AUGUST INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

AUGUST INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05417630

Incorporation date

07/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 1 And Unit 1a Rawmec Business Park, Plumpton Road, Hoddesdon EN11 0EECopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2005)
dot icon25/01/2026
Confirmation statement made on 2026-01-12 with updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/01/2025
Confirmation statement made on 2025-01-12 with updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2024
Registration of charge 054176300004, created on 2024-03-26
dot icon02/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with updates
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with updates
dot icon06/02/2023
Confirmation statement made on 2023-01-23 with updates
dot icon23/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon03/02/2022
Confirmation statement made on 2022-01-23 with updates
dot icon28/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon25/02/2020
Confirmation statement made on 2020-01-23 with updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/11/2017
Satisfaction of charge 2 in full
dot icon10/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon24/03/2017
Termination of appointment of Charles Edward Sandham as a director on 2017-03-21
dot icon30/12/2016
Appointment of Ms Ke Yang as a director on 2016-12-17
dot icon29/12/2016
Appointment of Ms Ke Yang as a secretary on 2016-12-16
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/09/2016
Registered office address changed from Unit 5 Swains Mill Crane Mead Ware Hertfordshire SG12 9PY to Office 1 and Unit 1a Rawmec Business Park Plumpton Road Hoddesdon EN11 0EE on 2016-09-02
dot icon28/04/2016
Termination of appointment of Ke Yang as a secretary on 2016-04-01
dot icon28/04/2016
Termination of appointment of Ke Yang as a director on 2016-04-01
dot icon11/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon11/04/2016
Director's details changed for Mr Charles Edward Sandham on 2016-04-07
dot icon05/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/06/2015
Satisfaction of charge 1 in full
dot icon22/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/06/2014
Sub-division of shares on 2014-02-28
dot icon02/05/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/06/2013
Appointment of Ms Ke Yang as a secretary
dot icon19/06/2013
Termination of appointment of Charles Sandham as a secretary
dot icon01/05/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon17/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon07/03/2011
Appointment of Ms Ke Yang as a director
dot icon27/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/12/2010
Statement of capital following an allotment of shares on 2010-03-26
dot icon29/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon29/04/2010
Director's details changed for Dr Keming Zhou on 2010-04-07
dot icon30/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon16/06/2009
Amended accounts made up to 2008-03-31
dot icon09/04/2009
Return made up to 07/04/09; full list of members
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon08/04/2008
Return made up to 07/04/08; full list of members
dot icon07/04/2008
Director's change of particulars / keming zhou / 04/08/2007
dot icon14/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon15/09/2007
Particulars of mortgage/charge
dot icon10/08/2007
Particulars of mortgage/charge
dot icon03/08/2007
Registered office changed on 03/08/07 from: newton hall newton cambridge cambridgeshire CB2 5PE
dot icon04/05/2007
Return made up to 07/04/07; full list of members
dot icon17/02/2007
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon14/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon26/04/2006
Return made up to 07/04/06; full list of members
dot icon03/02/2006
Ad 17/11/05-20/01/06 £ si 150@1=150 £ ic 1453/1603
dot icon02/02/2006
Particulars of mortgage/charge
dot icon05/01/2006
Nc inc already adjusted 08/12/05
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon21/12/2005
Ad 07/04/05-16/11/05 £ si 1450@1=1450 £ ic 3/1453
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Resolutions
dot icon02/12/2005
Resolutions
dot icon02/12/2005
Resolutions
dot icon12/10/2005
Registered office changed on 12/10/05 from: cipuk the jeffreys building cowley road cambridge cambridgeshire CB4 0WS
dot icon12/10/2005
Director resigned
dot icon07/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

11
2023
change arrow icon+168.63 % *

* during past year

Cash in Bank

£58,240.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/01/2027
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
11
1.82M
-
0.00
97.97K
-
2022
11
1.95M
-
0.00
21.68K
-
2023
11
2.19M
-
0.00
58.24K
-
2023
11
2.19M
-
0.00
58.24K
-

Employees

2023

Employees

11 Ascended0 % *

Net Assets(GBP)

2.19M £Ascended12.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

58.24K £Ascended168.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sandham, Charles Edward
Secretary
07/04/2005 - 19/06/2013
1
Yang, Ke
Director
04/03/2011 - 01/04/2016
4
Yang, Ke
Director
17/12/2016 - Present
4
Sandham, Robert Anthony
Director
07/04/2005 - 03/10/2005
10
Zhou, Keming
Director
07/04/2005 - Present
7

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AUGUST INTERNATIONAL LTD

AUGUST INTERNATIONAL LTD is an(a) Active company incorporated on 07/04/2005 with the registered office located at Office 1 And Unit 1a Rawmec Business Park, Plumpton Road, Hoddesdon EN11 0EE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of AUGUST INTERNATIONAL LTD?

toggle

AUGUST INTERNATIONAL LTD is currently Active. It was registered on 07/04/2005 .

Where is AUGUST INTERNATIONAL LTD located?

toggle

AUGUST INTERNATIONAL LTD is registered at Office 1 And Unit 1a Rawmec Business Park, Plumpton Road, Hoddesdon EN11 0EE.

What does AUGUST INTERNATIONAL LTD do?

toggle

AUGUST INTERNATIONAL LTD operates in the Wholesale of radio television goods & electrical household appliances (other than records tapes CD's & video tapes and the equipment used for playing them) (46.43/9 - SIC 2007) sector.

How many employees does AUGUST INTERNATIONAL LTD have?

toggle

AUGUST INTERNATIONAL LTD had 11 employees in 2023.

What is the latest filing for AUGUST INTERNATIONAL LTD?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2026-01-12 with updates.