 October 1987
287Change of Registered Office
Incorporation Company
26 August 1987
NEWINCIncorporation