Background WavePink WaveYellow Wave

ASH8 INVESTMENTS (CORPORATION ST) LIMITED (07549445)

ASH8 INVESTMENTS (CORPORATION ST) LIMITED (07549445) is an active UK company. incorporated on 2 March 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ASH8 INVESTMENTS (CORPORATION ST) LIMITED has been registered for 15 years.

Company Number
07549445
Status
active
Type
ltd
Incorporated
2 March 2011
Age
15 years
Address
3rd Floor Paternoster House, London, EC4M 8AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASH8 INVESTMENTS (CORPORATION ST) LIMITED

ASH8 INVESTMENTS (CORPORATION ST) LIMITED is an active company incorporated on 2 March 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ASH8 INVESTMENTS (CORPORATION ST) LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07549445

LTD Company

Age

15 Years

Incorporated 2 March 2011

Size

N/A

Accounts

ARD: 30/11

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 December 2025
Period: 1 January 2024 - 30 November 2024

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

STUDY INN INVESTMENTS (CORPORATION ST) LIMITED
From: 2 March 2011To: 29 December 2017
Contact
Address

3rd Floor Paternoster House 65 St Paul's Churchyard London, EC4M 8AB,

Previous Addresses

Fifth Floor 5 New Street Square London EC4A 3BF United Kingdom
From: 29 March 2021To: 19 April 2022
Second Floor 11 Pilgrim Street London EC4V 6RN England
From: 28 December 2017To: 29 March 2021
, 175 Corporation Street, Coventry, CV1 1GU, England
From: 2 August 2017To: 28 December 2017
, 359 Yardley Road, Yardley, Birmingham, B25 8NB
From: 2 March 2011To: 2 August 2017
Timeline

22 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Funding Round
Mar 11
Director Left
Nov 11
Director Joined
Aug 15
Director Joined
Aug 15
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Loan Secured
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Feb 18
Loan Secured
Sept 18
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

118

Gazette Filings Brought Up To Date
25 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2025
AAAnnual Accounts
Legacy
5 February 2025
PARENT_ACCPARENT_ACC
Legacy
5 February 2025
GUARANTEE2GUARANTEE2
Legacy
5 February 2025
AGREEMENT2AGREEMENT2
Legacy
2 January 2025
AGREEMENT2AGREEMENT2
Legacy
2 January 2025
GUARANTEE2GUARANTEE2
Legacy
2 January 2025
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2024
AAAnnual Accounts
Legacy
2 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Legacy
19 October 2023
GUARANTEE2GUARANTEE2
Legacy
19 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 February 2023
AAAnnual Accounts
Legacy
15 February 2023
PARENT_ACCPARENT_ACC
Legacy
15 February 2023
GUARANTEE2GUARANTEE2
Legacy
15 February 2023
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
16 May 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Legacy
19 January 2022
PARENT_ACCPARENT_ACC
Legacy
19 January 2022
GUARANTEE2GUARANTEE2
Change Corporate Secretary Company With Change Date
27 April 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2021
AAAnnual Accounts
Legacy
20 February 2021
PARENT_ACCPARENT_ACC
Legacy
20 February 2021
AGREEMENT2AGREEMENT2
Legacy
20 February 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Legacy
20 January 2021
AGREEMENT2AGREEMENT2
Legacy
19 January 2021
PARENT_ACCPARENT_ACC
Legacy
19 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2020
AAAnnual Accounts
Legacy
4 January 2020
PARENT_ACCPARENT_ACC
Legacy
4 January 2020
AGREEMENT2AGREEMENT2
Legacy
4 January 2020
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
7 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 February 2018
MR04Satisfaction of Charge
Resolution
8 January 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 January 2018
MR04Satisfaction of Charge
Change To A Person With Significant Control
3 January 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Resolution
29 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
28 December 2017
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
28 December 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 December 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 November 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Memorandum Articles
28 June 2016
MAMA
Resolution
28 June 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
24 June 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Legacy
5 February 2013
MG02MG02
Legacy
5 February 2013
MG02MG02
Legacy
5 February 2013
MG02MG02
Legacy
5 February 2013
MG02MG02
Legacy
5 February 2013
MG02MG02
Legacy
30 August 2012
MG04MG04
Legacy
30 August 2012
MG04MG04
Legacy
30 August 2012
MG04MG04
Legacy
30 August 2012
MG04MG04
Legacy
30 August 2012
MG04MG04
Accounts With Accounts Type Total Exemption Small
30 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Legacy
29 February 2012
MG01MG01
Legacy
28 February 2012
MG01MG01
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Legacy
17 October 2011
MG01MG01
Legacy
8 October 2011
MG01MG01
Legacy
8 October 2011
MG01MG01
Legacy
8 October 2011
MG01MG01
Legacy
8 October 2011
MG01MG01
Change Account Reference Date Company Current Shortened
25 May 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Capital Allotment Shares
21 March 2011
SH01Allotment of Shares
Incorporation Company
2 March 2011
NEWINCIncorporation