Background WavePink WaveYellow Wave

ASHCOT CONSTRUCTION LTD (10838293)

ASHCOT CONSTRUCTION LTD (10838293) is an active UK company. incorporated on 27 June 2017. with registered office in Martock. The company operates in the Construction sector, engaged in other building completion and finishing. ASHCOT CONSTRUCTION LTD has been registered for 8 years. Current directors include SLADE, Lee John, WARD, Jonathan, Philip.

Company Number
10838293
Status
active
Type
ltd
Incorporated
27 June 2017
Age
8 years
Address
5b Martock Workspace, Martock, TA12 6RR
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
SLADE, Lee John, WARD, Jonathan, Philip
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHCOT CONSTRUCTION LTD

ASHCOT CONSTRUCTION LTD is an active company incorporated on 27 June 2017 with the registered office located in Martock. The company operates in the Construction sector, specifically engaged in other building completion and finishing. ASHCOT CONSTRUCTION LTD was registered 8 years ago.(SIC: 43390)

Status

active

Active since 8 years ago

Company No

10838293

LTD Company

Age

8 Years

Incorporated 27 June 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 August 2025 (8 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 8 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

PLAN B SOLUTIONS SW LIMITED
From: 27 June 2017To: 8 August 2017
Contact
Address

5b Martock Workspace Stoke Road Martock, TA12 6RR,

Previous Addresses

Barn 1B Martock Workspace Stoke Road Martock TA12 6RR England
From: 12 April 2024To: 4 May 2025
North Pole Otterford Chard TA20 3QT England
From: 11 August 2022To: 12 April 2024
Unit 1a Martock Workspace Stoke Road Martock Somerset TA12 6RR England
From: 18 September 2019To: 11 August 2022
3 Mill Road Mill Road Barton St. David Somerton TA11 6BY United Kingdom
From: 27 June 2017To: 18 September 2019
Timeline

12 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
New Owner
Jan 20
Capital Reduction
Jan 21
Director Left
Jan 21
Share Buyback
Feb 21
Funding Round
Apr 21
Director Left
Sept 23
Director Joined
Mar 24
New Owner
Mar 24
3
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SLADE, Lee John

Active
Martock Workspace, MartockTA12 6RR
Born October 1976
Director
Appointed 06 Jan 2020

WARD, Jonathan, Philip

Active
Martock Workspace, MartockTA12 6RR
Born April 1979
Director
Appointed 08 Mar 2024

GRIEVE, Oliver

Resigned
Otterford, ChardTA20 3QT
Born May 1987
Director
Appointed 06 Jan 2020
Resigned 11 Aug 2023

PORTER, Darren

Resigned
Stoke Road, MartockTA12 6RR
Born October 1966
Director
Appointed 27 Jun 2017
Resigned 18 Dec 2020

SLADE, Nicola Jayne

Resigned
Stoke Road, MartockTA12 6RR
Born July 1972
Director
Appointed 27 Jun 2017
Resigned 06 Jan 2020

Persons with significant control

2

Mr Jonathan, Philip Ward

Active
Martock Workspace, MartockTA12 6RR
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2024

Mr Lee John Slade

Active
Martock Workspace, MartockTA12 6RR
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jan 2020
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 March 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
8 March 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Resolution
27 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
27 April 2021
SH01Allotment of Shares
Capital Return Purchase Own Shares
3 February 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Capital Cancellation Shares
25 January 2021
SH06Cancellation of Shares
Resolution
7 January 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
8 January 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 January 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2018
CS01Confirmation Statement
Resolution
8 August 2017
RESOLUTIONSResolutions
Incorporation Company
27 June 2017
NEWINCIncorporation