About

Registered Number: 05666577
Date of Incorporation: 05/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 17 Park Drive, Tiptree, Colchester, CO5 0GW

 

Based in Colchester, Ashbloo Ltd was established in 2006. There are 5 directors listed as Herman, Nigel David, Hull, Steven Paul, Gallagher-hull, Ann Cecelia, Robertson, Sarah, Robertson, Jamie for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERMAN, Nigel David 17 November 2017 - 1
HULL, Steven Paul 18 October 2006 - 1
ROBERTSON, Jamie 05 January 2006 01 December 2007 1
Secretary Name Appointed Resigned Total Appointments
GALLAGHER-HULL, Ann Cecelia 10 January 2007 13 July 2011 1
ROBERTSON, Sarah 05 January 2006 10 January 2007 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 04 May 2020
CS01 - N/A 03 November 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 10 January 2018
AP01 - Appointment of director 17 November 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 06 May 2014
CH01 - Change of particulars for director 24 February 2014
AD01 - Change of registered office address 24 February 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 19 January 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 18 January 2012
AA01 - Change of accounting reference date 08 November 2011
TM02 - Termination of appointment of secretary 13 July 2011
AA - Annual Accounts 22 June 2011
CH01 - Change of particulars for director 09 March 2011
AD01 - Change of registered office address 09 March 2011
AR01 - Annual Return 27 January 2011
AD01 - Change of registered office address 06 September 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 14 February 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 11 August 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
363s - Annual Return 21 February 2008
288b - Notice of resignation of directors or secretaries 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
AA - Annual Accounts 09 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2007
363s - Annual Return 01 March 2007
123 - Notice of increase in nominal capital 28 February 2007
RESOLUTIONS - N/A 14 February 2007
RESOLUTIONS - N/A 14 February 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
287 - Change in situation or address of Registered Office 03 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
NEWINC - New incorporation documents 05 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.