Background WavePink WaveYellow Wave

ASK (FIRST STREET) LIMITED (11087173)

ASK (FIRST STREET) LIMITED (11087173) is an active UK company. incorporated on 29 November 2017. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. ASK (FIRST STREET) LIMITED has been registered for 8 years. Current directors include EASTWOOD, Simon Paul, HUGHES, John James, WILLIS, Roxana.

Company Number
11087173
Status
active
Type
ltd
Incorporated
29 November 2017
Age
8 years
Address
Floor 1 7 Constance Street, Manchester, M15 4JQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EASTWOOD, Simon Paul, HUGHES, John James, WILLIS, Roxana
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASK (FIRST STREET) LIMITED

ASK (FIRST STREET) LIMITED is an active company incorporated on 29 November 2017 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. ASK (FIRST STREET) LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11087173

LTD Company

Age

8 Years

Incorporated 29 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Floor 1 7 Constance Street Manchester, M15 4JQ,

Previous Addresses

3rd Floor Clarence House Clarence Street Manchester M2 4DW United Kingdom
From: 29 November 2017To: 21 January 2022
Timeline

6 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Dec 24
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

EASTWOOD, Simon Paul

Active
7 Constance Street, ManchesterM15 4JQ
Born January 1957
Director
Appointed 16 Sept 2022

HUGHES, John James

Active
7 Constance Street, ManchesterM15 4JQ
Born February 1975
Director
Appointed 27 Jan 2026

WILLIS, Roxana

Active
7 Constance Street, ManchesterM15 4JQ
Born April 1981
Director
Appointed 16 Sept 2022

CROSS, Jonathan Paul

Resigned
7 Constance Street, ManchesterM15 4JQ
Born November 1970
Director
Appointed 29 Nov 2017
Resigned 01 Nov 2024

HUGHES, John James

Resigned
7 Constance Street, ManchesterM15 4JQ
Born February 1975
Director
Appointed 29 Nov 2017
Resigned 27 Jan 2026

Persons with significant control

2

Birchfield Lane, OldburyB69 1DT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2017
Birchfield Lane, OldburyB69 1DT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2017
Fundings
Financials
Latest Activities

Filing History

31

Memorandum Articles
13 February 2026
MAMA
Resolution
13 February 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 December 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Incorporation Company
29 November 2017
NEWINCIncorporation