ASSEGAI (LEATHERMARKET) LIMITED

Register to unlock more data on OkredoRegister

ASSEGAI (LEATHERMARKET) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06362060

Incorporation date

05/09/2007

Size

Dormant

Contacts

Registered address

Registered address

1 Claydon Business Park, Great Blakenham, Ipswich, Suffolk IP6 0NLCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2007)
dot icon17/02/2026
Accounts for a dormant company made up to 2025-09-30
dot icon04/11/2025
Confirmation statement made on 2025-10-31 with updates
dot icon29/01/2025
Change of details for Mr Julian Philip Spencer Johnson as a person with significant control on 2024-10-01
dot icon29/01/2025
Change of details for Mr Philip David Hugh Edelston as a person with significant control on 2024-10-01
dot icon29/01/2025
Change of details for Mr Philip David Hugh Edelston as a person with significant control on 2025-01-29
dot icon29/01/2025
Secretary's details changed for Mr. Philip David Hugh Edelston on 2025-01-29
dot icon29/01/2025
Change of details for Mr Julian Philip Spencer Johnson as a person with significant control on 2025-01-29
dot icon29/01/2025
Director's details changed for Mr. Philip David Hugh Edelston on 2025-01-29
dot icon29/01/2025
Registered office address changed from 2 Artbrand Studios 7 Leathermarket Street London SE1 3HN to 1 Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on 2025-01-29
dot icon29/01/2025
Director's details changed for Mr Julian Philip Spencer Johnson on 2025-01-29
dot icon15/01/2025
Accounts for a dormant company made up to 2024-09-30
dot icon14/11/2024
Confirmation statement made on 2024-10-31 with updates
dot icon13/11/2024
Director's details changed for Mr. Philip David Hugh Edelston on 2024-09-30
dot icon13/11/2024
Change of details for Mr Philip David Hugh Edelston as a person with significant control on 2024-09-30
dot icon05/12/2023
Accounts for a dormant company made up to 2023-09-30
dot icon02/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon08/02/2023
Accounts for a dormant company made up to 2022-09-30
dot icon27/01/2023
Satisfaction of charge 1 in full
dot icon17/01/2023
Registration of charge 063620600002, created on 2023-01-16
dot icon17/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon14/09/2022
Compulsory strike-off action has been discontinued
dot icon13/09/2022
Accounts for a dormant company made up to 2021-09-30
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon27/11/2021
Compulsory strike-off action has been discontinued
dot icon26/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon26/11/2021
Director's details changed for Mr. Philip David Hugh Edelston on 2021-11-26
dot icon26/11/2021
Appointment of Mr. Philip David Hugh Edelston as a secretary on 2021-09-04
dot icon26/11/2021
Termination of appointment of Julian Philip Spencer Johnson as a secretary on 2021-09-04
dot icon23/11/2021
First Gazette notice for compulsory strike-off
dot icon25/02/2021
Accounts for a dormant company made up to 2020-09-30
dot icon12/01/2021
Compulsory strike-off action has been suspended
dot icon12/01/2021
Compulsory strike-off action has been discontinued
dot icon11/01/2021
Confirmation statement made on 2020-09-04 with no updates
dot icon22/12/2020
First Gazette notice for compulsory strike-off
dot icon26/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon07/10/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon15/07/2019
Accounts for a dormant company made up to 2018-09-30
dot icon15/10/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon29/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon04/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon28/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon17/10/2016
Confirmation statement made on 2016-09-05 with updates
dot icon29/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon07/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon29/05/2015
Accounts for a dormant company made up to 2014-09-30
dot icon05/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon04/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon26/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon17/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon09/10/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon19/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon14/12/2011
Amended accounts made up to 2009-09-30
dot icon23/11/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon23/11/2011
Director's details changed for Mr Julian Philip Spencer Johnson on 2011-09-05
dot icon23/11/2011
Director's details changed for Philip David Hugh Edelston on 2011-09-05
dot icon23/11/2011
Secretary's details changed for Julian Philip Spencer Johnson on 2011-09-05
dot icon28/06/2011
Amended accounts made up to 2008-09-30
dot icon28/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon02/12/2010
Annual return made up to 2010-09-05
dot icon21/04/2010
Accounts for a dormant company made up to 2009-09-30
dot icon18/11/2009
Annual return made up to 2009-09-05 with full list of shareholders
dot icon16/10/2009
Annual return made up to 2008-09-05 with full list of shareholders
dot icon01/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon07/10/2008
Registered office changed on 07/10/2008 from, 5-11 lavington street, london, SE1 0NZ
dot icon04/02/2008
Particulars of mortgage/charge
dot icon15/11/2007
Memorandum and Articles of Association
dot icon19/09/2007
Certificate of change of name
dot icon17/09/2007
New secretary appointed;new director appointed
dot icon17/09/2007
New director appointed
dot icon14/09/2007
Registered office changed on 14/09/07 from:\8-10 new fetter lane, london, EC4A 1RS
dot icon14/09/2007
Secretary resigned
dot icon14/09/2007
Director resigned
dot icon05/09/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2023
-
1.00
-
0.00
1.00
-
2023
-
1.00
-
0.00
1.00
-

Employees

2023

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

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
HALCO SECRETARIES LIMITED
Corporate Secretary
05/09/2007 - 14/09/2007
436
HALCO MANAGEMENT LIMITED
Corporate Director
05/09/2007 - 14/09/2007
93
Mr Julian Philip Spencer Johnson
Director
14/09/2007 - Present
8
Mr Philip David Hugh Edelston
Director
14/09/2007 - Present
10
Edelston, Philip David Hugh
Secretary
04/09/2021 - Present
-

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

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 ASSEGAI (LEATHERMARKET) LIMITED

ASSEGAI (LEATHERMARKET) LIMITED is an(a) Active company incorporated on 05/09/2007 with the registered office located at 1 Claydon Business Park, Great Blakenham, Ipswich, Suffolk IP6 0NL. 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 ASSEGAI (LEATHERMARKET) LIMITED?

toggle

ASSEGAI (LEATHERMARKET) LIMITED is currently Active. It was registered on 05/09/2007 .

Where is ASSEGAI (LEATHERMARKET) LIMITED located?

toggle

ASSEGAI (LEATHERMARKET) LIMITED is registered at 1 Claydon Business Park, Great Blakenham, Ipswich, Suffolk IP6 0NL.

What does ASSEGAI (LEATHERMARKET) LIMITED do?

toggle

ASSEGAI (LEATHERMARKET) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ASSEGAI (LEATHERMARKET) LIMITED?

toggle

The latest filing was on 17/02/2026: Accounts for a dormant company made up to 2025-09-30.