Background WavePink WaveYellow Wave

ASHTON FINANCE LIMITED (07807642)

ASHTON FINANCE LIMITED (07807642) is an active UK company. incorporated on 12 October 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ASHTON FINANCE LIMITED has been registered for 14 years. Current directors include ASHTON, Danielle Anna, ASHTON, James Henry, ASHTON, Max William Simon and 1 others.

Company Number
07807642
Status
active
Type
ltd
Incorporated
12 October 2011
Age
14 years
Address
11 Holne Chase, London, N2 0QP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ASHTON, Danielle Anna, ASHTON, James Henry, ASHTON, Max William Simon, BAROUKH, Charlotte Hannah
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHTON FINANCE LIMITED

ASHTON FINANCE LIMITED is an active company incorporated on 12 October 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ASHTON FINANCE LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07807642

LTD Company

Age

14 Years

Incorporated 12 October 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

MDC FINANCE LIMITED
From: 12 October 2011To: 9 December 2011
Contact
Address

11 Holne Chase London, N2 0QP,

Previous Addresses

Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom
From: 12 October 2011To: 9 February 2012
Timeline

9 key events • 2011 - 2014

Funding Officers Ownership
Company Founded
Oct 11
Loan Secured
Aug 13
Director Joined
Jan 14
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Loan Cleared
Oct 14
Loan Secured
Dec 14
4
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

ASHTON, Danielle Anna

Active
Holne Chase, LondonN2 0QP
Born June 1967
Director
Appointed 12 Oct 2011

ASHTON, James Henry

Active
87 Greencroft Gardens, LondonNW6 3LJ
Born January 1996
Director
Appointed 19 Jan 2014

ASHTON, Max William Simon

Active
Holne Chase, LondonN2 0QP
Born May 1961
Director
Appointed 12 Oct 2011

BAROUKH, Charlotte Hannah

Active
Brim Hill, LondonN2 0HG
Born February 1993
Director
Appointed 12 Oct 2011

Persons with significant control

2

Mr Max William Simon Ashton

Active
Holne Chase, LondonN2 0QP
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Danielle Anna Ashton

Active
Holne Chase, LondonN2 0QP
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Memorandum Articles
23 January 2026
MAMA
Resolution
3 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 February 2014
AAAnnual Accounts
Capital Allotment Shares
6 February 2014
SH01Allotment of Shares
Capital Allotment Shares
6 February 2014
SH01Allotment of Shares
Capital Allotment Shares
6 February 2014
SH01Allotment of Shares
Capital Allotment Shares
6 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
19 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
2 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 December 2011
CONNOTConfirmation Statement Notification
Incorporation Company
12 October 2011
NEWINCIncorporation