Background WavePink WaveYellow Wave

ASHFIELD ENTERPRISE LTD (07003619)

ASHFIELD ENTERPRISE LTD (07003619) is an active UK company. incorporated on 28 August 2009. with registered office in Bolton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ASHFIELD ENTERPRISE LTD has been registered for 16 years. Current directors include MAHOMED, Ayub.

Company Number
07003619
Status
active
Type
ltd
Incorporated
28 August 2009
Age
16 years
Address
Cowgills Limited, Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MAHOMED, Ayub
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHFIELD ENTERPRISE LTD

ASHFIELD ENTERPRISE LTD is an active company incorporated on 28 August 2009 with the registered office located in Bolton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ASHFIELD ENTERPRISE LTD was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

07003619

LTD Company

Age

16 Years

Incorporated 28 August 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Cowgills Limited, Fourth Floor, Unit 5b The Parklands Lostock Bolton, BL6 4SD,

Previous Addresses

107-115 Gwendolen Road Leicester LE5 5FL England
From: 16 December 2020To: 12 September 2025
Hamilton Office Park 31 High View Close Leicester LE4 9LJ England
From: 17 November 2016To: 16 December 2020
107-115 Gwendolen Road Leciester LE5 5FL
From: 29 September 2011To: 17 November 2016
331 Humberstone Lane Thurmaston Leicester LE4 9JR United Kingdom
From: 28 August 2009To: 29 September 2011
Timeline

10 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Aug 09
Loan Cleared
Oct 20
Director Left
Oct 20
Owner Exit
Nov 20
New Owner
Nov 20
Funding Round
Nov 20
Share Issue
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
5
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MAHOMED, Ayub

Active
11 Stoughton Drive North, LeicesterLE5 5UD
Born May 1968
Director
Appointed 28 Aug 2009

AHMED, Ibrahim

Resigned
35 The Fairway, LeicesterLE2 2HN
Born February 1943
Director
Appointed 28 Aug 2009
Resigned 26 Oct 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Mahmood Ibrahim Adam Mahomed

Active
The Parklands, BoltonBL6 4SD
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2020

Mr Ibrahim Ahmed

Ceased
The Fairway, LeicesterLE2 2HN
Born February 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Oct 2020

Mr Ayub Mahomed

Active
Stoughton Drive North, LeicesterLE5 5UD
Born May 1968

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

55

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
10 September 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
9 September 2021
PSC04Change of PSC Details
Capital Alter Shares Subdivision
28 April 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 April 2021
SH01Allotment of Shares
Capital Allotment Shares
28 April 2021
SH01Allotment of Shares
Capital Allotment Shares
28 April 2021
SH01Allotment of Shares
Resolution
28 April 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 November 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 November 2020
PSC04Change of PSC Details
Capital Allotment Shares
17 November 2020
SH01Allotment of Shares
Change To A Person With Significant Control
4 November 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
25 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
17 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
15 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Legacy
12 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Incorporation Company
28 August 2009
NEWINCIncorporation