Background WavePink WaveYellow Wave

ASHINGTON INNOVATION PLC (12758732)

ASHINGTON INNOVATION PLC (12758732) is an active UK company. incorporated on 21 July 2020. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ASHINGTON INNOVATION PLC has been registered for 5 years. Current directors include DUTHIE, Grant, NAUTH, Daniel Devindra, PAOLONE, Richard Joel and 2 others.

Company Number
12758732
Status
active
Type
plc
Incorporated
21 July 2020
Age
5 years
Address
27/28 Eastcastle Street, London, W1W 8DH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DUTHIE, Grant, NAUTH, Daniel Devindra, PAOLONE, Richard Joel, PRESLAND, Peter Eric, SMART, Jason
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHINGTON INNOVATION PLC

ASHINGTON INNOVATION PLC is an active company incorporated on 21 July 2020 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ASHINGTON INNOVATION PLC was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

12758732

PLC Company

Age

5 Years

Incorporated 21 July 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

27/28 Eastcastle Street London, W1W 8DH,

Timeline

16 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
May 21
New Owner
Feb 22
Owner Exit
Feb 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Aug 23
Director Left
Aug 23
Director Joined
Oct 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Funding Round
Dec 23
Funding Round
Aug 24
6
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

MSP CORPORATE SERVICES LIMITED

Active
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 21 Jul 2020

DUTHIE, Grant

Active
1 Adelaide Street East,, Toronto
Born February 1990
Director
Appointed 12 Oct 2023

NAUTH, Daniel Devindra

Active
Eastcastle Street, LondonW1W 8DH
Born May 1978
Director
Appointed 08 Nov 2023

PAOLONE, Richard Joel

Active
Eastcastle Street, LondonW1W 8DH
Born August 1990
Director
Appointed 08 Nov 2023

PRESLAND, Peter Eric

Active
Eastcastle Street, LondonW1W 8DH
Born April 1950
Director
Appointed 21 Jul 2020

SMART, Jason

Active
Eastcastle Street, LondonW1W 8DH
Born March 1980
Director
Appointed 18 Mar 2021

DISSPAIN, Christopher Leonard

Resigned
Eastcastle Street, LondonW1W 8DH
Born January 1959
Director
Appointed 21 Jul 2020
Resigned 08 Nov 2023

DRUMMOND, Jason Kingsley

Resigned
Eastcastle Street, LondonW1W 8DH
Born June 1969
Director
Appointed 18 Mar 2021
Resigned 15 Aug 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Jason Smart

Active
Eastcastle Street, LondonW1W 8DH
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2021
Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jul 2020
Ceased 22 Apr 2021
Fundings
Financials
Latest Activities

Filing History

40

Resolution
29 July 2025
RESOLUTIONSResolutions
Memorandum Articles
29 July 2025
MAMA
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Resolution
16 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Capital Allotment Shares
15 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2024
AAAnnual Accounts
Capital Allotment Shares
27 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Auditors Resignation Company
25 October 2023
AUDAUD
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2023
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
8 August 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Gazette Notice Compulsory
11 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
21 February 2022
AAAnnual Accounts
Memorandum Articles
10 February 2022
MAMA
Resolution
10 February 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
13 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Legacy
20 May 2021
CERT8ACERT8A
Application Trading Certificate
20 May 2021
SH50SH50
Capital Allotment Shares
6 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Incorporation Company
21 July 2020
NEWINCIncorporation