Background WavePink WaveYellow Wave

ASHBURY EDUCATIONAL SERVICES LIMITED (03845520)

ASHBURY EDUCATIONAL SERVICES LIMITED (03845520) is an active UK company. incorporated on 21 September 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ASHBURY EDUCATIONAL SERVICES LIMITED has been registered for 26 years.

Company Number
03845520
Status
active
Type
ltd
Incorporated
21 September 1999
Age
26 years
Address
27 Furnival Street, London, EC4A 1JQ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHBURY EDUCATIONAL SERVICES LIMITED

ASHBURY EDUCATIONAL SERVICES LIMITED is an active company incorporated on 21 September 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ASHBURY EDUCATIONAL SERVICES LIMITED was registered 26 years ago.(SIC: 62020)

Status

active

Active since 26 years ago

Company No

03845520

LTD Company

Age

26 Years

Incorporated 21 September 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

27 Furnival Street London, EC4A 1JQ,

Previous Addresses

40 Holborn Viaduct London EC1N 2PB United Kingdom
From: 15 November 2016To: 6 December 2019
Units 9-14 Southbank House Black Prince Road London SE1 7SJ
From: 21 September 1999To: 15 November 2016
Timeline

16 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Loan Secured
Nov 14
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Secured
Jul 16
Director Joined
Jul 18
Funding Round
Jul 18
Director Left
Nov 20
Funding Round
Dec 20
Loan Cleared
Jun 21
Owner Exit
Oct 21
Director Left
Oct 21
Loan Cleared
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

104

Change Account Reference Date Company Current Shortened
17 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Memorandum Articles
8 January 2025
MAMA
Resolution
8 January 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 January 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
6 January 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 January 2025
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
9 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2021
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
25 October 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Capital Allotment Shares
3 December 2020
SH01Allotment of Shares
Resolution
3 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
5 October 2018
RP04SH01RP04SH01
Resolution
7 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Change Person Secretary Company With Change Date
24 July 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Change Person Secretary Company With Change Date
3 October 2014
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
3 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Legacy
15 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2010
AAAnnual Accounts
Legacy
16 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 November 2008
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
5 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 August 2007
AAAnnual Accounts
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 October 2006
AAAnnual Accounts
Legacy
11 August 2006
287Change of Registered Office
Legacy
10 November 2005
363sAnnual Return (shuttle)
Legacy
18 July 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 July 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 May 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 December 2003
AAAnnual Accounts
Legacy
3 October 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
287Change of Registered Office
Legacy
4 October 2002
363sAnnual Return (shuttle)
Legacy
4 October 2002
88(3)88(3)
Legacy
4 October 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
21 August 2002
AAAnnual Accounts
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
287Change of Registered Office
Legacy
11 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2001
AAAnnual Accounts
Accounts With Accounts Type Small
10 April 2001
AAAnnual Accounts
Legacy
24 January 2001
225Change of Accounting Reference Date
Legacy
3 October 2000
363sAnnual Return (shuttle)
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
25 November 1999
287Change of Registered Office
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Incorporation Company
21 September 1999
NEWINCIncorporation