Background WavePink WaveYellow Wave

AINSCOUGH GROUP LIMITED (10465306)

AINSCOUGH GROUP LIMITED (10465306) is an active UK company. incorporated on 7 November 2016. with registered office in Leigh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AINSCOUGH GROUP LIMITED has been registered for 9 years. Current directors include ACTON, Jamie Frederick, AINSCOUGH, Martin, AINSCOUGH, Rachael Eva and 1 others.

Company Number
10465306
Status
active
Type
ltd
Incorporated
7 November 2016
Age
9 years
Address
Oakland House, Leigh, WN7 3ET
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ACTON, Jamie Frederick, AINSCOUGH, Martin, AINSCOUGH, Rachael Eva, WATSON, David Philip Richard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AINSCOUGH GROUP LIMITED

AINSCOUGH GROUP LIMITED is an active company incorporated on 7 November 2016 with the registered office located in Leigh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AINSCOUGH GROUP LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10465306

LTD Company

Age

9 Years

Incorporated 7 November 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 31 March 2025 (1 year 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

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Oakland House 21 Hope Carr Road Leigh, WN7 3ET,

Previous Addresses

4 Oxford Court Manchester M2 3WQ United Kingdom
From: 7 November 2016To: 28 January 2018
Timeline

16 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Nov 16
Director Joined
Jun 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Funding Round
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Funding Round
Apr 19
Capital Update
Apr 23
Director Joined
May 23
Share Issue
May 23
Share Issue
May 23
Share Issue
Feb 25
6
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ACTON, Jamie Frederick

Active
21 Hope Carr Road, LeighWN7 3ET
Born April 1992
Director
Appointed 26 Apr 2023

AINSCOUGH, Martin

Active
21 Hope Carr Road, LeighWN7 3ET
Born June 1952
Director
Appointed 26 Jan 2018

AINSCOUGH, Rachael Eva

Active
21 Hope Carr Road, LeighWN7 3ET
Born April 1993
Director
Appointed 26 Jan 2018

WATSON, David Philip Richard

Active
21 Hope Carr Road, LeighWN7 3ET
Born February 1978
Director
Appointed 26 Jan 2018

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 07 Nov 2016
Resigned 07 Nov 2016

LOVEDAY, Robert Edward

Resigned
21 Hope Carr Road, LeighWN7 3ET
Born September 1965
Director
Appointed 07 Jun 2017
Resigned 26 Jan 2018

Persons with significant control

2

1 Active
1 Ceased

Miss Rachael Eva Ainscough

Active
21 Hope Carr Road, LeighWN7 3ET
Born April 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jan 2018
2 Woodberry Grove, Finchley

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2016
Ceased 28 Jan 2018
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
26 February 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
5 May 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
4 May 2023
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
25 April 2023
SH19Statement of Capital
Legacy
25 April 2023
SH20SH20
Legacy
25 April 2023
CAP-SSCAP-SS
Resolution
25 April 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2019
AAAnnual Accounts
Capital Allotment Shares
17 April 2019
SH01Allotment of Shares
Resolution
26 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2018
AAAnnual Accounts
Capital Allotment Shares
16 March 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Incorporation Company
7 November 2016
NEWINCIncorporation