Background WavePink WaveYellow Wave

AS & EH INDUSTRIES LIMITED (13831158)

AS & EH INDUSTRIES LIMITED (13831158) is an active UK company. incorporated on 5 January 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AS & EH INDUSTRIES LIMITED has been registered for 4 years. Current directors include CHACKO, Ninan, KOLLAT, Jan Christopher, THEAKSTONE, Matthew James.

Company Number
13831158
Status
active
Type
ltd
Incorporated
5 January 2022
Age
4 years
Address
141-143 Shoreditch High Street, London, E1 6JE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHACKO, Ninan, KOLLAT, Jan Christopher, THEAKSTONE, Matthew James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AS & EH INDUSTRIES LIMITED

AS & EH INDUSTRIES LIMITED is an active company incorporated on 5 January 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AS & EH INDUSTRIES LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13831158

LTD Company

Age

4 Years

Incorporated 5 January 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 December 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 January 2026 (4 months ago)
Submitted on 2 February 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

141-143 Shoreditch High Street 3rd Floor London, E1 6JE,

Previous Addresses

16a Crane Grove London N7 8NN England
From: 5 January 2022To: 22 December 2023
Timeline

13 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jan 22
Director Joined
Apr 22
Director Left
Apr 22
New Owner
Apr 22
Owner Exit
Apr 22
Funding Round
Nov 22
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Owner Exit
Apr 24
Owner Exit
Apr 24
1
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CHACKO, Ninan

Active
Shoreditch High Street, LondonE1 6JE
Born January 1965
Director
Appointed 18 Dec 2023

KOLLAT, Jan Christopher

Active
Shoreditch High Street, LondonE1 6JE
Born January 1976
Director
Appointed 18 Dec 2023

THEAKSTONE, Matthew James

Active
Shoreditch High Street, LondonE1 6JE
Born November 1986
Director
Appointed 18 Dec 2023

HARRINGTON, Edward Charles Thomas

Resigned
Crane Grove, LondonN7 8NN
Born August 1986
Director
Appointed 05 Jan 2022
Resigned 05 Jan 2022

HARRINGTON, Edward Charles Thomas

Resigned
Crane Grove, LondonN7 8NN
Born October 1986
Director
Appointed 05 Jan 2022
Resigned 18 Dec 2023

SHERET, Anthony Neal

Resigned
Crane Grove, LondonN7 8NN
Born February 1987
Director
Appointed 05 Jan 2022
Resigned 18 Dec 2023

Persons with significant control

4

1 Active
3 Ceased

Monotype Limited

Active
Shoreditch High Street, LondonE1 6JE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Dec 2023

Mr Edward Charles Thomas Harrington

Ceased
Crane Grove, LondonN7 8NN
Born October 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jan 2022
Ceased 18 Dec 2023

Mr Anthony Neal Sheret

Ceased
Shoreditch High Street, LondonE1 6JE
Born February 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jan 2022
Ceased 18 Dec 2023

Mr Edward Charles Thomas Harrington

Ceased
Crane Grove, LondonN7 8NN
Born August 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jan 2022
Ceased 05 Jan 2022
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
5 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 December 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Second Filing Capital Allotment Shares
1 November 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
1 November 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Capital Allotment Shares
11 November 2022
SH01Allotment of Shares
Resolution
8 November 2022
RESOLUTIONSResolutions
Memorandum Articles
8 November 2022
MAMA
Capital Name Of Class Of Shares
8 November 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Notification Of A Person With Significant Control
21 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
5 January 2022
NEWINCIncorporation