Background WavePink WaveYellow Wave

ASHLEIGH GROUP HOLDINGS LIMITED (14775305)

ASHLEIGH GROUP HOLDINGS LIMITED (14775305) is an active UK company. incorporated on 3 April 2023. with registered office in Normanton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ASHLEIGH GROUP HOLDINGS LIMITED has been registered for 3 years. Current directors include DUCZENKO, Hannah Rose, SADLER, Avril Elizabeth, SADLER, Thomas Anthony.

Company Number
14775305
Status
active
Type
ltd
Incorporated
3 April 2023
Age
3 years
Address
Ashleigh House, Normanton, WF6 1TE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUCZENKO, Hannah Rose, SADLER, Avril Elizabeth, SADLER, Thomas Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHLEIGH GROUP HOLDINGS LIMITED

ASHLEIGH GROUP HOLDINGS LIMITED is an active company incorporated on 3 April 2023 with the registered office located in Normanton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ASHLEIGH GROUP HOLDINGS LIMITED was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14775305

LTD Company

Age

3 Years

Incorporated 3 April 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

5 days overdue

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

TOAV LIMITED
From: 3 April 2023To: 25 November 2024
Contact
Address

Ashleigh House Beckbridge Road Normanton, WF6 1TE,

Timeline

13 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Apr 23
Owner Exit
Dec 23
Director Left
May 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
New Owner
Aug 24
New Owner
Aug 24
New Owner
Aug 24
New Owner
Aug 24
Funding Round
Nov 24
Funding Round
Nov 24
Director Joined
Aug 25
2
Funding
2
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DUCZENKO, Hannah Rose

Active
Beckbridge Road, NormantonWF6 1TE
Born March 1992
Director
Appointed 18 Aug 2025

SADLER, Avril Elizabeth

Active
Beckbridge Road, NormantonWF6 1TE
Born November 1962
Director
Appointed 03 Apr 2023

SADLER, Thomas Anthony

Active
Beckbridge Road, NormantonWF6 1TE
Born September 1989
Director
Appointed 03 Apr 2023

SADLER, Anthony Warren

Resigned
Beckbridge Road, NormantonWF6 1TE
Born December 1962
Director
Appointed 03 Apr 2023
Resigned 11 Apr 2023

Persons with significant control

5

1 Active
4 Ceased

Mrs Avril Elizabeth Sadler

Active
Beckbridge Road, NormantonWF6 1TE
Born November 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2024

Mrs Avril Elizabeth Sadler (As Executrix)

Ceased
Beckbridge Road, NormantonWF6 1TE
Born November 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2023
Ceased 18 Mar 2024

Mr Thomas Anthony Sadler (As Executor)

Ceased
Beckbridge Road, NormantonWF6 1TE
Born September 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2023
Ceased 18 Mar 2024

Mrs Hannah Rose Elizabeth Duczenko (As Executrix)

Ceased
Beckbridge Road, NormantonWF6 1TE
Born March 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2023
Ceased 18 Mar 2024

Mr Anthony Warren Sadler

Ceased
Beckbridge Road, NormantonWF6 1TE
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2023
Ceased 11 Apr 2023
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Resolution
30 November 2024
RESOLUTIONSResolutions
Resolution
30 November 2024
RESOLUTIONSResolutions
Memorandum Articles
30 November 2024
MAMA
Certificate Change Of Name Company
25 November 2024
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
22 November 2024
SH01Allotment of Shares
Capital Allotment Shares
22 November 2024
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
2 October 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
5 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 August 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 August 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
19 December 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
3 April 2023
NEWINCIncorporation