ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ashley Walters Limited

Ashley Walters Limited is an active company incorporated on 6 July 2020 with the registered office located in London, Greater London. Ashley Walters Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12723329
Private limited company
Age
5 years
Incorporated 6 July 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 January 2026 (11 days ago)
Next confirmation dated 25 January 2027
Due by 8 February 2027 (1 year remaining)
Last change occurred 6 days ago
Accounts
Submitted
For period 1 Aug31 Jul 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 July 2026
Due by 30 April 2027 (1 year 2 months remaining)
Contact
Address
First Floor, 14-15 Berners Street
London
W1T 3LJ
United Kingdom
Address changed on 4 Feb 2026 (1 day ago)
Previous address was St James House C/O Accounts Navigator 27-43 Eastern Road Romford Essex RM1 3NH United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
3
Controllers (PSC)
3
Director • British • Lives in England • Born in Jun 1982
Mr Ashley Anthony Walters
PSC • British • Lives in England • Born in Jun 1982
Mrs Danielle Lesley Florence Walters
PSC • British • Lives in England • Born in Nov 1982
Mr Paniro Ashley Walters
PSC • British • Lives in England • Born in Jul 2003
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Slnda Limited
Ashley Anthony Walters is a mutual person.
Active
Kingdom School Of ARTS C.I.C
Ashley Anthony Walters is a mutual person.
Active
Danash Properties Limited
Ashley Anthony Walters is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
31 Jul 2025
For period 31 Jul31 Jul 2025
Traded for 12 months
Cash in Bank
Unreported
Decreased by £562.44K (-100%)
Turnover
Unreported
Decreased by £1.04M (-100%)
Employees
1
Decreased by 1 (-50%)
Total Assets
£126.51K
Decreased by £480.58K (-79%)
Total Liabilities
-£35.77K
Decreased by £242.89K (-87%)
Net Assets
£90.74K
Decreased by £237.7K (-72%)
Debt Ratio (%)
28%
Decreased by 17.63% (-38%)
Latest Activity
Registered Address Changed
1 Day Ago on 4 Feb 2026
Confirmation Submitted
6 Days Ago on 30 Jan 2026
Mrs Danielle Lesley Florence Walters (PSC) Details Changed
2 Months Ago on 13 Nov 2025
Mr Paniro Ashley Walters (PSC) Details Changed
2 Months Ago on 13 Nov 2025
Micro Accounts Submitted
3 Months Ago on 17 Oct 2025
Registered Address Changed
5 Months Ago on 26 Aug 2025
Registered Address Changed
9 Months Ago on 17 Apr 2025
Confirmation Submitted
1 Year Ago on 27 Jan 2025
Full Accounts Submitted
1 Year 3 Months Ago on 14 Oct 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 3 Apr 2024
Get Credit Report
Discover Ashley Walters Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from St James House C/O Accounts Navigator 27-43 Eastern Road Romford Essex RM1 3NH United Kingdom to First Floor, 14-15 Berners Street London W1T 3LJ on 4 February 2026
Submitted on 4 Feb 2026
Confirmation statement made on 25 January 2026 with updates
Submitted on 30 Jan 2026
Change of details for Mrs Danielle Lesley Florence Walters as a person with significant control on 13 November 2025
Submitted on 13 Nov 2025
Change of details for Mr Paniro Ashley Walters as a person with significant control on 13 November 2025
Submitted on 13 Nov 2025
Micro company accounts made up to 31 July 2025
Submitted on 17 Oct 2025
Registered office address changed from The Pixel Building Unit F2 110 Brooker Road Waltham Abbey Essex EN9 1JH United Kingdom to St James House C/O Accounts Navigator 27-43 Eastern Road Romford Essex RM1 3NH on 26 August 2025
Submitted on 26 Aug 2025
Registered office address changed
Submitted on 22 Apr 2025
Registered office address changed from The Pixel Building Unit F2 110 Brooker Road Waltham Abbey Essex EN9 1JH United Kingdom to Waltersville Bullockstone Road Herne Bay CT6 7NL on 17 April 2025
Submitted on 17 Apr 2025
Confirmation statement made on 25 January 2025 with updates
Submitted on 27 Jan 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 14 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year