Background WavePink WaveYellow Wave

ASHCOMBE FARMING LIMITED (04247480)

ASHCOMBE FARMING LIMITED (04247480) is an active UK company. incorporated on 6 July 2001. with registered office in London. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. ASHCOMBE FARMING LIMITED has been registered for 24 years. Current directors include RITCHIE, Guy Stuart, ROBINSON, Rupert George.

Company Number
04247480
Status
active
Type
ltd
Incorporated
6 July 2001
Age
24 years
Address
5 Stratford Place, London, W1C 1AX
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
RITCHIE, Guy Stuart, ROBINSON, Rupert George
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHCOMBE FARMING LIMITED

ASHCOMBE FARMING LIMITED is an active company incorporated on 6 July 2001 with the registered office located in London. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. ASHCOMBE FARMING LIMITED was registered 24 years ago.(SIC: 01500)

Status

active

Active since 24 years ago

Company No

04247480

LTD Company

Age

24 Years

Incorporated 6 July 2001

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

ASHCOMBE ESTATES LIMITED
From: 24 October 2001To: 23 November 2009
TEMPLECO 540 LIMITED
From: 6 July 2001To: 24 October 2001
Contact
Address

5 Stratford Place London, W1C 1AX,

Previous Addresses

31 Hill Street London W1J 5LS
From: 6 July 2001To: 13 November 2023
Timeline

10 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Jul 24
Director Left
Jun 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

COSEC SERVICES LIMITED

Active
Stratford Place, LondonW1C 1AX
Corporate secretary
Appointed 06 Nov 2023

RITCHIE, Guy Stuart

Active
Stratford Place, LondonW1C 1AX
Born September 1968
Director
Appointed 12 Nov 2015

ROBINSON, Rupert George

Active
Stratford Place, LondonW1C 1AX
Born November 1986
Director
Appointed 28 Dec 2023

FORSTERS SECRETARIES LIMITED

Resigned
Hill Street, LondonW1J 5LS
Corporate secretary
Appointed 17 Feb 2009
Resigned 06 Nov 2023

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 06 Jul 2001
Resigned 17 Feb 2009

COLE, James William

Resigned
Tollard Royal, SalisburySP5 5QG
Born December 1953
Director
Appointed 24 Sept 2008
Resigned 08 Feb 2012

DOUGLAS, Alexander Duncan Graham

Resigned
Ty Cored, CrickhowellNP8 1SH
Born June 1952
Director
Appointed 15 Jan 2002
Resigned 12 Nov 2015

ELLIOTT, Penelope Ann Hylton

Resigned
12 Maids Causeway, CambridgeCB5 8DA
Born August 1955
Director
Appointed 30 Oct 2001
Resigned 15 Jan 2002

LANE, Andrew Herbert

Resigned
Pine Cottage, SalisburySP5 3RT
Born January 1957
Director
Appointed 20 Oct 2001
Resigned 06 Oct 2008

MEEK, Lauren

Resigned
Hill Street, LondonW1J 5LS
Born December 1975
Director
Appointed 28 Jan 2013
Resigned 12 Nov 2015

THERON, Thomas Francois

Resigned
Stratford Place, LondonW1C 1AX
Born June 1980
Director
Appointed 28 Dec 2023
Resigned 25 Jun 2025

TEMPLE DIRECT LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate director
Appointed 06 Jul 2001
Resigned 30 Oct 2001

Persons with significant control

2

1 Active
1 Ceased
Stratford Place, LondonW1C 1AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2024

Mr Guy Stuart Ritchie

Ceased
Stratford Place, LondonW1C 1AX
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Jul 2024
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2026
AAAnnual Accounts
Legacy
13 January 2026
PARENT_ACCPARENT_ACC
Legacy
13 January 2026
GUARANTEE2GUARANTEE2
Legacy
13 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 November 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 November 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Change Corporate Secretary Company With Change Date
10 July 2012
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Certificate Change Of Name Company
23 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 November 2009
CONNOTConfirmation Statement Notification
Legacy
29 July 2009
363aAnnual Return
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 January 2009
AAAnnual Accounts
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2007
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Small
25 January 2007
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Accounts With Accounts Type Small
31 January 2006
AAAnnual Accounts
Legacy
15 July 2005
363aAnnual Return
Accounts With Accounts Type Small
4 February 2005
AAAnnual Accounts
Legacy
12 July 2004
363aAnnual Return
Accounts With Accounts Type Small
29 June 2004
AAAnnual Accounts
Legacy
22 August 2003
225Change of Accounting Reference Date
Legacy
17 July 2003
363aAnnual Return
Accounts With Accounts Type Small
13 July 2003
AAAnnual Accounts
Resolution
14 May 2003
RESOLUTIONSResolutions
Resolution
14 May 2003
RESOLUTIONSResolutions
Resolution
14 May 2003
RESOLUTIONSResolutions
Legacy
14 July 2002
363aAnnual Return
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 October 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 July 2001
NEWINCIncorporation