Background WavePink WaveYellow Wave

AISH TECHNOLOGIES LIMITED (04052309)

AISH TECHNOLOGIES LIMITED (04052309) is an active UK company. incorporated on 14 August 2000. with registered office in Poole. The company operates in the Manufacturing sector, engaged in unknown sic code (25620) and 1 other business activities. AISH TECHNOLOGIES LIMITED has been registered for 25 years. Current directors include CAMPBELL, Andrew, CAMPBELL, Thomas Justin, HYDE, David Philip and 2 others.

Company Number
04052309
Status
active
Type
ltd
Incorporated
14 August 2000
Age
25 years
Address
Fleets Point, Poole, BH15 3SS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
CAMPBELL, Andrew, CAMPBELL, Thomas Justin, HYDE, David Philip, MITCHELL, Aleesha, WEBER, Jeffrey Carl
SIC Codes
25620, 27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AISH TECHNOLOGIES LIMITED

AISH TECHNOLOGIES LIMITED is an active company incorporated on 14 August 2000 with the registered office located in Poole. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620) and 1 other business activity. AISH TECHNOLOGIES LIMITED was registered 25 years ago.(SIC: 25620, 27900)

Status

active

Active since 25 years ago

Company No

04052309

LTD Company

Age

25 Years

Incorporated 14 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

AISH LIMITED
From: 11 September 2001To: 10 December 2001
AISH TECHNOLOGIES LIMITED
From: 14 September 2000To: 11 September 2001
LA LAW 114 LIMITED
From: 14 August 2000To: 14 September 2000
Contact
Address

Fleets Point Willis Way Poole, BH15 3SS,

Previous Addresses

Aish House Broom Road Poole Dorset BH12 4NL
From: 14 August 2000To: 14 June 2023
Timeline

52 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Jul 11
Director Left
Oct 12
Director Joined
Nov 12
Capital Reduction
Dec 12
Share Buyback
Dec 12
Capital Reduction
Apr 13
Share Buyback
Apr 13
Capital Reduction
Dec 13
Share Buyback
Dec 13
Share Buyback
Feb 14
Share Buyback
Dec 14
Capital Reduction
Jan 15
Capital Reduction
Dec 15
Share Buyback
Dec 15
Capital Reduction
Aug 16
Share Buyback
Aug 16
Funding Round
Nov 16
Capital Reduction
Mar 17
Share Buyback
May 17
Loan Cleared
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Aug 17
Loan Secured
Sept 17
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Jan 20
Funding Round
Apr 22
Loan Cleared
May 22
Director Left
May 22
Funding Round
Feb 24
Capital Update
Feb 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Owner Exit
Nov 25
Loan Secured
Feb 26
19
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

CAMPBELL, Andrew

Active
Canal Center Plaza, Alexandria, Va 22314
Born February 1964
Director
Appointed 01 Oct 2025

CAMPBELL, Thomas Justin

Active
Canal Center Plaza, Alexandria, Va 22314
Born January 1959
Director
Appointed 01 Oct 2025

HYDE, David Philip

Active
Willis Way, PooleBH15 3SS
Born May 1984
Director
Appointed 18 Mar 2019

MITCHELL, Aleesha

Active
Willis Way, PooleBH15 3SS
Born November 1984
Director
Appointed 31 Jan 2024

WEBER, Jeffrey Carl

Active
Canal Center Plaza, Alexandria, Va 22314
Born November 1968
Director
Appointed 01 Oct 2025

BARNES, Nigel Thomas Charles

Resigned
Whitemoor, WimborneBH21 7DA
Secretary
Appointed 04 Mar 2005
Resigned 19 Sept 2012

BATES, Clive

Resigned
Broom Road, PooleBH12 4NL
Secretary
Appointed 27 Nov 2014
Resigned 28 Jul 2017

BATES, Lloyd Edwin

Resigned
Broom Road, PooleBH12 4NL
Secretary
Appointed 19 Sept 2012
Resigned 27 Nov 2014

CORBEN, Darcy John

Resigned
Willis Way, PooleBH15 3SS
Secretary
Appointed 28 Jul 2017
Resigned 31 Jan 2019

METCALFE, Ian

Resigned
55 Coventry Close, WimborneBH21 3UW
Secretary
Appointed 14 Aug 2000
Resigned 04 Mar 2005

LESTER ALDRIDGE (SECRETARIAL) LIMITED

Resigned
Russell House, BournemouthBH8 8EX
Corporate secretary
Appointed 14 Aug 2000
Resigned 14 Aug 2000

ATKINS, John

Resigned
Broom Road, PooleBH12 4NL
Born April 1962
Director
Appointed 30 Oct 2012
Resigned 14 Sept 2018

BARNES, Nigel Thomas Charles

Resigned
Farm, WimborneBH21 7DA
Born April 1966
Director
Appointed 14 Aug 2000
Resigned 19 Sept 2012

BATES, Edwin Joseph

Resigned
Broom Road, PooleBH12 4NL
Born February 1946
Director
Appointed 14 Aug 2000
Resigned 28 Jul 2017

BATES, Lloyd Edwin

Resigned
Broom Road, PooleBH12 4NL
Born July 1976
Director
Appointed 24 May 2011
Resigned 12 Sept 2018

BORNAK, Mike

Resigned
Willis Way, PooleBH15 3SS
Born May 1962
Director
Appointed 31 Jan 2024
Resigned 01 Oct 2025

BURLEY, Thomas

Resigned
Broom Road, PooleBH12 4NL
Born October 1965
Director
Appointed 08 Jul 2019
Resigned 06 May 2022

COLEY, Robin

Resigned
Broom Road, PooleBH12 4NL
Born December 1960
Director
Appointed 14 Aug 2000
Resigned 13 Sept 2018

CORBEN, Darcy John

Resigned
Willis Way, PooleBH15 3SS
Born March 1970
Director
Appointed 28 Jul 2017
Resigned 31 Jan 2019

EELES, Geoffrey Barry

Resigned
Willis Way, PooleBH15 3SS
Born May 1949
Director
Appointed 28 Jul 2017
Resigned 05 Jul 2019

ELKINGTON, Richard David

Resigned
Willis Way, PooleBH15 3SS
Born July 1968
Director
Appointed 18 Dec 2019
Resigned 31 Jan 2024

GREEN, Guy Brent

Resigned
Willis Way, PooleBH15 3SS
Born September 1961
Director
Appointed 28 Jul 2017
Resigned 27 Aug 2019

METCALFE, Ian

Resigned
55 Coventry Close, WimborneBH21 3UW
Born March 1944
Director
Appointed 14 Aug 2000
Resigned 04 Mar 2005

TIDESWELL, Suzanne Marie

Resigned
Willis Way, PooleBH15 3SS
Born April 1975
Director
Appointed 28 Jul 2017
Resigned 27 Aug 2019

LESTER ALDRIDGE (MANAGEMENT) LIMITED

Resigned
Russell House Oxford Road, BournemouthBH8 8EX
Corporate director
Appointed 14 Aug 2000
Resigned 14 Aug 2000

Persons with significant control

3

1 Active
2 Ceased
Willis Way, PooleBH15 3SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2017

Jfl Equity Investors Iii, L.P.

Ceased
Suite 607, Arlington22202

Nature of Control

Significant influence or control
Notified 27 Jul 2017
Ceased 01 Oct 2025

Mr Edwin Joseph Bates

Ceased
Broom Road, PooleBH12 4NL
Born February 1946

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 14 Aug 2016
Ceased 28 Jul 2017
Fundings
Financials
Latest Activities

Filing History

188

Memorandum Articles
28 March 2026
MAMA
Resolution
28 March 2026
RESOLUTIONSResolutions
Memorandum Articles
28 March 2026
MAMA
Resolution
28 March 2026
RESOLUTIONSResolutions
Statement Of Companys Objects
4 March 2026
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2026
MR01Registration of a Charge
Replacement Filing Of Director Appointment With Name
3 December 2025
RP01AP01RP01AP01
Change To A Person With Significant Control
25 November 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Change To A Person With Significant Control
20 March 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
26 February 2024
SH19Statement of Capital
Legacy
26 February 2024
SH20SH20
Legacy
26 February 2024
CAP-SSCAP-SS
Resolution
26 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 August 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 March 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
3 May 2022
MR04Satisfaction of Charge
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 November 2017
AA01Change of Accounting Reference Date
Resolution
26 October 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 July 2017
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
17 May 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
2 May 2017
RP04AR01RP04AR01
Legacy
7 April 2017
RP04CS01RP04CS01
Capital Cancellation Shares
16 March 2017
SH06Cancellation of Shares
Second Filing Capital Allotment Shares
16 March 2017
RP04SH01RP04SH01
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Resolution
25 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Capital Cancellation Shares
15 August 2016
SH06Cancellation of Shares
Resolution
15 August 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
15 August 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Capital Cancellation Shares
31 December 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 December 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Change Sail Address Company With Old Address New Address
4 September 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2015
TM02Termination of Secretary
Capital Cancellation Shares
13 January 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 December 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Group
27 June 2014
AAAnnual Accounts
Capital Return Purchase Own Shares
7 February 2014
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Capital Cancellation Shares
20 December 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 December 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Group
18 April 2013
AAAnnual Accounts
Capital Cancellation Shares
10 April 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 April 2013
SH03Return of Purchase of Own Shares
Second Filing Of Form With Form Type Made Up Date
30 January 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
30 January 2013
RP04RP04
Capital Cancellation Shares
31 December 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 December 2012
SH03Return of Purchase of Own Shares
Resolution
3 December 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Termination Secretary Company With Name
12 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Group
18 April 2012
AAAnnual Accounts
Legacy
28 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Change Person Secretary Company With Change Date
22 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Accounts With Accounts Type Group
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Move Registers To Sail Company
9 September 2010
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
9 September 2010
CH03Change of Secretary Details
Change Sail Address Company
9 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Accounts With Accounts Type Group
3 March 2010
AAAnnual Accounts
Legacy
28 August 2009
403aParticulars of Charge Subject to s859A
Legacy
17 August 2009
363aAnnual Return
Legacy
17 August 2009
190190
Legacy
17 August 2009
353353
Legacy
17 August 2009
287Change of Registered Office
Accounts With Accounts Type Group
6 May 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Group
7 August 2008
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Group
25 June 2007
AAAnnual Accounts
Legacy
8 January 2007
288cChange of Particulars
Legacy
5 January 2007
288cChange of Particulars
Legacy
21 August 2006
363aAnnual Return
Accounts With Accounts Type Group
11 April 2006
AAAnnual Accounts
Legacy
24 January 2006
288cChange of Particulars
Legacy
3 October 2005
169169
Legacy
23 August 2005
363aAnnual Return
Legacy
23 August 2005
353353
Legacy
13 May 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
18 April 2005
AAAnnual Accounts
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
25 August 2004
403aParticulars of Charge Subject to s859A
Legacy
25 August 2004
403aParticulars of Charge Subject to s859A
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 July 2004
AAAnnual Accounts
Legacy
20 September 2003
403aParticulars of Charge Subject to s859A
Legacy
24 August 2003
363sAnnual Return (shuttle)
Legacy
16 July 2003
395Particulars of Mortgage or Charge
Legacy
2 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
19 March 2003
AAAnnual Accounts
Legacy
7 March 2003
403aParticulars of Charge Subject to s859A
Legacy
20 February 2003
395Particulars of Mortgage or Charge
Legacy
25 October 2002
395Particulars of Mortgage or Charge
Legacy
29 August 2002
363sAnnual Return (shuttle)
Legacy
5 July 2002
287Change of Registered Office
Legacy
12 April 2002
288cChange of Particulars
Accounts With Accounts Type Full
3 April 2002
AAAnnual Accounts
Legacy
6 February 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
10 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 September 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
11 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
8 December 2000
395Particulars of Mortgage or Charge
Legacy
18 October 2000
225Change of Accounting Reference Date
Legacy
18 October 2000
122122
Legacy
18 October 2000
88(2)R88(2)R
Memorandum Articles
18 October 2000
MEM/ARTSMEM/ARTS
Legacy
18 October 2000
123Notice of Increase in Nominal Capital
Resolution
18 October 2000
RESOLUTIONSResolutions
Resolution
18 October 2000
RESOLUTIONSResolutions
Resolution
18 October 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
287Change of Registered Office
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Incorporation Company
14 August 2000
NEWINCIncorporation