A.Q TIMES & CO. LIMITED

Register to unlock more data on OkredoRegister

A.Q TIMES & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06451693

Incorporation date

12/12/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Peel House, London Road, Morden SM4 5BTCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2007)
dot icon05/02/2026
Termination of appointment of Ahmed Hassan Abdulahi as a director on 2026-02-02
dot icon11/12/2025
Micro company accounts made up to 2025-06-30
dot icon25/09/2025
Appointment of Mr Ahmed Hassan Abdulahi as a director on 2025-06-30
dot icon26/07/2025
Confirmation statement made on 2025-07-26 with updates
dot icon18/07/2025
Registered office address changed from 102C2 Peel House London Road Modern Morden SM4 5BT England to Peel House London Road Morden SM4 5BT on 2025-07-18
dot icon04/07/2025
Director's details changed for Mr Ahmed Muhidiin Abdulle on 2025-07-04
dot icon04/07/2025
Notification of Ahmed Muhidiin Abdulle as a person with significant control on 2025-07-04
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with updates
dot icon29/06/2025
Registered office address changed from 14 Alexandria Road London W13 0NR England to 102C2 Peel House London Road Modern Morden SM4 5BT on 2025-06-29
dot icon29/06/2025
Termination of appointment of Ahmed Hassan Abdulahi as a director on 2025-06-29
dot icon29/06/2025
Cessation of Ahmed Hassan Abdulahi as a person with significant control on 2025-06-29
dot icon26/06/2025
Appointment of Mr Ahmed Muhidiin Abdulle as a director on 2025-06-26
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon01/12/2024
Registered office address changed from 386 Uxbridge Road London W12 7LL England to 14 Alexandria Road London W13 0NR on 2024-12-01
dot icon13/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon25/04/2024
Micro company accounts made up to 2023-06-30
dot icon15/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon30/06/2023
Registered office address changed from 20 Grande Parade Green Lanes London N4 1LA England to 386 Uxbridge Road London W12 7LL on 2023-06-30
dot icon28/03/2023
Micro company accounts made up to 2022-06-30
dot icon28/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon18/11/2021
Micro company accounts made up to 2021-06-30
dot icon08/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-06-30
dot icon05/10/2020
Registered office address changed from 539 Green Lanes London N8 0RL to 20 Grande Parade Green Lanes London N4 1LA on 2020-10-05
dot icon22/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon08/06/2020
Termination of appointment of Mohamed Ahmed Jama as a director on 2020-05-31
dot icon04/03/2020
Micro company accounts made up to 2019-06-30
dot icon03/12/2019
Appointment of Mr Mohamed Ahmed Jama as a director on 2019-12-01
dot icon02/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon02/09/2019
Termination of appointment of Ikran Abdi Musa as a director on 2019-09-02
dot icon07/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon07/03/2019
Micro company accounts made up to 2018-06-30
dot icon03/10/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon30/03/2018
Micro company accounts made up to 2017-06-30
dot icon20/11/2017
Appointment of Miss Ikran Abdi Musa as a director on 2017-09-01
dot icon07/09/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon31/03/2017
Micro company accounts made up to 2016-06-30
dot icon27/09/2016
Confirmation statement made on 2016-07-30 with updates
dot icon28/06/2016
Compulsory strike-off action has been discontinued
dot icon25/06/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon16/09/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon16/09/2015
Registered office address changed from 349C High Road London N22 8JA to 539 Green Lanes London N8 0RL on 2015-09-16
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/09/2014
Appointment of Mr Ahmed Hassan Abdulahi as a director on 2014-08-01
dot icon09/09/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon15/06/2014
Registered office address changed from Office 345 19-21 Crawford Street London W1H 1PJ England on 2014-06-15
dot icon15/06/2014
Termination of appointment of Ali Abassi as a director
dot icon12/06/2014
Appointment of Dr Ali Abassi as a director
dot icon09/06/2014
Registered office address changed from 349C High Road Woodgreen N22 8JA England on 2014-06-09
dot icon09/06/2014
Termination of appointment of Matthew Robson as a director
dot icon21/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon08/10/2013
Termination of appointment of Nasira Mussa as a director
dot icon08/10/2013
Appointment of Mr Matthew Robson as a director
dot icon30/07/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon30/07/2013
Termination of appointment of Ahmed Abdulahi as a secretary
dot icon30/07/2013
Termination of appointment of Qaman Garane as a director
dot icon30/07/2013
Appointment of Miss Nasira Mussa as a director
dot icon04/06/2013
Compulsory strike-off action has been discontinued
dot icon03/06/2013
Current accounting period extended from 2012-12-31 to 2013-06-30
dot icon03/06/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon13/05/2013
Registered office address changed from 14 Alexandria Road London W13 0NR England on 2013-05-13
dot icon16/04/2013
First Gazette notice for compulsory strike-off
dot icon31/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/02/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon15/10/2010
Secretary's details changed for Mr Ahmed Hassan Abdulahi on 2010-10-15
dot icon15/10/2010
Registered office address changed from 812a Uxbridge Road Hayes Middlesex UB4 0RS on 2010-10-15
dot icon27/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/02/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon25/02/2010
Director's details changed for Mr Qaman Garane on 2010-02-23
dot icon01/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/03/2009
Return made up to 12/12/08; full list of members
dot icon23/03/2009
Secretary's change of particulars / ahmed abdulahi / 25/07/2008
dot icon12/12/2007
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
30/06/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
742.00
-
0.00
-
-
2022
3
876.00
-
0.00
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abdulahi, Ahmed Hassan
Director
01/08/2014 - 29/06/2025
33
Abdulahi, Ahmed Hassan
Director
30/06/2025 - 02/02/2026
33
Musa, Ikran Abdi
Director
01/09/2017 - 02/09/2019
1
Jama, Mohamed Ahmed
Director
01/12/2019 - 31/05/2020
8
Garane, Qaman Korfa
Director
12/12/2007 - 30/07/2013
3

Persons with Significant Control

3
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 A.Q TIMES & CO. LIMITED

A.Q TIMES & CO. LIMITED is an(a) Active company incorporated on 12/12/2007 with the registered office located at Peel House, London Road, Morden SM4 5BT. 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 A.Q TIMES & CO. LIMITED?

toggle

A.Q TIMES & CO. LIMITED is currently Active. It was registered on 12/12/2007 .

Where is A.Q TIMES & CO. LIMITED located?

toggle

A.Q TIMES & CO. LIMITED is registered at Peel House, London Road, Morden SM4 5BT.

What does A.Q TIMES & CO. LIMITED do?

toggle

A.Q TIMES & CO. LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for A.Q TIMES & CO. LIMITED?

toggle

The latest filing was on 05/02/2026: Termination of appointment of Ahmed Hassan Abdulahi as a director on 2026-02-02.