Background WavePink WaveYellow Wave

AINSLIE CAPITAL LIMITED (08067646)

AINSLIE CAPITAL LIMITED (08067646) is an active UK company. incorporated on 14 May 2012. with registered office in Castle Combe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. AINSLIE CAPITAL LIMITED has been registered for 13 years. Current directors include WOOD, Charles Ainslie, WOOD, Sophie.

Company Number
08067646
Status
active
Type
ltd
Incorporated
14 May 2012
Age
13 years
Address
Keepers Lodge, Castle Combe, SN14 7NQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
WOOD, Charles Ainslie, WOOD, Sophie
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AINSLIE CAPITAL LIMITED

AINSLIE CAPITAL LIMITED is an active company incorporated on 14 May 2012 with the registered office located in Castle Combe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. AINSLIE CAPITAL LIMITED was registered 13 years ago.(SIC: 70221)

Status

active

Active since 13 years ago

Company No

08067646

LTD Company

Age

13 Years

Incorporated 14 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

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

Keepers Lodge Gibb Road Castle Combe, SN14 7NQ,

Previous Addresses

Woodbine Cottage Smith Street West Kington SN14 7JG United Kingdom
From: 2 August 2018To: 23 June 2022
28 Brock Street Bath BA1 2LN
From: 4 June 2014To: 2 August 2018
2 Wood Street Queen Square Bath BA1 2JQ United Kingdom
From: 14 May 2012To: 4 June 2014
Timeline

5 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
May 12
Director Joined
Apr 14
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
May 19
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

WOOD, Charles Ainslie

Active
Gibb Road, Castle CombeSN14 7NQ
Born September 1974
Director
Appointed 14 May 2012

WOOD, Sophie

Active
Gibb Road, Castle CombeSN14 7NQ
Born January 1975
Director
Appointed 02 Apr 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Charles Ainslie Wood

Ceased
Smith Street, West KingtonSN14 7JG
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 May 2018

Mrs Sophie Wood

Active
Smith Street, West KingtonSN14 7JG
Born January 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
21 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Gazette Notice Compulsory
31 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
26 June 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Incorporation Company
14 May 2012
NEWINCIncorporation