Claudia Ashleigh (Romsey) Limited

DataGardener
live
Micro

Claudia Ashleigh (romsey) Limited

05428365Private Limited With Share Capital

Suite 7, 2 Park Court, Premier Way, Romsey, SO519DH
Incorporated

19/04/2005

Company Age

21 years

Directors

1

Employees

3

SIC Code

86900

Risk

very low risk

Company Overview

Registration, classification & business activity

Claudia Ashleigh (romsey) Limited (05428365) is a private limited with share capital incorporated on 19/04/2005 (21 years old) and registered in romsey, SO519DH. The company operates under SIC code 86900 - other human health activities.

Private Limited With Share Capital
SIC: 86900
Micro
Incorporated 19/04/2005
SO519DH
3 employees

Financial Overview

Total Assets

£234.1K

Liabilities

£19.6K

Net Assets

£214.4K

Cash

£142.4K

Key Metrics

3

Employees

1

Directors

1

Shareholders

Board of Directors

1

Filed Documents

58
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:03-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:03-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2010
Legacy
Category:Annual Return
Date:07-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2009
Legacy
Category:Officers
Date:08-01-2009
Legacy
Category:Address
Date:24-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2008
Legacy
Category:Annual Return
Date:22-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-07-2007
Legacy
Category:Annual Return
Date:01-06-2007
Legacy
Category:Officers
Date:01-06-2007
Legacy
Category:Officers
Date:01-06-2007
Legacy
Category:Annual Return
Date:16-08-2006
Legacy
Category:Address
Date:16-08-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2006
Legacy
Category:Accounts
Date:19-12-2005
Legacy
Category:Accounts
Date:09-08-2005
Incorporation Company
Category:Incorporation
Date:19-04-2005

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/08/2027
Filing Date09/03/2026
Latest Accounts30/11/2025

Trading Addresses

25 Hursley Road, Chandler'S Ford, Eastleigh, Hampshire, SO532FS
Suite 7, 2 Park Court, Premier Way, Romsey, Hampshire So51 9Dh, SO519DHRegistered

Contact

Suite 7, 2 Park Court, Premier Way, Romsey, SO519DH