ASHLEIGH ROSE (INTERNATIONAL) LTD

Register to unlock more data on OkredoRegister

ASHLEIGH ROSE (INTERNATIONAL) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04662230

Incorporation date

11/02/2003

Size

Dormant

Contacts

Registered address

Registered address

Unit 2, Redburn Industrial Estate, Woodall Road, Enfield EN3 4LECopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2003)
dot icon17/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon24/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon01/04/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon16/12/2024
Director's details changed for Miss Iveta Nemcova on 2024-12-16
dot icon16/12/2024
Secretary's details changed for V I Corporate Ltd on 2024-12-16
dot icon16/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon12/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon14/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon09/03/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon20/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon20/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon20/04/2021
Confirmation statement made on 2021-02-11 with updates
dot icon23/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon19/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon10/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon19/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon19/12/2018
Registered office address changed from , 8 Harston Drive, Enfield, Middlesex, EN3 6GH to Unit 2, Redburn Industrial Estate Woodall Road Enfield EN3 4LE on 2018-12-19
dot icon13/03/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon07/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon23/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon16/01/2012
Secretary's details changed for V I Corporate Limited on 2012-01-16
dot icon16/01/2012
Termination of appointment of Robert Pontello as a director
dot icon30/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/09/2011
Appointment of Mr Robert John Pontello as a director
dot icon25/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon16/03/2010
Director's details changed for Miss Iveta Nemcova on 2010-03-16
dot icon16/03/2010
Secretary's details changed for V I Corporate Limited on 2010-03-16
dot icon16/03/2010
Registered office address changed from , C/O Icri Ltd, Crown Place 38 Crown Road, Enfield, Middlesex, EN1 1th, United Kingdom on 2010-03-16
dot icon30/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/12/2009
Secretary's details changed for V I Corporate Limited on 2009-12-11
dot icon24/11/2009
Registered office address changed from , 67 Old Park Road, Palmers Green, London, N13 4RG on 2009-11-24
dot icon19/02/2009
Return made up to 11/02/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/02/2008
Return made up to 11/02/08; full list of members
dot icon06/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/02/2007
Return made up to 11/02/07; full list of members
dot icon11/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/07/2006
Secretary's particulars changed
dot icon21/07/2006
Director's particulars changed
dot icon07/07/2006
Registered office changed on 07/07/06 from:\11 forestdale, southgate, london N14 7DY
dot icon06/04/2006
Return made up to 11/02/06; full list of members
dot icon06/04/2006
Secretary's particulars changed
dot icon16/02/2006
Registered office changed on 16/02/06 from:\rosewood suite, teresa gavin house woodford, avenue woodford green, essex IG8 8FH
dot icon10/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/08/2005
New secretary appointed
dot icon02/08/2005
Secretary resigned
dot icon24/03/2005
Return made up to 11/02/05; full list of members
dot icon02/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/09/2004
New secretary appointed
dot icon06/09/2004
Secretary resigned
dot icon10/08/2004
Certificate of change of name
dot icon15/06/2004
Return made up to 11/02/04; full list of members
dot icon07/04/2004
Registered office changed on 07/04/04 from:\niman & co suite d 12TH floor, 399 eastern avenue, ilford, essex IG2 6LR
dot icon19/01/2004
Secretary resigned
dot icon19/01/2004
New secretary appointed
dot icon14/03/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon05/03/2003
Secretary resigned
dot icon05/03/2003
Registered office changed on 05/03/03 from:\8/10 stamford hill, london, N16 6XZ
dot icon05/03/2003
Director resigned
dot icon05/03/2003
New secretary appointed
dot icon05/03/2003
New director appointed
dot icon04/03/2003
Ad 21/02/03--------- £ si 999@1=999 £ ic 1/1000
dot icon11/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon+117.31 % *

* during past year

Cash in Bank

£2,536.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
1
27.79K
-
0.00
2.44K
-
2022
0
23.96K
-
0.00
1.17K
-
2023
1
20.21K
-
0.00
2.54K
-
2023
1
20.21K
-
0.00
2.54K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

20.21K £Descended-15.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.54K £Ascended117.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
V I CORPORATE LTD
Corporate Secretary
02/08/2005 - Present
10
Nemcova, Iveta
Director
21/02/2003 - Present
22
AA COMPANY SERVICES LIMITED
Nominee Secretary
11/02/2003 - 21/02/2003
6011
BUYVIEW LTD
Nominee Director
11/02/2003 - 21/02/2003
6028
Pontello, Robert John
Director
11/09/2011 - 16/01/2012
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHLEIGH ROSE (INTERNATIONAL) LTD

ASHLEIGH ROSE (INTERNATIONAL) LTD is an(a) Active company incorporated on 11/02/2003 with the registered office located at Unit 2, Redburn Industrial Estate, Woodall Road, Enfield EN3 4LE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHLEIGH ROSE (INTERNATIONAL) LTD?

toggle

ASHLEIGH ROSE (INTERNATIONAL) LTD is currently Active. It was registered on 11/02/2003 .

Where is ASHLEIGH ROSE (INTERNATIONAL) LTD located?

toggle

ASHLEIGH ROSE (INTERNATIONAL) LTD is registered at Unit 2, Redburn Industrial Estate, Woodall Road, Enfield EN3 4LE.

What does ASHLEIGH ROSE (INTERNATIONAL) LTD do?

toggle

ASHLEIGH ROSE (INTERNATIONAL) LTD operates in the Manufacture of other women's outerwear (14.13/2 - SIC 2007) sector.

How many employees does ASHLEIGH ROSE (INTERNATIONAL) LTD have?

toggle

ASHLEIGH ROSE (INTERNATIONAL) LTD had 1 employees in 2023.

What is the latest filing for ASHLEIGH ROSE (INTERNATIONAL) LTD?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-11 with no updates.