ASCOT FINANCE (U.K.) LIMITED

Register to unlock more data on OkredoRegister

ASCOT FINANCE (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01971625

Incorporation date

16/12/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

406 Merton Road, London SW18 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1985)
dot icon12/02/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon06/02/2026
Notification of Ascot Finance (U.K.) Holdings Limited as a person with significant control on 2022-07-06
dot icon06/02/2026
Change of details for Ascot Finance (U.K.) Holdings Limited as a person with significant control on 2022-11-18
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon04/02/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon05/06/2024
Registration of charge 019716250091, created on 2024-06-05
dot icon11/04/2024
Termination of appointment of Anne Ayrton-Grime as a director on 2022-11-18
dot icon29/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon02/02/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon15/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon02/02/2023
Confirmation statement made on 2023-01-21 with updates
dot icon02/02/2023
Secretary's details changed for Gerard James Ayrton-Grime on 2023-02-03
dot icon02/02/2023
Director's details changed for Mrs Caroline Ayrton Grime on 2023-02-03
dot icon02/02/2023
Director's details changed for Mr Gerard James Ayrton-Grime on 2023-02-03
dot icon14/10/2022
Satisfaction of charge 019716250090 in full
dot icon14/10/2022
Satisfaction of charge 019716250086 in full
dot icon14/10/2022
Satisfaction of charge 019716250085 in full
dot icon14/10/2022
Satisfaction of charge 019716250077 in full
dot icon14/10/2022
Satisfaction of charge 019716250075 in full
dot icon13/10/2022
Satisfaction of charge 019716250068 in full
dot icon13/10/2022
Satisfaction of charge 019716250089 in full
dot icon13/10/2022
Satisfaction of charge 019716250073 in full
dot icon13/10/2022
Satisfaction of charge 019716250088 in full
dot icon13/10/2022
Satisfaction of charge 019716250074 in full
dot icon13/10/2022
Satisfaction of charge 019716250084 in full
dot icon13/10/2022
Satisfaction of charge 019716250076 in full
dot icon23/02/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon08/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/06/2021
Satisfaction of charge 019716250061 in full
dot icon03/06/2021
Satisfaction of charge 019716250062 in full
dot icon03/06/2021
Satisfaction of charge 019716250067 in full
dot icon02/06/2021
Termination of appointment of Philip Ayrton-Grime as a director on 2020-06-15
dot icon02/06/2021
Satisfaction of charge 019716250066 in full
dot icon14/04/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/03/2020
Appointment of Mrs Anne Ayrton-Grime as a director on 2019-08-28
dot icon31/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon22/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon21/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon01/05/2018
Satisfaction of charge 019716250072 in full
dot icon01/05/2018
Satisfaction of charge 019716250064 in full
dot icon01/05/2018
Satisfaction of charge 019716250063 in full
dot icon01/05/2018
Satisfaction of charge 019716250065 in full
dot icon01/05/2018
Satisfaction of charge 019716250079 in full
dot icon01/05/2018
Satisfaction of charge 019716250069 in full
dot icon01/05/2018
Satisfaction of charge 019716250070 in full
dot icon01/05/2018
Satisfaction of charge 019716250080 in full
dot icon01/05/2018
Satisfaction of charge 019716250078 in full
dot icon01/05/2018
Satisfaction of charge 019716250083 in full
dot icon01/05/2018
Satisfaction of charge 019716250082 in full
dot icon01/05/2018
Satisfaction of charge 019716250087 in full
dot icon01/05/2018
Satisfaction of charge 019716250081 in full
dot icon28/03/2018
Registration of charge 019716250088, created on 2018-03-27
dot icon28/03/2018
Registration of charge 019716250089, created on 2018-03-27
dot icon28/03/2018
Registration of charge 019716250090, created on 2018-03-27
dot icon22/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/04/2016
Registration of charge 019716250087, created on 2016-04-11
dot icon18/03/2016
Satisfaction of charge 019716250071 in full
dot icon09/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon18/12/2015
Registration of charge 019716250086, created on 2015-12-14
dot icon06/10/2015
Registration of charge 019716250085, created on 2015-10-02
dot icon11/08/2015
Registration of charge 019716250084, created on 2015-08-06
dot icon03/07/2015
Registration of charge 019716250081, created on 2015-07-01
dot icon03/07/2015
Registration of charge 019716250082, created on 2015-07-01
dot icon03/07/2015
Registration of charge 019716250083, created on 2015-07-01
dot icon13/06/2015
Registration of charge 019716250079, created on 2015-06-09
dot icon13/06/2015
Registration of charge 019716250080, created on 2015-06-09
dot icon21/05/2015
Registration of charge 019716250078, created on 2015-05-08
dot icon30/04/2015
Registration of charge 019716250077, created on 2015-04-29
dot icon28/03/2015
Registration of charge 019716250076, created on 2015-03-25
dot icon22/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon06/12/2014
Registration of charge 019716250075, created on 2014-11-24
dot icon28/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/10/2014
Satisfaction of charge 18 in full
dot icon20/10/2014
Satisfaction of charge 17 in full
dot icon20/10/2014
Satisfaction of charge 26 in full
dot icon20/10/2014
Satisfaction of charge 29 in full
dot icon20/10/2014
Satisfaction of charge 13 in full
dot icon20/10/2014
Satisfaction of charge 12 in full
dot icon20/10/2014
Satisfaction of charge 40 in full
dot icon20/10/2014
Satisfaction of charge 24 in full
dot icon20/10/2014
Satisfaction of charge 45 in full
dot icon20/10/2014
Satisfaction of charge 47 in full
dot icon20/10/2014
Satisfaction of charge 41 in full
dot icon20/10/2014
Satisfaction of charge 46 in full
dot icon20/10/2014
Satisfaction of charge 43 in full
dot icon20/10/2014
Satisfaction of charge 54 in full
dot icon20/10/2014
Satisfaction of charge 56 in full
dot icon20/10/2014
Satisfaction of charge 57 in full
dot icon17/10/2014
Satisfaction of charge 8 in full
dot icon17/10/2014
Satisfaction of charge 1 in full
dot icon17/10/2014
Satisfaction of charge 51 in full
dot icon17/10/2014
Satisfaction of charge 4 in full
dot icon17/10/2014
Satisfaction of charge 6 in full
dot icon17/10/2014
Satisfaction of charge 2 in full
dot icon17/10/2014
Satisfaction of charge 11 in full
dot icon17/10/2014
Satisfaction of charge 10 in full
dot icon17/10/2014
Satisfaction of charge 9 in full
dot icon17/10/2014
Satisfaction of charge 5 in full
dot icon17/10/2014
Satisfaction of charge 14 in full
dot icon17/10/2014
Satisfaction of charge 16 in full
dot icon17/10/2014
Satisfaction of charge 28 in full
dot icon17/10/2014
Satisfaction of charge 22 in full
dot icon17/10/2014
Satisfaction of charge 55 in full
dot icon17/10/2014
Satisfaction of charge 52 in full
dot icon17/10/2014
Satisfaction of charge 60 in full
dot icon17/10/2014
Satisfaction of charge 59 in full
dot icon14/10/2014
Satisfaction of charge 58 in full
dot icon10/10/2014
Registration of a charge
dot icon07/10/2014
Registration of charge 019716250064, created on 2014-09-25
dot icon07/10/2014
Registration of charge 019716250063, created on 2014-09-25
dot icon07/10/2014
Registration of charge 019716250073, created on 2014-09-25
dot icon07/10/2014
Registration of charge 019716250067, created on 2014-09-25
dot icon07/10/2014
Registration of charge 019716250070, created on 2014-09-25
dot icon07/10/2014
Registration of charge 019716250065, created on 2014-09-25
dot icon07/10/2014
Registration of charge 019716250066, created on 2014-09-25
dot icon07/10/2014
Registration of charge 019716250069, created on 2014-09-25
dot icon07/10/2014
Registration of charge 019716250068, created on 2014-09-25
dot icon07/10/2014
Registration of charge 019716250074, created on 2014-09-25
dot icon07/10/2014
Registration of charge 019716250071, created on 2014-09-25
dot icon07/10/2014
Registration of charge 019716250072, created on 2014-09-25
dot icon01/10/2014
Registration of charge 019716250061, created on 2014-09-24
dot icon01/10/2014
Registration of charge 019716250062, created on 2014-09-24
dot icon27/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon05/01/2013
Accounts for a small company made up to 2012-03-31
dot icon24/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon05/01/2012
Particulars of a mortgage or charge / charge no: 59
dot icon05/01/2012
Particulars of a mortgage or charge / charge no: 60
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon24/01/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon06/01/2011
Full accounts made up to 2010-03-31
dot icon25/01/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon25/01/2010
Director's details changed for Caroline Ayrton Grime on 2010-01-25
dot icon25/01/2010
Director's details changed for Gerard James Ayrton-Grime on 2010-01-25
dot icon25/01/2010
Secretary's details changed for Gerard James Ayrton-Grime on 2010-01-25
dot icon25/01/2010
Director's details changed for Philip Ayrton-Grime on 2010-01-25
dot icon03/12/2009
Full accounts made up to 2009-03-31
dot icon17/03/2009
Registered office changed on 17/03/2009 from, 406 merton road, london, SW18 5AD
dot icon13/03/2009
Return made up to 23/01/09; full list of members
dot icon13/03/2009
Registered office changed on 13/03/2009 from, 309 garratt lane, london, SW18 4DX
dot icon03/03/2009
Amended full accounts made up to 2006-12-31
dot icon03/03/2009
Full accounts made up to 2008-03-31
dot icon15/10/2008
Accounting reference date extended from 31/12/2007 to 31/03/2008
dot icon24/01/2008
Return made up to 23/01/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon24/01/2007
Return made up to 23/01/07; full list of members
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon06/07/2006
Particulars of mortgage/charge
dot icon27/01/2006
Return made up to 23/01/06; full list of members
dot icon14/01/2006
Particulars of mortgage/charge
dot icon14/01/2006
Particulars of mortgage/charge
dot icon07/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/02/2005
Return made up to 23/01/05; full list of members
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon30/10/2004
Particulars of mortgage/charge
dot icon23/10/2004
Declaration of satisfaction of mortgage/charge
dot icon23/10/2004
Declaration of satisfaction of mortgage/charge
dot icon23/10/2004
Declaration of satisfaction of mortgage/charge
dot icon23/10/2004
Declaration of satisfaction of mortgage/charge
dot icon23/10/2004
Declaration of satisfaction of mortgage/charge
dot icon23/10/2004
Declaration of satisfaction of mortgage/charge
dot icon08/02/2004
Return made up to 23/01/04; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon01/07/2003
Particulars of mortgage/charge
dot icon25/03/2003
Return made up to 23/01/03; full list of members
dot icon09/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon02/03/2002
Particulars of mortgage/charge
dot icon05/02/2002
Return made up to 23/01/02; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon13/09/2001
Particulars of mortgage/charge
dot icon13/09/2001
Particulars of mortgage/charge
dot icon17/03/2001
Particulars of mortgage/charge
dot icon17/03/2001
Particulars of mortgage/charge
dot icon21/02/2001
Return made up to 23/01/01; full list of members
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon02/09/2000
Particulars of mortgage/charge
dot icon08/08/2000
Particulars of mortgage/charge
dot icon22/06/2000
Particulars of mortgage/charge
dot icon15/02/2000
Return made up to 23/01/00; full list of members
dot icon10/02/2000
Particulars of mortgage/charge
dot icon10/02/2000
Particulars of mortgage/charge
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon11/05/1999
Particulars of mortgage/charge
dot icon29/01/1999
Particulars of mortgage/charge
dot icon29/01/1999
Particulars of mortgage/charge
dot icon29/01/1999
Particulars of mortgage/charge
dot icon29/01/1999
Particulars of mortgage/charge
dot icon29/01/1999
Particulars of mortgage/charge
dot icon29/01/1999
Particulars of mortgage/charge
dot icon29/01/1999
Particulars of mortgage/charge
dot icon29/01/1999
Particulars of mortgage/charge
dot icon29/01/1999
Particulars of mortgage/charge
dot icon29/01/1999
Particulars of mortgage/charge
dot icon29/01/1999
Particulars of mortgage/charge
dot icon22/01/1999
Return made up to 23/01/99; no change of members
dot icon07/11/1998
Particulars of mortgage/charge
dot icon30/10/1998
Particulars of mortgage/charge
dot icon21/09/1998
Full accounts made up to 1997-12-31
dot icon15/07/1998
Particulars of mortgage/charge
dot icon03/03/1998
Particulars of mortgage/charge
dot icon03/03/1998
Return made up to 23/01/98; full list of members
dot icon12/12/1997
Declaration of satisfaction of mortgage/charge
dot icon12/12/1997
Particulars of mortgage/charge
dot icon22/09/1997
Full accounts made up to 1996-12-31
dot icon13/08/1997
Particulars of mortgage/charge
dot icon14/05/1997
Particulars of mortgage/charge
dot icon10/05/1997
Particulars of mortgage/charge
dot icon25/02/1997
Return made up to 23/01/97; no change of members
dot icon11/01/1997
Particulars of mortgage/charge
dot icon15/10/1996
Full accounts made up to 1995-12-31
dot icon01/05/1996
Declaration of satisfaction of mortgage/charge
dot icon13/04/1996
Particulars of mortgage/charge
dot icon29/03/1996
Particulars of mortgage/charge
dot icon29/03/1996
Particulars of mortgage/charge
dot icon17/02/1996
Return made up to 23/01/96; no change of members
dot icon29/01/1996
Full accounts made up to 1994-12-31
dot icon01/12/1995
Registered office changed on 01/12/95 from:\14 stephendale road, london, SW6 2PE
dot icon10/11/1995
Particulars of mortgage/charge
dot icon10/10/1995
Particulars of mortgage/charge
dot icon03/05/1995
Particulars of mortgage/charge
dot icon30/03/1995
Return made up to 08/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/10/1994
Particulars of mortgage/charge
dot icon02/09/1994
Particulars of mortgage/charge
dot icon02/09/1994
Particulars of mortgage/charge
dot icon28/05/1994
Particulars of mortgage/charge
dot icon26/04/1994
Accounts for a small company made up to 1993-12-31
dot icon10/02/1994
Return made up to 08/02/94; no change of members
dot icon26/11/1993
Return made up to 08/02/93; full list of members
dot icon25/11/1993
Registered office changed on 25/11/93 from:\14 stephendale road, london, SW6 2PE
dot icon09/09/1993
Particulars of mortgage/charge
dot icon18/05/1993
Registered office changed on 18/05/93 from:\68 harwood road, london, SW6 4PZ
dot icon30/04/1993
Full accounts made up to 1992-12-31
dot icon07/11/1992
Particulars of mortgage/charge
dot icon21/10/1992
Particulars of mortgage/charge
dot icon12/10/1992
Full accounts made up to 1991-12-31
dot icon11/07/1992
Particulars of mortgage/charge
dot icon25/06/1992
Particulars of mortgage/charge
dot icon15/05/1992
New director appointed
dot icon23/04/1992
Particulars of mortgage/charge
dot icon07/04/1992
Return made up to 08/02/92; full list of members
dot icon20/01/1992
Return made up to 08/02/91; no change of members
dot icon26/11/1991
Particulars of mortgage/charge
dot icon08/09/1991
Full accounts made up to 1990-12-31
dot icon08/09/1991
Full accounts made up to 1989-12-31
dot icon23/08/1991
Particulars of mortgage/charge
dot icon17/07/1991
Particulars of mortgage/charge
dot icon07/07/1991
Ad 28/03/91--------- £ si 98@1=98 £ ic 2/100
dot icon28/04/1991
Return made up to 03/05/90; no change of members
dot icon13/03/1991
Particulars of mortgage/charge
dot icon24/10/1989
Full accounts made up to 1988-12-31
dot icon19/07/1989
Return made up to 08/02/89; full list of members
dot icon05/06/1989
Full accounts made up to 1987-12-31
dot icon12/05/1988
Particulars of mortgage/charge
dot icon11/05/1988
Return made up to 14/04/88; full list of members
dot icon30/03/1988
Accounts made up to 1987-03-31
dot icon16/03/1988
Registered office changed on 16/03/88 from:\35 high street, ascot, berkshire, SL5 7HG
dot icon24/02/1988
Return made up to 12/06/87; full list of members
dot icon18/10/1986
Particulars of mortgage/charge
dot icon22/05/1986
New director appointed
dot icon16/01/1985
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

4
2022
change arrow icon-97.56 % *

* during past year

Cash in Bank

£18,368.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
3
13.28M
-
0.00
753.50K
-
2022
4
12.82M
-
0.00
18.37K
-
2022
4
12.82M
-
0.00
18.37K
-

Employees

2022

Employees

4 Ascended33 % *

Net Assets(GBP)

12.82M £Descended-3.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.37K £Descended-97.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayrton-Grime, Anne
Director
28/08/2019 - 18/11/2022
-

Persons with Significant Control

2
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 ASCOT FINANCE (U.K.) LIMITED

ASCOT FINANCE (U.K.) LIMITED is an(a) Active company incorporated on 16/12/1985 with the registered office located at 406 Merton Road, London SW18 5AD. There is currently no active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ASCOT FINANCE (U.K.) LIMITED?

toggle

ASCOT FINANCE (U.K.) LIMITED is currently Active. It was registered on 16/12/1985 .

Where is ASCOT FINANCE (U.K.) LIMITED located?

toggle

ASCOT FINANCE (U.K.) LIMITED is registered at 406 Merton Road, London SW18 5AD.

What does ASCOT FINANCE (U.K.) LIMITED do?

toggle

ASCOT FINANCE (U.K.) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ASCOT FINANCE (U.K.) LIMITED have?

toggle

ASCOT FINANCE (U.K.) LIMITED had 4 employees in 2022.

What is the latest filing for ASCOT FINANCE (U.K.) LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-01-21 with no updates.