Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ashmore INNS Limited
Ashmore INNS Limited is an active company incorporated on 20 September 2019 with the registered office located in Berkhamsted, Hertfordshire. Ashmore INNS Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
12217695
Private limited company
Age
6 years
Incorporated
20 September 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
27 days
Dated
19 September 2024
(1 year 1 month ago)
Next confirmation dated
19 September 2025
Was due on
3 October 2025
(27 days ago)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
122 days
For period
4 Jul
⟶
2 Jul 2023
(12 months)
Accounts type is
Small
Next accounts for period
30 June 2024
Was due on
30 June 2025
(4 months ago)
Learn more about Ashmore INNS Limited
Contact
Update Details
Address
Saxon House
211 High Street
Berkhamsted
Hertfordshire
HP4 1AD
United Kingdom
Address changed on
10 Mar 2022
(3 years ago)
Previous address was
9 Akeman Street Tring HP23 6AA England
Companies in HP4 1AD
Telephone
01442 890844
Email
Unreported
Website
Oakmaninns.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Dermot Francis King
Director • British • Lives in UK • Born in Sep 1962
Tarquin Owen Williams
Director • Finance Director • British • Lives in UK • Born in Jun 1970
Peter James Borg-Neal
Director • Chief Executive • British • Lives in England • Born in Jun 1961
Oakman INNS And Restaurants Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Oakman INNS (P & E) Limited
Dermot Francis King, Peter James Borg-Neal, and 1 more are mutual people.
Active
Oakman Property Limited
Dermot Francis King and Peter James Borg-Neal are mutual people.
Active
The Beech Hut Limited
Dermot Francis King and Peter James Borg-Neal are mutual people.
Active
Hunky Dory Pubs Limited
Dermot Francis King and Peter James Borg-Neal are mutual people.
Active
Oakman Ventures Limited
Dermot Francis King and Peter James Borg-Neal are mutual people.
Active
Oakman Bedfordshire Holdings Limited
Dermot Francis King and Peter James Borg-Neal are mutual people.
Active
Oakman Group Plc
Dermot Francis King and Tarquin Owen Williams are mutual people.
Active
Downoak Limited
Dermot Francis King is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
2 Jul 2023
For period
2 Jul
⟶
2 Jul 2023
Traded for
12 months
Cash in Bank
£182
Increased by £175 (+2500%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£229.27K
Increased by £38.27K (+20%)
Total Liabilities
£0
Decreased by £19.55K (-100%)
Net Assets
£229.27K
Increased by £57.82K (+34%)
Debt Ratio (%)
0%
Decreased by 10.24% (-100%)
See 10 Year Full Financials
Latest Activity
Voluntary Strike-Off Suspended
16 Days Ago on 14 Oct 2025
Voluntary Gazette Notice
23 Days Ago on 7 Oct 2025
Application To Strike Off
1 Month Ago on 29 Sep 2025
Compulsory Gazette Notice
2 Months Ago on 26 Aug 2025
Peter James Borg-Neal Resigned
3 Months Ago on 18 Jul 2025
Charge Satisfied
5 Months Ago on 21 May 2025
Charge Part Satisfied
6 Months Ago on 23 Apr 2025
Mr Dermot Francis King Details Changed
1 Year Ago on 1 Oct 2024
Confirmation Submitted
1 Year Ago on 1 Oct 2024
Small Accounts Submitted
1 Year 3 Months Ago on 11 Jul 2024
Get Alerts
Get Credit Report
Discover Ashmore INNS Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Voluntary strike-off action has been suspended
Submitted on 14 Oct 2025
First Gazette notice for voluntary strike-off
Submitted on 7 Oct 2025
Application to strike the company off the register
Submitted on 29 Sep 2025
Termination of appointment of Peter James Borg-Neal as a director on 18 July 2025
Submitted on 2 Sep 2025
First Gazette notice for compulsory strike-off
Submitted on 26 Aug 2025
Satisfaction of charge 122176950002 in full
Submitted on 21 May 2025
Satisfaction of charge 122176950001 in part
Submitted on 23 Apr 2025
Director's details changed for Mr Dermot Francis King on 1 October 2024
Submitted on 22 Nov 2024
Confirmation statement made on 19 September 2024 with no updates
Submitted on 1 Oct 2024
Accounts for a small company made up to 2 July 2023
Submitted on 11 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs