ACHERNAR CAPITAL LIMITED

Register to unlock more data on OkredoRegister

ACHERNAR CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09448704

Incorporation date

19/02/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Building 3 North London Business Park, Oakleigh Road South, London N11 1GNCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2015)
dot icon15/12/2025
Micro company accounts made up to 2025-02-28
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon01/02/2025
Compulsory strike-off action has been discontinued
dot icon29/01/2025
Micro company accounts made up to 2024-02-28
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon25/11/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon31/05/2024
Micro company accounts made up to 2023-02-28
dot icon07/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon27/11/2022
Micro company accounts made up to 2022-02-28
dot icon24/10/2022
Notification of Ashley Thompson Maccarthy as a person with significant control on 2018-10-12
dot icon24/10/2022
Confirmation statement made on 2022-10-24 with updates
dot icon12/07/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon06/07/2022
Registered office address changed from 3 Galley House Moon Lane Barnet EN5 5YL England to Building 3 North London Business Park Oakleigh Road South London N11 1GN on 2022-07-06
dot icon01/04/2022
Micro company accounts made up to 2021-02-28
dot icon04/05/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon28/02/2021
Micro company accounts made up to 2020-02-28
dot icon08/09/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon07/09/2020
Termination of appointment of James Osei as a director on 2019-08-15
dot icon05/02/2020
Compulsory strike-off action has been discontinued
dot icon04/02/2020
Micro company accounts made up to 2019-02-28
dot icon04/02/2020
First Gazette notice for compulsory strike-off
dot icon11/05/2019
Compulsory strike-off action has been discontinued
dot icon09/05/2019
Director's details changed for Mr James Osei on 2019-05-09
dot icon09/05/2019
Director's details changed for Mr Ashley Maccarthy on 2019-05-09
dot icon09/05/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon09/05/2019
Registered office address changed from 16-28 Tabernacle Street London EC2A 4DD England to 3 Galley House Moon Lane Barnet EN5 5YL on 2019-05-09
dot icon07/05/2019
First Gazette notice for compulsory strike-off
dot icon23/02/2019
Compulsory strike-off action has been discontinued
dot icon21/02/2019
Micro company accounts made up to 2018-02-28
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon22/05/2018
Appointment of Mr Ashley Maccarthy as a director on 2018-05-10
dot icon27/02/2018
Micro company accounts made up to 2017-02-28
dot icon27/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon27/03/2017
Termination of appointment of Ashley Thompson-Maccarthy as a director on 2017-01-04
dot icon27/03/2017
Termination of appointment of Ashley Thompson-Maccarthy as a director on 2017-01-04
dot icon27/03/2017
Appointment of Mr James Osei as a director on 2017-02-07
dot icon09/03/2017
Director's details changed for Mr Ashley Thompson-Maccarthy on 2017-03-09
dot icon08/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon08/03/2017
Termination of appointment of Olusegun Okubanjo as a director on 2017-02-19
dot icon28/02/2017
Total exemption small company accounts made up to 2016-02-28
dot icon06/01/2017
Resolutions
dot icon05/01/2017
Registered office address changed from 99 Bishopsgate London EC2M 3XD England to 16-28 Tabernacle Street London EC2A 4DD on 2017-01-05
dot icon22/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon27/04/2015
Director's details changed for Mr Ashley Thompson-Maccarthy on 2015-04-26
dot icon27/04/2015
Director's details changed for Mr Olusegun Okubanjo on 2015-02-19
dot icon27/04/2015
Director's details changed for Mr Olusegun Okubanjo on 2015-03-19
dot icon27/04/2015
Registered office address changed from 99 Bishopsgate London EC2M 3XD England to 99 Bishopsgate London EC2M 3XD on 2015-04-27
dot icon19/02/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
47.00K
-
0.00
-
-
2022
0
47.18K
-
0.00
-
-
2022
0
47.18K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

47.18K £Ascended0.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. Olusegun Okubanjo
Director
19/02/2015 - 19/02/2017
14
Mr Ashley Thompson-Maccarthy
Director
19/02/2015 - 04/01/2017
-
Maccarthy, Ashley
Director
10/05/2018 - Present
3
Osei, James
Director
07/02/2017 - 15/08/2019
-

Persons with Significant Control

2
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 ACHERNAR CAPITAL LIMITED

ACHERNAR CAPITAL LIMITED is an(a) Active company incorporated on 19/02/2015 with the registered office located at Building 3 North London Business Park, Oakleigh Road South, London N11 1GN. 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 ACHERNAR CAPITAL LIMITED?

toggle

ACHERNAR CAPITAL LIMITED is currently Active. It was registered on 19/02/2015 .

Where is ACHERNAR CAPITAL LIMITED located?

toggle

ACHERNAR CAPITAL LIMITED is registered at Building 3 North London Business Park, Oakleigh Road South, London N11 1GN.

What does ACHERNAR CAPITAL LIMITED do?

toggle

ACHERNAR CAPITAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ACHERNAR CAPITAL LIMITED?

toggle

The latest filing was on 15/12/2025: Micro company accounts made up to 2025-02-28.