ACHIEVA GROUP LIMITED

Register to unlock more data on OkredoRegister

ACHIEVA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

12867056

Incorporation date

09/09/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2020)
dot icon30/01/2026
Administrator's progress report
dot icon05/08/2025
Administrator's progress report
dot icon09/06/2025
Notice of extension of period of Administration
dot icon17/02/2025
Registered office address changed from Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-17
dot icon04/02/2025
Administrator's progress report
dot icon10/10/2024
Statement of affairs with form AM02SOA
dot icon30/09/2024
Notice of deemed approval of proposals
dot icon03/09/2024
Statement of administrator's proposal
dot icon05/07/2024
Appointment of an administrator
dot icon05/07/2024
Registered office address changed from Second Floor, Blenheim Gate 22-24 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU England to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-07-05
dot icon17/06/2024
Satisfaction of charge 128670560001 in full
dot icon16/04/2024
Termination of appointment of Holly Lauren Thompson as a director on 2024-04-15
dot icon19/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon29/09/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon21/04/2023
Total exemption full accounts made up to 2021-12-31
dot icon21/12/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon17/11/2022
Notification of Achieva Limited as a person with significant control on 2021-07-29
dot icon16/11/2022
Cessation of Cmc Investments Limited as a person with significant control on 2021-07-29
dot icon09/05/2022
Termination of appointment of Norman Michael Freed as a director on 2022-05-09
dot icon17/01/2022
Accounts for a dormant company made up to 2020-09-30
dot icon15/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon15/12/2021
Appointment of Mr Freddie Freed as a director on 2021-07-29
dot icon15/12/2021
Appointment of Ms Corrine Melanie Curtis as a director on 2021-07-29
dot icon05/11/2021
Current accounting period extended from 2021-09-30 to 2021-12-31
dot icon04/11/2021
Current accounting period shortened from 2021-09-30 to 2020-09-30
dot icon02/09/2021
Registration of charge 128670560002, created on 2021-08-31
dot icon21/04/2021
Registration of charge 128670560001, created on 2021-04-16
dot icon16/04/2021
Registered office address changed from Second Floor, Blenheim Gate 22-24 Upper Marlborough Road St. Albans Hertfordshire AL1 3AL England to Second Floor, Blenheim Gate 22-24 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU on 2021-04-16
dot icon14/04/2021
Registered office address changed from First Floor, Blenheim Gate 22-24 Upper Marlborough Road St. Albans Hertfordshire AL1 3AL England to Second Floor, Blenheim Gate 22-24 Upper Marlborough Road St. Albans Hertfordshire AL1 3AL on 2021-04-14
dot icon13/04/2021
Registered office address changed from Catherine House Adelaide Street St. Albans AL3 5BA England to First Floor, Blenheim Gate 22-24 Upper Marlborough Road St. Albans Hertfordshire AL1 3AL on 2021-04-13
dot icon09/03/2021
Termination of appointment of Moshe Freed as a director on 2021-03-09
dot icon15/01/2021
Change of details for Cmc Investments Limited as a person with significant control on 2021-01-15
dot icon15/01/2021
Registered office address changed from 54 Broadfields Avenue Edgware HA8 8SW England to Catherine House Adelaide Street St. Albans AL3 5BA on 2021-01-15
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with updates
dot icon30/11/2020
Cessation of Norman Michael Freed as a person with significant control on 2020-10-29
dot icon30/11/2020
Notification of Cmc Investments Limited as a person with significant control on 2020-10-29
dot icon23/11/2020
Appointment of Miss Holly Lauren Thompson as a director on 2020-11-23
dot icon09/09/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
30/11/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
29/12/2023
dot iconNext due on
29/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
45.79K
-
0.00
327.86K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Moshe Freed
Director
09/09/2020 - 09/03/2021
25
Freed, Freddie
Director
29/07/2021 - Present
12
Freed, Norman Michael
Director
09/09/2020 - 09/05/2022
23
Curtis, Corrine Melanie
Director
29/07/2021 - Present
10
Thompson, Holly Lauren
Director
23/11/2020 - 15/04/2024
5

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

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACHIEVA GROUP LIMITED

ACHIEVA GROUP LIMITED is an(a) In Administration company incorporated on 09/09/2020 with the registered office located at Sfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACHIEVA GROUP LIMITED?

toggle

ACHIEVA GROUP LIMITED is currently In Administration. It was registered on 09/09/2020 .

Where is ACHIEVA GROUP LIMITED located?

toggle

ACHIEVA GROUP LIMITED is registered at Sfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD.

What does ACHIEVA GROUP LIMITED do?

toggle

ACHIEVA GROUP LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for ACHIEVA GROUP LIMITED?

toggle

The latest filing was on 30/01/2026: Administrator's progress report.