ASIDUA HOLDINGS LIMITED
Overview
Company Name | ASIDUA HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | NI063714 |
Jurisdiction | Northern Ireland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ASIDUA HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ASIDUA HOLDINGS LIMITED located?
Registered Office Address | Weavers Court 1st Floor, Unit 20 Linfield Industrial Estate BT12 5GH Belfast Northern Ireland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ASIDUA HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
LACKAN LIMITED | Mar 20, 2007 | Mar 20, 2007 |
What are the latest accounts for ASIDUA HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for ASIDUA HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Mar 20, 2026 |
---|---|
Next Confirmation Statement Due | Apr 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 20, 2025 |
Overdue | No |
What are the latest filings for ASIDUA HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 20, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 15 pages | AA | ||
Confirmation statement made on Mar 20, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 14 pages | AA | ||
Confirmation statement made on Mar 20, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Wayne Andrew Story as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Registered office address changed from 10 Weavers Court Belfast Co Antrim BT12 5GH to Weavers Court 1st Floor, Unit 20 Linfield Industrial Estate Belfast BT12 5GH on Dec 23, 2022 | 1 pages | AD01 | ||
Appointment of Mr Lee John Perkins as a director on Nov 25, 2022 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2021 | 14 pages | AA | ||
Confirmation statement made on Mar 20, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Phillip David Rowland as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Appointment of Mr Martin David Franks as a director on Jan 18, 2022 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2020 | 13 pages | AA | ||
Confirmation statement made on Mar 20, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2019 | 12 pages | AA | ||
Change of details for Civica Uk Limited as a person with significant control on Mar 26, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Mar 20, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2018 | 12 pages | AA | ||
Confirmation statement made on Mar 20, 2019 with updates | 3 pages | CS01 | ||
Director's details changed for Mr Phillip David Rowland on Jul 01, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Wayne Andrew Story on Jul 01, 2018 | 2 pages | CH01 | ||
Secretary's details changed for Mr Michael Stoddard on Jul 01, 2018 | 1 pages | CH03 | ||
Full accounts made up to Sep 30, 2017 | 12 pages | AA | ||
Confirmation statement made on Mar 20, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon Richard Downing as a director on Mar 19, 2018 | 1 pages | TM01 | ||
Who are the officers of ASIDUA HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STODDARD, Michael | Secretary | 1st Floor, Unit 20 Linfield Industrial Estate BT12 5GH Belfast Weavers Court Northern Ireland | 192983710001 | |||||||
FRANKS, Martin David | Director | 1st Floor, Unit 20 Linfield Industrial Estate BT12 5GH Belfast Weavers Court Northern Ireland | United Kingdom | British | Director | 173954290002 | ||||
PERKINS, Lee John | Director | 1st Floor, Unit 20 Linfield Industrial Estate BT12 5GH Belfast Weavers Court Northern Ireland | United Kingdom | British | Chief Executive | 302651260001 | ||||
CANAVAN, Angela | Secretary | 10 Weavers Court Belfast BT12 5GH Co Antrim | Northern Irish | 144658030001 | ||||||
KANE, Dorothy May | Secretary | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | British | 77579520001 | ||||||
TUGLAW SECRETARIAL LIMITED | Secretary | Marlborough House 30 Victoria Street BT1 3GS Belfast | 145426910001 | |||||||
BRANKIN, Stephen | Director | 10 Weavers Court Belfast BT12 5GH Co Antrim | Northern Ireland | British | Engineering Manager | 195348430001 | ||||
BRANKIN, Stephen | Director | 10 Weavers Court Belfast BT12 5GH Co Antrim | Northern Ireland | British | Engineering Manager | 144433770001 | ||||
CANAVAN, Angela | Director | 10 Weavers Court Belfast BT12 5GH Co Antrim | Northern Ireland | Northern Irish | Company Director | 144658030001 | ||||
CANAVAN, Angela | Director | 10 Weavers Court Belfast BT12 5GH Co Antrim | Northern Ireland | Northern Irish | Software Engineer | 144658030001 | ||||
CLYDESDALE, Derek Douglas | Director | 10 Weavers Court Belfast BT12 5GH Co Antrim | Northern Ireland | Uk | Engineer | 144500750001 | ||||
COULTER, Ian | Director | Marlborough House 30 Victoria Street BT1 3GS Belfast | British | Solicitor | 142995320001 | |||||
DOWNING, Simon Richard | Director | Burston Road SW15 6AR London 2 England | England | British | Company Director | 95005230002 | ||||
FILBY, Nigel Robert | Director | Burston Road SW15 6AR Putney 2 London United Kingdom | England | British | Company Director | 88171100001 | ||||
FLYNN, John Gerard | Director | 10 Weavers Court Belfast BT12 5GH Co Antrim | Northern Ireland | N.Irish | Software Engineer | 145338980001 | ||||
HAGAN, Kieran Anthony Hugh | Director | 10 Weavers Court Belfast BT12 5GH Co Antrim | Northern Ireland | Irish | Software Engineer | 144658040001 | ||||
HARRISON, Malcolm Joseph | Director | 21 Acre Lane Waringstown BT66 7SG Craigavon Co Armagh | Northern Ireland | British | I.T. Manager | 126880150001 | ||||
HENDERSON, David Gervais Symth | Director | 10 Weavers Court Belfast BT12 5GH Co Antrim | Northern Ireland | British | Software Engineer | 144500790001 | ||||
KANE, Dorothy May | Director | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | Northern Ireland | British | Company Director | 77579520001 | ||||
MCCLEAN, Robert Stephen | Director | 10 Weavers Court Belfast BT12 5GH Co Antrim | United Kingdom | British | Sales & Marketing | 144658120001 | ||||
MCMAHON, Linda | Director | 10 Weavers Court Belfast BT12 5GH Co Antrim | Northern Ireland | British | Accountant | 144658130001 | ||||
MILLSOPP, Edward | Director | 10 Weavers Court Belfast BT12 5GH Co Antrim | Northern Ireland | British | Director | 144658070001 | ||||
ROWLAND, Phillip David | Director | 10 Weavers Court Belfast BT12 5GH Co Antrim | United Kingdom | British | Company Director | 147804610008 | ||||
STORY, Wayne Andrew | Director | 1st Floor, Unit 20 Linfield Industrial Estate BT12 5GH Belfast Weavers Court Northern Ireland | United Kingdom | British | Company Director | 203683330003 |
Who are the persons with significant control of ASIDUA HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Civica Uk Limited | Apr 06, 2016 | Stamford Street SE1 9LQ London Southbank Central England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0