A&H EXCHANGE LIMITED

Register to unlock more data on OkredoRegister

A&H EXCHANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09935922

Incorporation date

05/01/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Lansdowne Building, 2 Lansdowne Road, Croydon CR9 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2016)
dot icon16/03/2026
Registered office address changed from 100 Thornton Road Thornton Heath Croydon CR7 6BB United Kingdom to The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER on 2026-03-16
dot icon12/03/2026
Order of court to wind up
dot icon05/02/2026
Appointment of Mr Babar Javed as a director on 2026-02-01
dot icon05/02/2026
Notification of Babar Javed as a person with significant control on 2026-02-01
dot icon05/02/2026
Termination of appointment of Muhammad Anwar as a director on 2026-02-01
dot icon05/02/2026
Cessation of Muhammad Anwar as a person with significant control on 2026-02-01
dot icon05/02/2026
Confirmation statement made on 2026-02-05 with updates
dot icon31/10/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon18/09/2025
Termination of appointment of Amado Osiris Medrano Garcia as a director on 2025-09-15
dot icon18/09/2025
Cessation of Amado Osiris Medrano Garcia as a person with significant control on 2025-09-15
dot icon18/09/2025
Notification of Muhammad Anwar as a person with significant control on 2025-09-15
dot icon18/09/2025
Confirmation statement made on 2025-09-18 with updates
dot icon17/09/2025
Appointment of Mr Muhammad Anwar as a director on 2025-09-15
dot icon10/07/2025
Appointment of Mr Amado Osiris Medrano Garcia as a director on 2025-07-09
dot icon10/07/2025
Termination of appointment of Ume Habiba as a director on 2025-07-09
dot icon10/07/2025
Notification of Amado Osiris Medrano Garcia as a person with significant control on 2025-07-09
dot icon10/07/2025
Cessation of Ume Habiba as a person with significant control on 2025-07-09
dot icon10/07/2025
Confirmation statement made on 2025-07-10 with updates
dot icon23/04/2025
Confirmation statement made on 2025-04-23 with updates
dot icon31/10/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with updates
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon19/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon02/11/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon31/10/2021
Micro company accounts made up to 2021-01-31
dot icon07/10/2021
Confirmation statement made on 2021-10-07 with updates
dot icon31/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon02/11/2020
Micro company accounts made up to 2020-01-31
dot icon14/10/2020
Termination of appointment of Babar Javed as a secretary on 2020-10-01
dot icon11/08/2020
Cessation of Babar Javed as a person with significant control on 2020-08-10
dot icon11/08/2020
Notification of Ume Habiba as a person with significant control on 2020-08-10
dot icon11/08/2020
Appointment of Mrs Ume Habiba as a director on 2020-08-10
dot icon10/08/2020
Confirmation statement made on 2020-08-10 with updates
dot icon10/08/2020
Termination of appointment of Babar Javed as a director on 2020-08-10
dot icon10/08/2020
Appointment of Mr Babar Javed as a secretary on 2020-08-10
dot icon20/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon30/10/2019
Micro company accounts made up to 2019-01-31
dot icon12/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon30/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon30/10/2018
Change of details for Mr Babar Javed as a person with significant control on 2018-10-29
dot icon26/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon26/10/2018
Change of details for Mr Javed Babar as a person with significant control on 2018-10-24
dot icon25/10/2018
Director's details changed for Mr Babar Javed on 2018-10-24
dot icon16/03/2018
Director's details changed for Mr Javed Babar on 2018-03-16
dot icon14/10/2017
Confirmation statement made on 2017-10-14 with updates
dot icon14/10/2017
Change of details for Mr Javed Babar as a person with significant control on 2017-10-13
dot icon14/10/2017
Director's details changed for Mr Javed Babar on 2017-10-13
dot icon14/10/2017
Registered office address changed from 100 Thornton Road Thornton Road Thornton Heath Croydon CR7 6BB England to 100 Thornton Road Thornton Heath Croydon CR7 6BB on 2017-10-14
dot icon14/10/2017
Registered office address changed from 100 London Road Thornton Heath CR7 7NA England to 100 Thornton Road Thornton Road Thornton Heath Croydon CR7 6BB on 2017-10-14
dot icon14/10/2017
Notification of Javed Babar as a person with significant control on 2017-10-13
dot icon14/10/2017
Termination of appointment of Mamta Shetty as a director on 2017-10-13
dot icon14/10/2017
Cessation of Muhammad Asim Farid as a person with significant control on 2017-10-13
dot icon14/10/2017
Termination of appointment of Muhammad Asim Farid as a director on 2017-10-13
dot icon14/10/2017
Registered office address changed from 33 Warwick Gardens London Road Thornton Heath Surrey CR7 7NA United Kingdom to 100 London Road Thornton Heath CR7 7NA on 2017-10-14
dot icon14/10/2017
Appointment of Mr Javed Babar as a director on 2017-10-13
dot icon22/09/2017
Accounts for a dormant company made up to 2017-01-31
dot icon20/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon20/02/2017
Appointment of Mrs Mamta Shetty as a director on 2017-02-18
dot icon27/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon05/01/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
20.33K
-
0.00
-
-
2022
4
133.62K
-
0.00
-
-
2022
4
133.62K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

133.62K £Ascended557.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Babar Javed
Director
13/10/2017 - 10/08/2020
3
Javed, Babar
Secretary
10/08/2020 - 01/10/2020
-
Mr Babar Javed
Director
01/02/2026 - Present
3
Mr Amado Osiris Medrano Garcia
Director
09/07/2025 - 15/09/2025
-
Mr Muhammad Anwar
Director
15/09/2025 - 01/02/2026
4

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A&H EXCHANGE LIMITED

A&H EXCHANGE LIMITED is an(a) Liquidation company incorporated on 05/01/2016 with the registered office located at The Lansdowne Building, 2 Lansdowne Road, Croydon CR9 2ER. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of A&H EXCHANGE LIMITED?

toggle

A&H EXCHANGE LIMITED is currently Liquidation. It was registered on 05/01/2016 .

Where is A&H EXCHANGE LIMITED located?

toggle

A&H EXCHANGE LIMITED is registered at The Lansdowne Building, 2 Lansdowne Road, Croydon CR9 2ER.

What does A&H EXCHANGE LIMITED do?

toggle

A&H EXCHANGE LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

How many employees does A&H EXCHANGE LIMITED have?

toggle

A&H EXCHANGE LIMITED had 4 employees in 2022.

What is the latest filing for A&H EXCHANGE LIMITED?

toggle

The latest filing was on 16/03/2026: Registered office address changed from 100 Thornton Road Thornton Heath Croydon CR7 6BB United Kingdom to The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER on 2026-03-16.