9A AND ANT LIMITED

Register to unlock more data on OkredoRegister

9A AND ANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10966033

Incorporation date

15/09/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

9a Irving Street, London WC2H 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2017)
dot icon20/01/2026
Amended total exemption full accounts made up to 2024-09-30
dot icon14/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon30/09/2025
Micro company accounts made up to 2024-09-30
dot icon26/11/2024
Registered office address changed from 16 Meadow Way Verwood BH31 6EP England to 9a Irving Street London WC2H 7AT on 2024-11-26
dot icon03/10/2024
Appointment of Mr Khaled El Jalek as a director on 2024-10-01
dot icon03/10/2024
Termination of appointment of Callie Louise Beacham as a director on 2024-10-01
dot icon01/10/2024
Change of details for Mr Khaled El Jalek as a person with significant control on 2024-07-26
dot icon30/09/2024
Confirmation statement made on 2024-09-14 with updates
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with updates
dot icon30/09/2024
Notification of Khaled El Jalek as a person with significant control on 2024-07-26
dot icon30/09/2024
Cessation of Chichester Food Co Ltd as a person with significant control on 2024-07-26
dot icon06/12/2023
Cessation of Antonio Galofaro as a person with significant control on 2023-12-01
dot icon06/12/2023
Notification of Chichester Food Co Ltd as a person with significant control on 2023-12-01
dot icon06/12/2023
Appointment of Mrs Callie Louise Beacham as a director on 2023-12-01
dot icon06/12/2023
Termination of appointment of Antonio Galofaro as a director on 2023-12-01
dot icon06/12/2023
Termination of appointment of Andrew Colin Jones as a director on 2023-12-01
dot icon06/12/2023
Registered office address changed from 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL England to 16 Meadow Way Verwood BH31 6EP on 2023-12-06
dot icon30/11/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/11/2023
Total exemption full accounts made up to 2023-09-30
dot icon14/09/2023
Confirmation statement made on 2023-09-14 with updates
dot icon02/08/2023
Director's details changed for Mr Antonio Galofaro on 2023-08-02
dot icon02/08/2023
Change of details for Mr Antonio Galofaro as a person with significant control on 2023-08-02
dot icon10/07/2023
Director's details changed for Mr Andrew Colin Jones on 2023-07-10
dot icon26/04/2023
Particulars of variation of rights attached to shares
dot icon26/04/2023
Resolutions
dot icon26/04/2023
Change of share class name or designation
dot icon26/04/2023
Memorandum and Articles of Association
dot icon25/04/2023
Change of details for Mr Antonio Galofaro as a person with significant control on 2023-04-10
dot icon24/04/2023
Change of details for Mr Antonio Galofaro as a person with significant control on 2023-04-10
dot icon24/04/2023
Director's details changed for Mr Antonio Galofaro on 2023-04-10
dot icon24/04/2023
Director's details changed for Mr Antonio Galofaro on 2023-04-10
dot icon30/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon15/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon17/08/2021
Director's details changed for Mr Andrew Colin Jones on 2021-08-03
dot icon17/08/2021
Change of details for Mr Antonio Galofaro as a person with significant control on 2021-08-03
dot icon17/08/2021
Director's details changed for Mr Antonio Galofaro on 2021-08-03
dot icon15/01/2021
Total exemption full accounts made up to 2019-09-30
dot icon07/01/2021
Compulsory strike-off action has been discontinued
dot icon06/01/2021
Confirmation statement made on 2020-09-14 with no updates
dot icon15/12/2020
First Gazette notice for compulsory strike-off
dot icon19/11/2020
Director's details changed for Mr Antonio Galofaro on 2020-11-19
dot icon19/11/2020
Change of details for Mr Antonio Galofaro as a person with significant control on 2020-11-19
dot icon29/09/2020
Change of details for Mr Antonio Galofaro as a person with significant control on 2020-09-22
dot icon24/09/2020
Director's details changed for Mr Andrew Colin Jones on 2020-09-02
dot icon24/09/2020
Director's details changed for Mr Antonio Galofaro on 2020-09-22
dot icon02/09/2020
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom to 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL on 2020-09-02
dot icon02/03/2020
Termination of appointment of Lee Associates (Secretaries) Limited as a secretary on 2020-03-02
dot icon16/12/2019
Previous accounting period extended from 2019-03-31 to 2019-09-30
dot icon16/09/2019
Confirmation statement made on 2019-09-14 with updates
dot icon15/07/2019
Appointment of Mr Antonio Galofaro as a director on 2018-10-01
dot icon15/07/2019
Termination of appointment of Mary Jeanette Hickey as a director on 2018-10-01
dot icon08/07/2019
Notification of Antonio Galofaro as a person with significant control on 2018-10-01
dot icon08/07/2019
Cessation of Andrew Colin Jones as a person with significant control on 2018-10-01
dot icon08/07/2019
Statement of capital following an allotment of shares on 2018-10-01
dot icon08/07/2019
Previous accounting period shortened from 2019-09-30 to 2019-03-31
dot icon14/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon15/08/2018
Secretary's details changed for Lee Associates (Secretaries) Limited on 2018-08-15
dot icon18/09/2017
Appointment of Ms Mary Jeanette Hickey as a director on 2017-09-18
dot icon15/09/2017
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
55.61K
-
0.00
47.45K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Beacham, Callie Louise
Director
01/12/2023 - 01/10/2024
82
Hickey, Mary Jeanette
Director
18/09/2017 - 01/10/2018
2
LEE ASSOCIATES (SECRETARIES) LIMITED
Corporate Secretary
15/09/2017 - 02/03/2020
137
El Jalek, Khaled
Director
01/10/2024 - Present
35
Mr Antonio Galofaro
Director
01/10/2018 - 01/12/2023
4

Persons with Significant Control

6
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 9A AND ANT LIMITED

9A AND ANT LIMITED is an(a) Active company incorporated on 15/09/2017 with the registered office located at 9a Irving Street, London WC2H 7AT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 9A AND ANT LIMITED?

toggle

9A AND ANT LIMITED is currently Active. It was registered on 15/09/2017 .

Where is 9A AND ANT LIMITED located?

toggle

9A AND ANT LIMITED is registered at 9a Irving Street, London WC2H 7AT.

What does 9A AND ANT LIMITED do?

toggle

9A AND ANT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 9A AND ANT LIMITED?

toggle

The latest filing was on 20/01/2026: Amended total exemption full accounts made up to 2024-09-30.