AAFS HOLDINGS LTD

Register to unlock more data on OkredoRegister

AAFS HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08193202

Incorporation date

28/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

71-75 Shelton Street, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2012)
dot icon18/03/2026
Compulsory strike-off action has been discontinued
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon17/03/2026
Confirmation statement made on 2025-11-30 with updates
dot icon16/10/2025
Total exemption full accounts made up to 2024-07-29
dot icon16/07/2025
Previous accounting period shortened from 2024-07-29 to 2024-07-28
dot icon03/01/2025
Confirmation statement made on 2024-11-30 with no updates
dot icon18/04/2024
Total exemption full accounts made up to 2023-07-29
dot icon13/02/2024
Total exemption full accounts made up to 2022-07-29
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon29/07/2023
Current accounting period shortened from 2022-07-30 to 2022-07-29
dot icon21/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon30/04/2022
Total exemption full accounts made up to 2021-07-30
dot icon28/03/2022
Total exemption full accounts made up to 2020-07-30
dot icon22/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon30/06/2021
Registered office address changed from 422 Gower Road Killay Swansea SA2 7AN Wales to 71-75 Shelton Street London WC2H 9JQ on 2021-06-30
dot icon30/04/2021
Previous accounting period shortened from 2020-07-31 to 2020-07-30
dot icon11/03/2021
Resolutions
dot icon11/02/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon22/01/2021
Director's details changed for Mrs Emma Jane Smith on 2021-01-22
dot icon22/01/2021
Registered office address changed from Alexandra House 1 Alexandra Road Floor 6, Suite 6B Swansea SA1 5ED Wales to 422 Gower Road Killay Swansea SA2 7AN on 2021-01-22
dot icon13/02/2020
Registered office address changed from Swan House, 146-147 st. Helens Road Swansea SA1 4DE Wales to Alexandra House 1 Alexandra Road Floor 6, Suite 6B Swansea SA1 5ED on 2020-02-13
dot icon12/02/2020
Confirmation statement made on 2019-11-30 with no updates
dot icon12/02/2020
Termination of appointment of Emma Jane Smith as a secretary on 2020-02-12
dot icon12/09/2019
Registered office address changed from 710 Gower Road Killay Swansea SA2 7HQ to Swan House, 146-147 st. Helens Road Swansea SA1 4DE on 2019-09-12
dot icon05/08/2019
Micro company accounts made up to 2019-07-31
dot icon29/03/2019
Micro company accounts made up to 2018-07-31
dot icon13/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon03/10/2018
Registration of charge 081932020001, created on 2018-09-28
dot icon09/04/2018
Micro company accounts made up to 2017-07-31
dot icon03/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon18/07/2017
Current accounting period shortened from 2017-08-31 to 2017-07-31
dot icon28/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon06/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon11/06/2015
Termination of appointment of Myles Arthur Lant as a director on 2015-06-10
dot icon02/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon07/10/2014
Statement of capital following an allotment of shares on 2014-09-01
dot icon06/10/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon01/10/2014
Appointment of Mr Myles Arthur Lant as a director on 2014-09-01
dot icon13/11/2013
Accounts for a dormant company made up to 2013-08-31
dot icon02/10/2013
Secretary's details changed for Emma Jane Smith on 2013-10-02
dot icon02/10/2013
Director's details changed for Emma Jane Smith on 2013-10-02
dot icon09/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon19/11/2012
Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2012-11-19
dot icon28/08/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon-43.14 % *

* during past year

Cash in Bank

£13,174.00

Confirmation

dot iconLast made up date
29/07/2024
dot iconNext confirmation date
30/11/2025
dot iconLast change occurred
29/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/07/2024
dot iconNext account date
28/07/2025
dot iconNext due on
28/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
61
456.86K
-
0.00
578.00
-
2022
4
426.63K
-
0.00
23.17K
-
2023
0
325.17K
-
0.00
13.17K
-
2023
0
325.17K
-
0.00
13.17K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

325.17K £Descended-23.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.17K £Descended-43.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Emma Jane
Director
28/08/2012 - Present
14
Lant, Myles Arthur
Director
01/09/2014 - 10/06/2015
7
Smith, Emma Jane
Secretary
28/08/2012 - 12/02/2020
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AAFS HOLDINGS LTD

AAFS HOLDINGS LTD is an(a) Active company incorporated on 28/08/2012 with the registered office located at 71-75 Shelton Street, London WC2H 9JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AAFS HOLDINGS LTD?

toggle

AAFS HOLDINGS LTD is currently Active. It was registered on 28/08/2012 .

Where is AAFS HOLDINGS LTD located?

toggle

AAFS HOLDINGS LTD is registered at 71-75 Shelton Street, London WC2H 9JQ.

What does AAFS HOLDINGS LTD do?

toggle

AAFS HOLDINGS LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AAFS HOLDINGS LTD?

toggle

The latest filing was on 18/03/2026: Compulsory strike-off action has been discontinued.