Background WavePink WaveYellow Wave

ASHLEY ALEXANDER LIMITED (09028064)

ASHLEY ALEXANDER LIMITED (09028064) is an active UK company. incorporated on 7 May 2014. with registered office in Telford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. ASHLEY ALEXANDER LIMITED has been registered for 11 years. Current directors include LLOYD, Matthew Ashley Raybould, MACEY, David Alexander.

Company Number
09028064
Status
active
Type
ltd
Incorporated
7 May 2014
Age
11 years
Address
Grosvenor House, Telford, TF2 9TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
LLOYD, Matthew Ashley Raybould, MACEY, David Alexander
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHLEY ALEXANDER LIMITED

ASHLEY ALEXANDER LIMITED is an active company incorporated on 7 May 2014 with the registered office located in Telford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. ASHLEY ALEXANDER LIMITED was registered 11 years ago.(SIC: 69102)

Status

active

Active since 11 years ago

Company No

09028064

LTD Company

Age

11 Years

Incorporated 7 May 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

CODSALL LIMITED
From: 7 May 2014To: 9 July 2014
Contact
Address

Grosvenor House Central Park Telford, TF2 9TW,

Timeline

2 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
May 14
Funding Round
Apr 17
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

LLOYD, Matthew Ashley Raybould

Active
Central Park, TelfordTF2 9TW
Born October 1979
Director
Appointed 07 May 2014

MACEY, David Alexander

Active
Central Park, TelfordTF2 9TW
Born August 1982
Director
Appointed 07 May 2014

Persons with significant control

2

Mr David Alexander Macey

Active
Central Park, TelfordTF2 9TW
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Matthew Ashley Raybould Lloyd

Active
Central Park, TelfordTF2 9TW
Born October 1979

Nature of Control

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

Filing History

31

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Resolution
24 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Change Account Reference Date Company Current Shortened
29 September 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
9 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 July 2014
CONNOTConfirmation Statement Notification
Incorporation Company
7 May 2014
NEWINCIncorporation