Background WavePink WaveYellow Wave

ASHRIDGE VENTURES LIMITED (12080919)

ASHRIDGE VENTURES LIMITED (12080919) is an active UK company. incorporated on 2 July 2019. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ASHRIDGE VENTURES LIMITED has been registered for 6 years. Current directors include EVANS, Charles John Bickerton, GAWTHORPE, James Mark, VICKERS, William Peter Farrar.

Company Number
12080919
Status
active
Type
ltd
Incorporated
2 July 2019
Age
6 years
Address
6 Clarence Road, Leeds, LS10 1ND
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
EVANS, Charles John Bickerton, GAWTHORPE, James Mark, VICKERS, William Peter Farrar
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHRIDGE VENTURES LIMITED

ASHRIDGE VENTURES LIMITED is an active company incorporated on 2 July 2019 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ASHRIDGE VENTURES LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12080919

LTD Company

Age

6 Years

Incorporated 2 July 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

6 Clarence Road Leeds, LS10 1ND,

Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Funding Round
Aug 19
Director Joined
Sept 19
Loan Secured
Oct 19
Director Left
May 23
Director Joined
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
Director Joined
Sept 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

EVANS, Charles John Bickerton

Active
Clarence Road, LeedsLS10 1ND
Born March 1980
Director
Appointed 06 Aug 2019

GAWTHORPE, James Mark

Active
Clarence Road, LeedsLS10 1ND
Born March 1973
Director
Appointed 25 Sept 2025

VICKERS, William Peter Farrar

Active
Clarence Road, LeedsLS10 1ND
Born September 1991
Director
Appointed 22 Dec 2023

MORRIS, Morgan Lawn

Resigned
Clarence Road, LeedsLS10 1ND
Born June 1971
Director
Appointed 02 Jul 2019
Resigned 22 Dec 2023

VICKERS, Peter John Farrar

Resigned
Clarence Road, LeedsLS10 1ND
Born December 1959
Director
Appointed 02 Jul 2019
Resigned 09 May 2023

Persons with significant control

2

1 Active
1 Ceased
Lee Lane, Millhouse Green, SheffieldS36 9LN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jul 2019
Ceased 22 Dec 2023
Clarence Road, LeedsLS10 1ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Jul 2019
Fundings
Financials
Latest Activities

Filing History

44

Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2025
AAAnnual Accounts
Legacy
11 July 2025
PARENT_ACCPARENT_ACC
Legacy
11 July 2025
GUARANTEE2GUARANTEE2
Legacy
11 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2024
AAAnnual Accounts
Legacy
13 June 2024
PARENT_ACCPARENT_ACC
Legacy
13 June 2024
AGREEMENT2AGREEMENT2
Legacy
13 June 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
22 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 May 2023
AAAnnual Accounts
Legacy
17 May 2023
PARENT_ACCPARENT_ACC
Legacy
17 May 2023
GUARANTEE2GUARANTEE2
Legacy
17 May 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2022
AAAnnual Accounts
Legacy
1 August 2022
AGREEMENT2AGREEMENT2
Legacy
25 July 2022
PARENT_ACCPARENT_ACC
Legacy
25 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 May 2021
AAAnnual Accounts
Legacy
26 May 2021
GUARANTEE2GUARANTEE2
Legacy
25 May 2021
AGREEMENT2AGREEMENT2
Legacy
21 May 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 April 2020
AAAnnual Accounts
Legacy
24 April 2020
PARENT_ACCPARENT_ACC
Legacy
14 April 2020
GUARANTEE2GUARANTEE2
Legacy
14 April 2020
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
30 March 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
5 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Capital Allotment Shares
29 August 2019
SH01Allotment of Shares
Resolution
28 August 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 August 2019
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
2 July 2019
NEWINCIncorporation