ARISTOTLE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ARISTOTLE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03073657

Incorporation date

28/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

51 Chalcot Road, Primrose Hill, London NW1 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1995)
dot icon28/04/2026
Change of details for Mr Lewis Orloff as a person with significant control on 2026-04-28
dot icon28/04/2026
Director's details changed for Mr Lewis Orloff on 2026-04-28
dot icon04/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon04/06/2025
Satisfaction of charge 4 in full
dot icon11/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon11/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon07/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/08/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon06/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon07/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon05/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon06/07/2017
Notification of Lewis Orloff as a person with significant control on 2016-04-06
dot icon06/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon06/07/2017
Notification of Clinton Howard Toye as a person with significant control on 2016-04-06
dot icon06/07/2017
Notification of Graham Peter Triefus as a person with significant control on 2016-04-06
dot icon05/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon04/09/2015
Accounts for a small company made up to 2014-12-31
dot icon27/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon28/07/2014
Accounts for a small company made up to 2013-12-31
dot icon10/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon31/07/2013
Accounts for a small company made up to 2012-12-31
dot icon11/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon26/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon06/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon21/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon06/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon02/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon02/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon02/09/2009
Gbp ic 2400/2000\03/08/09\gbp sr [email protected]=400\
dot icon02/09/2009
Resolutions
dot icon06/07/2009
Return made up to 28/06/09; full list of members
dot icon22/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon18/04/2009
Particulars of a mortgage or charge / charge no: 8
dot icon02/07/2008
Return made up to 28/06/08; full list of members
dot icon05/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon11/07/2007
Return made up to 28/06/07; no change of members
dot icon08/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon06/03/2007
Resolutions
dot icon04/01/2007
Particulars of mortgage/charge
dot icon16/09/2006
Particulars of mortgage/charge
dot icon06/07/2006
Return made up to 28/06/06; full list of members
dot icon01/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon20/07/2005
Return made up to 28/06/05; full list of members
dot icon16/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon16/07/2004
Return made up to 28/06/04; full list of members
dot icon14/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon20/05/2004
Particulars of mortgage/charge
dot icon06/04/2004
Registered office changed on 06/04/04 from: 7-10 chandos street ground floor cavendish square london W19 9AJ
dot icon14/01/2004
Particulars of mortgage/charge
dot icon07/07/2003
Return made up to 28/06/03; full list of members
dot icon21/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon15/07/2002
Return made up to 28/06/02; full list of members
dot icon26/06/2002
Particulars of mortgage/charge
dot icon07/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon04/07/2001
Return made up to 28/06/01; full list of members
dot icon24/04/2001
Full group accounts made up to 2000-12-31
dot icon10/07/2000
Director resigned
dot icon04/07/2000
Return made up to 28/06/00; full list of members
dot icon08/05/2000
Full group accounts made up to 1999-12-31
dot icon12/04/2000
Particulars of mortgage/charge
dot icon27/01/2000
Particulars of mortgage/charge
dot icon21/07/1999
Return made up to 28/06/99; no change of members
dot icon28/04/1999
Full group accounts made up to 1998-12-31
dot icon02/07/1998
Return made up to 28/06/98; full list of members
dot icon22/04/1998
Full group accounts made up to 1997-12-31
dot icon01/08/1997
Group accounts for a small company made up to 1996-12-31
dot icon05/07/1997
Return made up to 28/06/97; no change of members
dot icon10/09/1996
Return made up to 28/06/96; full list of members
dot icon07/06/1996
Full group accounts made up to 1995-12-31
dot icon01/04/1996
Registered office changed on 01/04/96 from: 10 charterhouse square london EC1M 6LQ
dot icon15/02/1996
Accounting reference date notified as 31/12
dot icon24/01/1996
Memorandum and Articles of Association
dot icon08/01/1996
Resolutions
dot icon08/01/1996
Ad 31/10/95--------- £ si 3@1=3 £ ic 2721/2724
dot icon08/01/1996
S-div 15/12/95
dot icon08/01/1996
Ad 15/12/95--------- £ si [email protected]=2720 £ ic 1/2721
dot icon08/01/1996
Resolutions
dot icon08/01/1996
Resolutions
dot icon08/01/1996
£ nc 1000/2743 15/12/95
dot icon08/01/1996
Resolutions
dot icon08/01/1996
Resolutions
dot icon13/12/1995
Certificate of change of name
dot icon01/12/1995
Registered office changed on 01/12/95 from: 50 stratton street london W1X 6NX
dot icon15/11/1995
Director resigned
dot icon15/11/1995
Secretary resigned
dot icon15/11/1995
New director appointed
dot icon15/11/1995
New director appointed
dot icon15/11/1995
New director appointed
dot icon15/11/1995
New secretary appointed;new director appointed
dot icon28/06/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£234,485.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
771.69K
-
0.00
234.49K
-
2022
3
771.69K
-
0.00
234.49K
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

771.69K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

234.49K £Ascended- *

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
Triefus, Graham Peter
Director
31/10/1995 - Present
22
Orloff, Lewis
Director
31/10/1995 - Present
19
Toye, Clinton Howard
Director
31/10/1995 - Present
33

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ARISTOTLE HOLDINGS LIMITED

ARISTOTLE HOLDINGS LIMITED is an(a) Active company incorporated on 28/06/1995 with the registered office located at 51 Chalcot Road, Primrose Hill, London NW1 8LY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ARISTOTLE HOLDINGS LIMITED?

toggle

ARISTOTLE HOLDINGS LIMITED is currently Active. It was registered on 28/06/1995 .

Where is ARISTOTLE HOLDINGS LIMITED located?

toggle

ARISTOTLE HOLDINGS LIMITED is registered at 51 Chalcot Road, Primrose Hill, London NW1 8LY.

What does ARISTOTLE HOLDINGS LIMITED do?

toggle

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

How many employees does ARISTOTLE HOLDINGS LIMITED have?

toggle

ARISTOTLE HOLDINGS LIMITED had 3 employees in 2022.

What is the latest filing for ARISTOTLE HOLDINGS LIMITED?

toggle

The latest filing was on 28/04/2026: Change of details for Mr Lewis Orloff as a person with significant control on 2026-04-28.