Background WavePink WaveYellow Wave

ASHMEI GROUP LIMITED (07392784)

ASHMEI GROUP LIMITED (07392784) is an active UK company. incorporated on 30 September 2010. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (14131) and 2 other business activities. ASHMEI GROUP LIMITED has been registered for 15 years. Current directors include CASSINA, Matteo.

Company Number
07392784
Status
active
Type
ltd
Incorporated
30 September 2010
Age
15 years
Address
82 Tulse Hill, London, SW2 2PU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (14131)
Directors
CASSINA, Matteo
SIC Codes
14131, 14132, 14190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHMEI GROUP LIMITED

ASHMEI GROUP LIMITED is an active company incorporated on 30 September 2010 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (14131) and 2 other business activities. ASHMEI GROUP LIMITED was registered 15 years ago.(SIC: 14131, 14132, 14190)

Status

active

Active since 15 years ago

Company No

07392784

LTD Company

Age

15 Years

Incorporated 30 September 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

BLUE ASSOCIATES LIMITED
From: 30 September 2010To: 10 June 2016
Contact
Address

82 Tulse Hill London, SW2 2PU,

Previous Addresses

Pennyroyal Court Station Road Tring HP23 5QY England
From: 14 May 2019To: 16 April 2021
The Old Barn Church Farm Station Road Aldbury Herts HP23 5RS England
From: 8 October 2018To: 14 May 2019
Ashmei Group the Old Barn, Church Farm Staion Road Aldbury Herts HP23 5RS England
From: 30 May 2018To: 8 October 2018
Manor Barn Church Road Puttenham Tring Herts HP23 4PR
From: 30 September 2010To: 30 May 2018
Timeline

27 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Sept 10
Funding Round
Jun 16
Share Issue
Aug 16
Funding Round
Aug 16
Director Joined
Aug 16
Funding Round
Oct 16
Director Joined
May 18
Director Joined
May 18
Director Left
Jun 18
Director Left
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
New Owner
Oct 18
Owner Exit
Oct 18
Loan Cleared
Nov 18
Funding Round
Nov 18
Share Buyback
Jul 19
Director Left
Jul 19
Director Left
Mar 20
Director Left
Mar 20
New Owner
Mar 20
Director Left
Mar 20
Owner Exit
Apr 20
Owner Exit
Apr 20
6
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

CASSINA, Matteo

Active
Tulse Hill, LondonSW2 2PU
Born July 1970
Director
Appointed 21 May 2018

BAGGIOLI, Marco

Resigned
Station Road, TringHP23 5QY
Secretary
Appointed 04 Sept 2018
Resigned 26 Feb 2020

BAGGIOLI, Marco

Resigned
The Old Barn, Church Farm, AldburyHP23 5RS
Secretary
Appointed 24 May 2018
Resigned 05 Jun 2018

BROOKE, Stuart Andrew

Resigned
Church Road, TringHP23 4PR
Secretary
Appointed 30 Sept 2010
Resigned 24 May 2018

ALEXANDER, Fiona

Resigned
Station Road, TringHP23 5QY
Born October 1968
Director
Appointed 04 Sept 2018
Resigned 07 Mar 2020

BAGGIOLI, Marco

Resigned
Station Road, TringHP23 5QY
Born February 1964
Director
Appointed 04 Sept 2018
Resigned 06 Mar 2020

BAGGIOLI, Marco

Resigned
The Old Barn, Church Farm, AldburyHP23 5RS
Born October 1964
Director
Appointed 04 Sept 2018
Resigned 04 Sept 2018

BAGGIOLI, Marco

Resigned
The Old Barn, Church Farm, AldburyHP23 5RS
Born February 1964
Director
Appointed 21 May 2018
Resigned 05 Jun 2018

BROOKE, Stuart Andrew

Resigned
Church Road, TringHP23 4PR
Born April 1970
Director
Appointed 30 Sept 2010
Resigned 26 Jul 2019

GUILLON, Bruno Daniel Thierry

Resigned
The Old Barn, Church Farm, AldburyHP23 5RS
Born August 1965
Director
Appointed 24 Jun 2016
Resigned 07 Jun 2018

REZNY, Markus

Resigned
Station Road, TringHP23 5QY
Born April 1968
Director
Appointed 04 Sept 2018
Resigned 24 Mar 2020

Persons with significant control

4

1 Active
3 Ceased
Tulse Hill, LondonSW2 2PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2020

Mr Matteo Cassina

Ceased
Station Road, TringHP23 5QY
Born July 1970

Nature of Control

Voting rights 75 to 100 percent
Notified 07 Mar 2020
Ceased 07 Apr 2020

Mr Marco Baggioli

Ceased
Station Road, TringHP23 5QY
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2018
Ceased 07 Apr 2020

Stuart Andrew Brooke

Ceased
Church Road, TringHP23 4PR
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Oct 2018
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
16 December 2025
AD04Change of Accounting Records Location
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
2 October 2020
AAMDAAMD
Cessation Of A Person With Significant Control
30 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2020
TM02Termination of Secretary
Resolution
12 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 September 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
22 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Capital Return Purchase Own Shares
9 July 2019
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Capital Allotment Shares
19 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
19 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 November 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
22 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
8 October 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 October 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 May 2018
AD01Change of Registered Office Address
Elect To Keep The Secretaries Register Information On The Public Register
25 May 2018
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
25 May 2018
EH01EH01
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 January 2017
AA01Change of Accounting Reference Date
Resolution
2 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Capital Allotment Shares
13 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Capital Allotment Shares
17 August 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 August 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
13 July 2016
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
8 July 2016
RP04SH01RP04SH01
Resolution
1 July 2016
RESOLUTIONSResolutions
Resolution
1 July 2016
RESOLUTIONSResolutions
Resolution
1 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
12 June 2016
SH01Allotment of Shares
Resolution
10 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Legacy
23 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Incorporation Company
30 September 2010
NEWINCIncorporation