Background WavePink WaveYellow Wave

AASHNI & CO LTD. (07878501)

AASHNI & CO LTD. (07878501) is an active UK company. incorporated on 12 December 2011. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. AASHNI & CO LTD. has been registered for 14 years. Current directors include DOSHI, Anshul Gautam, SHAH, Aashni.

Company Number
07878501
Status
active
Type
ltd
Incorporated
12 December 2011
Age
14 years
Address
125 Ledbury Road, London, W11 2AQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DOSHI, Anshul Gautam, SHAH, Aashni
SIC Codes
41100, 47789, 59111, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AASHNI & CO LTD.

AASHNI & CO LTD. is an active company incorporated on 12 December 2011 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. AASHNI & CO LTD. was registered 14 years ago.(SIC: 41100, 47789, 59111, 59113)

Status

active

Active since 14 years ago

Company No

07878501

LTD Company

Age

14 Years

Incorporated 12 December 2011

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2023 - 30 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 31 March 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

125 Ledbury Road London, W11 2AQ,

Previous Addresses

7 st John's Road Harrow Middlesex HA1 2EY
From: 19 November 2014To: 5 September 2024
2-4 Bucknall Street London WC2H 8LA
From: 28 April 2014To: 19 November 2014
7 St Johns Road Harrow Middlesex HA1 2EY
From: 9 August 2012To: 28 April 2014
6 Ashbourne Close London W5 3EF United Kingdom
From: 12 December 2011To: 9 August 2012
Timeline

21 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Dec 11
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
Apr 14
Capital Reduction
May 14
Share Buyback
May 14
Funding Round
Jan 15
Director Joined
Mar 17
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
New Owner
Sept 22
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Owner Exit
Aug 24
Owner Exit
Aug 24
13
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CONGRESS COMPANY SECRETARIAL SERVICES LTD

Active
Ledbury Road, LondonW11 2AQ
Corporate secretary
Appointed 19 Jul 2012

DOSHI, Anshul Gautam

Active
125 Ledbury Road, LondonW11 2AQ
Born May 1980
Director
Appointed 23 Mar 2017

SHAH, Aashni

Active
125 Ledbury Road, LondonW11 2AQ
Born October 1985
Director
Appointed 12 Dec 2011

DOSHI, Anshul

Resigned
Ashbourne Close, LondonW5 3EF
Secretary
Appointed 12 Dec 2011
Resigned 22 May 2012

DERRINGTONS LIMITED

Resigned
Floor, LondonSW15 2TL
Corporate secretary
Appointed 22 May 2012
Resigned 19 Jul 2012

Persons with significant control

3

1 Active
2 Ceased

Mrs Aashni Shah

Ceased
St John's Road, HarrowHA1 2EY
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 May 2022
Ceased 25 May 2022
LondonW11 2AQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2021

Mr Anshul Gautam Doshi

Ceased
125 Ledbury Road, LondonW11 2AQ
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 May 2022
Fundings
Financials
Latest Activities

Filing History

82

Change Account Reference Date Company Previous Extended
30 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 November 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Gazette Filings Brought Up To Date
6 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 June 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
18 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
28 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
27 March 2024
AA01Change of Accounting Reference Date
Resolution
18 December 2023
RESOLUTIONSResolutions
Memorandum Articles
18 August 2023
MAMA
Capital Allotment Shares
28 July 2023
SH01Allotment of Shares
Capital Allotment Shares
28 July 2023
SH01Allotment of Shares
Capital Allotment Shares
28 July 2023
SH01Allotment of Shares
Capital Allotment Shares
28 July 2023
SH01Allotment of Shares
Capital Allotment Shares
28 July 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
27 July 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
6 September 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Gazette Filings Brought Up To Date
8 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 October 2016
AR01AR01
Gazette Notice Compulsory
20 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Gazette Notice Compulsory
15 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Gazette Filings Brought Up To Date
25 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
15 January 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 November 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 May 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Capital Cancellation Shares
7 May 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 May 2014
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Capital Allotment Shares
28 April 2014
SH01Allotment of Shares
Capital Allotment Shares
28 April 2014
SH01Allotment of Shares
Capital Allotment Shares
28 April 2014
SH01Allotment of Shares
Capital Allotment Shares
28 April 2014
SH01Allotment of Shares
Capital Allotment Shares
28 April 2014
SH01Allotment of Shares
Gazette Notice Compulsary
15 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Appoint Corporate Secretary Company With Name
9 August 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 August 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 August 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
28 May 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
28 May 2012
TM02Termination of Secretary
Incorporation Company
12 December 2011
NEWINCIncorporation