ASQUITHS OF LONDON LTD

Register to unlock more data on OkredoRegister

ASQUITHS OF LONDON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07714402

Incorporation date

21/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

88 Northcote Road, Battersea SW11 6QNCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2011)
dot icon10/04/2026
Replacement Filing of Confirmation Statement dated 2025-07-09
dot icon10/04/2026
Replacement Filing of Confirmation Statement dated 2024-07-09
dot icon08/04/2026
Appointment of Pernilla Willson-Rosell as a secretary on 2026-04-01
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/07/2025
09/07/25 Statement of Capital gbp 100
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/09/2024
Appointment of Mr James Willson-Rosell as a director on 2024-06-19
dot icon06/09/2024
Appointment of Mr Stuart James as a director on 2024-06-19
dot icon09/07/2024
Notification of Nicholas David Coles as a person with significant control on 2024-06-19
dot icon09/07/2024
Cessation of David Charles James as a person with significant control on 2024-06-19
dot icon09/07/2024
Cessation of Sheila Ann James as a person with significant control on 2024-06-19
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/07/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon29/07/2022
Change of details for Mr David Charles James as a person with significant control on 2022-06-01
dot icon29/07/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon05/08/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon05/08/2021
Cessation of Sheila Ann James as a person with significant control on 2016-07-21
dot icon05/08/2021
Cessation of David Charles James as a person with significant control on 2016-07-21
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/07/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/08/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon15/08/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon14/08/2018
Notification of David Charles James as a person with significant control on 2016-07-21
dot icon14/08/2018
Notification of Sheila Ann James as a person with significant control on 2016-07-21
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon25/10/2017
Termination of appointment of Simon Charles James as a director on 2016-08-22
dot icon11/08/2017
Confirmation statement made on 2017-07-21 with updates
dot icon19/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon03/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon05/04/2016
Director's details changed for Mr David Clive James on 2016-04-01
dot icon12/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon08/01/2016
Director's details changed for Mr David Clive James on 2016-01-07
dot icon05/08/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon17/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon28/07/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon10/06/2014
Statement of capital following an allotment of shares on 2014-04-01
dot icon10/06/2014
Appointment of Mrs. Sheila Ann James as a director
dot icon10/06/2014
Appointment of Mr Nicholas David Coles as a director
dot icon01/08/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon11/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon19/03/2013
Current accounting period shortened from 2013-07-31 to 2013-03-31
dot icon19/03/2013
Accounts for a dormant company made up to 2012-07-31
dot icon14/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon17/11/2011
Termination of appointment of Nadine Simpkins as a director
dot icon17/11/2011
Termination of appointment of Nadine Simpkins as a secretary
dot icon04/10/2011
Appointment of Mr David James as a director
dot icon02/10/2011
Appointment of Mr Simon Charles James as a director
dot icon02/10/2011
Termination of appointment of Simon James as a director
dot icon21/07/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
4
43.91K
-
0.00
11.11K
-
2022
4
23.07K
-
0.00
54.58K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Charles James
Director
01/10/2011 - Present
-
Mrs Sheila Ann James
Director
01/04/2014 - Present
-
Simpkins, Nadine Imelda
Director
21/07/2011 - 11/11/2011
5
James, Simon Guy
Director
21/07/2011 - 27/09/2011
-
Coles, Nicholas David
Director
01/04/2014 - Present
-

Persons with Significant Control

5
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 ASQUITHS OF LONDON LTD

ASQUITHS OF LONDON LTD is an(a) Active company incorporated on 21/07/2011 with the registered office located at 88 Northcote Road, Battersea SW11 6QN. There are currently 6 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 ASQUITHS OF LONDON LTD?

toggle

ASQUITHS OF LONDON LTD is currently Active. It was registered on 21/07/2011 .

Where is ASQUITHS OF LONDON LTD located?

toggle

ASQUITHS OF LONDON LTD is registered at 88 Northcote Road, Battersea SW11 6QN.

What does ASQUITHS OF LONDON LTD do?

toggle

ASQUITHS OF LONDON LTD operates in the Retail sale of watches and jewellery in specialised stores (47.77 - SIC 2007) sector.

What is the latest filing for ASQUITHS OF LONDON LTD?

toggle

The latest filing was on 10/04/2026: Replacement Filing of Confirmation Statement dated 2025-07-09.