Background WavePink WaveYellow Wave

ASHBROOK HOLDINGS LTD (11708593)

ASHBROOK HOLDINGS LTD (11708593) is an active UK company. incorporated on 3 December 2018. with registered office in Milton Keynes. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. ASHBROOK HOLDINGS LTD has been registered for 7 years. Current directors include EDWARDS, Claire, EDWARDS, Leon Daniel, KINDELL, Richard.

Company Number
11708593
Status
active
Type
ltd
Incorporated
3 December 2018
Age
7 years
Address
2 Ward Road, Milton Keynes, MK1 1JA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
EDWARDS, Claire, EDWARDS, Leon Daniel, KINDELL, Richard
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHBROOK HOLDINGS LTD

ASHBROOK HOLDINGS LTD is an active company incorporated on 3 December 2018 with the registered office located in Milton Keynes. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. ASHBROOK HOLDINGS LTD was registered 7 years ago.(SIC: 64202)

Status

active

Active since 7 years ago

Company No

11708593

LTD Company

Age

7 Years

Incorporated 3 December 2018

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 30 September 2025 (6 months 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

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

2 Ward Road Bletchley Milton Keynes, MK1 1JA,

Previous Addresses

, 20-22 Wenlock Road, London, N1 7GU, England
From: 3 December 2018To: 12 February 2020
Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Funding Round
Dec 23
Director Joined
Dec 23
Share Issue
Nov 24
Funding Round
Nov 24
Loan Secured
Dec 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Jul 25
Director Left
Oct 25
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

EDWARDS, Claire

Active
Princewood Road, CorbyNN17 4AP
Born May 1969
Director
Appointed 03 Dec 2018

EDWARDS, Leon Daniel

Active
Princewood Road, CorbyNN17 4AP
Born January 1974
Director
Appointed 03 Dec 2018

KINDELL, Richard

Active
Ward Road, Milton KeynesMK1 1JA
Born April 1964
Director
Appointed 07 Feb 2025

FOWLER, Anthony David

Resigned
Ward Road, Milton KeynesMK1 1JA
Born April 1977
Director
Appointed 30 Jul 2025
Resigned 28 Oct 2025

ROSS, Jamie Alexander

Resigned
Ward Road, Milton KeynesMK1 1JA
Born January 1972
Director
Appointed 16 Dec 2023
Resigned 07 Feb 2025

Persons with significant control

2

Mrs Claire Edwards

Active
Ward Road, Milton KeynesMK1 1JA
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Dec 2018

Mr Leon Daniel Edwards

Active
Ward Road, Milton KeynesMK1 1JA
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Dec 2018
Fundings
Financials
Latest Activities

Filing History

38

Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Change To A Person With Significant Control
23 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
23 July 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2025
AP01Appointment of Director
Resolution
13 February 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 February 2025
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Change To A Person With Significant Control
4 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
3 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
3 December 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Resolution
23 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
23 November 2024
SH01Allotment of Shares
Memorandum Articles
23 November 2024
MAMA
Capital Alter Shares Subdivision
22 November 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 November 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Capital Allotment Shares
16 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
12 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
12 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Incorporation Company
3 December 2018
NEWINCIncorporation