Background WavePink WaveYellow Wave

PROJECT ASHTON LIMITED (12407534)

PROJECT ASHTON LIMITED (12407534) is an active UK company. incorporated on 16 January 2020. with registered office in Wirral. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PROJECT ASHTON LIMITED has been registered for 6 years. Current directors include CULLEN, Brian, KINGSTON-DAVIES, Joanna Claire, WESTWELL, Paul Steven.

Company Number
12407534
Status
active
Type
ltd
Incorporated
16 January 2020
Age
6 years
Address
3 - 4 The Quadrant, Wirral, CH47 2EE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CULLEN, Brian, KINGSTON-DAVIES, Joanna Claire, WESTWELL, Paul Steven
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT ASHTON LIMITED

PROJECT ASHTON LIMITED is an active company incorporated on 16 January 2020 with the registered office located in Wirral. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PROJECT ASHTON LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12407534

LTD Company

Age

6 Years

Incorporated 16 January 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 June 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

3 - 4 The Quadrant Hoylake Wirral, CH47 2EE,

Previous Addresses

C/O O'connors the Plaza 100 Old Hall Street Liverpool L3 9QJ United Kingdom
From: 16 January 2020To: 18 November 2021
Timeline

5 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Funding Round
May 23
Director Joined
May 23
Loan Secured
May 23
Loan Secured
Feb 24
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CULLEN, Brian

Active
The Quadrant, WirralCH47 2EE
Born April 1972
Director
Appointed 16 Jan 2020

KINGSTON-DAVIES, Joanna Claire

Active
The Quadrant, WirralCH47 2EE
Born May 1977
Director
Appointed 16 Jan 2020

WESTWELL, Paul Steven

Active
The Quadrant, WirralCH47 2EE
Born June 1985
Director
Appointed 28 Apr 2023

Persons with significant control

1

100 Old Hall Street, L3 9qjL3 9QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jan 2020
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
22 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2025
AAAnnual Accounts
Legacy
28 August 2025
PARENT_ACCPARENT_ACC
Legacy
28 August 2025
GUARANTEE2GUARANTEE2
Legacy
28 August 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2024
AAAnnual Accounts
Legacy
14 July 2024
PARENT_ACCPARENT_ACC
Legacy
14 July 2024
GUARANTEE2GUARANTEE2
Legacy
14 July 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 October 2023
AA01Change of Accounting Reference Date
Resolution
19 May 2023
RESOLUTIONSResolutions
Memorandum Articles
19 May 2023
MAMA
Capital Name Of Class Of Shares
18 May 2023
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2023
MR01Registration of a Charge
Capital Allotment Shares
5 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Incorporation Company
16 January 2020
NEWINCIncorporation