Background WavePink WaveYellow Wave

ASHDOWN (EVESHAM) LIMITED (10069839)

ASHDOWN (EVESHAM) LIMITED (10069839) is an active UK company. incorporated on 17 March 2016. with registered office in Evesham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ASHDOWN (EVESHAM) LIMITED has been registered for 10 years. Current directors include BAILEY, Robert Ian, JAMES, Emma Louise.

Company Number
10069839
Status
active
Type
ltd
Incorporated
17 March 2016
Age
10 years
Address
Unit 7 Abbey Lane, Evesham, WR11 4BY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAILEY, Robert Ian, JAMES, Emma Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHDOWN (EVESHAM) LIMITED

ASHDOWN (EVESHAM) LIMITED is an active company incorporated on 17 March 2016 with the registered office located in Evesham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ASHDOWN (EVESHAM) LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

10069839

LTD Company

Age

10 Years

Incorporated 17 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Unit 7 Abbey Lane Evesham, WR11 4BY,

Previous Addresses

Almswood House 93 High Street Evesham Worcestershire WR11 4DU England
From: 17 March 2016To: 23 November 2022
Timeline

3 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
May 16
Funding Round
May 16
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BAILEY, Robert Ian

Active
Abbey Lane, EveshamWR11 4BY
Born April 1957
Director
Appointed 17 Mar 2016

JAMES, Emma Louise

Active
Abbey Lane, EveshamWR11 4BY
Born December 1990
Director
Appointed 03 May 2016

Persons with significant control

2

Miss Emma Louise James

Active
93 High Street, EveshamWR11 4DU
Born December 1990

Nature of Control

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

Mrs Wendy Ann James-Carter

Active
93 High Street, EveshamWR11 4DU
Born April 1988

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

30

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Move Registers To Sail Company With New Address
18 March 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 March 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
3 April 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Resolution
11 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Incorporation Company
17 March 2016
NEWINCIncorporation