Background WavePink WaveYellow Wave

SASHA AMBRIDGE LIMITED (15505167)

SASHA AMBRIDGE LIMITED (15505167) is an active UK company. incorporated on 19 February 2024. with registered office in Rochdale. The company operates in the Construction sector, engaged in construction of domestic buildings. SASHA AMBRIDGE LIMITED has been registered for 2 years. Current directors include ROSTAMI, Mohammad.

Company Number
15505167
Status
active
Type
ltd
Incorporated
19 February 2024
Age
2 years
Address
12 Moss Mill Street, Rochdale, OL16 5JX
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
ROSTAMI, Mohammad
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SASHA AMBRIDGE LIMITED

SASHA AMBRIDGE LIMITED is an active company incorporated on 19 February 2024 with the registered office located in Rochdale. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. SASHA AMBRIDGE LIMITED was registered 2 years ago.(SIC: 41202)

Status

active

Active since 2 years ago

Company No

15505167

LTD Company

Age

2 Years

Incorporated 19 February 2024

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 19 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

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

12 Moss Mill Street Rochdale, OL16 5JX,

Previous Addresses

, 9 Princes Square, Harrogate, HG1 1nd, England
From: 19 February 2024To: 6 March 2025
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Feb 24
Director Left
Sept 24
Owner Exit
Sept 24
New Owner
Mar 25
Director Joined
Mar 25
New Owner
Jun 25
Owner Exit
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ROSTAMI, Mohammad

Active
Moss Mill Street, RochdaleOL16 5JX
Born April 1986
Director
Appointed 01 Jun 2025

ANJUM, Ajaz Ali

Resigned
Moss Mill Street, RochdaleOL16 5JX
Born April 1975
Director
Appointed 01 Sept 2024
Resigned 01 Jun 2025

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 19 Feb 2024
Resigned 01 Sept 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Mohammad Rostami

Active
Moss Mill Street, RochdaleOL16 5JX
Born April 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2025

Mr Ajaz Ali Anjum

Ceased
Moss Mill Street, RochdaleOL16 5JX
Born April 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2024
Ceased 01 Jun 2025

Mr Marc Anthony Feldman

Ceased
Princes Square, HarrogateHG1 1ND
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2024
Ceased 01 Sept 2024
Fundings
Financials
Latest Activities

Filing History

14

Accounts With Accounts Type Dormant
19 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 August 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
2 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
19 February 2024
NEWINCIncorporation