AFRODITI KRASSA LTD

Register to unlock more data on OkredoRegister

AFRODITI KRASSA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05640438

Incorporation date

30/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Eton Avenue, London NW3 3HLCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2005)
dot icon29/04/2026
Unaudited abridged accounts made up to 2025-07-31
dot icon02/04/2026
Notification of Maria Demetriou as a person with significant control on 2026-03-26
dot icon31/03/2026
Change of details for Ms Afroditi Krassa as a person with significant control on 2026-03-26
dot icon27/01/2026
Register(s) moved to registered office address 24 Eton Avenue London NW3 3HL
dot icon27/01/2026
Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to Brook View the Old Fairground High Street Wingham Kent CT3 1BU
dot icon06/08/2025
Replacement filing of SH01 - 13/09/23 Statement of Capital gbp 90
dot icon01/08/2025
Replacement filing of SH01 - 13/09/23 Statement of Capital gbp 90
dot icon31/07/2025
Total exemption full accounts made up to 2024-07-31
dot icon23/07/2025
Statement of capital following an allotment of shares on 2023-01-24
dot icon10/07/2025
Statement of capital following an allotment of shares on 2024-09-24
dot icon24/06/2025
31/05/25 Statement of Capital gbp 92
dot icon22/04/2025
Previous accounting period extended from 2024-07-26 to 2024-07-31
dot icon24/07/2024
Total exemption full accounts made up to 2023-07-31
dot icon06/06/2024
Statement of capital following an allotment of shares on 2023-09-13
dot icon05/06/2024
Confirmation statement made on 2024-05-31 with updates
dot icon06/07/2023
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon06/07/2023
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon05/07/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon26/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with updates
dot icon25/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon07/01/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon07/01/2022
Director's details changed for Ms Afroditi Krassa on 2022-01-05
dot icon07/01/2022
Change of details for Ms Afroditi Krassa as a person with significant control on 2022-01-05
dot icon05/01/2022
Registered office address changed from 24 Eton Avenue Eton Avenue London NW3 3HL England to 24 Eton Avenue London NW3 3HL on 2022-01-05
dot icon05/01/2022
Registered office address changed from 38 Chippenham Mews London W9 2AW England to 24 Eton Avenue Eton Avenue London NW3 3HL on 2022-01-05
dot icon30/11/2021
Termination of appointment of Maria Demetriou as a secretary on 2021-07-30
dot icon30/11/2021
Change of details for Ms Afroditi Krassa as a person with significant control on 2021-07-30
dot icon30/11/2021
Cessation of Maria Demetriou as a person with significant control on 2021-07-30
dot icon30/11/2021
Termination of appointment of Maria Demetriou as a director on 2021-07-30
dot icon07/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon27/01/2021
Registered office address changed from Studio 59 Great Western Studios 65 Alfred Road London W2 5EU England to 38 Chippenham Mews London W9 2AW on 2021-01-27
dot icon10/12/2020
Confirmation statement made on 2020-11-30 with updates
dot icon24/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon04/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon24/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon12/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon22/08/2018
Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to Studio 59 Great Western Studios 65 Alfred Road London W2 5EU on 2018-08-22
dot icon14/06/2018
Total exemption full accounts made up to 2017-07-31
dot icon27/04/2018
Previous accounting period shortened from 2017-07-27 to 2017-07-26
dot icon29/03/2018
Registered office address changed from C/O O'sullivan & Co 15 the Broadway, Penn Road Beaconsfield Buckinghamshire HP9 2PD to Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS on 2018-03-29
dot icon14/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon22/08/2017
Total exemption small company accounts made up to 2016-07-31
dot icon18/07/2017
Previous accounting period shortened from 2016-07-28 to 2016-07-27
dot icon19/04/2017
Previous accounting period shortened from 2016-07-29 to 2016-07-28
dot icon19/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2015-07-31
dot icon25/07/2016
Previous accounting period shortened from 2015-07-30 to 2015-07-29
dot icon26/04/2016
Previous accounting period shortened from 2015-07-31 to 2015-07-30
dot icon04/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon04/06/2015
Current accounting period extended from 2015-01-31 to 2015-07-31
dot icon15/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon15/12/2014
Director's details changed for Miss Maria Demetriou on 2014-01-01
dot icon15/12/2014
Director's details changed for Miss Afroditi Krassa on 2014-01-01
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon27/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon27/12/2012
Director's details changed for Miss Afroditi Krassa on 2012-01-01
dot icon24/12/2012
Appointment of Miss Maria Demetriou as a director
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon18/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon18/12/2011
Register inspection address has been changed from Unit 37 Charlotte Despard Avenue London SW11 5HD United Kingdom
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon21/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon21/01/2011
Secretary's details changed for Maria Demetriou on 2010-10-01
dot icon02/12/2010
Registered office address changed from Unit 37 Drca Business Centre Charlotte Despard Avenue Battersea London SW11 5HD on 2010-12-02
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon28/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon28/12/2009
Director's details changed for Afroditi Krassa on 2009-10-01
dot icon28/12/2009
Register inspection address has been changed
dot icon24/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon09/03/2009
Return made up to 30/11/08; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon07/08/2008
Return made up to 30/11/07; full list of members
dot icon28/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon22/09/2007
Accounting reference date extended from 30/11/06 to 31/01/07
dot icon06/01/2007
Return made up to 30/11/06; full list of members
dot icon30/11/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+30.76 % *

* during past year

Cash in Bank

£967,659.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
624.83K
-
0.00
740.01K
-
2022
5
1.02M
-
0.00
967.66K
-
2022
5
1.02M
-
0.00
967.66K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

1.02M £Ascended63.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

967.66K £Ascended30.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Maria Demetriou
Director
01/01/2012 - 30/07/2021
-
Ms Afroditi Krassa
Director
30/11/2005 - Present
2
Demetriou, Maria
Secretary
30/11/2005 - 30/07/2021
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFRODITI KRASSA LTD

AFRODITI KRASSA LTD is an(a) Active company incorporated on 30/11/2005 with the registered office located at 24 Eton Avenue, London NW3 3HL. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AFRODITI KRASSA LTD?

toggle

AFRODITI KRASSA LTD is currently Active. It was registered on 30/11/2005 .

Where is AFRODITI KRASSA LTD located?

toggle

AFRODITI KRASSA LTD is registered at 24 Eton Avenue, London NW3 3HL.

What does AFRODITI KRASSA LTD do?

toggle

AFRODITI KRASSA LTD operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does AFRODITI KRASSA LTD have?

toggle

AFRODITI KRASSA LTD had 5 employees in 2022.

What is the latest filing for AFRODITI KRASSA LTD?

toggle

The latest filing was on 29/04/2026: Unaudited abridged accounts made up to 2025-07-31.