Background WavePink WaveYellow Wave

THE ASH PARTNERSHIP LIMITED (07670213)

THE ASH PARTNERSHIP LIMITED (07670213) is an active UK company. incorporated on 15 June 2011. with registered office in Rickmansworth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. THE ASH PARTNERSHIP LIMITED has been registered for 14 years. Current directors include MALHOTRA, Anil Kumar, MALHOTRA, Harsh Vardhan.

Company Number
07670213
Status
active
Type
ltd
Incorporated
15 June 2011
Age
14 years
Address
194 High Street, Rickmansworth, WD3 1BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
MALHOTRA, Anil Kumar, MALHOTRA, Harsh Vardhan
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ASH PARTNERSHIP LIMITED

THE ASH PARTNERSHIP LIMITED is an active company incorporated on 15 June 2011 with the registered office located in Rickmansworth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. THE ASH PARTNERSHIP LIMITED was registered 14 years ago.(SIC: 69201)

Status

active

Active since 14 years ago

Company No

07670213

LTD Company

Age

14 Years

Incorporated 15 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 June 2023 - 30 June 2024(14 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

194 High Street Rickmansworth, WD3 1BD,

Previous Addresses

United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England
From: 29 February 2016To: 13 June 2017
United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS
From: 10 October 2012To: 29 February 2016
311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom
From: 20 June 2012To: 10 October 2012
311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom
From: 20 June 2012To: 20 June 2012
194 High Street Rickmansworth Hertfordshire WD3 1BD England
From: 26 January 2012To: 20 June 2012
311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England
From: 15 June 2011To: 26 January 2012
Timeline

17 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Jun 12
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 18
Director Left
Feb 18
New Owner
Apr 18
Director Joined
Apr 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Joined
Feb 19
Director Left
Feb 19
New Owner
Feb 19
Director Joined
Feb 19
Director Joined
Mar 20
Director Left
Mar 20
Loan Secured
Jul 20
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MALHOTRA, Anil Kumar

Active
High Street, RickmansworthWD3 1BD
Born January 1955
Director
Appointed 31 Mar 2020

MALHOTRA, Harsh Vardhan

Active
High Street, RickmansworthWD3 1BD
Born December 1987
Director
Appointed 01 Jan 2019

MALHOTRA, Anil Kumar

Resigned
High Street, RickmansworthWD3 1BD
Born January 1955
Director
Appointed 09 Feb 2019
Resigned 31 Mar 2020

MALHOTRA, Anil Kumar

Resigned
High Street, RickmansworthWD3 1BD
Born January 1955
Director
Appointed 28 Feb 2018
Resigned 09 Feb 2019

MALHOTRA, Anil Kumar

Resigned
Becmead Avenue, HarrowHA3 8HB
Born January 1955
Director
Appointed 27 Feb 2015
Resigned 28 Feb 2018

MALHOTRA, Anil Kumar

Resigned
Uxbridge Road, RickmansworthWD3 8DS
Born January 1955
Director
Appointed 15 Jun 2011
Resigned 27 Feb 2015

MALHOTRA, Harsh Vardhan

Resigned
High Street, RickmansworthWD3 1BD
Born December 1987
Director
Appointed 01 Jan 2018
Resigned 01 Jan 2018

MALHOTRA, Harsh Vardhan

Resigned
Uxbridge Road, RickmansworthWD3 8DS
Born December 1987
Director
Appointed 15 Jun 2011
Resigned 20 Jun 2012

Persons with significant control

3

2 Active
1 Ceased

Mr Harsh Vardhan Malhotra

Active
High Street, RickmansworthWD3 1BD
Born December 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2019

Mr Harsh Vardhan Malhotra

Ceased
High Street, RickmansworthWD3 1BD
Born December 1987

Nature of Control

Significant influence or control
Notified 01 Jan 2018
Ceased 01 Jan 2018

Mr Anil Kumar Malhotra

Active
High Street, RickmansworthWD3 1BD
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2017
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
26 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
26 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
25 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
25 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
23 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
2 December 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
13 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
12 May 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Change To A Person With Significant Control
15 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
14 June 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
14 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Change To A Person With Significant Control
28 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
11 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Change To A Person With Significant Control
11 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
11 December 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
14 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
1 May 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 April 2018
AP01Appointment of Director
Change To A Person With Significant Control
29 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
29 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 April 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
29 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 June 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 June 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Incorporation Company
15 June 2011
NEWINCIncorporation