ASAHI PHOTOPRODUCTS (UK) LIMITED

Register to unlock more data on OkredoRegister

ASAHI PHOTOPRODUCTS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03444839

Incorporation date

06/10/1997

Size

Small

Contacts

Registered address

Registered address

Cannon Place, 78 Cannon Street, London EC4N 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1997)
dot icon13/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon07/08/2025
Accounts for a small company made up to 2025-03-31
dot icon21/11/2024
Director's details changed for Masaki Matsumoto on 2023-10-01
dot icon22/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon21/10/2024
Director's details changed for Masaki Matsumoto on 2023-12-01
dot icon27/08/2024
Accounts for a small company made up to 2024-03-31
dot icon31/05/2024
Termination of appointment of Mitre Secretaries Limited as a secretary on 2024-05-31
dot icon22/12/2023
Accounts for a small company made up to 2023-03-31
dot icon06/11/2023
Appointment of Masaki Matsumoto as a director on 2023-10-01
dot icon13/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon30/05/2023
Termination of appointment of Philip Mattelaer as a director on 2023-04-14
dot icon22/12/2022
Accounts for a small company made up to 2022-03-31
dot icon14/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon01/09/2022
Appointment of Mr Philip Mattelaer as a director on 2022-04-01
dot icon01/09/2022
Termination of appointment of Osamu Yamamoto as a director on 2022-04-01
dot icon01/09/2022
Termination of appointment of Takuei Ishikawa as a director on 2022-04-01
dot icon11/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon11/10/2021
Appointment of Takuei Ishikawa as a director on 2020-07-09
dot icon07/10/2021
Termination of appointment of Yoshinori Yamamoto as a director on 2020-07-09
dot icon01/10/2021
Accounts for a small company made up to 2021-03-31
dot icon29/04/2021
Termination of appointment of Kenji Takeda as a director on 2020-07-09
dot icon13/11/2020
Accounts for a small company made up to 2020-03-31
dot icon15/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon10/10/2019
Appointment of Mr Osamu Yamamoto as a director on 2019-06-01
dot icon08/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon17/09/2019
Accounts for a small company made up to 2019-03-31
dot icon12/03/2019
Termination of appointment of David John Galton as a director on 2019-02-18
dot icon08/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon15/06/2018
Accounts for a small company made up to 2018-03-31
dot icon07/02/2018
Appointment of Mr Yoshinori Yamamoto as a director on 2018-01-02
dot icon07/02/2018
Termination of appointment of Toshiyuki Zushi as a director on 2018-01-02
dot icon31/01/2018
Resolutions
dot icon20/12/2017
Notification of Asahi Kasei Corporation as a person with significant control on 2016-04-06
dot icon20/12/2017
Withdrawal of a person with significant control statement on 2017-12-20
dot icon30/11/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon26/05/2017
Accounts for a small company made up to 2017-03-31
dot icon29/11/2016
Confirmation statement made on 2016-10-06 with updates
dot icon16/06/2016
Accounts for a small company made up to 2016-03-31
dot icon03/03/2016
Auditor's resignation
dot icon01/03/2016
Auditor's resignation
dot icon06/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon13/08/2015
Secretary's details changed for Mitre Secretaries Limited on 2015-07-01
dot icon01/07/2015
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 2015-07-01
dot icon18/06/2015
Accounts for a small company made up to 2015-03-31
dot icon06/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon17/07/2014
Accounts for a small company made up to 2014-03-31
dot icon29/05/2014
Appointment of Kenji Takeda as a director
dot icon29/05/2014
Appointment of Akihiro Kato as a director
dot icon29/05/2014
Appointment of Toshiyuki Zushi as a director
dot icon28/05/2014
Termination of appointment of Shigemitsu Ozaki as a director
dot icon28/05/2014
Termination of appointment of Yoshiyuki Kameda as a director
dot icon28/05/2014
Termination of appointment of Tatsuya Tajima as a director
dot icon07/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon04/07/2013
Accounts for a small company made up to 2013-03-31
dot icon09/11/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon08/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon28/02/2012
Accounts for a small company made up to 2011-12-31
dot icon07/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon07/10/2011
Director's details changed for David John Galton on 2011-10-06
dot icon07/10/2011
Secretary's details changed for Mitre Secretaries Limited on 2011-10-06
dot icon07/10/2011
Director's details changed for Mr Tatsuya Tajima on 2011-10-06
dot icon07/10/2011
Director's details changed for Mr Shigemitsu Ozaki on 2011-10-06
dot icon06/04/2011
Accounts for a small company made up to 2010-12-31
dot icon26/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon11/05/2010
Appointment of Mr Shigemitsu Ozaki as a director
dot icon11/05/2010
Appointment of Mr Yoshiyuki Kameda as a director
dot icon11/05/2010
Appointment of Mr Tatsuya Tajima as a director
dot icon10/05/2010
Termination of appointment of Tomoyuki Yoshinaga as a director
dot icon10/05/2010
Termination of appointment of Masaki Okuhara as a director
dot icon10/05/2010
Termination of appointment of Akihiro Kato as a director
dot icon10/05/2010
Termination of appointment of Akihiro Kato as a secretary
dot icon05/03/2010
Full accounts made up to 2009-12-31
dot icon03/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon02/11/2009
Director's details changed for David John Galton on 2009-10-06
dot icon02/11/2009
Secretary's details changed for Mitre Secretaries Limited on 2009-10-06
dot icon02/11/2009
Director's details changed for Tomoyuki Yoshinaga on 2009-10-06
dot icon02/11/2009
Director's details changed for Akihiro Kato on 2009-10-06
dot icon02/11/2009
Director's details changed for Masaki Okuhara on 2009-10-06
dot icon02/11/2009
Secretary's details changed for Akihiro Kato on 2009-10-06
dot icon27/02/2009
Full accounts made up to 2008-12-31
dot icon11/11/2008
Return made up to 06/10/08; full list of members
dot icon10/03/2008
Full accounts made up to 2007-12-31
dot icon07/12/2007
Notice of resolution removing auditor
dot icon22/11/2007
Director resigned
dot icon22/11/2007
New director appointed
dot icon11/10/2007
Return made up to 06/10/07; full list of members
dot icon24/05/2007
Full accounts made up to 2006-12-31
dot icon25/10/2006
Return made up to 06/10/06; full list of members
dot icon12/09/2006
New secretary appointed;new director appointed
dot icon29/08/2006
Director's particulars changed
dot icon29/08/2006
Secretary resigned
dot icon29/08/2006
Director resigned
dot icon09/03/2006
Full accounts made up to 2005-12-31
dot icon14/02/2006
Director resigned
dot icon14/02/2006
New director appointed
dot icon13/12/2005
New secretary appointed
dot icon13/12/2005
Registered office changed on 13/12/05 from: 1 prospect way hutton brentwood essex CM13 1XA
dot icon01/12/2005
New director appointed
dot icon09/11/2005
Return made up to 06/10/05; full list of members
dot icon09/11/2005
New secretary appointed;new director appointed
dot icon09/11/2005
Secretary resigned
dot icon09/11/2005
Director resigned
dot icon25/08/2005
Full accounts made up to 2004-12-31
dot icon14/10/2004
Return made up to 06/10/04; full list of members
dot icon06/03/2004
Full accounts made up to 2003-12-31
dot icon16/01/2004
New director appointed
dot icon16/01/2004
Director resigned
dot icon19/10/2003
Director resigned
dot icon19/10/2003
Return made up to 06/10/03; full list of members
dot icon19/10/2003
New director appointed
dot icon11/04/2003
Accounts for a medium company made up to 2002-12-31
dot icon25/10/2002
Return made up to 06/10/02; full list of members
dot icon09/04/2002
Accounts for a medium company made up to 2001-12-31
dot icon12/12/2001
Director resigned
dot icon12/12/2001
New director appointed
dot icon24/10/2001
Return made up to 06/10/01; full list of members
dot icon08/05/2001
Accounts for a medium company made up to 2000-12-31
dot icon11/10/2000
Return made up to 06/10/00; full list of members
dot icon17/08/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon16/06/2000
Accounts for a medium company made up to 2000-03-31
dot icon23/03/2000
Secretary resigned
dot icon23/03/2000
New secretary appointed
dot icon09/11/1999
Return made up to 06/10/99; full list of members
dot icon28/07/1999
Accounts for a medium company made up to 1999-03-31
dot icon09/11/1998
Return made up to 06/10/98; full list of members
dot icon31/10/1998
Memorandum and Articles of Association
dot icon21/09/1998
Resolutions
dot icon21/09/1998
Resolutions
dot icon21/09/1998
Resolutions
dot icon21/09/1998
New director appointed
dot icon21/09/1998
Director resigned
dot icon18/02/1998
Ad 23/01/98--------- £ si 299999@1=299999 £ ic 1/300000
dot icon18/02/1998
Resolutions
dot icon18/02/1998
Resolutions
dot icon18/02/1998
£ nc 100/300000 23/01/98
dot icon19/11/1997
Secretary resigned
dot icon19/11/1997
Registered office changed on 19/11/97 from: mitre house 160 aldersgate street, london EC1A 4DD
dot icon19/11/1997
Director resigned
dot icon19/11/1997
Director resigned
dot icon18/11/1997
Accounting reference date extended from 31/10/98 to 31/03/99
dot icon13/11/1997
New secretary appointed
dot icon13/11/1997
New director appointed
dot icon13/11/1997
New director appointed
dot icon13/11/1997
New director appointed
dot icon07/11/1997
Certificate of change of name
dot icon06/10/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

5
2023
change arrow icon-50.81 % *

* during past year

Cash in Bank

£168,878.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
1.56M
-
0.00
356.46K
-
2022
7
1.58M
-
0.00
343.34K
-
2023
5
1.43M
-
0.00
168.88K
-
2023
5
1.43M
-
0.00
168.88K
-

Employees

2023

Employees

5 Descended-29 % *

Net Assets(GBP)

1.43M £Descended-9.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

168.88K £Descended-50.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mattelaer, Philip
Director
01/04/2022 - 14/04/2023
-
MITRE SECRETARIES LIMITED
Corporate Secretary
29/11/2005 - 31/05/2024
480
Matsumoto, Masaki
Director
01/10/2023 - Present
1
Kato, Akihiro
Director
01/04/2014 - Present
1

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 ASAHI PHOTOPRODUCTS (UK) LIMITED

ASAHI PHOTOPRODUCTS (UK) LIMITED is an(a) Active company incorporated on 06/10/1997 with the registered office located at Cannon Place, 78 Cannon Street, London EC4N 6AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ASAHI PHOTOPRODUCTS (UK) LIMITED?

toggle

ASAHI PHOTOPRODUCTS (UK) LIMITED is currently Active. It was registered on 06/10/1997 .

Where is ASAHI PHOTOPRODUCTS (UK) LIMITED located?

toggle

ASAHI PHOTOPRODUCTS (UK) LIMITED is registered at Cannon Place, 78 Cannon Street, London EC4N 6AF.

What does ASAHI PHOTOPRODUCTS (UK) LIMITED do?

toggle

ASAHI PHOTOPRODUCTS (UK) LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ASAHI PHOTOPRODUCTS (UK) LIMITED have?

toggle

ASAHI PHOTOPRODUCTS (UK) LIMITED had 5 employees in 2023.

What is the latest filing for ASAHI PHOTOPRODUCTS (UK) LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-10-13 with no updates.