AFFRIC INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

AFFRIC INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09798451

Incorporation date

28/09/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

18 The Triangle, Nottingham NG2 1AECopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2015)
dot icon02/01/2026
Director's details changed for Mr Irvine Leith Robertson on 2025-12-10
dot icon02/01/2026
Confirmation statement made on 2025-12-18 with updates
dot icon14/03/2025
Registration of charge 097984510003, created on 2025-03-07
dot icon31/01/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon24/01/2025
Termination of appointment of Iain Leith Johnston Robertson as a director on 2025-01-24
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with updates
dot icon12/11/2024
Registered office address changed from 13 st. Marys Street Stamford PE9 2DE England to 18 the Triangle Nottingham NG2 1AE on 2024-11-12
dot icon24/10/2024
Registration of charge 097984510001, created on 2024-10-14
dot icon24/10/2024
Registration of charge 097984510002, created on 2024-10-15
dot icon12/09/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon30/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon16/10/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon30/08/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon02/09/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon24/08/2022
Director's details changed for Mr Irvine Leith Robertson on 2022-08-24
dot icon10/08/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon08/07/2022
Change of details for Mr Irvine Leith Robertson as a person with significant control on 2022-07-08
dot icon01/11/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon30/09/2021
Resolutions
dot icon31/08/2021
Confirmation statement made on 2021-08-27 with updates
dot icon27/07/2021
Director's details changed for Irvine Leith Robertson on 2021-07-27
dot icon27/07/2021
Registered office address changed from 1st Floor 13 st Marys Street Stamford Lincolnshire PE9 2DE to 13 st. Marys Street Stamford PE9 2DE on 2021-07-27
dot icon12/07/2021
Confirmation statement made on 2021-06-28 with updates
dot icon08/07/2021
Director's details changed for Irvine Leith Robertson on 2021-07-02
dot icon08/07/2021
Change of details for Mr Irvine Leith Robertson as a person with significant control on 2021-07-02
dot icon08/07/2021
Cessation of Iain Leith Johnston Robertson as a person with significant control on 2021-07-02
dot icon21/10/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon30/06/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon31/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon09/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon02/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon16/02/2018
Registered office address changed from Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PB to 1st Floor 13 st Marys Street Stamford Lincolnshire PE9 2DE on 2018-02-16
dot icon28/06/2017
Total exemption full accounts made up to 2016-10-31
dot icon28/06/2017
Confirmation statement made on 2017-06-28 with updates
dot icon26/06/2017
Confirmation statement made on 2017-06-26 with updates
dot icon02/11/2016
Confirmation statement made on 2016-09-27 with updates
dot icon02/03/2016
Statement of capital following an allotment of shares on 2016-02-18
dot icon25/11/2015
Termination of appointment of Dm Company Services (London) Limited as a secretary on 2015-11-16
dot icon25/11/2015
Appointment of Mr Iain Leith Johnston Robertson as a director on 2015-11-16
dot icon25/11/2015
Appointment of Irvine Leith Robertson as a director on 2015-11-16
dot icon25/11/2015
Termination of appointment of Martin James Mcnair as a director on 2015-11-16
dot icon25/11/2015
Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PB on 2015-11-25
dot icon23/11/2015
Statement of capital following an allotment of shares on 2015-11-16
dot icon23/11/2015
Current accounting period extended from 2016-09-30 to 2016-10-31
dot icon17/11/2015
Certificate of change of name
dot icon28/09/2015
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
31/10/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
371.37K
-
0.00
231.77K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnair, Martin James
Director
28/09/2015 - 16/11/2015
198
Mr Iain Leith Johnston Robertson
Director
16/11/2015 - 24/01/2025
35
DM COMPANY SERVICES (LONDON) LIMITED
Corporate Secretary
28/09/2015 - 16/11/2015
209
Mr Irvine Leith Robertson
Director
16/11/2015 - Present
22

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 AFFRIC INVESTMENTS LIMITED

AFFRIC INVESTMENTS LIMITED is an(a) Active company incorporated on 28/09/2015 with the registered office located at 18 The Triangle, Nottingham NG2 1AE. 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 AFFRIC INVESTMENTS LIMITED?

toggle

AFFRIC INVESTMENTS LIMITED is currently Active. It was registered on 28/09/2015 .

Where is AFFRIC INVESTMENTS LIMITED located?

toggle

AFFRIC INVESTMENTS LIMITED is registered at 18 The Triangle, Nottingham NG2 1AE.

What does AFFRIC INVESTMENTS LIMITED do?

toggle

AFFRIC INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AFFRIC INVESTMENTS LIMITED?

toggle

The latest filing was on 02/01/2026: Director's details changed for Mr Irvine Leith Robertson on 2025-12-10.