Background WavePink WaveYellow Wave

ASHTON ASSOCIATES (BATH) LIMITED (07463269)

ASHTON ASSOCIATES (BATH) LIMITED (07463269) is an active UK company. incorporated on 8 December 2010. with registered office in Trowbridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. ASHTON ASSOCIATES (BATH) LIMITED has been registered for 15 years. Current directors include OLIVER, Simon Matthew Dudgeon.

Company Number
07463269
Status
active
Type
ltd
Incorporated
8 December 2010
Age
15 years
Address
38 High Street, Trowbridge, BA14 6EU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
OLIVER, Simon Matthew Dudgeon
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHTON ASSOCIATES (BATH) LIMITED

ASHTON ASSOCIATES (BATH) LIMITED is an active company incorporated on 8 December 2010 with the registered office located in Trowbridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. ASHTON ASSOCIATES (BATH) LIMITED was registered 15 years ago.(SIC: 64303)

Status

active

Active since 15 years ago

Company No

07463269

LTD Company

Age

15 Years

Incorporated 8 December 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

38 High Street Steeple Ashton Trowbridge, BA14 6EU,

Previous Addresses

8 West Hill House West End Frome Somerset BA11 3AD
From: 8 April 2016To: 5 December 2024
18 Lansdown Crescent Bath Somerset BA1 5EX
From: 21 January 2011To: 8 April 2016
31 Stallard Street Trowbridge Wiltshire BA14 9AA United Kingdom
From: 8 December 2010To: 21 January 2011
Timeline

3 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
New Owner
Sept 25
Owner Exit
Sept 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

OLIVER, Simon Matthew Dudgeon

Active
High Street, TrowbridgeBA14 6EU
Born July 1940
Director
Appointed 08 Dec 2010

Persons with significant control

3

2 Active
1 Ceased

Angela Raquel Oliver

Active
High Street, TrowbridgeBA14 6EU
Born October 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Sept 2025

Angela Raquel Oliver

Ceased
High Street, TrowbridgeBA14 6EU
Born July 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 17 Sept 2025

Mr Simon Matthew Dudgeon Oliver

Active
High Street, TrowbridgeBA14 6EU
Born July 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
17 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
15 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Gazette Filings Brought Up To Date
9 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 January 2011
AD01Change of Registered Office Address
Incorporation Company
8 December 2010
NEWINCIncorporation