Background WavePink WaveYellow Wave

ASHETON CAPITAL LIMITED (09194562)

ASHETON CAPITAL LIMITED (09194562) is an active UK company. incorporated on 29 August 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ASHETON CAPITAL LIMITED has been registered for 11 years. Current directors include WELDEN, Andrew, WELDEN, Anne-Marie, WELDEN, Matthew and 1 others.

Company Number
09194562
Status
active
Type
ltd
Incorporated
29 August 2014
Age
11 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WELDEN, Andrew, WELDEN, Anne-Marie, WELDEN, Matthew, WELDEN, Michael Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHETON CAPITAL LIMITED

ASHETON CAPITAL LIMITED is an active company incorporated on 29 August 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ASHETON CAPITAL LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09194562

LTD Company

Age

11 Years

Incorporated 29 August 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

ASHERTON DOORS LIMITED
From: 29 August 2014To: 24 March 2016
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

4th Floor 7/10 Chandos Street London W1G 9DQ
From: 29 August 2014To: 5 August 2021
Timeline

4 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Dec 14
Director Joined
Mar 16
Loan Secured
Mar 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

WELDEN, Andrew

Active
33 Cavendish Square, LondonW1G 0PW
Born February 1994
Director
Appointed 29 Aug 2014

WELDEN, Anne-Marie

Active
33 Cavendish Square, LondonW1G 0PW
Born November 1967
Director
Appointed 29 Aug 2014

WELDEN, Matthew

Active
33 Cavendish Square, LondonW1G 0PW
Born November 1997
Director
Appointed 09 Mar 2016

WELDEN, Michael Anthony

Active
33 Cavendish Square, LondonW1G 0PW
Born January 1969
Director
Appointed 29 Aug 2014

WELDEN, Matthew

Resigned
Maentwrog, GwyneddLL41 4HP
Born November 1997
Director
Appointed 29 Aug 2014
Resigned 20 Oct 2014

Persons with significant control

2

Mr Michael Anthony Welden

Active
33 Cavendish Square, LondonW1G 0PW
Born January 1969

Nature of Control

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

Anne-Marie Welden

Active
33 Cavendish Square, LondonW1G 0PW
Born November 1967

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

41

Mortgage Charge Part Both With Charge Number
19 November 2025
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Memorandum Articles
27 July 2023
MAMA
Resolution
18 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Certificate Change Of Name Company
24 March 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
1 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
29 August 2014
NEWINCIncorporation