Background WavePink WaveYellow Wave

ASH HOLDCO 1 LIMITED (11328945)

ASH HOLDCO 1 LIMITED (11328945) is an active UK company. incorporated on 25 April 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ASH HOLDCO 1 LIMITED has been registered for 7 years. Current directors include CUNNINGHAM, Kevin Alistair, SMALL, Stewart William.

Company Number
11328945
Status
active
Type
ltd
Incorporated
25 April 2018
Age
7 years
Address
200 Aldersgate Street 3rd Floor, South Building, London, EC1A 4HD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CUNNINGHAM, Kevin Alistair, SMALL, Stewart William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASH HOLDCO 1 LIMITED

ASH HOLDCO 1 LIMITED is an active company incorporated on 25 April 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ASH HOLDCO 1 LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11328945

LTD Company

Age

7 Years

Incorporated 25 April 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

200 Aldersgate Street 3rd Floor, South Building London, EC1A 4HD,

Previous Addresses

Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom
From: 25 April 2018To: 9 March 2020
Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Jul 25
Director Joined
Dec 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CUNNINGHAM, Kevin Alistair

Active
3rd Floor, South Building, LondonEC1A 4HD
Born January 1982
Director
Appointed 23 Nov 2025

SMALL, Stewart William

Active
3rd Floor, South Building, LondonEC1A 4HD
Born August 1975
Director
Appointed 01 Oct 2024

BHUWANIA, Achal Prakash

Resigned
3rd Floor, South Building, LondonEC1A 4HD
Born February 1979
Director
Appointed 25 Apr 2018
Resigned 05 Mar 2021

O'BRIEN, Kirsty

Resigned
3rd Floor, South Building, LondonEC1A 4HD
Born October 1982
Director
Appointed 25 Apr 2018
Resigned 01 Oct 2024

PEARCE, Glenn Sinclair

Resigned
3rd Floor, South Building, LondonEC1A 4HD
Born June 1972
Director
Appointed 05 Mar 2021
Resigned 01 Jul 2025

Persons with significant control

1

South Building, LondonEC1A 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2018
Fundings
Financials
Latest Activities

Filing History

26

Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 April 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
3 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Gazette Notice Compulsory
16 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
25 April 2018
NEWINCIncorporation