ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aspidistra Holdings Limited

Aspidistra Holdings Limited is an active company incorporated on 25 May 2016 with the registered office located in London, City of London. Aspidistra Holdings Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10198125
Private limited company
Age
9 years
Incorporated 25 May 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 October 2024 (1 year ago)
Next confirmation dated 19 October 2025
Was due on 2 November 2025 (3 hours ago)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Apr31 Dec 2024 (9 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
107 Cheapside
London
EC2V 6DN
England
Address changed on 17 Apr 2025 (6 months ago)
Previous address was Unit 1, Coombe Works Derby Road Kingsbridge TQ7 1JL United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
6
Controllers (PSC)
1
Director • Secretary • Company Secretary • British • Lives in England • Born in Sep 1961
Director • Retired • British • Lives in England • Born in Jan 1966
Director • Chief Financial Officer • French • Lives in England • Born in Apr 1978
Director • Managing Director • British • Lives in England • Born in Jun 1961
Director • Dutch • Lives in England • Born in Jul 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gob2b Limited
Karen Elisabeth Dorey, , and 2 more are mutual people.
Active
Touchretail Limited
Else Christina Hamilton and Sacha Bielawski are mutual people.
Active
Clearcourse Membership Services Limited
Else Christina Hamilton and Sacha Bielawski are mutual people.
Active
Csy Retail Systems Ltd
Else Christina Hamilton and Sacha Bielawski are mutual people.
Active
Avon Data Systems Limited
Else Christina Hamilton and Sacha Bielawski are mutual people.
Active
Protech Computer Systems Limited
Else Christina Hamilton and Sacha Bielawski are mutual people.
Active
Sellerdeck Limited
Else Christina Hamilton and Sacha Bielawski are mutual people.
Active
Clearwater Consultancy Limited
Else Christina Hamilton and Sacha Bielawski are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period 31 Mar31 Dec 2024
Traded for 9 months
Cash in Bank
£9.02K
Increased by £8.99K (+34588%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£514.78K
Increased by £305.16K (+146%)
Total Liabilities
-£381.74K
Increased by £320.67K (+525%)
Net Assets
£133.03K
Decreased by £15.51K (-10%)
Debt Ratio (%)
74%
Increased by 45.02% (+155%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 22 Sep 2025
Mr Sacha Bielawski Appointed
3 Months Ago on 15 Jul 2025
Mark Grafton Resigned
3 Months Ago on 14 Jul 2025
Registered Address Changed
6 Months Ago on 17 Apr 2025
Accounting Period Shortened
7 Months Ago on 11 Mar 2025
Confirmation Submitted
1 Year Ago on 1 Nov 2024
Lisa Hammond Resigned
1 Year Ago on 7 Oct 2024
Paul Hayward Dorey Resigned
1 Year Ago on 7 Oct 2024
Karen Elisabeth Dorey Resigned
1 Year Ago on 7 Oct 2024
Karen Elisabeth Dorey Resigned
1 Year Ago on 7 Oct 2024
Get Credit Report
Discover Aspidistra Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 22 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 22 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 22 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 22 Sep 2025
Appointment of Mr Sacha Bielawski as a director on 15 July 2025
Submitted on 23 Jul 2025
Termination of appointment of Mark Grafton as a director on 14 July 2025
Submitted on 23 Jul 2025
Registered office address changed from Unit 1, Coombe Works Derby Road Kingsbridge TQ7 1JL United Kingdom to 107 Cheapside London EC2V 6DN on 17 April 2025
Submitted on 17 Apr 2025
Previous accounting period shortened from 31 March 2025 to 31 December 2024
Submitted on 11 Mar 2025
Confirmation statement made on 19 October 2024 with no updates
Submitted on 1 Nov 2024
Appointment of Mr Mark Grafton as a director on 7 October 2024
Submitted on 8 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year