ASHA ENTERTAINMENT LIMITED

Register to unlock more data on OkredoRegister

ASHA ENTERTAINMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12483492

Incorporation date

26/02/2020

Size

Unaudited abridged

Contacts

Registered address

Registered address

7 Bell Yard, London WC2A 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2020)
dot icon09/04/2026
Change of details for Mr Alan Samuel as a person with significant control on 2025-02-25
dot icon08/04/2026
Confirmation statement made on 2026-02-25 with updates
dot icon07/04/2026
Cessation of Aswathy Samuel as a person with significant control on 2025-02-25
dot icon22/10/2025
Registered office address changed from PO Box 4385 12483492 - Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 2025-10-22
dot icon22/10/2025
Director's details changed for Mr Alan Samuel on 2025-10-14
dot icon08/10/2025
Change of details for Mr Alan Samuel as a person with significant control on 2025-09-29
dot icon08/10/2025
Change of details for Miss Aswathy Samuel as a person with significant control on 2025-09-29
dot icon24/09/2025
Registered office address changed to PO Box 4385, 12483492 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-24
dot icon24/09/2025
Address of person with significant control Mr Alan Samuel changed to 12483492 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-24
dot icon24/09/2025
Address of person with significant control Miss Aswathy Samuel changed to 12483492 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-24
dot icon24/09/2025
Address of officer Mr Alan Samuel changed to 12483492 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-24
dot icon22/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon27/02/2025
Termination of appointment of Geetha Samuel as a director on 2025-02-27
dot icon26/02/2025
Termination of appointment of Aswathy Samuel as a director on 2025-02-26
dot icon25/02/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon18/09/2024
Appointment of Mr Alan Samuel as a director on 2024-09-18
dot icon15/08/2024
Termination of appointment of Alan Samuel as a director on 2024-08-15
dot icon15/08/2024
Appointment of Mrs Geetha Samuel as a director on 2024-08-15
dot icon08/03/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon25/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon09/03/2023
Registered office address changed from 7 Bell Yard London WC2A 2JR England to Jolly and Co 450 Bath Road Longford Heathrow UB7 0EB on 2023-03-09
dot icon09/03/2023
Registered office address changed from Jolly and Co 450 Bath Road Longford Heathrow UB7 0EB England to 7 Bell Yard London WC2A 2JR on 2023-03-09
dot icon08/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon11/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon16/03/2022
Registered office address changed from PO Box Nabarro 34-35 Eastcastle Street London W1W 8DW England to 7 Bell Yard London WC2A 2JR on 2022-03-16
dot icon11/03/2022
Statement of capital following an allotment of shares on 2021-03-01
dot icon11/03/2022
Confirmation statement made on 2022-02-25 with updates
dot icon11/03/2022
Registered office address changed from 7 Bell Yard Holborn London WC2A 2JR England to PO Box Nabarro 34-35 Eastcastle Street London W1W 8DW on 2022-03-11
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/03/2021
Notification of Alan Samuel as a person with significant control on 2021-03-01
dot icon24/03/2021
Change of details for Miss Aswathy Samuel as a person with significant control on 2021-03-01
dot icon24/03/2021
Appointment of Mr Alan Samuel as a director on 2021-03-01
dot icon07/03/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon07/03/2021
Previous accounting period shortened from 2021-02-28 to 2020-12-31
dot icon05/08/2020
Registered office address changed from Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN United Kingdom to 7 Bell Yard Holborn London WC2A 2JR on 2020-08-05
dot icon07/04/2020
Registered office address changed from 6 Orchard Way Ashford TW15 3BB England to Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 2020-04-07
dot icon26/02/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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)
2021
3
567.73K
-
0.00
512.23K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Samuel, Aswathy
Director
26/02/2020 - 26/02/2025
2
Samuel, Alan
Director
01/03/2021 - 15/08/2024
2
Samuel, Geetha
Director
15/08/2024 - 27/02/2025
-
Samuel, Alan
Director
18/09/2024 - Present
2

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 ASHA ENTERTAINMENT LIMITED

ASHA ENTERTAINMENT LIMITED is an(a) Active company incorporated on 26/02/2020 with the registered office located at 7 Bell Yard, London WC2A 2JR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHA ENTERTAINMENT LIMITED?

toggle

ASHA ENTERTAINMENT LIMITED is currently Active. It was registered on 26/02/2020 .

Where is ASHA ENTERTAINMENT LIMITED located?

toggle

ASHA ENTERTAINMENT LIMITED is registered at 7 Bell Yard, London WC2A 2JR.

What does ASHA ENTERTAINMENT LIMITED do?

toggle

ASHA ENTERTAINMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASHA ENTERTAINMENT LIMITED?

toggle

The latest filing was on 09/04/2026: Change of details for Mr Alan Samuel as a person with significant control on 2025-02-25.