Company NameAsh Holdco 3 Limited
DirectorsKirsty O'Brien and Glenn Sinclair Pearce
Company StatusActive
Company Number11328851
CategoryPrivate Limited Company
Incorporation Date25 April 2018(5 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Kirsty O'Brien
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Aldersgate Street 3rd Floor, South Building
London
EC1A 4HD
Director NameMr Glenn Sinclair Pearce
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(2 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address200 Aldersgate Street 3rd Floor, South Building
London
EC1A 4HD
Director NameMr Achal Prakash Bhuwania
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Aldersgate Street 3rd Floor, South Building
London
EC1A 4HD

Location

Registered Address200 Aldersgate Street 3rd Floor, South Building
London
EC1A 4HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Filing History

15 August 2023Full accounts made up to 31 January 2023 (25 pages)
1 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
15 July 2022Full accounts made up to 31 January 2022 (23 pages)
3 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
8 August 2021Full accounts made up to 31 January 2021 (23 pages)
30 April 2021Change of details for Equitix Ash Holdco 4 Limited as a person with significant control on 30 April 2021 (2 pages)
30 April 2021Termination of appointment of Achal Prakash Bhuwania as a director on 5 March 2021 (1 page)
30 April 2021Appointment of Mr Glenn Sinclair Pearce as a director on 5 March 2021 (2 pages)
30 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
2 November 2020Full accounts made up to 31 January 2020 (20 pages)
7 August 2020Full accounts made up to 30 April 2019 (21 pages)
15 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
9 April 2020Previous accounting period shortened from 30 April 2020 to 31 January 2020 (1 page)
9 March 2020Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom to 200 Aldersgate Street 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 9 March 2020 (1 page)
9 March 2020Registered office address changed from 200 Aldersgate Street 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD England to 200 Aldersgate Street 3rd Floor, South Building London EC1A 4HD on 9 March 2020 (1 page)
3 August 2019Compulsory strike-off action has been discontinued (1 page)
1 August 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
16 July 2019First Gazette notice for compulsory strike-off (1 page)
25 April 2018Incorporation
Statement of capital on 2018-04-25
  • GBP 1
(44 pages)