Background WavePink WaveYellow Wave

SDR ASHBY LIMITED (06778149)

SDR ASHBY LIMITED (06778149) is an active UK company. incorporated on 22 December 2008. with registered office in Tamworth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SDR ASHBY LIMITED has been registered for 17 years.

Company Number
06778149
Status
active
Type
ltd
Incorporated
22 December 2008
Age
17 years
Address
Sterling House, Tamworth, B78 7QF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SDR ASHBY LIMITED

SDR ASHBY LIMITED is an active company incorporated on 22 December 2008 with the registered office located in Tamworth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SDR ASHBY LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06778149

LTD Company

Age

17 Years

Incorporated 22 December 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

HAINES WATTS ASHBY LIMITED
From: 2 August 2013To: 27 March 2025
HW ASHBY LIMITED
From: 15 August 2012To: 2 August 2013
HW PROGRESS ACCOUNTANTS LIMITED
From: 23 December 2008To: 15 August 2012
HW ASHBY LIMITED
From: 22 December 2008To: 23 December 2008
Contact
Address

Sterling House 97 Lichfield Street Tamworth, B78 7QF,

Previous Addresses

6 Charter Point Way Ashby-De-La-Zouch Leicestershire LE65 1NF
From: 15 August 2012To: 1 January 2017
Sterling House 97 Lichfield Street Tamworth Staffs B79 7QF
From: 22 December 2008To: 15 August 2012
Timeline

5 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Jul 19
Owner Exit
Jul 19
Share Buyback
Jul 19
Capital Reduction
Jul 19
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2025
AAAnnual Accounts
Certificate Change Of Name Company
27 March 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Capital Cancellation Shares
29 July 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 July 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
8 February 2018
AAMDAAMD
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
2 August 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Certificate Change Of Name Company
15 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
15 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Legacy
5 March 2009
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 December 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 December 2008
NEWINCIncorporation