Background WavePink WaveYellow Wave

ASHWOODS INNOVATIONS LIMITED (10632700)

ASHWOODS INNOVATIONS LIMITED (10632700) is an active UK company. incorporated on 22 February 2017. with registered office in Stratford Upon Avon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ASHWOODS INNOVATIONS LIMITED has been registered for 9 years. Current directors include METZGER, Seth.

Company Number
10632700
Status
active
Type
ltd
Incorporated
22 February 2017
Age
9 years
Address
Bridgeway House, Stratford Upon Avon, CV37 6YX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
METZGER, Seth
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHWOODS INNOVATIONS LIMITED

ASHWOODS INNOVATIONS LIMITED is an active company incorporated on 22 February 2017 with the registered office located in Stratford Upon Avon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ASHWOODS INNOVATIONS LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10632700

LTD Company

Age

9 Years

Incorporated 22 February 2017

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Bridgeway House Bridgeway Stratford Upon Avon, CV37 6YX,

Previous Addresses

Innovation Valley Harcombe Cross Chudleigh Devon TQ13 0DG England
From: 31 July 2018To: 11 August 2022
PO Box TQ13 0DG Innovation Valley Harcombe Cross Chudleigh Devon TQ13 0DG England
From: 24 July 2018To: 31 July 2018
Hybrid House 80 Summerway Exeter EX4 8DS England
From: 22 February 2017To: 24 July 2018
Timeline

42 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Share Issue
Mar 17
Funding Round
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Funding Round
Apr 17
Funding Round
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 18
Director Joined
Feb 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Feb 20
Director Left
Feb 20
Funding Round
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Mar 22
Director Left
Sept 22
Director Joined
Sept 22
Loan Secured
Jan 23
Director Left
May 24
Director Joined
May 24
Director Left
Apr 25
Director Left
Dec 25
5
Funding
32
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

METZGER, Seth

Active
Technology Drive, MaumeeOH 43537
Born March 1981
Director
Appointed 10 Sept 2022

ANKERS, Mark

Resigned
Upper Priory Street, NorthamptonNN1 2PT
Born August 1971
Director
Appointed 28 Mar 2019
Resigned 05 Feb 2020

BERND, Matthes

Resigned
Harcombe Cross, ChudleighTQ13 0DG
Born February 1960
Director
Appointed 07 Mar 2017
Resigned 01 Mar 2019

BIFULCO, Andre Luiz

Resigned
Harcombe Cross, ChudleighTQ13 0DG
Born August 1961
Director
Appointed 14 Apr 2020
Resigned 02 Dec 2020

CONWAY ASH, Lloyd

Resigned
Harcombe Cross, ChudleighTQ13 0DG
Born June 1979
Director
Appointed 22 Feb 2017
Resigned 14 Apr 2020

DECLEER, Jeroen Bart

Resigned
Ten Briele, Bruge
Born April 1980
Director
Appointed 30 Jan 2020
Resigned 17 May 2024

DOMINIAK, Christophe

Resigned
Harcombe Cross, ChudleighTQ13 0DG
Born December 1963
Director
Appointed 01 Mar 2019
Resigned 30 Jan 2020

ELLISON, Jeremy Simon

Resigned
Harcombe Cross, ChudleighTQ13 0DG
Born November 1961
Director
Appointed 22 Feb 2017
Resigned 04 Mar 2019

KEAST, Nick James

Resigned
Harcombe Cross, ChudleighTQ13 0DG
Born October 1985
Director
Appointed 02 Dec 2020
Resigned 12 Mar 2022

KING, Marcus David

Resigned
Bridgeway, Stratford Upon AvonCV37 6YX
Born November 1970
Director
Appointed 17 May 2024
Resigned 28 Nov 2025

KRAUS, Timothy Robert

Resigned
3939 Technology Drive, Maumee43537
Born January 1969
Director
Appointed 24 Jul 2019
Resigned 14 Apr 2020

KRESS, Robert

Resigned
Bridgeway, Stratford Upon AvonCV37 6YX
Born May 1971
Director
Appointed 17 Mar 2017
Resigned 10 Sept 2022

MARWELL, Nicholas Evan

Resigned
Harcombe Cross, ChudleighTQ13 0DG
Born August 1980
Director
Appointed 16 Jan 2018
Resigned 05 Feb 2020

MOURTON, Christopher John

Resigned
Harcombe Cross, ChudleighTQ13 0DG
Born July 1949
Director
Appointed 22 Feb 2017
Resigned 14 Apr 2020

ORNELLA, Giulio

Resigned
Harcombe Cross, ChudleighTQ13 0DG
Born October 1978
Director
Appointed 01 Mar 2019
Resigned 24 Jul 2019

POST, Stephen

Resigned
235 E Airway Blvd., Livermore94551
Born August 1948
Director
Appointed 22 Feb 2017
Resigned 28 Mar 2019

ROBERTS, Mark David Marling

Resigned
Harcombe Cross, ChudleighTQ13 0DG
Born December 1977
Director
Appointed 22 Feb 2017
Resigned 04 Mar 2019

STEIN, Gunnar

Resigned
Harcombe Cross, ChudleighTQ13 0DG
Born July 1970
Director
Appointed 16 Jan 2018
Resigned 01 Mar 2019

VALENCIA, Antonio

Resigned
Bridgeway, Stratford Upon AvonCV37 6YX
Born April 1965
Director
Appointed 24 Jul 2019
Resigned 14 Mar 2025

Persons with significant control

3

0 Active
3 Ceased
Churerstrasse 120, Pfaffikon

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Dec 2017
Ceased 14 Apr 2020
Kisco Avenue, New York 10549

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Dec 2017
Ceased 05 Feb 2020

Mr Lloyd Conway Ash

Ceased
80 Summerway, ExeterEX4 8DS
Born June 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2017
Ceased 22 Dec 2017
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Accounts With Accounts Type Medium
3 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
28 February 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
26 September 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
11 December 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 September 2020
AAAnnual Accounts
Resolution
14 May 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 May 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 May 2020
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
12 May 2020
RP04SH01RP04SH01
Resolution
7 May 2020
RESOLUTIONSResolutions
Memorandum Articles
7 May 2020
MAMA
Resolution
7 May 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Resolution
19 March 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Resolution
13 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Resolution
13 December 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 December 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 December 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Change To A Person With Significant Control
5 April 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Resolution
12 March 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 March 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 March 2019
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
8 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 January 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
8 January 2018
SH10Notice of Particulars of Variation
Resolution
5 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
28 April 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
24 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Capital Allotment Shares
9 April 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
31 March 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
31 March 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
22 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
22 February 2017
NEWINCIncorporation