Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHCOM HOLDINGS LIMITED
Company Information for

ASHCOM HOLDINGS LIMITED

WESSEX HOUSE, TEIGN ROAD, NEWTON ABBOT, TQ12 4AA,
Company Registration Number
06625411
Private Limited Company
Active

Company Overview

About Ashcom Holdings Ltd
ASHCOM HOLDINGS LIMITED was founded on 2008-06-20 and has its registered office in Newton Abbot. The organisation's status is listed as "Active". Ashcom Holdings Limited 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
ASHCOM HOLDINGS LIMITED
 
Legal Registered Office
WESSEX HOUSE
TEIGN ROAD
NEWTON ABBOT
TQ12 4AA
Other companies in EX11
 
Filing Information
Company Number 06625411
Company ID Number 06625411
Date formed 2008-06-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB927408218  
Last Datalog update: 2023-08-06 15:04:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHCOM HOLDINGS LIMITED
The accountancy firm based at this address is DIRECT PATH 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 ASHCOM HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
REZA ASHTARI
Company Secretary 2008-06-20
GOLNAZ ASHTARI
Director 2016-03-08
REZA ASHTARI
Director 2008-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER PRIOR
Director 2013-09-23 2017-02-01
SIMON EDWARD BURDETT SPENCER
Director 2008-06-20 2015-11-03
JOHN LESLIE PRIOR
Director 2008-06-20 2013-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REZA ASHTARI ASHYOUNGER LIMITED Director 2016-06-22 CURRENT 2016-06-22 Active - Proposal to Strike off
REZA ASHTARI ASHYOUNG LIMITED Director 2015-01-20 CURRENT 2015-01-20 Dissolved 2017-02-21
REZA ASHTARI ASHCOM DEVELOPMENTS LIMITED Director 2006-05-19 CURRENT 2006-05-19 Liquidation

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
2023-07-0431/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-16Change of details for Mr Reza Ashtari as a person with significant control on 2021-08-23
2023-05-16Director's details changed for Mr Reza Ashtari on 2021-08-23
2023-05-16Director's details changed for Mrs Golnaz Ashtari on 2021-08-23
2023-05-16Change of details for Mrs Golnaz Ashtari as a person with significant control on 2021-08-23
2023-05-16CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES
2022-07-22AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-04-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2020-03-19AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-17PSC04Change of details for Mrs Golnaz Ashtari as a person with significant control on 2020-01-17
2020-01-17CH01Director's details changed for Mrs Golnaz Ashtari on 2020-01-17
2020-01-17CH03SECRETARY'S DETAILS CHNAGED FOR REZA ASHTARI on 2020-01-17
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2019-06-07AD04Register(s) moved to registered office address Wessex House Teign Road Newton Abbot TQ12 4AA
2019-06-07AD02Register inspection address changed from Rockholme West Hill Road West Hill Ottery St. Mary EX11 1TU England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA
2019-04-29AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01AD03Registers moved to registered inspection location of Rockholme West Hill Road West Hill Ottery St. Mary EX11 1TU
2018-02-01AD02Register inspection address changed to Rockholme West Hill Road West Hill Ottery St. Mary EX11 1TU
2018-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/18 FROM Rockholme West Hill Road Ottery St Mary Devon EX11 1TU
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 6
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-05-04CH01Director's details changed for Golnaz Ashtari on 2016-12-05
2017-04-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-06RES12Resolution of varying share rights or name
2017-03-06RES01ALTER ARTICLES 01/02/2017
2017-02-22SH08Change of share class name or designation
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER PRIOR
2017-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 6
2016-07-07AR0120/06/16 ANNUAL RETURN FULL LIST
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24AA01Previous accounting period extended from 30/06/15 TO 31/07/15
2016-03-08AP01DIRECTOR APPOINTED GOLNAZ ASHTARI
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EDWARD BURDETT SPENCER
2015-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 066254110004
2015-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 066254110003
2015-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 066254110003
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 6
2015-06-25AR0120/06/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 6
2014-06-27AR0120/06/14 ANNUAL RETURN FULL LIST
2014-03-07AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27AP01DIRECTOR APPOINTED MRS JENNIFER PRIOR
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PRIOR
2013-07-04AR0120/06/13 FULL LIST
2013-03-28AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-25AR0120/06/12 FULL LIST
2012-04-03AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-26AR0120/06/11 FULL LIST
2011-04-06AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-10AR0120/06/10 FULL LIST
2009-10-08AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-04363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2008-11-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-1188(2)AD 04/09/08 GBP SI 11@1=11 GBP IC 1/12
2008-10-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-10-13RES13RE PROPERTY RANSFER 24/09/2008
2008-09-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-20NEWINCINCORPORATION 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
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 ASHCOM HOLDINGS LIMITED 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 ASHCOM HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-30 Outstanding LLOYDS BANK PLC
2015-08-19 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 2008-11-11 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2008-09-12 Satisfied CLYDESDALE BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 764,555
Creditors Due After One Year 2012-06-30 £ 805,555
Creditors Due After One Year 2012-06-30 £ 805,555
Creditors Due After One Year 2011-06-30 £ 815,429
Creditors Due Within One Year 2013-06-30 £ 87,986
Creditors Due Within One Year 2012-06-30 £ 54,102
Creditors Due Within One Year 2012-06-30 £ 54,102
Creditors Due Within One Year 2011-06-30 £ 63,437

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 ASHCOM HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 4,772
Cash Bank In Hand 2011-06-30 £ 24,467
Current Assets 2013-06-30 £ 59,534
Current Assets 2012-06-30 £ 53,481
Current Assets 2012-06-30 £ 53,481
Current Assets 2011-06-30 £ 60,431
Debtors 2013-06-30 £ 54,762
Debtors 2012-06-30 £ 53,481
Debtors 2012-06-30 £ 53,481
Debtors 2011-06-30 £ 35,964
Shareholder Funds 2013-06-30 £ 15,535
Shareholder Funds 2012-06-30 £ 5,214
Shareholder Funds 2012-06-30 £ 5,214
Tangible Fixed Assets 2013-06-30 £ 808,542
Tangible Fixed Assets 2012-06-30 £ 811,390
Tangible Fixed Assets 2012-06-30 £ 811,390
Tangible Fixed Assets 2011-06-30 £ 815,187

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASHCOM HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHCOM HOLDINGS LIMITED
Trademarks
We have not found any records of ASHCOM HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHCOM HOLDINGS LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as ASHCOM HOLDINGS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ASHCOM HOLDINGS LIMITED 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 ASHCOM HOLDINGS LIMITED 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 ASHCOM HOLDINGS LIMITED 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.