Background WavePink WaveYellow Wave

ASHORTWALK LIMITED (06192391)

ASHORTWALK LIMITED (06192391) is an active UK company. incorporated on 29 March 2007. with registered office in Perranporth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ASHORTWALK LIMITED has been registered for 19 years. Current directors include DICKER, Daniel, DICKER, Simon Richard, DICKER, Victoria Fiona Louise.

Company Number
06192391
Status
active
Type
ltd
Incorporated
29 March 2007
Age
19 years
Address
Cligga Industrial Estate, Perranporth, TR6 0EB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DICKER, Daniel, DICKER, Simon Richard, DICKER, Victoria Fiona Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHORTWALK LIMITED

ASHORTWALK LIMITED is an active company incorporated on 29 March 2007 with the registered office located in Perranporth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ASHORTWALK LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06192391

LTD Company

Age

19 Years

Incorporated 29 March 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Overdue

4 days overdue

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

Cligga Industrial Estate Perranporth, TR6 0EB,

Previous Addresses

Cligger Industrial Estate Perranporth Cornwall TR6 0EB
From: 12 May 2014To: 10 May 2023
Cligger Industrial Estate Perranporth Cornwall TR6 0EB United Kingdom
From: 12 May 2014To: 12 May 2014
C/O Ashortwalk Ltd Unit 2 Old Station Business Park Perranporth Cornwall TR6 0LH
From: 27 April 2011To: 12 May 2014
C/O Ashortwalk Ltd Unit 2 Old Station Business Park Perranporth Cornwall TR6 0LH England
From: 26 April 2011To: 27 April 2011
Tide Cottage Zelah Truro Cornwall TR4 9HL
From: 29 March 2007To: 26 April 2011
Timeline

9 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Sept 11
Funding Round
Sept 11
Director Joined
Sept 11
Funding Round
Feb 12
Director Left
Jun 14
New Owner
Apr 18
New Owner
Apr 18
Loan Secured
Jun 22
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DICKER, Victoria

Active
PerranporthTR6 0EB
Secretary
Appointed 30 Mar 2007

DICKER, Daniel

Active
PerranporthTR6 0EB
Born June 1973
Director
Appointed 30 Mar 2007

DICKER, Simon Richard

Active
PerranporthTR6 0EB
Born May 1975
Director
Appointed 01 Sept 2011

DICKER, Victoria Fiona Louise

Active
PerranporthTR6 0EB
Born June 1972
Director
Appointed 30 Mar 2007

RM REGISTRARS LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate secretary
Appointed 29 Mar 2007
Resigned 29 Mar 2007

DICKER, Paul Robert

Resigned
PerranporthTR6 0EB
Born April 1977
Director
Appointed 01 Sept 2011
Resigned 20 Jun 2014

RM NOMINEES LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate director
Appointed 29 Mar 2007
Resigned 29 Mar 2007

Persons with significant control

2

Mrs Victoria Fiona Louise Dicker

Active
PerranporthTR6 0EB
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Daniel Dicker

Active
PerranporthTR6 0EB
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Unaudited Abridged
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
25 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
22 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 April 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Capital Allotment Shares
22 February 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Capital Allotment Shares
13 September 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 April 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
26 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
3 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2008
AAAnnual Accounts
Legacy
16 May 2008
363sAnnual Return (shuttle)
Legacy
29 April 2007
288aAppointment of Director or Secretary
Legacy
29 April 2007
288aAppointment of Director or Secretary
Legacy
29 April 2007
288aAppointment of Director or Secretary
Legacy
29 April 2007
287Change of Registered Office
Legacy
5 April 2007
287Change of Registered Office
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Incorporation Company
29 March 2007
NEWINCIncorporation