ACHIEVEFORUM (UK) LIMITED

Register to unlock more data on OkredoRegister

ACHIEVEFORUM (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08643632

Incorporation date

08/08/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Ryder Court, 14 Ryder Street, London SW1Y 6QBCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2013)
dot icon09/04/2026
Termination of appointment of Robert Rozek as a director on 2026-04-09
dot icon09/04/2026
Termination of appointment of Jonathan Kuai as a director on 2026-04-09
dot icon20/01/2026
Micro company accounts made up to 2025-04-30
dot icon06/10/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon20/01/2025
Micro company accounts made up to 2024-04-30
dot icon29/10/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon29/07/2024
Withdraw the company strike off application
dot icon22/01/2024
Micro company accounts made up to 2023-04-30
dot icon20/09/2023
Confirmation statement made on 2023-09-05 with updates
dot icon02/08/2023
Termination of appointment of Julian Christopher Slater as a director on 2023-08-02
dot icon02/08/2023
Appointment of Mr Anthony Goodes as a director on 2023-08-02
dot icon02/08/2023
Appointment of Mrs Caroline Mcaloney as a director on 2023-08-02
dot icon14/03/2023
Voluntary strike-off action has been suspended
dot icon07/02/2023
First Gazette notice for voluntary strike-off
dot icon31/01/2023
Application to strike the company off the register
dot icon31/01/2023
Resolutions
dot icon30/01/2023
Resolutions
dot icon30/01/2023
Solvency Statement dated 26/01/23
dot icon30/01/2023
Statement of capital on 2023-01-30
dot icon30/01/2023
Statement by Directors
dot icon26/01/2023
Micro company accounts made up to 2022-04-30
dot icon21/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon10/08/2022
Director's details changed for Mr Julian Christopher Slater on 2022-08-10
dot icon04/05/2022
Accounts for a small company made up to 2021-04-30
dot icon05/10/2021
Confirmation statement made on 2021-09-05 with updates
dot icon08/09/2021
Accounts for a small company made up to 2020-04-30
dot icon28/07/2021
Compulsory strike-off action has been discontinued
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon24/11/2020
Confirmation statement made on 2020-09-05 with updates
dot icon24/11/2020
Appointment of Mr Tony Goodes as a secretary on 2020-11-19
dot icon24/11/2020
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2020-11-19
dot icon24/11/2020
Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to Ryder Court 14 Ryder Street London SW1Y 6QB on 2020-11-24
dot icon13/11/2020
Change of details for Boca U.K. Holding Limited as a person with significant control on 2016-04-06
dot icon28/11/2019
Current accounting period extended from 2019-12-31 to 2020-04-30
dot icon07/11/2019
Appointment of Mr Robert Rozek as a director on 2019-11-01
dot icon06/11/2019
Appointment of Mr Julian Christopher Slater as a director on 2019-11-01
dot icon06/11/2019
Appointment of Mr Jonathan Kuai as a director on 2019-11-01
dot icon06/11/2019
Termination of appointment of Gregory Nardini as a director on 2019-11-01
dot icon06/11/2019
Termination of appointment of Carl Long as a director on 2019-11-01
dot icon06/11/2019
Termination of appointment of William Christopher Allingham as a director on 2019-11-01
dot icon26/09/2019
Accounts for a small company made up to 2018-12-31
dot icon09/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon11/01/2019
Director's details changed for Gregory Nardini on 2019-01-11
dot icon11/01/2019
Director's details changed for Gregory Nardini on 2019-01-11
dot icon17/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon15/08/2018
Secretary's details changed for Corporation Service Company (Uk) Limited on 2018-08-08
dot icon02/07/2018
Registered office address changed from 40 Bank Street Level 29 London E14 5DS England to 25 Canada Square Level 37 London E14 5LQ on 2018-07-02
dot icon02/07/2018
Accounts for a small company made up to 2017-12-31
dot icon18/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon17/08/2017
Director's details changed for Mr William Christopher Allingham on 2017-08-17
dot icon17/08/2017
Director's details changed for Carl Long on 2017-08-17
dot icon17/08/2017
Change of details for Boca U.K. Holding Limited as a person with significant control on 2017-08-17
dot icon17/08/2017
Cessation of Russ Becker as a person with significant control on 2017-08-17
dot icon17/08/2017
Cessation of Steve Alesio as a person with significant control on 2017-08-17
dot icon17/08/2017
Cessation of Laurens Albada as a person with significant control on 2017-08-17
dot icon17/08/2017
Cessation of Laurens Albada as a person with significant control on 2017-08-17
dot icon20/07/2017
Full accounts made up to 2016-12-31
dot icon05/06/2017
Appointment of Gregory Nardini as a director on 2017-05-26
dot icon02/06/2017
Director's details changed for Mr William Christopher Allingham on 2017-06-02
dot icon02/06/2017
Termination of appointment of Nikki Lynne Hall as a director on 2017-05-26
dot icon20/10/2016
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2016-10-14
dot icon20/10/2016
Termination of appointment of Broughton Secretaries Limited as a secretary on 2016-10-14
dot icon20/10/2016
Registered office address changed from 7 Welbeck Street London W1G 9YE to 40 Bank Street Level 29 London E14 5DS on 2016-10-20
dot icon12/10/2016
Appointment of Carl Long as a director on 2016-10-06
dot icon03/10/2016
Termination of appointment of Douglas Wayne Stubsten as a director on 2016-09-30
dot icon24/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon12/07/2016
Full accounts made up to 2015-12-31
dot icon14/06/2016
Resolutions
dot icon31/05/2016
Certificate of change of name
dot icon14/09/2015
Full accounts made up to 2014-12-31
dot icon04/09/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon02/07/2015
Appointment of Mr. William Christopher Allingham as a director on 2015-06-22
dot icon01/07/2015
Termination of appointment of Richard Alan Gee as a director on 2015-06-22
dot icon01/07/2015
Termination of appointment of Richard Alan Gee as a director on 2015-06-22
dot icon17/06/2015
Termination of appointment of Yancey Louis Spruill as a director on 2015-06-12
dot icon17/06/2015
Termination of appointment of Harry Hollines as a director on 2015-06-05
dot icon02/06/2015
Registered office address changed from 37-41 Mortimer Street London W1T 3JH to 7 Welbeck Street London W1G 9YE on 2015-06-02
dot icon02/06/2015
Appointment of Broughton Secretaries Limited as a secretary on 2015-06-02
dot icon02/01/2015
Appointment of Douglas Wayne Stubsten as a director on 2014-12-10
dot icon02/01/2015
Appointment of Nikki Lynne Hall as a director on 2014-12-10
dot icon29/10/2014
Appointment of Yancey Louis Spruill as a director on 2014-10-07
dot icon29/10/2014
Termination of appointment of Calvin Kennedy Quan as a director on 2014-10-07
dot icon29/09/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon14/08/2014
Appointment of Richard Alan Gee as a director on 2014-07-21
dot icon24/03/2014
Current accounting period extended from 2014-08-31 to 2014-12-31
dot icon10/12/2013
Registered office address changed from Mortimer House 37-41 Mortimer Street London W1W 7RE United Kingdom on 2013-12-10
dot icon22/10/2013
Appointment of Calvin Kennedy Quan as a director
dot icon22/10/2013
Appointment of Harry Hollines as a director
dot icon14/10/2013
Termination of appointment of Rupert Hopley as a director
dot icon14/10/2013
Termination of appointment of Adam Walker as a director
dot icon14/10/2013
Termination of appointment of Gareth Wright as a director
dot icon14/10/2013
Termination of appointment of Julie Woollard as a secretary
dot icon14/10/2013
Statement of capital following an allotment of shares on 2013-09-30
dot icon08/08/2013
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
30/04/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.77M
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slater, Julian Christopher
Director
01/11/2019 - 02/08/2023
22
Wright, Gareth Richard
Director
08/08/2013 - 30/09/2013
212
Kuai, Jonathan
Director
01/11/2019 - 09/04/2026
11
Quan, Calvin Kennedy
Director
30/09/2013 - 07/10/2014
5
Stubsten, Douglas Wayne
Director
10/12/2014 - 30/09/2016
7

Persons with Significant Control

4
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 ACHIEVEFORUM (UK) LIMITED

ACHIEVEFORUM (UK) LIMITED is an(a) Active company incorporated on 08/08/2013 with the registered office located at Ryder Court, 14 Ryder Street, London SW1Y 6QB. There are currently 3 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 ACHIEVEFORUM (UK) LIMITED?

toggle

ACHIEVEFORUM (UK) LIMITED is currently Active. It was registered on 08/08/2013 .

Where is ACHIEVEFORUM (UK) LIMITED located?

toggle

ACHIEVEFORUM (UK) LIMITED is registered at Ryder Court, 14 Ryder Street, London SW1Y 6QB.

What does ACHIEVEFORUM (UK) LIMITED do?

toggle

ACHIEVEFORUM (UK) LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ACHIEVEFORUM (UK) LIMITED?

toggle

The latest filing was on 09/04/2026: Termination of appointment of Robert Rozek as a director on 2026-04-09.