AISLE 8 HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AISLE 8 HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09107715

Incorporation date

30/06/2014

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor 100 Fenchurch Street, London EC3M 5JDCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2014)
dot icon27/03/2026
Statement of capital following an allotment of shares on 2026-02-10
dot icon21/02/2026
Statement of capital following an allotment of shares on 2026-02-10
dot icon18/02/2026
Resolutions
dot icon11/02/2026
Director's details changed
dot icon10/02/2026
Statement of capital following an allotment of shares on 2026-02-10
dot icon15/01/2026
Director's details changed for Ms Lauren Anne Stevenson on 2026-01-15
dot icon15/01/2026
Change of details for Ms Lauren Anne Stevenson as a person with significant control on 2026-01-15
dot icon29/08/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon29/08/2025
Confirmation statement made on 2025-06-04 with updates
dot icon21/08/2025
Change of details for Ms Lauren Anne Stevenson as a person with significant control on 2025-03-31
dot icon08/08/2025
Purchase of own shares.
dot icon25/06/2025
Cancellation of shares. Statement of capital on 2025-03-31
dot icon20/06/2025
Cessation of Virginia Elizabeth Norris as a person with significant control on 2025-03-31
dot icon01/04/2025
Termination of appointment of Virginia Elizabeth Norris as a director on 2025-03-31
dot icon14/03/2025
Micro company accounts made up to 2024-09-30
dot icon12/09/2024
Change of details for Ms Lauren Anne Stevenson as a person with significant control on 2024-09-12
dot icon12/09/2024
Director's details changed for Ms Lauren Anne Stevenson on 2024-09-12
dot icon12/09/2024
Registered office address changed from Kalculus 119 Marylebone Road London NW1 5PU United Kingdom to 4th Floor 100 Fenchurch Street London EC3M 5JD on 2024-09-12
dot icon12/09/2024
Director's details changed for Ms Virginia Elizabeth Norris on 2024-09-12
dot icon12/09/2024
Change of details for Miss Virginia Elizabeth Norris as a person with significant control on 2024-09-12
dot icon11/06/2024
Confirmation statement made on 2024-06-04 with updates
dot icon22/05/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon25/04/2024
Change of details for Miss Virginia Elizabeth Norris as a person with significant control on 2024-04-24
dot icon25/04/2024
Director's details changed for Miss Virginia Elizabeth Norris on 2024-04-24
dot icon04/06/2023
Confirmation statement made on 2023-06-04 with updates
dot icon12/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/04/2023
Certificate of change of name
dot icon05/04/2023
Certificate of change of name
dot icon24/11/2022
Change of details for Virginia Norris as a person with significant control on 2022-11-24
dot icon24/11/2022
Change of details for Lauren Stevenson as a person with significant control on 2022-11-24
dot icon10/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon19/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon25/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon04/06/2021
Director's details changed for Miss Virginia Elizabeth Norris on 2021-06-04
dot icon04/06/2021
Director's details changed for Ms Lauren Anne Stevenson on 2021-06-04
dot icon04/06/2021
Change of details for Ms Lauren Anne Stevenson as a person with significant control on 2021-06-04
dot icon04/06/2021
Change of details for Ms Virginia Elizabeth Norris as a person with significant control on 2021-06-04
dot icon04/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon11/01/2021
Director's details changed for Ms Lauren Anne Stevenson on 2020-12-29
dot icon11/01/2021
Change of details for Ms Lauren Anne Stevenson as a person with significant control on 2020-12-29
dot icon23/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon05/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon12/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon06/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/12/2018
Sub-division of shares on 2018-11-13
dot icon04/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon04/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon28/02/2018
Registered office address changed from 119 Marylebone Rd Kalculus 119 Marylebone Rd London NW1 5PU England to Kalculus 119 Marylebone Road London NW1 5PU on 2018-02-28
dot icon26/02/2018
Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA to 119 Marylebone Rd Kalculus 119 Marylebone Rd London NW1 5PU on 2018-02-26
dot icon19/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/06/2017
Change of details for Ms Lauren Stevenson as a person with significant control on 2016-06-30
dot icon29/06/2017
Change of details for Ms Virginia Norris as a person with significant control on 2016-06-30
dot icon20/09/2016
Registered office address changed from Gadd House Arcadia Avenue London N3 2JU to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 2016-09-20
dot icon13/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon22/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon14/03/2015
Registered office address changed from 13 Station Road London N3 2SB England to Gadd House Arcadia Avenue London N3 2JU on 2015-03-14
dot icon08/01/2015
Statement of capital following an allotment of shares on 2014-06-30
dot icon29/10/2014
Current accounting period extended from 2015-06-30 to 2015-09-30
dot icon29/09/2014
Registered office address changed from 119 Suttons Wharf South 46 Palmers Road London E2 0TD United Kingdom to 13 Station Road London N3 2SB on 2014-09-29
dot icon30/06/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

31
2023
change arrow icon-58.40 % *

* during past year

Cash in Bank

£164,201.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
276.98K
-
0.00
223.27K
-
2022
35
330.25K
-
0.00
394.74K
-
2023
31
299.11K
-
0.00
164.20K
-
2023
31
299.11K
-
0.00
164.20K
-

Employees

2023

Employees

31 Descended-11 % *

Net Assets(GBP)

299.11K £Descended-9.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

164.20K £Descended-58.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Lauren Anne Stevenson
Director
30/06/2014 - Present
4
Norris, Virginia Elizabeth
Director
30/06/2014 - 31/03/2025
4

Persons with Significant Control

5
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 AISLE 8 HOLDINGS LIMITED

AISLE 8 HOLDINGS LIMITED is an(a) Active company incorporated on 30/06/2014 with the registered office located at 4th Floor 100 Fenchurch Street, London EC3M 5JD. There is currently 1 active director according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of AISLE 8 HOLDINGS LIMITED?

toggle

AISLE 8 HOLDINGS LIMITED is currently Active. It was registered on 30/06/2014 .

Where is AISLE 8 HOLDINGS LIMITED located?

toggle

AISLE 8 HOLDINGS LIMITED is registered at 4th Floor 100 Fenchurch Street, London EC3M 5JD.

What does AISLE 8 HOLDINGS LIMITED do?

toggle

AISLE 8 HOLDINGS LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does AISLE 8 HOLDINGS LIMITED have?

toggle

AISLE 8 HOLDINGS LIMITED had 31 employees in 2023.

What is the latest filing for AISLE 8 HOLDINGS LIMITED?

toggle

The latest filing was on 27/03/2026: Statement of capital following an allotment of shares on 2026-02-10.