ASIKO STUDIO LTD

Register to unlock more data on OkredoRegister

ASIKO STUDIO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06366904

Incorporation date

11/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Cornell Gardens, Barnet EN4 8FSCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2007)
dot icon13/03/2025
Compulsory strike-off action has been suspended
dot icon11/02/2025
First Gazette notice for compulsory strike-off
dot icon05/10/2024
Compulsory strike-off action has been discontinued
dot icon02/10/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon06/01/2024
Total exemption full accounts made up to 2022-09-30
dot icon06/01/2024
Compulsory strike-off action has been discontinued
dot icon08/12/2023
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon13/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon04/01/2023
Confirmation statement made on 2022-09-11 with no updates
dot icon11/10/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/04/2022
Certificate of change of name
dot icon07/10/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon21/01/2021
Secretary's details changed for Segun Garuba on 2020-01-01
dot icon01/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon21/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon25/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/10/2019
Director's details changed for Mr Adebola Okelarin on 2019-10-01
dot icon09/10/2019
Registered office address changed from 21 Falkland Road Barnet EN5 4LG England to 30 Cornell Gardens Barnet EN4 8FS on 2019-10-09
dot icon20/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/10/2018
Appointment of Mr Adebola Okelarin as a director on 2009-10-01
dot icon12/10/2018
Termination of appointment of Ade Okelarin as a director on 2018-10-12
dot icon21/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon14/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon30/01/2018
Director's details changed for Mr Ade Okelarin on 2017-10-06
dot icon30/01/2018
Change of details for Mr Adebola Okelarin as a person with significant control on 2017-10-06
dot icon30/01/2018
Registered office address changed from 109 Collenswood Road Stevenage Hertfordshire SG2 9HA to 21 Falkland Road Barnet EN5 4LG on 2018-01-30
dot icon21/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon19/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon30/09/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/09/2016
Compulsory strike-off action has been discontinued
dot icon20/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon15/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/10/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/10/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/10/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/10/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon12/10/2010
Director's details changed for Ade Okelarin on 2010-09-11
dot icon08/09/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/12/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon30/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/01/2009
Return made up to 11/09/08; full list of members
dot icon22/05/2008
Registered office changed on 22/05/2008 from 15 heayfields welwyn garden city AL7 2EH
dot icon11/09/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon-5.20 % *

* during past year

Cash in Bank

£32,592.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
11/09/2025
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
91.00
-
0.00
34.38K
-
2022
1
743.00
-
0.00
32.59K
-
2022
1
743.00
-
0.00
32.59K
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

743.00 £Ascended716.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.59K £Descended-5.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Okelarin, Adebola
Director
01/10/2009 - Present
-
Garuba, Segun
Secretary
11/09/2007 - Present
-
Okelarin, Ade
Director
11/09/2007 - 12/10/2018
-

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+
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 ASIKO STUDIO LTD

ASIKO STUDIO LTD is an(a) Active company incorporated on 11/09/2007 with the registered office located at 30 Cornell Gardens, Barnet EN4 8FS. 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 ASIKO STUDIO LTD?

toggle

ASIKO STUDIO LTD is currently Active. It was registered on 11/09/2007 .

Where is ASIKO STUDIO LTD located?

toggle

ASIKO STUDIO LTD is registered at 30 Cornell Gardens, Barnet EN4 8FS.

What does ASIKO STUDIO LTD do?

toggle

ASIKO STUDIO LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ASIKO STUDIO LTD have?

toggle

ASIKO STUDIO LTD had 1 employees in 2022.

What is the latest filing for ASIKO STUDIO LTD?

toggle

The latest filing was on 13/03/2025: Compulsory strike-off action has been suspended.