UKBizDB.co.uk

ASHMEAD APPLICATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ashmead Applications Limited. The company was founded 31 years ago and was given the registration number 02751659. The firm's registered office is in HIGH WYCOMBE. You can find them at 28 Pigeon Farm Road, Stokenchurch, High Wycombe, Buckinghamshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ASHMEAD APPLICATIONS LIMITED
Company Number:02751659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:28 Pigeon Farm Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Pigeon Farm Road, Stokenchurch, High Wycombe, HP14 3TE

Secretary01 October 1992Active
28 Pigeon Farm Road, Stokenchurch, High Wycombe, HP14 3TE

Director01 January 2016Active
28 Pigeon Farm Road, Stokenchurch, High Wycombe, HP14 3TE

Director01 October 1992Active
28 Pigeon Farm Road, Stokenchurch, High Wycombe, HP14 3TE

Director01 October 1992Active
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ

Corporate Nominee Secretary30 September 1992Active
25 Greystone Manor, Lewes, United States Of America, 19958

Nominee Director30 September 1992Active
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ

Corporate Nominee Director30 September 1992Active

People with Significant Control

Mr Patrick Gerald Davey
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Address:28 Pigeon Farm Road, High Wycombe, HP14 3TE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kim Lorraine Davey
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:28 Pigeon Farm Road, High Wycombe, HP14 3TE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Davey
Notified on:06 April 2016
Status:Active
Date of birth:July 1988
Nationality:British
Address:28 Pigeon Farm Road, High Wycombe, HP14 3TE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type micro entity.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type micro entity.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type micro entity.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Accounts

Accounts with accounts type micro entity.

Download
2019-10-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type micro entity.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-04-20Accounts

Accounts with accounts type micro entity.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-04-12Accounts

Accounts with accounts type total exemption small.

Download
2016-01-13Officers

Appoint person director company with name date.

Download
2015-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-13Accounts

Accounts with accounts type total exemption small.

Download
2014-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-28Accounts

Accounts with accounts type total exemption small.

Download
2013-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-22Accounts

Accounts with accounts type total exemption small.

Download
2012-10-04Annual return

Annual return company with made up date full list shareholders.

Download
2012-04-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.