Background WavePink WaveYellow Wave

ASHOVER PROJECT INVESTMENTS LIMITED (12226513)

ASHOVER PROJECT INVESTMENTS LIMITED (12226513) is an active UK company. incorporated on 25 September 2019. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ASHOVER PROJECT INVESTMENTS LIMITED has been registered for 6 years. Current directors include LOVE, Brian, MCDONAGH, John.

Company Number
12226513
Status
active
Type
ltd
Incorporated
25 September 2019
Age
6 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LOVE, Brian, MCDONAGH, John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHOVER PROJECT INVESTMENTS LIMITED

ASHOVER PROJECT INVESTMENTS LIMITED is an active company incorporated on 25 September 2019 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ASHOVER PROJECT INVESTMENTS LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12226513

LTD Company

Age

6 Years

Incorporated 25 September 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 10 December 2025 (3 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

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

1 Park Row Leeds, LS1 5AB,

Timeline

6 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Sept 19
Funding Round
Dec 19
Funding Round
Jul 20
Funding Round
Jul 20
Director Joined
Nov 22
Director Left
Nov 22
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

RESOLIS LIMITED

Active
19 Canning Street, EdinburghEH3 8EG
Corporate secretary
Appointed 03 Apr 2023

LOVE, Brian

Active
Caledonian Exchange, EdinburghEH3 8EG
Born May 1979
Director
Appointed 15 Nov 2022

MCDONAGH, John

Active
Caledonian Exchange, EdinburghEH3 8EG
Born May 1969
Director
Appointed 25 Sept 2019

MCKAY, Jennifer

Resigned
Caledonian Exchange, EdinburghEH3 8EG
Secretary
Appointed 25 Sept 2019
Resigned 29 Jan 2024

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 25 Sept 2019
Resigned 03 Apr 2023

RAY, Alistair Graham

Resigned
Caledonian Exchange, EdinburghEH3 8EG
Born November 1974
Director
Appointed 25 Sept 2019
Resigned 15 Nov 2022

Persons with significant control

2

Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Sept 2019
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Sept 2019
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 October 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 April 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
3 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Capital Allotment Shares
22 July 2020
SH01Allotment of Shares
Capital Allotment Shares
21 July 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
10 February 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 December 2019
SH01Allotment of Shares
Incorporation Company
25 September 2019
NEWINCIncorporation