ASHANTI DEVELOPMENT

Register to unlock more data on OkredoRegister

ASHANTI DEVELOPMENT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07113261

Incorporation date

29/12/2009

Size

Micro Entity

Contacts

Registered address

Registered address

21 Downing Court Grenville Street, London WC1N 1LXCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2009)
dot icon20/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon28/09/2025
Micro company accounts made up to 2024-12-31
dot icon24/03/2025
Termination of appointment of Anthony Arjun Shah as a director on 2025-03-21
dot icon12/11/2024
Appointment of Ms Jasmine Elizabeth Buckley as a director on 2024-11-01
dot icon04/11/2024
Termination of appointment of Jiang Yingxin as a director on 2024-11-01
dot icon20/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon18/08/2024
Micro company accounts made up to 2023-12-31
dot icon17/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon09/09/2023
Micro company accounts made up to 2022-12-31
dot icon01/04/2023
Appointment of Professor Richard Black as a director on 2023-03-18
dot icon06/01/2023
Director's details changed for Mr Anthony Arjun Shah on 2022-12-16
dot icon14/11/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon28/09/2022
Director's details changed for Mr Saulius Sliackus on 2022-09-16
dot icon16/10/2021
Cessation of David Charles Rees as a person with significant control on 2020-07-11
dot icon16/10/2021
Notification of Christopher James Hartley-Sharpe as a person with significant control on 2020-07-11
dot icon13/10/2021
Confirmation statement made on 2021-10-13 with updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon27/02/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon29/12/2019
Confirmation statement made on 2019-12-29 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/09/2019
Termination of appointment of Paul Kalinauckas as a director on 2017-09-22
dot icon23/09/2019
Termination of appointment of David Williamson as a director on 2017-09-22
dot icon02/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/04/2018
Appointment of Mr Saulius Sliackus as a director on 2018-03-04
dot icon16/02/2018
Appointment of Mr William Oteng-Mensah as a director on 2018-01-27
dot icon16/02/2018
Appointment of Ms Jiang Yingxin as a director on 2018-01-27
dot icon13/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon11/09/2017
Micro company accounts made up to 2016-12-31
dot icon17/03/2017
Appointment of Mr Anthony Arjun Shah as a director on 2017-03-11
dot icon16/03/2017
Termination of appointment of Martin Badu as a director on 2017-03-11
dot icon24/01/2017
Director's details changed for Mr David Williamson on 2017-01-24
dot icon24/01/2017
Termination of appointment of Zoe Frances Cunningham as a director on 2016-11-05
dot icon24/01/2017
Termination of appointment of Jonathan Reid as a director on 2016-11-05
dot icon24/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/12/2015
Annual return made up to 2015-12-29 no member list
dot icon29/12/2015
Director's details changed for Mr Jonathan Reid on 2015-12-01
dot icon29/12/2015
Director's details changed for Mr Albert Kwame Antwi on 2015-12-01
dot icon29/12/2015
Director's details changed for Mr David Williamson on 2015-12-01
dot icon29/12/2015
Director's details changed for Mr Martin Badu on 2015-12-01
dot icon10/11/2015
Appointment of Miss Zoe Frances Cunningham as a director on 2015-05-09
dot icon10/11/2015
Appointment of Mrs Judith-Anne Esme Keep as a director on 2015-05-09
dot icon10/11/2015
Appointment of Mr David Charles Rees as a director on 2015-05-08
dot icon10/11/2015
Appointment of Mr Paul Kalinauckas as a director on 2015-05-09
dot icon10/11/2015
Appointment of Mr Christopher James Hartley-Sharpe as a director on 2015-05-09
dot icon10/11/2015
Appointment of Miss Helen Dawn Booth as a director on 2015-05-09
dot icon10/11/2015
Appointment of Miss Helen Dawn Williamson as a director on 2015-05-09
dot icon13/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/12/2014
Annual return made up to 2014-12-29 no member list
dot icon21/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/01/2014
Annual return made up to 2013-12-29 no member list
dot icon28/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2012-12-29 no member list
dot icon28/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-29 no member list
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/07/2011
Appointment of Mr Albert Kwame Antwi as a director
dot icon10/07/2011
Appointment of Mr Martin Badu as a director
dot icon12/01/2011
Annual return made up to 2010-12-29 no member list
dot icon24/08/2010
Appointment of Mr David Williamson as a director
dot icon24/08/2010
Appointment of Mr Jonathan Reid as a director
dot icon11/08/2010
Termination of appointment of Ashkan Khalili as a director
dot icon29/12/2009
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
13/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
126.10K
-
0.00
-
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Antwi, Albert
Director
06/06/2011 - Present
2
Black, Richard, Professor
Director
18/03/2023 - Present
7
Sliackus, Saulius
Director
04/03/2018 - Present
8
Rees, David Charles, Dr
Director
08/05/2015 - Present
2
Hartley-Sharpe, Christopher James
Director
09/05/2015 - Present
3

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 ASHANTI DEVELOPMENT

ASHANTI DEVELOPMENT is an(a) Active company incorporated on 29/12/2009 with the registered office located at 21 Downing Court Grenville Street, London WC1N 1LX. There are currently 12 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 ASHANTI DEVELOPMENT?

toggle

ASHANTI DEVELOPMENT is currently Active. It was registered on 29/12/2009 .

Where is ASHANTI DEVELOPMENT located?

toggle

ASHANTI DEVELOPMENT is registered at 21 Downing Court Grenville Street, London WC1N 1LX.

What does ASHANTI DEVELOPMENT do?

toggle

ASHANTI DEVELOPMENT operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for ASHANTI DEVELOPMENT?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-13 with no updates.