Background WavePink WaveYellow Wave

ASHP ASSET MANAGEMENT LTD (11468274)

ASHP ASSET MANAGEMENT LTD (11468274) is an active UK company. incorporated on 17 July 2018. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c. and 1 other business activities. ASHP ASSET MANAGEMENT LTD has been registered for 7 years. Current directors include SMITH, Martin Terrence William.

Company Number
11468274
Status
active
Type
ltd
Incorporated
17 July 2018
Age
7 years
Address
64 Mill Lane, Liverpool, L12 7JB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
SMITH, Martin Terrence William
SIC Codes
66190, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHP ASSET MANAGEMENT LTD

ASHP ASSET MANAGEMENT LTD is an active company incorporated on 17 July 2018 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c. and 1 other business activity. ASHP ASSET MANAGEMENT LTD was registered 7 years ago.(SIC: 66190, 70229)

Status

active

Active since 7 years ago

Company No

11468274

LTD Company

Age

7 Years

Incorporated 17 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

64 Mill Lane Liverpool, L12 7JB,

Previous Addresses

PO Box 4385 11468274 - Companies House Default Address Cardiff CF14 8LH
From: 1 August 2020To: 8 January 2026
, 413 Chadwick House, Birchwood Park, Warrington, WA3 6AE, England
From: 31 May 2019To: 1 August 2020
, Quaintways High Street, Penshurst, Kent, TN11 8BT, England
From: 17 July 2018To: 31 May 2019
Timeline

16 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jul 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Joined
Apr 19
Director Joined
Apr 19
Owner Exit
May 19
Owner Exit
May 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Director Joined
Jul 20
Director Left
Oct 21
Director Left
Jan 22
New Owner
Mar 22
Owner Exit
Mar 22
Director Left
Sept 22
Director Left
Sept 22
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SMITH, Martin Terrence William

Active
CardiffCF14 8LH
Born August 1986
Director
Appointed 17 Jul 2018

DALBY, Michael John

Resigned
Eagle Park Drive, WarringtonWA2 8JA
Born December 1985
Director
Appointed 18 Apr 2019
Resigned 12 Oct 2021

EDEN, James Michael

Resigned
Eagle Park Drive, WarringtonWA2 8JA
Born October 1975
Director
Appointed 14 Jul 2020
Resigned 12 Oct 2021

GOODMAN, Leigh

Resigned
Eagle Park Drive, WarringtonWA2 8JA
Born January 1966
Director
Appointed 17 Jul 2018
Resigned 17 Jan 2022

HOSKIN, Mark

Resigned
High Street, PenshurstTN11 8BT
Born July 1971
Director
Appointed 17 Jul 2018
Resigned 30 Aug 2018

JONES, Marc Proudlove

Resigned
Eagle Park Drive, WarringtonWA2 8JA
Born July 1965
Director
Appointed 18 Apr 2019
Resigned 12 Oct 2021

Persons with significant control

5

1 Active
4 Ceased

Mr Martin Terrence William Smith

Active
CardiffCF14 8LH
Born August 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2021
Chadwick House, WarringtonWA3 6AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 May 2019
Ceased 17 Sept 2021

Mr Leigh Goodman

Ceased
High Street, PenshurstTN11 8BT
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jul 2018
Ceased 09 May 2019

Mr Martin Terrence William Smith

Ceased
High Street, PenshurstTN11 8BT
Born August 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jul 2018
Ceased 09 May 2019

Mr Mark Hoskin

Ceased
High Street, PenshurstTN11 8BT
Born July 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 17 Jul 2018
Ceased 30 Aug 2018
Fundings
Financials
Latest Activities

Filing History

45

Gazette Filings Brought Up To Date
10 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Gazette Notice Compulsory
23 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
13 November 2025
RP05RP05
Default Companies House Service Address Applied Officer
13 November 2025
RP09RP09
Default Companies House Service Address Applied Psc
13 November 2025
RP10RP10
Gazette Filings Brought Up To Date
2 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 April 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2020
AAAnnual Accounts
Resolution
3 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
31 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Incorporation Company
17 July 2018
NEWINCIncorporation