ASHIRA HOLDINGS LTD

Register to unlock more data on OkredoRegister

ASHIRA HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10594740

Incorporation date

01/02/2017

Size

Small

Contacts

Registered address

Registered address

3rd Floor 107 Jermyn Street, London SW1Y 6EECopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2017)
dot icon29/04/2026
Accounts for a small company made up to 2025-07-31
dot icon30/03/2026
Confirmation statement made on 2026-01-10 with updates
dot icon05/01/2026
Satisfaction of charge 105947400001 in full
dot icon05/01/2026
Satisfaction of charge 105947400003 in full
dot icon05/01/2026
Satisfaction of charge 105947400004 in full
dot icon05/01/2026
Satisfaction of charge 105947400011 in full
dot icon05/01/2026
Satisfaction of charge 105947400005 in full
dot icon05/01/2026
Satisfaction of charge 105947400002 in full
dot icon05/01/2026
Satisfaction of charge 105947400013 in full
dot icon05/01/2026
Satisfaction of charge 105947400012 in full
dot icon05/01/2026
Satisfaction of charge 105947400009 in full
dot icon05/01/2026
Satisfaction of charge 105947400010 in full
dot icon05/01/2026
Satisfaction of charge 105947400006 in full
dot icon17/12/2025
Registration of charge 105947400017, created on 2025-12-16
dot icon17/12/2025
Registration of charge 105947400016, created on 2025-12-16
dot icon28/07/2025
Notification of Ashira Hodaot Ltd as a person with significant control on 2025-07-25
dot icon25/07/2025
Cessation of David Yamin-Joseph as a person with significant control on 2025-07-25
dot icon29/04/2025
Accounts for a small company made up to 2024-07-31
dot icon11/04/2025
Satisfaction of charge 105947400008 in full
dot icon11/04/2025
Satisfaction of charge 105947400007 in full
dot icon17/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon22/04/2024
Accounts for a small company made up to 2023-07-31
dot icon27/03/2024
Part of the property or undertaking has been released from charge 105947400007
dot icon27/03/2024
Satisfaction of charge 105947400015 in full
dot icon27/03/2024
Part of the property or undertaking has been released from charge 105947400007
dot icon27/03/2024
Part of the property or undertaking has been released from charge 105947400007
dot icon27/03/2024
Part of the property or undertaking has been released from charge 105947400007
dot icon21/01/2024
Resolutions
dot icon12/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon10/01/2024
Statement of capital following an allotment of shares on 2023-12-21
dot icon27/11/2023
Confirmation statement made on 2023-11-25 with updates
dot icon27/07/2023
Registration of charge 105947400015, created on 2023-07-25
dot icon08/06/2023
Satisfaction of charge 105947400014 in full
dot icon12/04/2023
Accounts for a small company made up to 2022-07-31
dot icon06/12/2022
Change of details for Mr David Yamin-Joseph as a person with significant control on 2022-12-06
dot icon06/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon14/04/2022
Accounts for a small company made up to 2021-07-31
dot icon26/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon02/07/2021
Secretary's details changed for Mr Veerasingham Ganeshan Jeyabavan on 2021-03-01
dot icon27/04/2021
Accounts for a small company made up to 2020-07-31
dot icon02/12/2020
Notification of David Yamin-Joseph as a person with significant control on 2020-11-09
dot icon01/12/2020
Withdrawal of a person with significant control statement on 2020-12-01
dot icon01/12/2020
Confirmation statement made on 2020-11-25 with updates
dot icon23/10/2020
Second filing of a statement of capital following an allotment of shares on 2017-03-27
dot icon16/03/2020
Accounts for a small company made up to 2019-07-31
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon12/02/2019
Registration of charge 105947400014, created on 2019-02-11
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon06/11/2018
Accounts for a small company made up to 2018-07-31
dot icon01/10/2018
Second filing of a statement of capital following an allotment of shares on 2017-03-27
dot icon23/08/2018
Registration of charge 105947400013, created on 2018-08-16
dot icon23/08/2018
Registration of charge 105947400011, created on 2018-08-16
dot icon23/08/2018
Registration of charge 105947400009, created on 2018-08-16
dot icon23/08/2018
Registration of charge 105947400010, created on 2018-08-16
dot icon23/08/2018
Registration of charge 105947400012, created on 2018-08-16
dot icon13/04/2018
Registration of charge 105947400008, created on 2018-04-05
dot icon06/04/2018
Registration of charge 105947400007, created on 2018-04-05
dot icon13/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon10/10/2017
Registration of charge 105947400006, created on 2017-10-04
dot icon06/10/2017
Registration of charge 105947400004, created on 2017-10-04
dot icon06/10/2017
Registration of charge 105947400005, created on 2017-10-04
dot icon05/10/2017
Registration of charge 105947400003, created on 2017-10-04
dot icon12/07/2017
Cessation of Fritz Kaiser as a person with significant control on 2017-03-30
dot icon12/07/2017
Cessation of Fouad Yamin-Joseph as a person with significant control on 2017-03-30
dot icon12/07/2017
Notification of a person with significant control statement
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-03-27
dot icon10/04/2017
Correction of a Director's date of birth incorrectly stated on incorporation / mr david yamin-joseph
dot icon07/04/2017
Current accounting period extended from 2018-02-28 to 2018-07-31
dot icon29/03/2017
Registration of charge 105947400001, created on 2017-03-27
dot icon29/03/2017
Registration of charge 105947400002, created on 2017-03-27
dot icon24/02/2017
Secretary's details changed for Mr Ganeshan Jeyabavan on 2017-02-01
dot icon01/02/2017
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
31/07/2024
dot iconNext confirmation date
10/01/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
34.05M
-
0.00
690.85K
-
2022
6
32.96M
-
0.00
615.53K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yamin-Joseph, David
Director
01/02/2017 - Present
30
Jeyabavan, Veerasingham Ganeshan
Secretary
01/02/2017 - Present
-

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+
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 ASHIRA HOLDINGS LTD

ASHIRA HOLDINGS LTD is an(a) Active company incorporated on 01/02/2017 with the registered office located at 3rd Floor 107 Jermyn Street, London SW1Y 6EE. There are currently 2 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 ASHIRA HOLDINGS LTD?

toggle

ASHIRA HOLDINGS LTD is currently Active. It was registered on 01/02/2017 .

Where is ASHIRA HOLDINGS LTD located?

toggle

ASHIRA HOLDINGS LTD is registered at 3rd Floor 107 Jermyn Street, London SW1Y 6EE.

What does ASHIRA HOLDINGS LTD do?

toggle

ASHIRA HOLDINGS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ASHIRA HOLDINGS LTD?

toggle

The latest filing was on 29/04/2026: Accounts for a small company made up to 2025-07-31.