Background WavePink WaveYellow Wave

AINSCOUGH INVESTMENTS LIMITED (06306316)

AINSCOUGH INVESTMENTS LIMITED (06306316) is an active UK company. incorporated on 9 July 2007. with registered office in Wigan. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AINSCOUGH INVESTMENTS LIMITED has been registered for 18 years. Current directors include AINSCOUGH, Andrew John, AINSCOUGH, Christopher Gerald, AINSCOUGH, Martin and 4 others.

Company Number
06306316
Status
active
Type
ltd
Incorporated
9 July 2007
Age
18 years
Address
Oakland House 21 Hope Carr Road, Wigan, WN7 3ET
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AINSCOUGH, Andrew John, AINSCOUGH, Christopher Gerald, AINSCOUGH, Martin, AINSCOUGH, Matthew Martin, AINSCOUGH, Rachael Eva, HITCHEN, Danielle Louise, WATSON, David Philip Richard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AINSCOUGH INVESTMENTS LIMITED

AINSCOUGH INVESTMENTS LIMITED is an active company incorporated on 9 July 2007 with the registered office located in Wigan. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AINSCOUGH INVESTMENTS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06306316

LTD Company

Age

18 Years

Incorporated 9 July 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

MARTIN AINSCOUGH HOLDINGS LIMITED
From: 29 November 2007To: 5 February 2018
AINSCOUGH VANGUARD HOLDINGS LIMITED
From: 9 July 2007To: 29 November 2007
Contact
Address

Oakland House 21 Hope Carr Road Leigh Wigan, WN7 3ET,

Timeline

12 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Jul 07
Funding Round
Oct 10
Funding Round
Sept 11
Director Joined
Jan 17
Director Joined
Feb 17
Director Left
Feb 17
Funding Round
Dec 17
Owner Exit
Jul 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
3
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

AINSCOUGH, Andrew John

Active
21 Hope Carr Road, WiganWN7 3ET
Born April 1990
Director
Appointed 02 Jan 2019

AINSCOUGH, Christopher Gerald

Active
21 Hope Carr Road, WiganWN7 3ET
Born April 1988
Director
Appointed 02 Jan 2019

AINSCOUGH, Martin

Active
Wrenalls Farm Platt Lane, WiganWN1 2XH
Born June 1952
Director
Appointed 16 Nov 2007

AINSCOUGH, Matthew Martin

Active
21 Hope Carr Road, WiganWN7 3ET
Born March 1978
Director
Appointed 02 Jan 2019

AINSCOUGH, Rachael Eva

Active
21 Hope Carr Road, WiganWN7 3ET
Born April 1993
Director
Appointed 01 Jan 2017

HITCHEN, Danielle Louise

Active
21 Hope Carr Road, WiganWN7 3ET
Born February 1975
Director
Appointed 02 Jan 2019

WATSON, David Philip Richard

Active
21 Hope Carr Road, WiganWN7 3ET
Born February 1978
Director
Appointed 06 Feb 2017

CHEERS, David Andrew

Resigned
2 Sandbrook Gardens, WiganWN5 8TZ
Secretary
Appointed 09 Jul 2007
Resigned 16 Nov 2007

CONNELLY, Stephen Thomas

Resigned
17 Kempnough Hall Road, ManchesterM28 2QP
Secretary
Appointed 10 Jun 2009
Resigned 24 Jan 2017

HITCHEN, Jeffrey William

Resigned
202 Orrell Road, WiganWN5 8HQ
Secretary
Appointed 16 Nov 2007
Resigned 09 Jun 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 09 Jul 2007
Resigned 16 Nov 2007

CONNELLY, Stephen Thomas

Resigned
17 Kempnough Hall Road, ManchesterM28 2QP
Born September 1964
Director
Appointed 16 Nov 2007
Resigned 24 Feb 2017

HITCHEN, Jeffrey William

Resigned
202 Orrell Road, WiganWN5 8HQ
Born March 1952
Director
Appointed 16 Nov 2007
Resigned 10 Jun 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 09 Jul 2007
Resigned 16 Nov 2007

Persons with significant control

2

1 Active
1 Ceased
21 Hope Carr Road, LeighWN7 3ET

Nature of Control

Ownership of shares 50 to 75 percent
Notified 28 Feb 2018

Mr Martin Ainscough

Ceased
21 Hope Carr Road, WiganWN7 3ET
Born June 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
6 July 2018
AAAnnual Accounts
Resolution
5 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
29 December 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Accounts With Accounts Type Group
5 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Group
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Group
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Group
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Small
31 May 2012
AAAnnual Accounts
Capital Allotment Shares
6 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Small
21 June 2011
AAAnnual Accounts
Capital Allotment Shares
28 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Accounts With Accounts Type Small
25 June 2010
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Small
2 July 2009
AAAnnual Accounts
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
287Change of Registered Office
Legacy
30 September 2008
363aAnnual Return
Legacy
29 September 2008
88(2)Return of Allotment of Shares
Legacy
18 December 2007
225Change of Accounting Reference Date
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 October 2007
288aAppointment of Director or Secretary
Incorporation Company
9 July 2007
NEWINCIncorporation