ATHONA LIMITED

Register to unlock more data on OkredoRegister

ATHONA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04854351

Incorporation date

01/08/2003

Size

Full

Contacts

Registered address

Registered address

Orbital House, 20 Eastern Road, Romford, Essex RM1 3PJCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2003)
dot icon10/04/2026
Full accounts made up to 2025-07-31
dot icon27/06/2025
Confirmation statement made on 2025-06-27 with updates
dot icon25/02/2025
Full accounts made up to 2024-07-31
dot icon18/02/2025
Appointment of Mr Daniel James Shoben as a secretary on 2025-02-03
dot icon30/11/2024
Resolutions
dot icon23/11/2024
Resolutions
dot icon23/11/2024
Memorandum and Articles of Association
dot icon15/11/2024
Statement of capital following an allotment of shares on 2024-10-29
dot icon15/11/2024
Notification of Athona Trustee Company Limited as a person with significant control on 2024-10-29
dot icon15/11/2024
Cessation of Stewart David London as a person with significant control on 2024-10-29
dot icon15/11/2024
Cessation of Tina London as a person with significant control on 2024-10-29
dot icon18/10/2024
Change of details for Stewart David London as a person with significant control on 2024-10-17
dot icon18/10/2024
Director's details changed for Stewart David London on 2024-10-17
dot icon03/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon18/04/2024
Full accounts made up to 2023-07-31
dot icon30/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon24/04/2023
Full accounts made up to 2022-07-31
dot icon29/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon11/04/2022
Full accounts made up to 2021-07-31
dot icon29/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon21/04/2021
Full accounts made up to 2020-07-31
dot icon02/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon22/04/2020
Full accounts made up to 2019-07-31
dot icon02/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon30/04/2019
Full accounts made up to 2018-07-31
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with updates
dot icon06/02/2018
Full accounts made up to 2017-07-31
dot icon03/08/2017
Confirmation statement made on 2017-06-27 with updates
dot icon03/08/2017
Notification of Stewart David London as a person with significant control on 2016-04-06
dot icon03/08/2017
Notification of Tina London as a person with significant control on 2016-04-06
dot icon14/02/2017
Director's details changed for Tina London on 2013-05-22
dot icon14/02/2017
Director's details changed for Stewart David London on 2013-05-22
dot icon26/01/2017
Full accounts made up to 2016-07-31
dot icon10/08/2016
Satisfaction of charge 2 in full
dot icon09/08/2016
Registration of charge 048543510003, created on 2016-08-04
dot icon19/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon11/02/2016
Full accounts made up to 2015-07-31
dot icon14/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon09/02/2015
Full accounts made up to 2014-07-31
dot icon23/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon31/03/2014
Director's details changed for Stewart David London on 2014-03-21
dot icon31/01/2014
Accounts for a small company made up to 2013-07-31
dot icon25/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon19/07/2013
Termination of appointment of Janet London as a secretary
dot icon04/06/2013
Accounts for a small company made up to 2012-07-31
dot icon06/08/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon02/05/2012
Accounts for a small company made up to 2011-07-31
dot icon15/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon13/01/2011
Memorandum and Articles of Association
dot icon02/12/2010
Resolutions
dot icon10/11/2010
Accounts for a small company made up to 2010-07-31
dot icon11/10/2010
Registered office address changed from Orbital House, 20 Eastern Road Romford Essex RM1 3DP on 2010-10-11
dot icon19/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon16/02/2010
Appointment of Tina London as a director
dot icon06/12/2009
Accounts for a small company made up to 2009-07-31
dot icon03/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/08/2009
Return made up to 01/08/09; full list of members
dot icon31/12/2008
Accounts for a small company made up to 2008-07-31
dot icon06/08/2008
Return made up to 01/08/08; full list of members
dot icon01/08/2008
Director's change of particulars / stewart london / 01/02/2008
dot icon01/08/2008
Secretary's change of particulars / janet london / 01/02/2008
dot icon08/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon20/09/2007
Return made up to 01/08/07; full list of members
dot icon16/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon27/10/2006
Particulars of mortgage/charge
dot icon17/08/2006
Return made up to 01/08/06; full list of members
dot icon26/10/2005
Amended accounts made up to 2005-07-31
dot icon21/09/2005
Total exemption full accounts made up to 2005-07-31
dot icon15/08/2005
Return made up to 01/08/05; full list of members
dot icon26/10/2004
Total exemption full accounts made up to 2004-07-31
dot icon26/10/2004
Accounting reference date shortened from 31/08/04 to 31/07/04
dot icon16/08/2004
Return made up to 01/08/04; full list of members
dot icon11/11/2003
Particulars of mortgage/charge
dot icon06/11/2003
Ad 04/11/03--------- £ si 22000@1=22000 £ ic 1/22001
dot icon19/08/2003
Secretary resigned
dot icon19/08/2003
Director resigned
dot icon19/08/2003
New secretary appointed
dot icon19/08/2003
New director appointed
dot icon01/08/2003
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
31/07/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
100
975.21K
-
0.00
110.36K
-
2022
99
2.35M
-
51.15M
17.50K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
31/07/2003 - 31/07/2003
38039
Shoben, Daniel James
Secretary
03/02/2025 - Present
-
WATERLOW NOMINEES LIMITED
Nominee Director
31/07/2003 - 31/07/2003
36021
London, Janet
Secretary
31/07/2003 - 22/05/2013
-
London, Stewart David
Director
01/08/2003 - Present
8

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 ATHONA LIMITED

ATHONA LIMITED is an(a) Active company incorporated on 01/08/2003 with the registered office located at Orbital House, 20 Eastern Road, Romford, Essex RM1 3PJ. 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 ATHONA LIMITED?

toggle

ATHONA LIMITED is currently Active. It was registered on 01/08/2003 .

Where is ATHONA LIMITED located?

toggle

ATHONA LIMITED is registered at Orbital House, 20 Eastern Road, Romford, Essex RM1 3PJ.

What does ATHONA LIMITED do?

toggle

ATHONA LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for ATHONA LIMITED?

toggle

The latest filing was on 10/04/2026: Full accounts made up to 2025-07-31.