Background WavePink WaveYellow Wave

AJSP HOLDINGS LTD (10626749)

AJSP HOLDINGS LTD (10626749) is an active UK company. incorporated on 17 February 2017. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AJSP HOLDINGS LTD has been registered for 9 years. Current directors include PHELPS, Adam James Salisbury.

Company Number
10626749
Status
active
Type
ltd
Incorporated
17 February 2017
Age
9 years
Address
C/O Clifton Associates Monarch House, Bristol, BS3 2BX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PHELPS, Adam James Salisbury
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AJSP HOLDINGS LTD

AJSP HOLDINGS LTD is an active company incorporated on 17 February 2017 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AJSP HOLDINGS LTD was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10626749

LTD Company

Age

9 Years

Incorporated 17 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

C/O Clifton Associates Monarch House 1 - 7 Smyth Road Bristol, BS3 2BX,

Previous Addresses

Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom
From: 17 February 2017To: 25 February 2025
Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Jul 17
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
May 21
Loan Secured
Jan 22
Funding Round
Sept 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Jun 25
Owner Exit
Jul 25
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

PHELPS, Adam James Salisbury

Active
6-8 Bath Street, BristolBS1 6HL
Born January 1971
Director
Appointed 17 Feb 2017

Persons with significant control

2

1 Active
1 Ceased

Lalita Phelps

Ceased
6-8 Bath Street, BristolBS1 6HL
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2017
Ceased 21 Jul 2025

Mr Adam James Salisbury Phelps

Active
6-8 Bath Street, BristolBS1 6HL
Born January 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Feb 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
25 January 2023
AAAnnual Accounts
Capital Allotment Shares
29 September 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
17 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
28 January 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Gazette Notice Compulsory
22 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Incorporation Company
17 February 2017
NEWINCIncorporation