ASIKO HOUSE OF FOODS LIMITED

Register to unlock more data on OkredoRegister

ASIKO HOUSE OF FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03417388

Incorporation date

11/08/1997

Size

Micro Entity

Contacts

Registered address

Registered address

29 Penhall Road, Charlton London, SE7 8RXCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1997)
dot icon16/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon30/05/2025
Micro company accounts made up to 2024-08-31
dot icon20/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon11/06/2024
Cancellation of shares. Statement of capital on 2024-05-31
dot icon30/05/2024
Micro company accounts made up to 2023-08-31
dot icon15/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon30/05/2023
Micro company accounts made up to 2022-08-31
dot icon20/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon07/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon26/05/2021
Micro company accounts made up to 2020-08-31
dot icon16/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon17/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon22/05/2019
Micro company accounts made up to 2018-08-31
dot icon07/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon21/06/2018
Termination of appointment of Anthony Ayodele-Aribo as a secretary on 2018-06-21
dot icon30/05/2018
Micro company accounts made up to 2017-08-31
dot icon13/02/2018
Notification of Stephen Adedipe as a person with significant control on 2017-02-06
dot icon13/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon24/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon14/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon13/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/03/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon23/10/2014
Statement of capital following an allotment of shares on 2014-10-01
dot icon14/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon26/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon26/02/2014
Termination of appointment of Jolade Adedipe as a secretary
dot icon16/12/2013
Appointment of Mr. Anthony Ayodele-Aribo as a secretary
dot icon08/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon05/03/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon05/03/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon12/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon30/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon14/04/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon14/04/2010
Director's details changed for Stephen Adedipe on 2010-02-06
dot icon03/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon02/03/2009
Return made up to 06/02/09; full list of members
dot icon02/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon25/10/2007
Return made up to 11/08/07; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon11/10/2006
Return made up to 11/08/06; full list of members
dot icon20/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon06/10/2005
Total exemption small company accounts made up to 2004-08-31
dot icon19/09/2005
Return made up to 11/08/05; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2003-08-31
dot icon22/03/2005
Certificate of change of name
dot icon01/10/2004
Return made up to 11/08/04; full list of members
dot icon20/05/2004
Secretary resigned
dot icon20/05/2004
New secretary appointed
dot icon25/09/2003
Total exemption full accounts made up to 2002-08-31
dot icon25/09/2003
Return made up to 11/08/03; full list of members
dot icon08/05/2003
Registered office changed on 08/05/03 from: 47 leigham court road streatham hill london SW16 2NF
dot icon23/04/2003
Particulars of mortgage/charge
dot icon10/12/2002
Particulars of mortgage/charge
dot icon15/10/2002
Return made up to 11/08/02; full list of members
dot icon14/10/2002
Total exemption full accounts made up to 2001-08-31
dot icon03/10/2001
Accounts for a dormant company made up to 2000-08-31
dot icon16/08/2001
New secretary appointed
dot icon16/08/2001
Secretary resigned
dot icon09/08/2001
Return made up to 11/08/01; full list of members
dot icon19/09/2000
Return made up to 11/08/00; full list of members
dot icon04/07/2000
Accounts for a dormant company made up to 1999-08-31
dot icon27/08/1999
Return made up to 11/08/99; full list of members
dot icon27/08/1999
Director resigned
dot icon27/08/1999
Accounts for a dormant company made up to 1998-08-31
dot icon23/10/1998
Return made up to 11/08/98; full list of members
dot icon23/10/1998
Registered office changed on 23/10/98 from: 42 deptford high street london SE8 4AF
dot icon11/08/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

10
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
194.95K
-
0.00
-
-
2022
10
225.57K
-
0.00
-
-
2022
10
225.57K
-
0.00
-
-

Employees

2022

Employees

10 Ascended25 % *

Net Assets(GBP)

225.57K £Ascended15.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adedipe, Stephen
Director
11/08/1997 - Present
12
Ayodele-Aribo, Anthony, Mr.
Secretary
16/12/2013 - 21/06/2018
-
Etuk, Aniekan Ita
Director
11/08/1997 - 09/08/1999
-
Adedipe, Jolade Janet Munirat
Secretary
04/05/2004 - 16/12/2013
-
Adepipe, Michael Olusola
Secretary
06/08/2001 - 03/05/2004
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ASIKO HOUSE OF FOODS LIMITED

ASIKO HOUSE OF FOODS LIMITED is an(a) Active company incorporated on 11/08/1997 with the registered office located at 29 Penhall Road, Charlton London, SE7 8RX. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ASIKO HOUSE OF FOODS LIMITED?

toggle

ASIKO HOUSE OF FOODS LIMITED is currently Active. It was registered on 11/08/1997 .

Where is ASIKO HOUSE OF FOODS LIMITED located?

toggle

ASIKO HOUSE OF FOODS LIMITED is registered at 29 Penhall Road, Charlton London, SE7 8RX.

What does ASIKO HOUSE OF FOODS LIMITED do?

toggle

ASIKO HOUSE OF FOODS LIMITED operates in the Wholesale of other food including fish crustaceans and molluscs (46.38 - SIC 2007) sector.

How many employees does ASIKO HOUSE OF FOODS LIMITED have?

toggle

ASIKO HOUSE OF FOODS LIMITED had 10 employees in 2022.

What is the latest filing for ASIKO HOUSE OF FOODS LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-06 with no updates.