ASHILA LIMITED

Register to unlock more data on OkredoRegister

ASHILA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11174382

Incorporation date

29/01/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 2 Newstead Court, 33 Brent Street, London NW4 2EFCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2018)
dot icon09/02/2026
Confirmation statement made on 2026-01-28 with updates
dot icon03/01/2026
Director's details changed for Mr Ashok Shantilal Patel on 2026-01-03
dot icon03/01/2026
Director's details changed for Mrs Ila Patel on 2026-01-03
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/11/2025
Satisfaction of charge 111743820007 in full
dot icon18/08/2025
Registration of charge 111743820028, created on 2025-08-15
dot icon04/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/02/2024
Confirmation statement made on 2024-01-28 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/01/2023
Confirmation statement made on 2023-01-28 with updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/07/2022
Registration of charge 111743820027, created on 2022-07-20
dot icon11/05/2022
Confirmation statement made on 2022-01-28 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/07/2021
Registration of charge 111743820026, created on 2021-07-27
dot icon23/07/2021
Registration of charge 111743820025, created on 2021-07-21
dot icon04/03/2021
Confirmation statement made on 2021-01-28 with updates
dot icon15/01/2021
Notification of Ashila Holdings Limited as a person with significant control on 2020-07-10
dot icon15/01/2021
Cessation of Swetha Patel as a person with significant control on 2020-07-10
dot icon15/01/2021
Cessation of Shital Patel as a person with significant control on 2020-07-10
dot icon03/08/2020
Memorandum and Articles of Association
dot icon03/08/2020
Resolutions
dot icon21/07/2020
Termination of appointment of Shital Patel as a director on 2020-07-14
dot icon07/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/06/2020
Satisfaction of charge 111743820001 in full
dot icon19/06/2020
Statement by Directors
dot icon19/06/2020
Statement of capital on 2020-06-19
dot icon19/06/2020
Solvency Statement dated 08/06/20
dot icon19/06/2020
Resolutions
dot icon14/02/2020
Confirmation statement made on 2020-01-28 with updates
dot icon07/02/2020
Cessation of Ila Patel as a person with significant control on 2019-04-04
dot icon07/02/2020
Cessation of Ashok Shantilal Patel as a person with significant control on 2019-04-04
dot icon26/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/10/2019
Satisfaction of charge 111743820003 in full
dot icon25/06/2019
Resolutions
dot icon10/05/2019
Notification of Shital Patel as a person with significant control on 2019-04-02
dot icon10/05/2019
Notification of Swetha Patel as a person with significant control on 2019-04-02
dot icon09/04/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon07/04/2019
Appointment of Mrs Shital Patel as a director on 2019-04-07
dot icon07/04/2019
Previous accounting period extended from 2019-01-31 to 2019-03-31
dot icon04/04/2019
Registration of charge 111743820022, created on 2019-04-03
dot icon04/04/2019
Registration of charge 111743820024, created on 2019-04-03
dot icon04/04/2019
Registration of charge 111743820023, created on 2019-04-03
dot icon04/04/2019
Registration of charge 111743820020, created on 2019-04-03
dot icon04/04/2019
Registration of charge 111743820021, created on 2019-04-03
dot icon01/04/2019
Statement by Directors
dot icon01/04/2019
Statement of capital on 2019-04-01
dot icon01/04/2019
Solvency Statement dated 01/04/19
dot icon01/04/2019
Resolutions
dot icon05/02/2019
Confirmation statement made on 2019-01-28 with updates
dot icon28/11/2018
Registration of charge 111743820019, created on 2018-11-27
dot icon14/11/2018
Statement of capital following an allotment of shares on 2018-10-10
dot icon18/10/2018
Registration of charge 111743820017, created on 2018-10-10
dot icon18/10/2018
Registration of charge 111743820018, created on 2018-10-10
dot icon15/10/2018
Registration of charge 111743820002, created on 2018-10-10
dot icon15/10/2018
Registration of charge 111743820003, created on 2018-10-10
dot icon15/10/2018
Registration of charge 111743820004, created on 2018-10-10
dot icon15/10/2018
Registration of charge 111743820005, created on 2018-10-10
dot icon15/10/2018
Registration of charge 111743820006, created on 2018-10-10
dot icon15/10/2018
Registration of charge 111743820007, created on 2018-10-10
dot icon15/10/2018
Registration of charge 111743820008, created on 2018-10-10
dot icon15/10/2018
Registration of charge 111743820009, created on 2018-10-10
dot icon15/10/2018
Registration of charge 111743820010, created on 2018-10-10
dot icon15/10/2018
Registration of charge 111743820011, created on 2018-10-10
dot icon15/10/2018
Registration of charge 111743820012, created on 2018-10-10
dot icon15/10/2018
Registration of charge 111743820014, created on 2018-10-10
dot icon15/10/2018
Registration of charge 111743820013, created on 2018-10-10
dot icon15/10/2018
Registration of charge 111743820015, created on 2018-10-10
dot icon10/10/2018
Registration of charge 111743820016, created on 2018-09-28
dot icon02/08/2018
Registration of charge 111743820001, created on 2018-07-31
dot icon01/03/2018
Appointment of Mrs Swetha Patel as a director on 2018-03-01
dot icon01/03/2018
Change of details for Mrs Ila Patel as a person with significant control on 2018-01-30
dot icon01/03/2018
Director's details changed for Mrs Ila Patel on 2018-01-30
dot icon01/03/2018
Change of details for Mr Ashok Shantilal Patel as a person with significant control on 2018-01-30
dot icon01/03/2018
Director's details changed for Mr Ashok Shantilal Patel on 2018-01-30
dot icon29/01/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-31.47 % *

* during past year

Cash in Bank

£832,779.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/01/2027
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
0
4.62M
-
0.00
1.26M
-
2022
0
4.74M
-
0.00
1.22M
-
2023
0
4.95M
-
0.00
832.78K
-
2023
0
4.95M
-
0.00
832.78K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.95M £Ascended4.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

832.78K £Descended-31.47 % *

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
Mrs Ila Patel
Director
29/01/2018 - Present
3
Swetha Patel
Director
01/03/2018 - Present
6
Mrs Shital Patel
Director
07/04/2019 - 14/07/2020
10
Mr Ashok Shantilal Patel
Director
29/01/2018 - Present
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASHILA LIMITED

ASHILA LIMITED is an(a) Active company incorporated on 29/01/2018 with the registered office located at Office 2 Newstead Court, 33 Brent Street, London NW4 2EF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHILA LIMITED?

toggle

ASHILA LIMITED is currently Active. It was registered on 29/01/2018 .

Where is ASHILA LIMITED located?

toggle

ASHILA LIMITED is registered at Office 2 Newstead Court, 33 Brent Street, London NW4 2EF.

What does ASHILA LIMITED do?

toggle

ASHILA LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ASHILA LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-28 with updates.