ASYLUM JUSTICE

Register to unlock more data on OkredoRegister

ASYLUM JUSTICE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05447875

Incorporation date

10/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Not Available, Copy
copy info iconCopy
See on map
Latest events (Record since 10/05/2005)
dot icon02/02/2026
Appointment of Ms Victoria Rachael Goodban as a director on 2026-02-02
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/06/2025
Termination of appointment of Kate Toner-Bass as a director on 2025-06-23
dot icon26/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon21/05/2025
Termination of appointment of Thomas Godwin as a director on 2025-05-19
dot icon07/05/2025
Termination of appointment of Victoria Goodban as a director on 2025-05-01
dot icon24/01/2025
Termination of appointment of Joseff Gethin Morgan as a director on 2025-01-24
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/10/2024
Appointment of Ms Aleena Annie as a director on 2024-09-25
dot icon06/10/2024
Appointment of Dr Emma Jane Nishio as a director on 2024-09-25
dot icon06/10/2024
Appointment of Mr Courtney Vircavs as a director on 2024-09-25
dot icon06/10/2024
Appointment of Mr Nirushan Sudarsan as a director on 2024-09-25
dot icon06/10/2024
Appointment of Mr Richard Smith-James as a director on 2024-09-25
dot icon06/10/2024
Appointment of Mr Srdjan Todorovic as a director on 2024-09-25
dot icon24/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon07/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon17/04/2023
Termination of appointment of Stuart Penny as a director on 2023-03-24
dot icon06/03/2023
Current accounting period extended from 2023-01-31 to 2023-03-31
dot icon04/12/2022
Termination of appointment of Sian Summers-Rees as a director on 2022-11-15
dot icon04/12/2022
Director's details changed for Ms Victoria Goodban on 2022-11-25
dot icon25/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon31/08/2022
Director's details changed for Ms Victoria Goodban on 2022-08-29
dot icon31/08/2022
Appointment of Ms Kate Toner-Bass as a director on 2022-08-22
dot icon05/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon05/07/2022
Termination of appointment of Femmigje Chater as a secretary on 2022-07-01
dot icon05/01/2022
Termination of appointment of Alison Heather Mcqueen as a director on 2022-01-01
dot icon13/12/2021
Appointment of Mr Joseff Morgan as a director on 2021-12-01
dot icon08/12/2021
Appointment of Mr Thomas Godwin as a director on 2021-11-29
dot icon08/12/2021
Registered office address changed from 3 Deryn Court Wharfedale Road Cardiff CF23 7HA to 113-116 Portland House Bute Street Cardiff CF10 5EQ on 2021-12-08
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon11/10/2021
Termination of appointment of Louise Morgan as a director on 2021-09-30
dot icon06/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon22/06/2021
Appointment of Ms Holly Taylor as a director on 2021-05-28
dot icon21/06/2021
Director's details changed for Ms Victoria Goodban on 2020-08-15
dot icon18/06/2021
Termination of appointment of Amie Jordan as a director on 2020-05-28
dot icon04/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon11/09/2020
Appointment of Mr. Stuart Penny as a director on 2020-09-01
dot icon11/09/2020
Director's details changed for Ms Victoria Goodban on 2020-09-01
dot icon26/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon23/06/2020
Termination of appointment of Rhian Donnelly as a director on 2020-06-22
dot icon12/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon21/05/2019
Appointment of Mr Mark Baker as a director on 2019-05-10
dot icon21/05/2019
Termination of appointment of Nasif Bashir Ahmed as a director on 2019-05-17
dot icon21/05/2019
Termination of appointment of Ali Sido Rasho as a director on 2019-05-17
dot icon12/11/2018
Appointment of Ms Rhian Donnelly as a director on 2018-11-05
dot icon09/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon12/09/2018
Appointment of Ms Louise Morgan as a director on 2018-08-29
dot icon11/09/2018
Termination of appointment of Maria Grace Krause as a director on 2018-09-06
dot icon11/09/2018
Termination of appointment of Chloë Marong as a director on 2018-09-06
dot icon11/09/2018
Termination of appointment of Eleri Ceinwen Williams as a director on 2018-09-06
dot icon20/08/2018
Notification of a person with significant control statement
dot icon25/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon26/04/2018
Termination of appointment of Emma Jane Borland as a director on 2018-04-19
dot icon22/01/2018
Appointment of Miss Amie Jordan as a director on 2018-01-16
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon16/09/2017
Director's details changed for Ms Chloë Marong on 2017-09-14
dot icon16/09/2017
Termination of appointment of Kousay Al-Sheikh as a director on 2017-09-14
dot icon29/07/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon18/05/2017
Termination of appointment of Lucy Goodridge as a director on 2017-05-03
dot icon09/03/2017
Appointment of Ms Eleri Ceinwen Williams as a director on 2017-02-15
dot icon07/02/2017
Appointment of Mr Nasif Bashir Ahmed as a director on 2016-09-06
dot icon02/02/2017
Director's details changed for Miss Lucy Goodridge on 2017-02-02
dot icon01/02/2017
Appointment of Mr Kousay Al-Sheikh as a director on 2016-09-06
dot icon31/01/2017
Appointment of Ms Maria Grace Krause as a director on 2016-09-06
dot icon31/01/2017
Termination of appointment of Adrian John Bulley as a director on 2017-01-19
dot icon31/01/2017
Termination of appointment of Fides Vyubuzima as a director on 2016-09-06
dot icon09/07/2016
Annual return made up to 2016-06-25 no member list
dot icon13/05/2016
Total exemption full accounts made up to 2016-01-31
dot icon22/04/2016
Termination of appointment of Anne Gisela Hubbard as a director on 2016-03-07
dot icon02/11/2015
Appointment of Ms Victoria Goodban as a director on 2015-09-08
dot icon02/11/2015
Appointment of Ms Chloë Marong as a director on 2015-09-08
dot icon02/11/2015
Appointment of Ms Alison Heather Mcqueen as a director on 2015-09-08
dot icon24/09/2015
Termination of appointment of Laura Shobiye as a director on 2015-09-15
dot icon10/09/2015
Termination of appointment of Adrian John Bulley as a secretary on 2015-08-31
dot icon04/09/2015
Appointment of Mrs Femmigje Chater as a secretary on 2015-09-01
dot icon08/07/2015
Appointment of Mr Ali Sido Rasho as a director on 2015-06-23
dot icon08/07/2015
Appointment of Mrs Femmigje Chater as a director on 2015-06-23
dot icon26/06/2015
Annual return made up to 2015-06-25 no member list
dot icon25/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon15/06/2015
Resolutions
dot icon18/03/2015
Appointment of Miss Lucy Goodridge as a director on 2015-03-12
dot icon05/03/2015
Statement of company's objects
dot icon12/11/2014
Register inspection address has been changed from 23 St Peters Road Newton Swansea SA3 4SB to Portland House 113-116 Bute Street Cardiff CF10 5EQ
dot icon12/11/2014
Appointment of Mr Adrian John Bulley as a secretary on 2014-11-10
dot icon05/11/2014
Appointment of Ms Fides Vyubuzima as a director on 2014-10-01
dot icon05/11/2014
Appointment of Ms Laura Shobiye as a director on 2014-10-01
dot icon03/11/2014
Termination of appointment of John Roger Warren Evans as a director on 2014-10-31
dot icon03/11/2014
Termination of appointment of John Roger Warren Evans as a secretary on 2014-10-31
dot icon03/11/2014
Termination of appointment of John Roger Warren Evans as a secretary on 2014-10-31
dot icon11/10/2014
Registered office address changed from , C/O Darwin Gray Llp, Helmont House Churchill Way, Cardiff, CF10 2HE to 3 Deryn Court Wharfedale Road Cardiff CF23 7HA on 2014-10-11
dot icon24/09/2014
Termination of appointment of Fiona Mcloughlin as a director on 2014-06-26
dot icon24/09/2014
Termination of appointment of Femmigje Emmy Chater as a director on 2014-06-26
dot icon18/07/2014
Total exemption full accounts made up to 2014-01-31
dot icon20/05/2014
Annual return made up to 2014-05-10 no member list
dot icon02/09/2013
Resolutions
dot icon02/09/2013
Register inspection address has been changed from C/O Trish Johns 51 Nash Rd Newport NP19 4NH Wales
dot icon22/08/2013
Statement of company's objects
dot icon19/08/2013
Total exemption full accounts made up to 2013-01-31
dot icon15/08/2013
Appointment of Mrs Sian Summers-Rees as a director
dot icon15/08/2013
Appointment of Dr Bernadette Ann Rainey as a director
dot icon15/08/2013
Appointment of Ms Emma Jane Borland as a director
dot icon15/08/2013
Appointment of Ms Anne Gisela Hubbard as a director
dot icon15/08/2013
Appointment of Mr John Roger Warren Evans as a secretary
dot icon15/08/2013
Termination of appointment of Jennifer Williams as a director
dot icon15/08/2013
Termination of appointment of Mary O'neill as a director
dot icon15/08/2013
Termination of appointment of Awen Jones as a director
dot icon15/08/2013
Termination of appointment of Patricia Johns as a director
dot icon15/08/2013
Termination of appointment of Rosemary Havard Jones as a director
dot icon15/08/2013
Termination of appointment of Patricia Johns as a secretary
dot icon10/05/2013
Annual return made up to 2013-05-10 no member list
dot icon11/12/2012
Appointment of Adrian John Bulley as a director
dot icon10/08/2012
Total exemption full accounts made up to 2012-01-31
dot icon20/07/2012
Resolutions
dot icon13/07/2012
Memorandum and Articles of Association
dot icon13/07/2012
Appointment of John Roger Warren Evans as a director
dot icon14/06/2012
Director's details changed for Femmigje Emmy Chater on 2012-06-11
dot icon14/06/2012
Director's details changed for Femmigje Emmy Chater on 2012-06-11
dot icon14/06/2012
Director's details changed for Femmigje Chater on 2012-06-11
dot icon25/05/2012
Annual return made up to 2012-05-10 no member list
dot icon12/03/2012
Registered office address changed from , C/O Bates Wells & Braithwaite, London Llp Scandinavian House, 2-6 Cannon Street, London, EC4M 6YH on 2012-03-12
dot icon29/12/2011
Current accounting period extended from 2011-10-30 to 2012-01-31
dot icon07/11/2011
Termination of appointment of John Evans as a director
dot icon21/09/2011
Total exemption full accounts made up to 2010-10-31
dot icon11/08/2011
Termination of appointment of Michael Adlington as a director
dot icon18/07/2011
Annual return made up to 2011-05-10 no member list
dot icon18/07/2011
Register(s) moved to registered inspection location
dot icon15/07/2011
Register inspection address has been changed
dot icon15/07/2011
Director's details changed for Sister Mary Ruth O'neill on 2011-07-15
dot icon15/07/2011
Director's details changed for Dr Jennifer Mary Williams on 2011-07-15
dot icon15/07/2011
Director's details changed for Femmigje Chatek on 2011-07-15
dot icon15/07/2011
Director's details changed for Michael John Adlington on 2011-07-15
dot icon15/07/2011
Director's details changed for John Roger Warren Evans on 2011-07-15
dot icon14/04/2011
Appointment of Fiona Mcloughlin as a director
dot icon01/09/2010
Total exemption full accounts made up to 2009-10-30
dot icon04/08/2010
Annual return made up to 2010-05-10
dot icon26/08/2009
Total exemption full accounts made up to 2008-10-30
dot icon16/07/2009
Appointment terminated director benjamin maitland
dot icon04/06/2009
Annual return made up to 10/05/09
dot icon24/07/2008
Location of register of members
dot icon16/07/2008
Annual return made up to 10/05/08
dot icon16/07/2008
Director's change of particulars / simon tucker / 20/08/2007
dot icon16/07/2008
Director's change of particulars / ben maitland / 20/07/2007
dot icon02/07/2008
Total exemption full accounts made up to 2007-10-30
dot icon23/06/2008
Location of register of members
dot icon23/06/2008
Director appointed dr jennifer mary williams
dot icon23/06/2008
Director appointed femmigje chatek
dot icon23/06/2008
Director appointed sister mary ruth o'neill
dot icon23/06/2008
Director appointed awen felur jones
dot icon23/06/2008
Director appointed rosemary morgan havard jones
dot icon23/06/2008
Director appointed michael john adlington
dot icon23/06/2008
Director and secretary appointed patricia anne johns
dot icon12/06/2008
Appointment terminated director and secretary giles hutchinson
dot icon12/06/2008
Appointment terminated director simon tucker
dot icon15/01/2008
Registered office changed on 15/01/08 from: 18 victoria park square, bethnal green, london E2 9PF
dot icon15/01/2008
Director resigned
dot icon24/07/2007
Annual return made up to 10/05/07
dot icon16/03/2007
Total exemption full accounts made up to 2006-10-30
dot icon16/02/2007
New director appointed
dot icon13/06/2006
Annual return made up to 10/05/06
dot icon13/06/2006
New director appointed
dot icon13/06/2006
Director resigned
dot icon21/12/2005
New director appointed
dot icon13/12/2005
Memorandum and Articles of Association
dot icon13/12/2005
Resolutions
dot icon21/10/2005
Accounting reference date extended from 31/05/06 to 30/10/06
dot icon09/08/2005
New director appointed
dot icon09/08/2005
Secretary resigned
dot icon09/08/2005
Director resigned
dot icon09/08/2005
New secretary appointed
dot icon22/07/2005
Memorandum and Articles of Association
dot icon22/07/2005
Resolutions
dot icon22/07/2005
Resolutions
dot icon22/07/2005
Resolutions
dot icon22/07/2005
Resolutions
dot icon10/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/06/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

55
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sudarsan, Nirushan
Director
25/09/2024 - Present
10
Adlington, Michael John
Director
09/06/2008 - 14/07/2011
-
Williams, Eleri Ceinwen
Director
15/02/2017 - 06/09/2018
-
Taylor, Holly
Director
28/05/2021 - Present
-
Rainey, Bernadette Ann, Dr
Director
05/08/2013 - Present
-

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 ASYLUM JUSTICE

ASYLUM JUSTICE is an(a) Active company incorporated on 10/05/2005 with the registered office located at Not Available, . There are currently 11 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 ASYLUM JUSTICE?

toggle

ASYLUM JUSTICE is currently Active. It was registered on 10/05/2005 .

Where is ASYLUM JUSTICE located?

toggle

ASYLUM JUSTICE is registered at Not Available, .

What does ASYLUM JUSTICE do?

toggle

ASYLUM JUSTICE operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for ASYLUM JUSTICE?

toggle

The latest filing was on 02/02/2026: Appointment of Ms Victoria Rachael Goodban as a director on 2026-02-02.