ASKONAS HOLT LIMITED

Register to unlock more data on OkredoRegister

ASKONAS HOLT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03385237

Incorporation date

11/06/1997

Size

Small

Contacts

Registered address

Registered address

45 Gresham Street, London, United Kingdom EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1997)
dot icon07/04/2026
Registered office address changed from First Floor 5 Fleet Place London EC4M 7rd United Kingdom to 45 Gresham Street London United Kingdom EC2V 7BG on 2026-04-07
dot icon22/10/2025
Registered office address changed from New Wing Somerset House the Strand London WC2R 1LA United Kingdom to First Floor 5 Fleet Place London EC4M 7rd on 2025-10-22
dot icon10/10/2025
Accounts for a small company made up to 2025-06-30
dot icon23/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon10/01/2025
Accounts for a small company made up to 2024-06-30
dot icon15/07/2024
Appointment of Terence Charles Shew as a director on 2024-07-01
dot icon13/06/2024
Director's details changed for Mr Paul Daniel James Hale on 2024-06-10
dot icon12/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon25/04/2024
Termination of appointment of Paul Daniel James Hale as a secretary on 2024-04-25
dot icon25/04/2024
Appointment of Susana Tierney as a secretary on 2024-04-25
dot icon07/12/2023
Registered office address changed from 15 Fetter Lane London EC4A 1BW United Kingdom to New Wing Somerset House the Strand London WC2R 1LA on 2023-12-07
dot icon30/11/2023
Accounts for a small company made up to 2023-06-30
dot icon11/09/2023
Termination of appointment of Michael John Cassidy as a director on 2023-06-30
dot icon24/07/2023
Confirmation statement made on 2023-06-11 with updates
dot icon28/04/2023
Accounts for a small company made up to 2022-07-31
dot icon14/02/2023
Current accounting period shortened from 2023-07-31 to 2023-06-30
dot icon21/12/2022
Appointment of Mr David Harry Stull, Jr. as a director on 2022-12-20
dot icon13/12/2022
Cancellation of shares. Statement of capital on 2010-03-26
dot icon13/12/2022
Cancellation of shares. Statement of capital on 2014-01-02
dot icon13/12/2022
Cancellation of shares. Statement of capital on 2014-07-14
dot icon12/12/2022
Director's details changed for Sergio Porto Bargiela on 2019-08-19
dot icon12/12/2022
Director's details changed for Mrs Celia Kirstin Willis on 2021-09-28
dot icon05/12/2022
Cancellation of shares. Statement of capital on 2020-12-31
dot icon05/12/2022
Cancellation of shares. Statement of capital on 2021-01-31
dot icon08/08/2022
Confirmation statement made on 2022-06-11 with updates
dot icon22/06/2022
Statement of capital following an allotment of shares on 2022-04-26
dot icon29/04/2022
Accounts for a small company made up to 2021-07-31
dot icon24/01/2022
Appointment of Mr Paul Daniel James Hale as a director on 2022-01-01
dot icon24/01/2022
Secretary's details changed for Paul Daniel James Hale on 2022-01-01
dot icon24/01/2022
Appointment of Ms Kate Bursey as a director on 2022-01-01
dot icon24/10/2021
Purchase of own shares.
dot icon24/10/2021
Purchase of own shares.
dot icon24/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon21/06/2021
Termination of appointment of Gaetan Le Divelec as a director on 2020-12-31
dot icon21/06/2021
Termination of appointment of Sean Michael Gross as a director on 2021-01-31
dot icon30/04/2021
Accounts for a small company made up to 2020-07-31
dot icon04/09/2020
Appointment of Donagh Patrick Collins as a director on 2007-01-01
dot icon29/07/2020
Accounts for a small company made up to 2019-07-31
dot icon19/06/2020
Confirmation statement made on 2020-06-11 with updates
dot icon25/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon11/06/2019
Registered office address changed from 15 Fetter Lane London EC4A 1BR United Kingdom to 15 Fetter Lane London EC4A 1BW on 2019-06-11
dot icon18/03/2019
Accounts for a small company made up to 2018-07-31
dot icon20/02/2019
Appointment of Sergio Porto Bargiela as a director on 2018-10-01
dot icon07/02/2019
Appointment of Sean Michael Gross as a director on 2018-12-01
dot icon27/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon04/05/2018
Accounts for a small company made up to 2017-07-31
dot icon04/12/2017
Director's details changed for Gaetan Le Divelec on 2017-11-17
dot icon25/09/2017
Registered office address changed from Acre House 11-15 William Road London NW1 3ER to 15 Fetter Lane London EC4A 1BR on 2017-09-25
dot icon14/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon03/05/2017
Accounts for a small company made up to 2016-07-31
dot icon06/12/2016
Director's details changed for Gaetan Le Divelec on 2016-11-21
dot icon21/11/2016
Previous accounting period shortened from 2016-12-30 to 2016-07-31
dot icon18/11/2016
Satisfaction of charge 1 in full
dot icon07/10/2016
Audited abridged accounts made up to 2015-12-31
dot icon12/08/2016
Appointment of Gaetan Le Divelec as a director on 2016-08-01
dot icon01/08/2016
Termination of appointment of Jillian Blasdale Clarke as a director on 2016-07-29
dot icon29/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon26/11/2015
Resolutions
dot icon23/11/2015
Statement of capital following an allotment of shares on 2015-11-20
dot icon20/11/2015
Appointment of Celia Kirstin Willis as a director on 2015-07-14
dot icon20/10/2015
Secretary's details changed for Paul Daniel James Hale on 2015-06-12
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon21/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon20/08/2014
Resolutions
dot icon20/08/2014
Purchase of own shares.
dot icon14/07/2014
Full accounts made up to 2013-12-31
dot icon18/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon19/03/2014
Resolutions
dot icon19/03/2014
Purchase of own shares.
dot icon13/03/2014
Termination of appointment of Martin Campbell-White as a director
dot icon13/03/2014
Termination of appointment of Peter Bloor as a director
dot icon13/03/2014
Termination of appointment of Robert Rattray as a director
dot icon04/03/2014
Statement of company's objects
dot icon04/03/2014
Resolutions
dot icon26/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon12/06/2013
Full accounts made up to 2012-12-31
dot icon27/02/2013
Cancellation of shares. Statement of capital on 2013-02-27
dot icon14/02/2013
Resolutions
dot icon16/01/2013
Purchase of own shares.
dot icon21/08/2012
Full accounts made up to 2011-12-31
dot icon28/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon07/09/2011
Statement of capital following an allotment of shares on 2011-09-02
dot icon06/09/2011
Statement of capital following an allotment of shares on 2011-09-02
dot icon17/08/2011
Full accounts made up to 2010-12-31
dot icon27/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon31/05/2011
Appointment of Joel Vivian Thomas as a director
dot icon16/03/2011
Director's details changed for Donagh Patrick Collins on 2011-03-08
dot icon20/12/2010
Statement of capital following an allotment of shares on 2010-10-31
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon21/07/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon20/07/2010
Appointment of Jillian Blasdale Clarke as a director
dot icon30/06/2010
Purchase of own shares.
dot icon22/06/2010
Resolutions
dot icon11/02/2010
Termination of appointment of Mark Newbanks as a director
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon30/06/2009
Return made up to 11/06/09; full list of members
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon02/07/2008
Return made up to 11/06/08; full list of members
dot icon29/01/2008
Resolutions
dot icon29/01/2008
Resolutions
dot icon29/01/2008
Resolutions
dot icon16/01/2008
Director's particulars changed
dot icon16/01/2008
Ad 21/12/07-21/12/07 £ si [email protected]=31483 £ ic 161275/192758
dot icon16/01/2008
£ nc 181273/250000 15/12/07
dot icon15/10/2007
Full accounts made up to 2006-12-31
dot icon23/07/2007
Return made up to 11/06/07; full list of members
dot icon30/01/2007
New director appointed
dot icon30/01/2007
New director appointed
dot icon30/01/2007
New director appointed
dot icon17/08/2006
Full accounts made up to 2005-12-31
dot icon11/07/2006
Return made up to 11/06/06; full list of members
dot icon10/07/2006
Director's particulars changed
dot icon28/10/2005
Secretary resigned
dot icon28/10/2005
New secretary appointed
dot icon26/08/2005
Full accounts made up to 2004-12-30
dot icon19/08/2005
Director resigned
dot icon16/08/2005
£ ic 181273/161275 27/07/05 £ sr 19998@1=19998
dot icon16/08/2005
Resolutions
dot icon08/08/2005
Return made up to 11/06/05; full list of members
dot icon08/12/2004
Resolutions
dot icon08/12/2004
Resolutions
dot icon08/12/2004
Resolutions
dot icon08/12/2004
Resolutions
dot icon08/12/2004
Resolutions
dot icon17/11/2004
Director's particulars changed
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon23/06/2004
Return made up to 11/06/04; full list of members
dot icon16/06/2004
Resolutions
dot icon16/06/2004
£ ic 200000/181273 21/04/04 £ sr 18727@1=18727
dot icon31/08/2003
Accounts for a small company made up to 2002-12-31
dot icon18/06/2003
Return made up to 11/06/03; full list of members
dot icon06/02/2003
Director resigned
dot icon30/12/2002
New director appointed
dot icon18/06/2002
Return made up to 11/06/02; full list of members
dot icon12/06/2002
Accounts for a small company made up to 2001-12-31
dot icon26/06/2001
Return made up to 11/06/01; full list of members
dot icon13/06/2001
Accounts for a small company made up to 2000-12-31
dot icon14/08/2000
Full accounts made up to 1999-12-31
dot icon27/06/2000
Return made up to 11/06/00; full list of members
dot icon14/09/1999
Director resigned
dot icon07/07/1999
Return made up to 11/06/99; full list of members
dot icon30/06/1999
Director's particulars changed
dot icon03/02/1999
New director appointed
dot icon03/02/1999
Director's particulars changed
dot icon29/12/1998
Full accounts made up to 1998-06-30
dot icon28/10/1998
Return made up to 11/06/98; full list of members
dot icon26/10/1998
Accounting reference date extended from 30/06/99 to 30/12/99
dot icon20/10/1998
Particulars of mortgage/charge
dot icon08/10/1998
Particulars of mortgage/charge
dot icon18/09/1998
Statement of affairs
dot icon18/09/1998
Ad 30/07/98--------- £ si 199999@1=199999 £ ic 1/200000
dot icon18/09/1998
Conve 29/06/98
dot icon18/09/1998
Resolutions
dot icon18/09/1998
Resolutions
dot icon18/09/1998
Resolutions
dot icon18/09/1998
£ nc 10000/200000 29/06/98
dot icon18/08/1998
New secretary appointed;new director appointed
dot icon18/08/1998
New director appointed
dot icon18/08/1998
New director appointed
dot icon18/08/1998
New director appointed
dot icon18/08/1998
Secretary resigned
dot icon11/08/1998
New director appointed
dot icon04/08/1998
New director appointed
dot icon12/01/1998
Director resigned
dot icon11/06/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

64
2022
change arrow icon+13.25 % *

* during past year

Cash in Bank

£706,844.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
62
1.10M
-
0.00
624.14K
-
2022
64
1.35M
-
0.00
706.84K
-
2022
64
1.35M
-
0.00
706.84K
-

Employees

2022

Employees

64 Ascended3 % *

Net Assets(GBP)

1.35M £Ascended22.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

706.84K £Ascended13.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bursey, Kate
Director
01/01/2022 - Present
2
Cassidy, Michael John
Director
01/11/2002 - 30/06/2023
26
Martin, Peter Patrick
Director
30/07/1998 - 19/08/2005
9
Gross, Sean Michael
Director
01/12/2018 - 31/01/2021
2
Campbell-White, Martin Andrew
Director
30/07/1998 - 02/01/2014
1

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 ASKONAS HOLT LIMITED

ASKONAS HOLT LIMITED is an(a) Active company incorporated on 11/06/1997 with the registered office located at 45 Gresham Street, London, United Kingdom EC2V 7BG. There are currently 11 active directors according to the latest confirmation statement. Number of employees 64 according to last financial statements.

Frequently Asked Questions

What is the current status of ASKONAS HOLT LIMITED?

toggle

ASKONAS HOLT LIMITED is currently Active. It was registered on 11/06/1997 .

Where is ASKONAS HOLT LIMITED located?

toggle

ASKONAS HOLT LIMITED is registered at 45 Gresham Street, London, United Kingdom EC2V 7BG.

What does ASKONAS HOLT LIMITED do?

toggle

ASKONAS HOLT LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does ASKONAS HOLT LIMITED have?

toggle

ASKONAS HOLT LIMITED had 64 employees in 2022.

What is the latest filing for ASKONAS HOLT LIMITED?

toggle

The latest filing was on 07/04/2026: Registered office address changed from First Floor 5 Fleet Place London EC4M 7rd United Kingdom to 45 Gresham Street London United Kingdom EC2V 7BG on 2026-04-07.