Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHA INVESTMENTS (UK) LTD
Company Information for

ASHA INVESTMENTS (UK) LTD

TOP FLOOR, BRIDGEWATER HOUSE, 866-868 UXBRIDGE ROAD, HAYES, UB4 0RR,
Company Registration Number
05832053
Private Limited Company
Active

Company Overview

About Asha Investments (uk) Ltd
ASHA INVESTMENTS (UK) LTD was founded on 2006-05-30 and has its registered office in Hayes. The organisation's status is listed as "Active". Asha Investments (uk) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASHA INVESTMENTS (UK) LTD
 
Legal Registered Office
TOP FLOOR, BRIDGEWATER HOUSE
866-868 UXBRIDGE ROAD
HAYES
UB4 0RR
Other companies in UB4
 
Filing Information
Company Number 05832053
Company ID Number 05832053
Date formed 2006-05-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:16:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHA INVESTMENTS (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASHA INVESTMENTS (UK) LTD

Current Directors
Officer Role Date Appointed
RAJINDER SINGH MAKKAR
Company Secretary 2006-05-30
INDERPAL KAUR MAKKAR
Director 2006-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
HARBACHAN ANAND
Director 2006-05-30 2017-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAJINDER SINGH MAKKAR INNOV8IVE INVESTMENT COMPANY LIMITED Company Secretary 2008-05-14 CURRENT 2002-05-17 Active
RAJINDER SINGH MAKKAR DSM PROPERTIES (UK) LIMITED Company Secretary 2008-02-20 CURRENT 2008-02-20 Active
RAJINDER SINGH MAKKAR RELIANCE INVESTMENTS LTD Company Secretary 2007-02-07 CURRENT 2007-02-07 Active
RAJINDER SINGH MAKKAR LEGION HOUSE (UK) LTD Company Secretary 2007-01-19 CURRENT 2007-01-19 Active
RAJINDER SINGH MAKKAR SBI PROPERTIES LIMITED Company Secretary 2006-03-14 CURRENT 2004-02-26 Active
RAJINDER SINGH MAKKAR ASHA PROPERTIES (UK) LTD Company Secretary 2006-03-02 CURRENT 2006-01-27 Active
RAJINDER SINGH MAKKAR DSM VENTURES LIMITED Company Secretary 2005-08-10 CURRENT 2005-08-10 Active
RAJINDER SINGH MAKKAR JVC INVESTMENTS LIMITED Company Secretary 2002-10-03 CURRENT 2002-10-03 Active
RAJINDER SINGH MAKKAR PNB INVESTMENTS LIMITED Company Secretary 2001-09-13 CURRENT 2001-09-13 Active
INDERPAL KAUR MAKKAR HILLINGDON HOUSE (UK) LIMITED Director 2015-07-29 CURRENT 2015-07-29 Live but Receiver Manager on at least one charge
INDERPAL KAUR MAKKAR IKM INVESTMENTS LIMITED Director 2013-02-01 CURRENT 2010-05-18 Dissolved 2015-06-30
INDERPAL KAUR MAKKAR JRK INVESTMENTS LTD Director 2012-11-02 CURRENT 2012-11-02 Dissolved 2014-01-21
INDERPAL KAUR MAKKAR LINK PROPERTIES (UK) LIMITED Director 2012-08-01 CURRENT 2004-02-24 Active
INDERPAL KAUR MAKKAR GRASIM PROPERTIES (UK) LIMITED Director 2012-01-05 CURRENT 2006-11-24 Active
INDERPAL KAUR MAKKAR KRIPA INVESTMENTS LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active
INDERPAL KAUR MAKKAR PNB INVESTMENTS LIMITED Director 2010-09-01 CURRENT 2001-09-13 Active
INDERPAL KAUR MAKKAR RELIANCE INVESTMENTS LTD Director 2010-02-28 CURRENT 2007-02-07 Active
INDERPAL KAUR MAKKAR MAKSON HOTELS LIMITED Director 2009-05-19 CURRENT 2009-05-19 Dissolved 2013-09-24
INDERPAL KAUR MAKKAR INNOV8IVE INVESTMENT COMPANY LIMITED Director 2008-05-09 CURRENT 2002-05-17 Active
INDERPAL KAUR MAKKAR SBI PROPERTIES LIMITED Director 2005-09-15 CURRENT 2004-02-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-04CH01Director's details changed for Mrs Inderpal Kaur Makkar on 2022-11-01
2022-11-04CH03SECRETARY'S DETAILS CHNAGED FOR MR RAJINDER SINGH MAKKAR on 2022-11-01
2022-10-10REGISTRATION OF A CHARGE / CHARGE CODE 058320530038
2022-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 058320530038
2022-07-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058320530025
2022-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058320530025
2022-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 058320530037
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 058320530036
2021-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 058320530034
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2021-03-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 058320530033
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 058320530032
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2018-11-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 058320530030
2018-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 058320530029
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 058320530028
2017-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 058320530027
2017-03-03AA01Current accounting period extended from 31/10/16 TO 31/03/17
2017-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 058320530026
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2017-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2017-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2017-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-02-04TM01APPOINTMENT TERMINATED, DIRECTOR HARBACHAN ANAND
2017-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/17 FROM Crimson Court 1390, Uxbridge Road Uxbridge Middlesex UB10 0NE
2016-07-22AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-03AR0128/05/16 FULL LIST
2016-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2016-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2016-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-07-31AAMICRO COMPANY ACCOUNTS MADE UP TO 31/10/14
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-03AR0128/05/15 FULL LIST
2014-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 1 ELYSTAN BUSINESS CENTRE SPRINGFIELD ROAD HAYES MIDDLESEX UB4 0UP
2014-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 058320530025
2014-06-30AA31/10/13 TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-18AR0128/05/14 FULL LIST
2013-07-30AA31/10/12 TOTAL EXEMPTION SMALL
2013-05-28AR0128/05/13 FULL LIST
2012-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-05-28AR0128/05/12 FULL LIST
2011-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-06-13AR0128/05/11 FULL LIST
2010-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-06-01AR0128/05/10 FULL LIST
2009-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-06-01363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-01-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2008-05-28363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2008-03-31AA31/10/07 TOTAL EXEMPTION SMALL
2008-02-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2008-02-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-02-03225ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/10/07
2008-02-01395PARTICULARS OF MORTGAGE/CHARGE
2007-11-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-31395PARTICULARS OF MORTGAGE/CHARGE
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-31395PARTICULARS OF MORTGAGE/CHARGE
2007-08-29287REGISTERED OFFICE CHANGED ON 29/08/07 FROM: 222 COLDHARBOUR LANE HAYES MIDDLESEX UB3 3HQ
2007-08-25395PARTICULARS OF MORTGAGE/CHARGE
2007-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-07395PARTICULARS OF MORTGAGE/CHARGE
2007-07-07395PARTICULARS OF MORTGAGE/CHARGE
2007-07-06395PARTICULARS OF MORTGAGE/CHARGE
2007-06-26363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-01-18395PARTICULARS OF MORTGAGE/CHARGE
2007-01-18395PARTICULARS OF MORTGAGE/CHARGE
2007-01-18395PARTICULARS OF MORTGAGE/CHARGE
2007-01-18395PARTICULARS OF MORTGAGE/CHARGE
2007-01-18395PARTICULARS OF MORTGAGE/CHARGE
2007-01-18395PARTICULARS OF MORTGAGE/CHARGE
2007-01-18395PARTICULARS OF MORTGAGE/CHARGE
2006-11-14395PARTICULARS OF MORTGAGE/CHARGE
2006-11-14395PARTICULARS OF MORTGAGE/CHARGE
2006-11-03395PARTICULARS OF MORTGAGE/CHARGE
2006-11-02395PARTICULARS OF MORTGAGE/CHARGE
2006-10-25395PARTICULARS OF MORTGAGE/CHARGE
2006-05-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to ASHA INVESTMENTS (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASHA INVESTMENTS (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 38
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-04 Outstanding PUNJAB NATIONAL BANK (INTERNATIONAL) LIMITED
2017-04-27 Outstanding CHARTER COURT FINANCIAL SERVICES LIMITED
2017-02-21 Outstanding UNION BANK OF INDIA (UK) LIMITED
2014-11-06 Outstanding PUNJAB NATIONAL BANK (INTERNATIONAL) LIMITED
LEGAL CHARGE 2009-01-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-04-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-02-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-02-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-02-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-10-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-10-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-08-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-08-25 Outstanding THE MORTGAGE TRUST LIMITED
LEGAL CHARGE 2007-07-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-07-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-07-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-01-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-01-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-01-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-01-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-01-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-01-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-01-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-11-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-11-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-10-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-10-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-10-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASHA INVESTMENTS (UK) LTD

Intangible Assets
Patents
We have not found any records of ASHA INVESTMENTS (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ASHA INVESTMENTS (UK) LTD
Trademarks
We have not found any records of ASHA INVESTMENTS (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHA INVESTMENTS (UK) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ASHA INVESTMENTS (UK) LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ASHA INVESTMENTS (UK) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHA INVESTMENTS (UK) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASHA INVESTMENTS (UK) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.