Background WavePink WaveYellow Wave

ASHTON WALKER LIMITED (02226612)

ASHTON WALKER LIMITED (02226612) is an active UK company. incorporated on 2 March 1988. with registered office in Twickenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in quantity surveying activities and 1 other business activities. ASHTON WALKER LIMITED has been registered for 38 years. Current directors include SURTEES, Karen Elizabeth, SURTEES, Neil Andrew.

Company Number
02226612
Status
active
Type
ltd
Incorporated
2 March 1988
Age
38 years
Address
Une Abeille, Twickenham, TW1 1HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Quantity surveying activities
Directors
SURTEES, Karen Elizabeth, SURTEES, Neil Andrew
SIC Codes
74902, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHTON WALKER LIMITED

ASHTON WALKER LIMITED is an active company incorporated on 2 March 1988 with the registered office located in Twickenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in quantity surveying activities and 1 other business activity. ASHTON WALKER LIMITED was registered 38 years ago.(SIC: 74902, 74909)

Status

active

Active since 38 years ago

Company No

02226612

LTD Company

Age

38 Years

Incorporated 2 March 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

ASHTON INTERIORS LIMITED
From: 9 August 1988To: 23 January 2009
SCANSOURCE LIMITED
From: 2 March 1988To: 9 August 1988
Contact
Address

Une Abeille 1b Cole Park Road Twickenham, TW1 1HP,

Previous Addresses

54B Waldegrave Park Twickenham TW1 4TQ England
From: 5 April 2018To: 6 June 2024
Crest House 102-104 Church Road Teddington TW11 8PY England
From: 17 October 2017To: 5 April 2018
54B Waldegrave Park Twickenham TW1 4TQ
From: 4 February 2014To: 17 October 2017
54B Waldegrave Park Twickenham TW1 4TQ England
From: 4 February 2014To: 4 February 2014
20 Denton Road Twickenham TW1 2HQ United Kingdom
From: 4 January 2010To: 4 February 2014
2 Richmond Mansions Denton Road East Twickenham Greater London TW1 2HH
From: 2 March 1988To: 4 January 2010
Timeline

3 key events • 1988 - 2018

Funding Officers Ownership
Company Founded
Mar 88
Director Joined
Jan 10
New Owner
May 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SURTEES, Karen Elizabeth

Active
1b Cole Park Road, TwickenhamTW1 1HP
Born March 1965
Director
Appointed 01 Jan 2010

SURTEES, Neil Andrew

Active
1b Cole Park Road, TwickenhamTW1 1HP
Born March 1960
Director
Appointed N/A

JANSEN, Roger Terry

Resigned
Willoughby Road, TwickenhamTW1 2QN
Secretary
Appointed 21 Jan 2009
Resigned 28 Dec 2016

SURTEES, Alexander

Resigned
223b Park Road, HartlepoolTS26 9NG
Secretary
Appointed N/A
Resigned 23 Apr 2001

SURTEES, Graeme Leslie

Resigned
188 Park Road, HartlepoolTS26 9LW
Secretary
Appointed 23 Apr 2001
Resigned 20 Jan 2009

Persons with significant control

2

Mrs Karen Elizabeth Surtees

Active
1b Cole Park Road, TwickenhamTW1 1HP
Born March 1965

Nature of Control

Significant influence or control
Notified 06 Mar 2018

Mr Neil Andrew Surtees

Active
Waldegrave Park, TwickenhamTW1 4TQ
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Dec 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Micro Entity
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Dormant
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Dormant
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Dormant
31 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2011
AR01AR01
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 January 2010
AD01Change of Registered Office Address
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
287Change of Registered Office
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
363aAnnual Return
Legacy
5 February 2009
287Change of Registered Office
Legacy
5 February 2009
190190
Legacy
5 February 2009
353353
Certificate Change Of Name Company
22 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 September 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 February 2008
AAAnnual Accounts
Legacy
23 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 2007
AAAnnual Accounts
Legacy
24 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 January 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Legacy
24 October 2003
363sAnnual Return (shuttle)
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
363sAnnual Return (shuttle)
Legacy
14 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 February 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 January 2002
AAAnnual Accounts
Legacy
2 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2001
AAAnnual Accounts
Legacy
30 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 February 1999
AAAnnual Accounts
Legacy
4 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 1998
AAAnnual Accounts
Legacy
28 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 1997
AAAnnual Accounts
Legacy
3 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 1996
AAAnnual Accounts
Legacy
4 February 1996
287Change of Registered Office
Legacy
4 February 1996
363sAnnual Return (shuttle)
Legacy
29 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 1994
AAAnnual Accounts
Resolution
28 September 1994
RESOLUTIONSResolutions
Legacy
6 February 1994
363sAnnual Return (shuttle)
Resolution
29 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 November 1993
AAAnnual Accounts
Legacy
11 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 1993
AAAnnual Accounts
Resolution
11 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 July 1992
AAAnnual Accounts
Legacy
5 February 1992
363b363b
Accounts With Accounts Type Small
20 May 1991
AAAnnual Accounts
Legacy
30 April 1991
363aAnnual Return
Accounts With Accounts Type Small
5 June 1990
AAAnnual Accounts
Legacy
27 March 1990
363363
Memorandum Articles
24 August 1988
MEM/ARTSMEM/ARTS
Legacy
10 August 1988
PUC 2PUC 2
Certificate Change Of Name Company
8 August 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 July 1988
224224
Legacy
5 July 1988
288288
Legacy
5 July 1988
288288
Legacy
5 July 1988
287Change of Registered Office
Incorporation Company
2 March 1988
NEWINCIncorporation