Background WavePink WaveYellow Wave

BAKER ASHLEY LIMITED (10887751)

BAKER ASHLEY LIMITED (10887751) is an active UK company. incorporated on 28 July 2017. with registered office in Pontypridd. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. BAKER ASHLEY LIMITED has been registered for 8 years. Current directors include ASHLEY, Cerys, ISAAC, David Brian, SHARP, Sadie and 1 others.

Company Number
10887751
Status
active
Type
ltd
Incorporated
28 July 2017
Age
8 years
Address
Unit 5, First Floor Melin Corrwg Business Parc, Pontypridd, CF37 5BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
ASHLEY, Cerys, ISAAC, David Brian, SHARP, Sadie, TOBIN, Debra Jane
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAKER ASHLEY LIMITED

BAKER ASHLEY LIMITED is an active company incorporated on 28 July 2017 with the registered office located in Pontypridd. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. BAKER ASHLEY LIMITED was registered 8 years ago.(SIC: 69102)

Status

active

Active since 8 years ago

Company No

10887751

LTD Company

Age

8 Years

Incorporated 28 July 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Unit 5, First Floor Melin Corrwg Business Parc Upper Boat Pontypridd, CF37 5BE,

Previous Addresses

17 Gelliwastad Road Pontypridd CF37 2BW
From: 18 December 2017To: 31 May 2022
Unit 7 Albion Ind. Estate Cilfynydd Pontypridd CF37 4NX United Kingdom
From: 28 July 2017To: 18 December 2017
Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Left
Dec 18
Director Joined
Dec 18
Owner Exit
Jan 19
Director Joined
Mar 19
Funding Round
Apr 19
Director Joined
Jul 19
Director Left
Aug 19
Director Joined
Feb 21
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Owner Exit
Jan 25
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ASHLEY, Cerys

Active
Melin Corrwg Business Parc, PontypriddCF37 5BE
Born May 1982
Director
Appointed 28 Jul 2017

ISAAC, David Brian

Active
Melin Corrwg Business Parc, PontypriddCF37 5BE
Born July 1969
Director
Appointed 03 Jul 2019

SHARP, Sadie

Active
Melin Corrwg Business Parc, PontypriddCF37 5BE
Born October 1981
Director
Appointed 15 Mar 2019

TOBIN, Debra Jane

Active
Melin Corrwg Business Parc, PontypriddCF37 5BE
Born October 1966
Director
Appointed 19 Dec 2024

APLIN, Lisa Marie

Resigned
Melin Corrwg Business Parc, PontypriddCF37 5BE
Born March 1982
Director
Appointed 01 Feb 2021
Resigned 10 Dec 2024

FRANCIS TROWE, Helen Juanita

Resigned
Gelliwastad Road, PontypriddCF37 2BW
Born January 1962
Director
Appointed 26 Nov 2018
Resigned 13 Aug 2019

HARVEY, Gareth John

Resigned
Llantarnam Park Way, CwmbranNP44 3AU
Born January 1971
Director
Appointed 28 Jul 2017
Resigned 26 Nov 2018

RICHARDSON, Andrew Kenneth

Resigned
Ewell Court, EpsomKT19 0EQ
Born July 1969
Director
Appointed 28 Jul 2017
Resigned 19 Dec 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Andrew Kenneth Richardson

Ceased
Ewell Court, EpsomKT19 0EQ
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2017
Ceased 22 Dec 2024

Mr Gareth John Harvey

Ceased
Llantarnam Park Way, CwmbranNP44 3AU
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2017
Ceased 26 Nov 2018

Mrs Cerys Ashley

Active
Melin Corrwg Business Parc, PontypriddCF37 5BE
Born May 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2017
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
15 October 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Capital Allotment Shares
7 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
11 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
10 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
10 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
10 May 2018
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
17 April 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Incorporation Company
28 July 2017
NEWINCIncorporation