ASIDUA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASIDUA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI063714

Incorporation date

20/03/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 11b Weavers Court, Weavers Business Park, Belfast BT12 5GHCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2007)
dot icon23/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon22/11/2025
Registered office address changed from Weavers Court 1st Floor, Unit 20 Linfield Industrial Estate Belfast BT12 5GH Northern Ireland to Unit 11B Weavers Court Weavers Business Park Belfast BT12 5GH on 2025-11-22
dot icon30/09/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon03/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon03/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon03/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon01/07/2025
Termination of appointment of Martin David Franks as a director on 2025-06-30
dot icon24/06/2025
Appointment of Mr Gerald Eric O'reilly as a director on 2025-06-24
dot icon24/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon01/07/2024
Full accounts made up to 2023-09-30
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon11/07/2023
Full accounts made up to 2022-09-30
dot icon20/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon24/01/2023
Termination of appointment of Wayne Andrew Story as a director on 2022-12-31
dot icon23/12/2022
Registered office address changed from 10 Weavers Court Belfast Co Antrim BT12 5GH to Weavers Court 1st Floor, Unit 20 Linfield Industrial Estate Belfast BT12 5GH on 2022-12-23
dot icon25/11/2022
Appointment of Mr Lee John Perkins as a director on 2022-11-25
dot icon08/07/2022
Full accounts made up to 2021-09-30
dot icon21/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon28/02/2022
Termination of appointment of Phillip David Rowland as a director on 2022-02-28
dot icon31/01/2022
Appointment of Mr Martin David Franks as a director on 2022-01-18
dot icon07/07/2021
Full accounts made up to 2020-09-30
dot icon29/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon17/07/2020
Full accounts made up to 2019-09-30
dot icon26/03/2020
Change of details for Civica Uk Limited as a person with significant control on 2020-03-26
dot icon26/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon14/06/2019
Full accounts made up to 2018-09-30
dot icon12/04/2019
Confirmation statement made on 2019-03-20 with updates
dot icon23/07/2018
Director's details changed for Mr Phillip David Rowland on 2018-07-01
dot icon23/07/2018
Director's details changed for Mr Wayne Andrew Story on 2018-07-01
dot icon19/07/2018
Secretary's details changed for Mr Michael Stoddard on 2018-07-01
dot icon04/06/2018
Full accounts made up to 2017-09-30
dot icon21/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon19/03/2018
Termination of appointment of Simon Richard Downing as a director on 2018-03-19
dot icon02/02/2018
Termination of appointment of Nigel Robert Filby as a director on 2018-02-02
dot icon16/08/2017
Termination of appointment of Angela Canavan as a director on 2017-08-16
dot icon16/08/2017
Termination of appointment of Linda Mcmahon as a director on 2017-08-16
dot icon10/07/2017
Full accounts made up to 2016-09-30
dot icon20/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon05/07/2016
Appointment of Mr Wayne Story as a director on 2016-07-04
dot icon04/07/2016
Full accounts made up to 2015-09-30
dot icon11/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon10/11/2015
Appointment of Angela Canavan as a director on 2015-11-01
dot icon04/11/2015
Termination of appointment of Stephen Brankin as a director on 2015-10-31
dot icon11/09/2015
Auditor's resignation
dot icon27/03/2015
Current accounting period extended from 2015-03-31 to 2015-09-30
dot icon23/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon26/02/2015
Appointment of Mr Stephen Brankin as a director on 2013-11-21
dot icon26/11/2014
Appointment of Mr Michael Stoddard as a secretary on 2014-11-21
dot icon26/11/2014
Termination of appointment of Edward Millsopp as a director on 2014-11-21
dot icon26/11/2014
Termination of appointment of David Gervais Symth Henderson as a director on 2014-11-21
dot icon26/11/2014
Termination of appointment of Kieran Anthony Hugh Hagan as a director on 2014-11-21
dot icon26/11/2014
Appointment of Mr Phillip David Rowland as a director on 2014-11-21
dot icon26/11/2014
Appointment of Mr Nigel Robert Filby as a director on 2014-11-21
dot icon26/11/2014
Appointment of Mr Simon Richard Downing as a director on 2014-11-21
dot icon26/11/2014
Termination of appointment of Robert Stephen Mcclean as a director on 2014-11-21
dot icon26/11/2014
Termination of appointment of John Gerard Flynn as a director on 2014-11-21
dot icon26/11/2014
Termination of appointment of Derek Douglas Clydesdale as a director on 2014-11-21
dot icon26/11/2014
Termination of appointment of Angela Canavan as a secretary on 2014-11-21
dot icon26/11/2014
Termination of appointment of Stephen Brankin as a director on 2014-11-21
dot icon26/11/2014
Termination of appointment of Angela Canavan as a director on 2014-11-21
dot icon18/11/2014
Group of companies' accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon28/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon21/11/2013
Statement of capital following an allotment of shares on 2013-11-07
dot icon20/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon20/09/2012
Group of companies' accounts made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon21/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon20/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon25/03/2010
Director's details changed for Robert Stephen Mcclean on 2010-03-01
dot icon25/03/2010
Director's details changed for Edward Millsopp on 2010-03-01
dot icon25/03/2010
Director's details changed for Linda Mcmahon on 2010-03-01
dot icon25/03/2010
Director's details changed for David Gervais Symth Henderson on 2010-03-01
dot icon25/03/2010
Director's details changed for John Gerard Flynn on 2010-03-01
dot icon25/03/2010
Director's details changed for Kieran Anthony Hugh Hagan on 2010-03-01
dot icon25/03/2010
Director's details changed for Derek Douglas Clydesdale on 2010-03-01
dot icon25/03/2010
Director's details changed for Angela Canavan on 2010-03-01
dot icon25/03/2010
Director's details changed for Stephen Brankin on 2010-03-01
dot icon25/03/2010
Secretary's details changed for Angela Canavan on 2010-03-01
dot icon13/01/2010
Accounts for a small company made up to 2009-03-31
dot icon11/08/2009
Change of dirs/sec
dot icon25/03/2009
20/03/09 annual return shuttle
dot icon04/12/2008
31/03/08 annual accts
dot icon28/04/2008
20/03/08 annual return shuttle
dot icon24/08/2007
Not re consol/divn of shs
dot icon24/08/2007
Updated mem and arts
dot icon24/08/2007
Return of allot of shares
dot icon24/08/2007
Resolutions
dot icon24/08/2007
Not of incr in nom cap
dot icon14/08/2007
Return of allot of shares
dot icon06/06/2007
Change of dirs/sec
dot icon06/06/2007
Change of dirs/sec
dot icon06/06/2007
Change of dirs/sec
dot icon29/05/2007
Change of dirs/sec
dot icon29/05/2007
Change of dirs/sec
dot icon29/05/2007
Change of dirs/sec
dot icon29/05/2007
Change of dirs/sec
dot icon29/05/2007
Change in sit reg add
dot icon29/05/2007
Change of dirs/sec
dot icon22/05/2007
Updated mem and arts
dot icon16/05/2007
Chng name res fee waived
dot icon16/05/2007
Cert change
dot icon19/04/2007
Change of dirs/sec
dot icon19/04/2007
Resolutions
dot icon19/04/2007
Change in sit reg add
dot icon19/04/2007
Change of dirs/sec
dot icon19/04/2007
Updated mem and arts
dot icon20/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Franks, Martin David
Director
18/01/2022 - 30/06/2025
94
Story, Wayne Andrew
Director
04/07/2016 - 31/12/2022
118
Coulter, Ian
Director
30/03/2007 - 23/05/2007
17
TUGLAW SECRETARIAL LIMITED
Corporate Secretary
30/03/2007 - 23/05/2007
21
Kane, Dorothy May
Secretary
20/03/2007 - 30/03/2007
2883

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+
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 ASIDUA HOLDINGS LIMITED

ASIDUA HOLDINGS LIMITED is an(a) Active company incorporated on 20/03/2007 with the registered office located at Unit 11b Weavers Court, Weavers Business Park, Belfast BT12 5GH. There are currently 3 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 ASIDUA HOLDINGS LIMITED?

toggle

ASIDUA HOLDINGS LIMITED is currently Active. It was registered on 20/03/2007 .

Where is ASIDUA HOLDINGS LIMITED located?

toggle

ASIDUA HOLDINGS LIMITED is registered at Unit 11b Weavers Court, Weavers Business Park, Belfast BT12 5GH.

What does ASIDUA HOLDINGS LIMITED do?

toggle

ASIDUA HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ASIDUA HOLDINGS LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-20 with no updates.