Background WavePink WaveYellow Wave

ASHFORDS ACCOUNTANTS LTD (11869368)

ASHFORDS ACCOUNTANTS LTD (11869368) is an active UK company. incorporated on 8 March 2019. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. ASHFORDS ACCOUNTANTS LTD has been registered for 7 years. Current directors include BAGRI, Pavanjeet Singh, HOWLAND, Christopher James.

Company Number
11869368
Status
active
Type
ltd
Incorporated
8 March 2019
Age
7 years
Address
Unit 2, Manor Court, Leeds, LS11 8LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BAGRI, Pavanjeet Singh, HOWLAND, Christopher James
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHFORDS ACCOUNTANTS LTD

ASHFORDS ACCOUNTANTS LTD is an active company incorporated on 8 March 2019 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. ASHFORDS ACCOUNTANTS LTD was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11869368

LTD Company

Age

7 Years

Incorporated 8 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

HHPB1 LIMITED
From: 8 March 2019To: 17 May 2019
Contact
Address

Unit 2, Manor Court Manor Mill Lane Leeds, LS11 8LQ,

Previous Addresses

21 Alder Drive Pudsey LS28 8rd United Kingdom
From: 8 March 2019To: 14 May 2019
Timeline

6 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
Mar 19
Share Issue
Jun 20
New Owner
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 26
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BAGRI, Pavanjeet Singh

Active
Manor Mill Lane, LeedsLS11 8LQ
Born February 1981
Director
Appointed 08 Mar 2019

HOWLAND, Christopher James

Active
Manor Mill Lane, LeedsLS11 8LQ
Born February 1991
Director
Appointed 07 Mar 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher James Howland

Ceased
Manor Mill Lane, LeedsLS11 8LQ
Born February 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2024
Ceased 21 Mar 2025

Mr Pavanjeet Singh Bagri

Active
Manor Mill Lane, LeedsLS11 8LQ
Born February 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Mar 2019
Fundings
Financials
Latest Activities

Filing History

29

Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 April 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2024
AAAnnual Accounts
Memorandum Articles
29 March 2024
MAMA
Resolution
29 March 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 March 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 March 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 January 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
30 June 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
30 June 2020
RESOLUTIONSResolutions
Memorandum Articles
30 June 2020
MAMA
Capital Name Of Class Of Shares
30 June 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Resolution
17 May 2019
RESOLUTIONSResolutions
Change Of Name Notice
17 May 2019
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2019
MR01Registration of a Charge
Incorporation Company
8 March 2019
NEWINCIncorporation