ALDWYCH HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALDWYCH HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05615719

Incorporation date

08/11/2005

Size

Small

Contacts

Registered address

Registered address

85 Gresham Street, London EC2V 7NQCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2010)
dot icon27/04/2026
Confirmation statement made on 2026-04-20 with no updates
dot icon09/12/2025
Accounts for a small company made up to 2024-12-31
dot icon20/10/2025
Termination of appointment of Omosuyi Fred-Omojole as a secretary on 2025-10-17
dot icon20/10/2025
Appointment of Mr Amarishraj Parmar as a secretary on 2025-10-17
dot icon29/04/2025
Confirmation statement made on 2025-04-20 with updates
dot icon18/02/2025
Total exemption full accounts made up to 2023-12-31
dot icon11/12/2024
Compulsory strike-off action has been discontinued
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon15/10/2024
Termination of appointment of Alwyn Jacobus Wessels as a director on 2024-10-15
dot icon27/08/2024
Previous accounting period extended from 2023-12-30 to 2023-12-31
dot icon20/08/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon26/07/2024
Total exemption full accounts made up to 2022-12-30
dot icon18/07/2024
Secretary's details changed for Mr Omosuyi Fred-Omojole on 2024-07-15
dot icon12/06/2024
Compulsory strike-off action has been discontinued
dot icon11/06/2024
First Gazette notice for compulsory strike-off
dot icon08/05/2024
Termination of appointment of Neil Allen Hopkins as a secretary on 2024-05-01
dot icon08/05/2024
Appointment of Mr Omosuyi Fred-Omojole as a secretary on 2024-05-01
dot icon02/12/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon27/07/2023
Director's details changed for Mr Tshepo Daun Mahloele on 2023-07-25
dot icon09/06/2023
Confirmation statement made on 2023-04-20 with updates
dot icon08/06/2023
Total exemption full accounts made up to 2021-12-30
dot icon10/03/2023
Total exemption full accounts made up to 2020-12-30
dot icon26/01/2023
Director's details changed for Alwyn Jacobus Wessels on 2013-01-25
dot icon06/04/2021
Registered office address changed from , C/O Aldwych International Ltd 85 Gresham Street, 4th Floor, London, EC2V 7NQ, England to 85 Gresham Street London EC2V 7NQ on 2021-04-06
dot icon10/01/2020
Registered office address changed from , C/O Aldwych International Ltd 4th Floor,, 85 Gresham Street, London, EC2V 7NQ, England to 85 Gresham Street London EC2V 7NQ on 2020-01-10
dot icon09/01/2020
Registered office address changed from , 30 King Street, London, EC2V 8EH to 85 Gresham Street London EC2V 7NQ on 2020-01-09
dot icon01/03/2010
Registered office address changed from , Dominican House, 4 Priory Court, London, EC4V 6DE on 2010-03-01

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tarnoy, Helen
Director
08/11/2005 - 05/03/2019
12
Crandall, Nadia
Director
14/11/2005 - 26/02/2009
4
Holliday, Crispin
Director
14/11/2005 - 14/11/2005
1
Fitzpatrick, Mark Stuart
Director
08/11/2005 - 05/03/2019
10
Wessels, Alwyn Jacobus
Director
25/01/2013 - 15/10/2024
3

Persons with Significant Control

1
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 ALDWYCH HOLDINGS LIMITED

ALDWYCH HOLDINGS LIMITED is an(a) Active company incorporated on 08/11/2005 with the registered office located at 85 Gresham Street, London EC2V 7NQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALDWYCH HOLDINGS LIMITED?

toggle

ALDWYCH HOLDINGS LIMITED is currently Active. It was registered on 08/11/2005 .

Where is ALDWYCH HOLDINGS LIMITED located?

toggle

ALDWYCH HOLDINGS LIMITED is registered at 85 Gresham Street, London EC2V 7NQ.

What does ALDWYCH HOLDINGS LIMITED do?

toggle

ALDWYCH HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALDWYCH HOLDINGS LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-20 with no updates.