Background WavePink WaveYellow Wave

RADIO ASHFORD LIMITED (06752043)

RADIO ASHFORD LIMITED (06752043) is an active UK company. incorporated on 18 November 2008. with registered office in Ashford. The company operates in the Information and Communication sector, engaged in radio broadcasting. RADIO ASHFORD LIMITED has been registered for 17 years. Current directors include COLLINS, Richard William, JONES, Daniel Steven.

Company Number
06752043
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 November 2008
Age
17 years
Address
Coachworks The Old Corn Store, Ashford, TN23 1HU
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
COLLINS, Richard William, JONES, Daniel Steven
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIO ASHFORD LIMITED

RADIO ASHFORD LIMITED is an active company incorporated on 18 November 2008 with the registered office located in Ashford. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. RADIO ASHFORD LIMITED was registered 17 years ago.(SIC: 60100)

Status

active

Active since 17 years ago

Company No

06752043

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 18 November 2008

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 29 November 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 30 November 2023 - 29 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 August 2026
Period: 30 November 2024 - 29 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

AHBS COMMUNITY RADIO LIMITED
From: 18 November 2008To: 12 September 2016
Contact
Address

Coachworks The Old Corn Store Dover Place Ashford, TN23 1HU,

Previous Addresses

Suite 7 Kpc House Canterbury Road Willesborough Ashford TN24 0BP England
From: 15 June 2020To: 29 January 2025
The Collection 2 North Street Ashford TN24 8JN England
From: 3 October 2019To: 15 June 2020
William Harvey Hospital Kennington Road Ashford Kent TN24 0LZ
From: 18 November 2008To: 3 October 2019
Timeline

3 key events • 2008 - 2016

Funding Officers Ownership
Company Founded
Nov 08
Director Left
Aug 15
Director Left
Sept 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JONES, Daniel Steven

Active
The Old Corn Store, AshfordTN23 1HU
Secretary
Appointed 18 Nov 2008

COLLINS, Richard William

Active
The Old Corn Store, AshfordTN23 1HU
Born July 1979
Director
Appointed 18 Nov 2008

JONES, Daniel Steven

Active
The Old Corn Store, AshfordTN23 1HU
Born December 1975
Director
Appointed 18 Nov 2008

PICKETT, Janice

Resigned
Aragon Close, AshfordTN23 5DH
Born March 1948
Director
Appointed 18 Nov 2008
Resigned 26 Aug 2014

TOWN, David James

Resigned
Buttfield Road, AshfordTN23 5EF
Born July 1983
Director
Appointed 18 Nov 2008
Resigned 05 Sept 2016

Persons with significant control

2

Mr Richard William Collins

Active
The Old Corn Store, AshfordTN23 1HU
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Daniel Steven Jones

Active
The Old Corn Store, AshfordTN23 1HU
Born December 1975

Nature of Control

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

Filing History

50

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 October 2016
CH03Change of Secretary Details
Resolution
12 September 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2011
AR01AR01
Accounts With Accounts Type Dormant
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2010
AR01AR01
Accounts With Accounts Type Dormant
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2009
CH03Change of Secretary Details
Incorporation Company
18 November 2008
NEWINCIncorporation