Background WavePink WaveYellow Wave

ASHTEAD TECHNOLOGY HOLDINGS PLC (13424040)

ASHTEAD TECHNOLOGY HOLDINGS PLC (13424040) is an active UK company. incorporated on 27 May 2021. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ASHTEAD TECHNOLOGY HOLDINGS PLC has been registered for 4 years. Current directors include CAHUZAC, Jean Paul, DURRANT, Anthony Richard Charles, FÆRØVIK, Kristin and 4 others.

Company Number
13424040
Status
active
Type
plc
Incorporated
27 May 2021
Age
4 years
Address
C/O Amba Company Secretarial Services Limited 4th Floor, One Kingdom Street, London, W2 6BD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CAHUZAC, Jean Paul, DURRANT, Anthony Richard Charles, FÆRØVIK, Kristin, HAMBORG-THOMSEN, Thomas, PIRIE, Allan William, SHANNON, William Mervyn Frew Carey, STEWART, Ingrid
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHTEAD TECHNOLOGY HOLDINGS PLC

ASHTEAD TECHNOLOGY HOLDINGS PLC is an active company incorporated on 27 May 2021 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.. ASHTEAD TECHNOLOGY HOLDINGS PLC was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13424040

PLC Company

Age

4 Years

Incorporated 27 May 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 1m left

Last Filed

Made up to 31 December 2025 (5 months ago)
Submitted on 18 April 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 December 2025 (5 months ago)
Submitted on 2 January 2026 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

REDHILL PLC
From: 27 May 2021To: 5 November 2021
Contact
Address

C/O Amba Company Secretarial Services Limited 4th Floor, One Kingdom Street Paddington Central London, W2 6BD,

Previous Addresses

1 Gateshead Close Sunderland Road Sandy Bedfordshire SG19 1RS England
From: 9 November 2021To: 31 July 2025
11 Church Road Great Bookham Leatherhead KT23 3PB United Kingdom
From: 27 May 2021To: 9 November 2021
Timeline

29 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Director Joined
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Share Issue
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Funding Round
Mar 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Owner Exit
Jul 23
Director Left
Dec 23
Director Joined
Mar 24
Funding Round
Apr 24
Loan Secured
Oct 24
Loan Cleared
Jan 25
Director Joined
Jan 25
Funding Round
Apr 25
7
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

AMBA SECRETARIES LIMITED

Active
Gateshead Close, SandySG19 1RS
Corporate secretary
Appointed 30 Jul 2025

CAHUZAC, Jean Paul

Active
Discovery Drive, WesthillAB32 6FG
Born January 1954
Director
Appointed 20 Mar 2024

DURRANT, Anthony Richard Charles

Active
Discovery Drive, WesthillAB32 6FG
Born August 1958
Director
Appointed 23 Nov 2021

FÆRØVIK, Kristin

Active
4th Floor, One Kingdom Street, LondonW2 6BD
Born June 1962
Director
Appointed 18 Jan 2025

HAMBORG-THOMSEN, Thomas

Active
Discovery Drive, WesthillAB32 6FG
Born September 1972
Director
Appointed 23 Nov 2021

PIRIE, Allan William

Active
Discovery Drive, WesthillAB32 6FG
Born January 1973
Director
Appointed 04 Nov 2021

SHANNON, William Mervyn Frew Carey

Active
Discovery Drive, WesthillAB32 6FG
Born November 1949
Director
Appointed 23 Nov 2021

STEWART, Ingrid

Active
Discovery Drive, WesthillAB32 6FG
Born April 1974
Director
Appointed 04 Nov 2021

STEWART, Ingrid

Resigned
Gateshead Close, SandySG19 1RS
Secretary
Appointed 04 Nov 2021
Resigned 30 Jul 2025

UK COMPANY SECRETARIES LTD

Resigned
Church Road, LeatherheadKT23 3PB
Corporate secretary
Appointed 27 May 2021
Resigned 04 Nov 2021

BLACKBURN, Paul

Resigned
Church Road, LeatherheadKT23 3PB
Born August 1953
Director
Appointed 27 May 2021
Resigned 04 Nov 2021

CAVELEY, Maureen Anne

Resigned
Church Road, LeatherheadKT23 3PB
Born September 1953
Director
Appointed 27 May 2021
Resigned 04 Nov 2021

CONNOLLY, Joseph Adam

Resigned
Discovery Drive, WesthillAB32 6FG
Born June 1978
Director
Appointed 04 Nov 2021
Resigned 18 Dec 2023

Persons with significant control

2

0 Active
2 Ceased
Gateshead Close, SandySG19 1RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2021
Ceased 23 Nov 2021
Church Road, LeatherheadKT23 3PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2021
Ceased 04 Nov 2021
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Group
18 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
30 July 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 July 2025
TM02Termination of Secretary
Resolution
5 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 April 2025
AAAnnual Accounts
Capital Allotment Shares
17 April 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 January 2025
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
14 January 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
14 January 2025
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2024
MR01Registration of a Charge
Resolution
12 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 May 2024
AAAnnual Accounts
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
31 July 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
13 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Capital Allotment Shares
15 March 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Resolution
29 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 June 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 December 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
13 December 2021
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Resolution
8 December 2021
RESOLUTIONSResolutions
Memorandum Articles
8 December 2021
MAMA
Memorandum Articles
8 December 2021
MAMA
Capital Allotment Shares
6 December 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 December 2021
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2021
MR01Registration of a Charge
Legacy
17 November 2021
CERT8ACERT8A
Application Trading Certificate
17 November 2021
SH50SH50
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 November 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 November 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Incorporation Company
27 May 2021
NEWINCIncorporation