Background WavePink WaveYellow Wave

ASHMOAT LTD (05095713)

ASHMOAT LTD (05095713) is an active UK company. incorporated on 5 April 2004. with registered office in Eye. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. ASHMOAT LTD has been registered for 21 years. Current directors include COOK, Nicholas Colin, HICKS, Matthew Jonathan Rawle.

Company Number
05095713
Status
active
Type
ltd
Incorporated
5 April 2004
Age
21 years
Address
The Old Rectory Horham Road, Eye, IP21 5EJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
COOK, Nicholas Colin, HICKS, Matthew Jonathan Rawle
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHMOAT LTD

ASHMOAT LTD is an active company incorporated on 5 April 2004 with the registered office located in Eye. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. ASHMOAT LTD was registered 21 years ago.(SIC: 47910)

Status

active

Active since 21 years ago

Company No

05095713

LTD Company

Age

21 Years

Incorporated 5 April 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

The Old Rectory Horham Road Athelington Eye, IP21 5EJ,

Previous Addresses

Barton Grange Worlingworth Suffolk IP13 7PE
From: 5 April 2004To: 10 March 2016
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Apr 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HICKS, Matthew Jonathan Rawle

Active
Horham Road, EyeIP21 5EJ
Secretary
Appointed 05 Apr 2004

COOK, Nicholas Colin

Active
Horham Road, EyeIP21 5EJ
Born April 1966
Director
Appointed 05 Apr 2004

HICKS, Matthew Jonathan Rawle

Active
Horham Road, EyeIP21 5EJ
Born February 1963
Director
Appointed 05 Apr 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Apr 2004
Resigned 05 Apr 2004

Persons with significant control

2

Mr Matthew Jonathan Rawle Hicks

Active
Horham Road, EyeIP21 5EJ
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Nicholas Colin Cook

Active
Horham Road, EyeIP21 5EJ
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
7 April 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 April 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 February 2010
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 March 2009
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2008
AAAnnual Accounts
Legacy
20 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 March 2007
AAAnnual Accounts
Legacy
16 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2005
AAAnnual Accounts
Legacy
15 November 2005
225Change of Accounting Reference Date
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
29 April 2004
288cChange of Particulars
Legacy
27 April 2004
88(2)R88(2)R
Resolution
27 April 2004
RESOLUTIONSResolutions
Resolution
27 April 2004
RESOLUTIONSResolutions
Resolution
27 April 2004
RESOLUTIONSResolutions
Legacy
27 April 2004
288cChange of Particulars
Legacy
27 April 2004
288cChange of Particulars
Legacy
27 April 2004
287Change of Registered Office
Legacy
6 April 2004
288bResignation of Director or Secretary
Incorporation Company
5 April 2004
NEWINCIncorporation