AFFLUENT UNIVERSE LIMITED

Register to unlock more data on OkredoRegister

AFFLUENT UNIVERSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08825318

Incorporation date

23/12/2013

Size

Dormant

Contacts

Registered address

Registered address

4385, 08825318 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2013)
dot icon14/10/2025
Compulsory strike-off action has been suspended
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon16/07/2025
Registered office address changed to PO Box 4385, 08825318 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-16
dot icon09/05/2025
Accounts for a dormant company made up to 2025-03-31
dot icon08/05/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon17/07/2024
Compulsory strike-off action has been discontinued
dot icon16/07/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon25/06/2024
First Gazette notice for compulsory strike-off
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon12/03/2024
Micro company accounts made up to 2023-03-31
dot icon30/05/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/11/2022
Registered office address changed from 10 Cambridge Close London NW10 0AW England to 71-75 Shelton Street London WC2H 9JQ on 2022-11-09
dot icon05/08/2022
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 10 Cambridge Close London NW10 0AW on 2022-08-05
dot icon06/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon23/06/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon17/05/2021
Micro company accounts made up to 2021-03-31
dot icon03/05/2020
Micro company accounts made up to 2020-03-31
dot icon03/05/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon14/05/2019
Micro company accounts made up to 2019-03-31
dot icon14/05/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon19/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon02/07/2018
Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to 71-75 Shelton Street London WC2H 9JQ on 2018-07-02
dot icon26/06/2018
Compulsory strike-off action has been discontinued
dot icon25/06/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon19/06/2018
First Gazette notice for compulsory strike-off
dot icon05/02/2018
Accounts for a dormant company made up to 2017-03-31
dot icon05/10/2017
Confirmation statement made on 2017-03-31 with no updates
dot icon24/02/2017
Resolutions
dot icon23/02/2017
Confirmation statement made on 2016-12-23 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon19/01/2016
Director's details changed for Ms Miriam Musamba on 2015-10-23
dot icon19/01/2016
Registered office address changed from 2 Woodberry Grove First Floor North Finchley London N12 0DR England to First Floor 2 Woodberry Grove North Finchley London N12 0DR on 2016-01-19
dot icon12/01/2016
Registered office address changed from 49 Salcombe Gardens Mill Hill London NW7 2NX to 2 Woodberry Grove First Floor North Finchley London N12 0DR on 2016-01-12
dot icon31/03/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/02/2015
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon20/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon20/01/2015
Director's details changed for Ms Miriam Musamba on 2013-12-23
dot icon19/01/2015
Registered office address changed from 49 Falcombe Gardens Millhill London NW7 2NX United Kingdom to 49 Salcombe Gardens Mill Hill London NW7 2NX on 2015-01-19
dot icon23/12/2013
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
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.00
-
0.00
-
-
2022
1
90.00K
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Musamba, Miriam
Director
23/12/2013 - Present
2

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+
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 AFFLUENT UNIVERSE LIMITED

AFFLUENT UNIVERSE LIMITED is an(a) Active company incorporated on 23/12/2013 with the registered office located at 4385, 08825318 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 AFFLUENT UNIVERSE LIMITED?

toggle

AFFLUENT UNIVERSE LIMITED is currently Active. It was registered on 23/12/2013 .

Where is AFFLUENT UNIVERSE LIMITED located?

toggle

AFFLUENT UNIVERSE LIMITED is registered at 4385, 08825318 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does AFFLUENT UNIVERSE LIMITED do?

toggle

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

What is the latest filing for AFFLUENT UNIVERSE LIMITED?

toggle

The latest filing was on 14/10/2025: Compulsory strike-off action has been suspended.