AF ACQUISITION 1 LTD

Register to unlock more data on OkredoRegister

AF ACQUISITION 1 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10505329

Incorporation date

01/12/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, 45 Pall Mall, London SW1Y 6JGCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2016)
dot icon19/09/2025
Cessation of Audley Funding Plc as a person with significant control on 2025-09-15
dot icon19/09/2025
Confirmation statement made on 2025-09-19 with updates
dot icon15/09/2025
Notification of Bretagne Trustees Limited as a person with significant control on 2025-07-22
dot icon11/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/09/2025
Compulsory strike-off action has been discontinued
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon22/01/2025
Termination of appointment of David Raymond Davies as a director on 2025-01-22
dot icon02/01/2025
Confirmation statement made on 2024-11-30 with updates
dot icon08/07/2024
Accounts for a small company made up to 2023-09-30
dot icon18/04/2024
Appointment of Mr Denis Gordon Dixon as a director on 2024-04-18
dot icon18/04/2024
Termination of appointment of Roger Daniel Lunn Johnson as a director on 2024-04-18
dot icon14/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon11/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon08/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon20/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon02/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon04/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon15/03/2021
Director's details changed for Mr Roger Daniel Lunn Johnson on 2021-02-09
dot icon15/03/2021
Director's details changed for Mr David Raymond Davies on 2021-02-09
dot icon15/03/2021
Change of details for Audley Funding Plc as a person with significant control on 2021-02-09
dot icon02/03/2021
Registered office address changed from 45 Pall Mall London SW1Y 5JG England to Ground Floor 45 Pall Mall London SW1Y 6JG on 2021-03-02
dot icon11/02/2021
Registered office address changed from 42 Pall Mall London SW1Y 5JG England to 45 Pall Mall London SW1Y 5JG on 2021-02-11
dot icon10/02/2021
Registered office address changed from 7 Bell Yard London WC2A 2JR England to 42 Pall Mall London SW1Y 5JG on 2021-02-10
dot icon04/01/2021
Confirmation statement made on 2020-11-30 with updates
dot icon22/10/2020
Registered office address changed from 1 Bedford Row London WC1R 4BZ United Kingdom to 7 Bell Yard London WC2A 2JR on 2020-10-22
dot icon24/04/2020
Director's details changed for Mr Roger Daniel Lunn Johnson on 2020-04-24
dot icon24/04/2020
Director's details changed for Mr David Raymond Davies on 2020-04-24
dot icon30/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon10/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon12/09/2019
Director's details changed for Mr David Raymond Davies on 2019-09-12
dot icon08/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/05/2019
Registration of charge 105053290001, created on 2019-05-15
dot icon07/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon07/12/2018
Termination of appointment of Bedford Row Capital Advisers as a director on 2018-11-28
dot icon04/10/2018
Previous accounting period shortened from 2018-12-31 to 2018-09-30
dot icon01/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon30/04/2018
Registered office address changed from 66 Swish House 73-75 Upper Richmond Road East Putney London SW15 2SR England to 1 Bedford Row London WC1R 4BZ on 2018-04-30
dot icon15/02/2018
Appointment of Mr David Raymond Davies as a director on 2018-02-15
dot icon15/02/2018
Appointment of Mr Roger Daniel Lunn Johnson as a director on 2018-02-15
dot icon15/02/2018
Termination of appointment of Justin Benjamin as a director on 2018-02-15
dot icon04/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon08/02/2017
Registered office address changed from 4 Hyde Park House 5 Manfred Road London SW15 2RS England to 66 Swish House 73-75 Upper Richmond Road East Putney London SW15 2SR on 2017-02-08
dot icon01/12/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, David Raymond
Director
15/02/2018 - 22/01/2025
43
Johnson, Roger Daniel Lunn
Director
15/02/2018 - 18/04/2024
29
Dixon, Denis Gordon
Director
18/04/2024 - Present
18

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 AF ACQUISITION 1 LTD

AF ACQUISITION 1 LTD is an(a) Active company incorporated on 01/12/2016 with the registered office located at Ground Floor, 45 Pall Mall, London SW1Y 6JG. 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 AF ACQUISITION 1 LTD?

toggle

AF ACQUISITION 1 LTD is currently Active. It was registered on 01/12/2016 .

Where is AF ACQUISITION 1 LTD located?

toggle

AF ACQUISITION 1 LTD is registered at Ground Floor, 45 Pall Mall, London SW1Y 6JG.

What does AF ACQUISITION 1 LTD do?

toggle

AF ACQUISITION 1 LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AF ACQUISITION 1 LTD?

toggle

The latest filing was on 19/09/2025: Cessation of Audley Funding Plc as a person with significant control on 2025-09-15.