Background WavePink WaveYellow Wave

ASHTEDS LIMITED (09392720)

ASHTEDS LIMITED (09392720) is an active UK company. incorporated on 16 January 2015. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ASHTEDS LIMITED has been registered for 11 years. Current directors include BURGESS, Christian John, LLOYD, Neil Antony.

Company Number
09392720
Status
active
Type
ltd
Incorporated
16 January 2015
Age
11 years
Address
Pennine House, Nottingham, NG1 7BQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BURGESS, Christian John, LLOYD, Neil Antony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHTEDS LIMITED

ASHTEDS LIMITED is an active company incorporated on 16 January 2015 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ASHTEDS LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09392720

LTD Company

Age

11 Years

Incorporated 16 January 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 November 2024 - 31 March 2025(6 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

Pennine House 8 Stanford Street Nottingham, NG1 7BQ,

Previous Addresses

2 Pear Tree Business Park Desford Lane Ratby Leicester LE6 0PG England
From: 17 September 2020To: 1 November 2023
, 1 Harcourt Way Meridian Business Park, Leicester, LE19 1WP
From: 16 February 2015To: 17 September 2020
, Bowden House 36 Northampton Road, Market Harborough, Leicestershire, LE16 9HE, United Kingdom
From: 16 January 2015To: 16 February 2015
Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Apr 16
Owner Exit
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
May 22
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BURGESS, Christian John

Active
London, Greater LondonW11 2AF
Born September 1973
Director
Appointed 26 Nov 2025

LLOYD, Neil Antony

Active
8 Stanford Street, NottinghamNG1 7BQ
Born June 1965
Director
Appointed 26 Feb 2024

CLARKE, Charlotte Janene

Resigned
Meridian Business Park, LeicesterLE19 1WP
Born April 1983
Director
Appointed 01 Apr 2016
Resigned 28 Aug 2020

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 16 Jan 2015
Resigned 16 Jan 2015

MODY, Ashwin Bhagwanji

Resigned
Stretton Hall, OadbyLE2 4QX
Born August 1964
Director
Appointed 16 Jan 2015
Resigned 28 Jan 2022

OSBORNE, Nigel Richard

Resigned
8 Stanford Street, NottinghamNG1 7BQ
Born July 1966
Director
Appointed 26 Feb 2024
Resigned 26 Oct 2025

PANCHOLI, Rikesh Bharat

Resigned
8 Stanford Street, NottinghamNG1 7BQ
Born May 1982
Director
Appointed 28 Aug 2020
Resigned 26 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
8 Stanford Street, NottinghamNG1 7BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2020

Mr Ashwin Mody

Ceased
Stretton Hall, OadbyLE2 4QX
Born August 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Aug 2020
Fundings
Financials
Latest Activities

Filing History

59

Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
19 March 2024
AAMDAAMD
Change Account Reference Date Company Previous Shortened
18 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Move Registers To Sail Company With New Address
17 February 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 February 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
23 October 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
23 October 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
23 October 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
23 October 2020
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
23 October 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 October 2020
RP04AR01RP04AR01
Cessation Of A Person With Significant Control
17 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 September 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Resolution
8 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2017
AAAnnual Accounts
Confirmation Statement
7 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 April 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Incorporation Company
16 January 2015
NEWINCIncorporation