Background WavePink WaveYellow Wave

INTERNATIONAL ASSETS & RESOURCES LIMITED (04056898)

INTERNATIONAL ASSETS & RESOURCES LIMITED (04056898) is an active UK company. incorporated on 22 August 2000. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. INTERNATIONAL ASSETS & RESOURCES LIMITED has been registered for 25 years. Current directors include AUSTIN, Sean Thomas, KATANKA, Stephen Alan.

Company Number
04056898
Status
active
Type
ltd
Incorporated
22 August 2000
Age
25 years
Address
Unit 3 Manor Farm, Bristol, BS35 4AT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AUSTIN, Sean Thomas, KATANKA, Stephen Alan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL ASSETS & RESOURCES LIMITED

INTERNATIONAL ASSETS & RESOURCES LIMITED is an active company incorporated on 22 August 2000 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. INTERNATIONAL ASSETS & RESOURCES LIMITED was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

04056898

LTD Company

Age

25 Years

Incorporated 22 August 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Unit 3 Manor Farm Aust Bristol, BS35 4AT,

Previous Addresses

67 Westow Street Upper Norwood London SE19 3RW
From: 22 August 2000To: 19 August 2025
Timeline

47 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Loan Secured
Nov 15
Loan Secured
Jul 19
Loan Secured
Dec 19
Loan Secured
Feb 20
Loan Secured
Feb 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Funding Round
Jan 24
Director Left
Jul 24
New Owner
Aug 24
New Owner
Aug 24
Owner Exit
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
New Owner
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Secured
Aug 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Cleared
Dec 25
Director Joined
Mar 26
1
Funding
11
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

AUSTIN, Sean Thomas

Active
Manor Farm, BristolBS35 4AT
Born July 1990
Director
Appointed 20 Jan 2025

KATANKA, Stephen Alan

Active
LondonSE19 3RW
Born March 1948
Director
Appointed 17 Mar 2026

BESSICK, Maureen

Resigned
4 Downsview Gardens, LondonSE19 3XQ
Secretary
Appointed 11 Feb 2003
Resigned 21 Apr 2006

KAYE, Stephen Alan

Resigned
34 Ryefield Road, LondonSE19 3QU
Secretary
Appointed 15 May 2006
Resigned 01 Feb 2010

ZAKREVSKAYA, Helen

Resigned
Mantuliuskaya St 2-98, Moskow
Secretary
Appointed 01 Sept 2000
Resigned 11 Feb 2003

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 22 Aug 2000
Resigned 23 Aug 2000

AYLWARD, Laurence

Resigned
20/1 Waruda Street, SydneyFOREIGN
Born April 1960
Director
Appointed 01 Sept 2000
Resigned 19 May 2009

ISON, Sidney Brian

Resigned
36 Meadway, LondonN14 6NL
Born December 1948
Director
Appointed 11 Feb 2003
Resigned 01 Feb 2010

KATANKA, Lilja Natasha

Resigned
Westow Street, Upper NorwoodSE19 3RW
Born November 1978
Director
Appointed 06 Oct 2011
Resigned 17 Apr 2023

KATANKA, Stephen Alan

Resigned
Westow Street, Upper NorwoodSE19 3RW
Born March 1948
Director
Appointed 01 Feb 2010
Resigned 20 Jan 2025

KAYE, Jakob Agust

Resigned
Westow Street, Upper NorwoodSE19 3RW
Born February 1981
Director
Appointed 06 Oct 2011
Resigned 17 Apr 2023

SHERWEN, Trevor William

Resigned
Dormans, OtfordTN14 5RS
Born June 1943
Director
Appointed 20 Aug 2004
Resigned 13 Feb 2007

STEPHENSDOTTIR KATANKA, Sharon Birna

Resigned
Westow Street, Upper NorwoodSE19 3RW
Born December 1973
Director
Appointed 06 Oct 2011
Resigned 19 Jan 2024

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 22 Aug 2000
Resigned 23 Aug 2000

Persons with significant control

6

1 Active
5 Ceased

Mr Sean Thomas Austin

Active
Manor Farm, BristolBS35 4AT
Born July 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jan 2025

Miss Lilja Katanka

Ceased
Westow Street, Upper NorwoodSE19 3RW
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2024
Ceased 16 Jan 2025

Mr Jakob Agust Kaye

Ceased
Westow Street, Upper NorwoodSE19 3RW
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2024
Ceased 16 Jan 2025

Ms Sharon Birna Stephensdottir Katanka

Ceased
Westow Street, Upper NorwoodSE19 3RW
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Jan 2025

Miss Lilja Natasha Katanka

Ceased
Westow Street, Upper NorwoodSE19 3RW
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 17 Apr 2023

Mr Jakob Agust Kaye

Ceased
Westow Street, Upper NorwoodSE19 3RW
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 17 Apr 2023
Fundings
Financials
Latest Activities

Filing History

146

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 August 2025
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 August 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 August 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Capital Allotment Shares
23 January 2024
SH01Allotment of Shares
Change Person Director Company
15 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
18 April 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2023
MR01Registration of a Charge
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Legacy
15 September 2012
MG01MG01
Legacy
15 September 2012
MG01MG01
Legacy
15 September 2012
MG01MG01
Legacy
15 September 2012
MG01MG01
Legacy
15 September 2012
MG01MG01
Legacy
15 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Legacy
13 October 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Termination Secretary Company With Name
5 March 2010
TM02Termination of Secretary
Legacy
2 September 2009
363aAnnual Return
Legacy
2 September 2009
190190
Legacy
2 September 2009
353353
Legacy
2 September 2009
287Change of Registered Office
Legacy
24 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 November 2008
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
31 January 2008
88(2)R88(2)R
Legacy
31 January 2008
123Notice of Increase in Nominal Capital
Resolution
31 January 2008
RESOLUTIONSResolutions
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2007
AAAnnual Accounts
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
16 November 2006
363aAnnual Return
Legacy
25 July 2006
395Particulars of Mortgage or Charge
Legacy
19 June 2006
363aAnnual Return
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Legacy
8 July 2005
287Change of Registered Office
Legacy
22 June 2005
88(2)R88(2)R
Legacy
22 June 2005
123Notice of Increase in Nominal Capital
Resolution
22 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
26 January 2004
AAAnnual Accounts
Legacy
2 October 2003
395Particulars of Mortgage or Charge
Legacy
26 September 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 November 2002
AAAnnual Accounts
Legacy
19 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2001
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
21 July 2001
395Particulars of Mortgage or Charge
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
287Change of Registered Office
Legacy
4 October 2000
287Change of Registered Office
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
288bResignation of Director or Secretary
Incorporation Company
22 August 2000
NEWINCIncorporation