Background WavePink WaveYellow Wave

ASHFORD DAB LIMITED (14537575)

ASHFORD DAB LIMITED (14537575) is an active UK company. incorporated on 13 December 2022. with registered office in Ashford. The company operates in the Information and Communication sector, engaged in radio broadcasting. ASHFORD DAB LIMITED has been registered for 3 years. Current directors include BRYANT, Jason Scott, COLLINS, Richard William, LEUTNER, Peter Nicholas.

Company Number
14537575
Status
active
Type
ltd
Incorporated
13 December 2022
Age
3 years
Address
S7, Coachworks, The Old Corn Store, Ashford, TN23 1HU
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
BRYANT, Jason Scott, COLLINS, Richard William, LEUTNER, Peter Nicholas
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHFORD DAB LIMITED

ASHFORD DAB LIMITED is an active company incorporated on 13 December 2022 with the registered office located in Ashford. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. ASHFORD DAB LIMITED was registered 3 years ago.(SIC: 60100)

Status

active

Active since 3 years ago

Company No

14537575

LTD Company

Age

3 Years

Incorporated 13 December 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

S7, Coachworks, The Old Corn Store Dover Place Ashford, TN23 1HU,

Previous Addresses

Greenworks Dog & Duck Yard Princeton Street London WC1R 4BH United Kingdom
From: 7 October 2024To: 2 April 2025
Greenworks Dog & Duck Yard Princeton Street London London WC1R 4BH United Kingdom
From: 7 October 2024To: 7 October 2024
Greenworks Greenworks, Dog & Duck Yard, Princeton Street London Uk WC1R 4BH United Kingdom
From: 7 October 2024To: 7 October 2024
Suite 7 Kpc House, Canterbury Road Willesborough Ashford TN24 0BP England
From: 13 December 2022To: 7 October 2024
Timeline

3 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Dec 22
Director Left
Jun 23
Director Joined
Jun 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BRYANT, Jason Scott

Active
The Old Corn Store, AshfordTN23 1HU
Born October 1967
Director
Appointed 01 Jun 2023

COLLINS, Richard William

Active
The Old Corn Store, AshfordTN23 1HU
Born July 1979
Director
Appointed 13 Dec 2022

LEUTNER, Peter Nicholas

Active
The Old Corn Store, AshfordTN23 1HU
Born November 1955
Director
Appointed 13 Dec 2022

WATSON, Gregory

Resigned
Dog And Duck Yard, LondonWC1R 4BH
Secretary
Appointed 01 Jun 2023
Resigned 02 Apr 2025

WATSON, Gregory Hamilton

Resigned
Dog & Duck Yard, LondonWC1R 4BH
Born January 1965
Director
Appointed 13 Dec 2022
Resigned 01 Jun 2023

Persons with significant control

3

Canterbury Road, AshfordTN24 0BP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2023
St. Hilary, CowbridgeCF71 7DP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2023
Dog & Duck Yard, LondonWC1R 4BH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Dec 2022
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 June 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 June 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
9 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Incorporation Company
13 December 2022
NEWINCIncorporation