Background WavePink WaveYellow Wave

ASHPRIDE LIMITED (10425665)

ASHPRIDE LIMITED (10425665) is an active UK company. incorporated on 13 October 2016. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets and 1 other business activities. ASHPRIDE LIMITED has been registered for 9 years. Current directors include GLUCK, Boruch.

Company Number
10425665
Status
active
Type
ltd
Incorporated
13 October 2016
Age
9 years
Address
85 Cazenove Road, London, N16 6BB
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
GLUCK, Boruch
SIC Codes
47990, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHPRIDE LIMITED

ASHPRIDE LIMITED is an active company incorporated on 13 October 2016 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets and 1 other business activity. ASHPRIDE LIMITED was registered 9 years ago.(SIC: 47990, 68209)

Status

active

Active since 9 years ago

Company No

10425665

LTD Company

Age

9 Years

Incorporated 13 October 2016

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

85 Cazenove Road London, N16 6BB,

Previous Addresses

, 20 Hadley Court, Cazenove Road, London, N16 6JU, England
From: 23 December 2023To: 19 November 2024
, 20 20 Hadley Court, Cazenove Rd, London, N16 6JU, England
From: 5 May 2017To: 23 December 2023
, 149a Clapton Common London, E59AE, United Kingdom
From: 14 October 2016To: 5 May 2017
, Woodberry House 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom
From: 13 October 2016To: 14 October 2016
Timeline

10 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Jan 17
Director Left
Jun 17
New Owner
Aug 19
New Owner
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GLUCK, Boruch

Active
Cazenove Road, LondonN16 6BB
Born January 1998
Director
Appointed 02 Sept 2024

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 13 Oct 2016
Resigned 14 Oct 2016

GLUCK, Eli

Resigned
Cazenove Road, LondonN16 6JU
Born March 1990
Director
Appointed 05 Jan 2017
Resigned 02 Sept 2024

WEIS, David

Resigned
Fountayne Road, LondonN16 7DT
Born September 1947
Director
Appointed 15 Oct 2016
Resigned 12 Jun 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Boruch Gluck

Active
Cazenove Road, LondonN16 6BB
Born January 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Sept 2024

Mr Eli Gluck

Ceased
Hadley Court, LondonN16 6JU
Born March 1990

Nature of Control

Significant influence or control
Notified 01 Apr 2019
Ceased 02 Sept 2024
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2016
Ceased 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

37

Legacy
24 November 2025
ANNOTATIONANNOTATION
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 November 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 August 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2016
AD01Change of Registered Office Address
Incorporation Company
13 October 2016
NEWINCIncorporation