AFONCHIES CONSULTING LIMITED

Register to unlock more data on OkredoRegister

AFONCHIES CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06405976

Incorporation date

22/10/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

20 Wenlock Road, London, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2007)
dot icon17/01/2026
Compulsory strike-off action has been discontinued
dot icon16/01/2026
Confirmation statement made on 2025-10-22 with no updates
dot icon13/01/2026
First Gazette notice for compulsory strike-off
dot icon09/12/2025
Change of details for Mr Adebisi Afon as a person with significant control on 2025-12-09
dot icon09/12/2025
Director's details changed for Mr Adebisi Oyelola Afon on 2025-12-09
dot icon21/07/2025
Unaudited abridged accounts made up to 2024-10-21
dot icon25/03/2025
Registered office address changed from 11 Trinity Gardens Trinity Drive Folkestone Kent CT19 5UU England to 20 Wenlock Road London London N1 7GU on 2025-03-25
dot icon14/03/2025
Registered office address changed from 20 Wenlock Road London N1 7GU England to 11 Trinity Gardens Trinity Drive Folkestone Kent CT19 5UU on 2025-03-14
dot icon09/12/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon27/08/2024
Unaudited abridged accounts made up to 2023-10-21
dot icon22/08/2024
Change of details for Mr Adebisi Afon as a person with significant control on 2024-06-01
dot icon22/08/2024
Secretary's details changed for Mrs Olire Christine Afon on 2024-06-01
dot icon22/12/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon23/09/2023
Compulsory strike-off action has been discontinued
dot icon20/09/2023
Total exemption full accounts made up to 2022-10-21
dot icon19/09/2023
First Gazette notice for compulsory strike-off
dot icon23/12/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon14/09/2022
Total exemption full accounts made up to 2021-10-21
dot icon18/11/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-10-21
dot icon24/12/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon29/10/2020
Unaudited abridged accounts made up to 2019-10-21
dot icon18/12/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon21/07/2019
Unaudited abridged accounts made up to 2018-10-21
dot icon27/03/2019
Registered office address changed from 28 Cathedral Road Cardiff CF11 9LJ Wales to Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2rd on 2019-03-27
dot icon21/03/2019
Registered office address changed from Suite 2a Sarn Mynach Llandudno Junction LL31 9RZ Wales to 28 Cathedral Road Cardiff CF11 9LJ on 2019-03-21
dot icon21/03/2019
Registered office address changed from Ingles Manor Castle Hill Avenue Folkestone CT20 2rd England to Suite 2a Sarn Mynach Llandudno Junction LL31 9RZ on 2019-03-21
dot icon13/01/2019
Confirmation statement made on 2018-10-22 with no updates
dot icon16/12/2018
Director's details changed for Adebisi Afon on 2018-12-16
dot icon16/12/2018
Change of details for Mr Adebisi Afon as a person with significant control on 2018-12-16
dot icon16/12/2018
Director's details changed for Adebisi Afon on 2018-12-16
dot icon21/08/2018
Unaudited abridged accounts made up to 2017-10-21
dot icon30/10/2017
Confirmation statement made on 2017-10-22 with updates
dot icon21/07/2017
Total exemption small company accounts made up to 2016-10-21
dot icon10/07/2017
Registered office address changed from 11 Trinity Drive Folkestone CT19 5UU England to Ingles Manor Castle Hill Avenue Folkestone CT20 2rd on 2017-07-10
dot icon02/12/2016
Confirmation statement made on 2016-10-22 with updates
dot icon02/09/2016
Registered office address changed from 9 Reservoir Close Address2 Greenhithe DA9 9BX to 11 Trinity Drive Folkestone CT19 5UU on 2016-09-02
dot icon02/09/2016
Total exemption small company accounts made up to 2015-10-21
dot icon04/01/2016
Annual return made up to 2015-10-22 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2014-10-21
dot icon25/01/2015
Annual return made up to 2014-10-22 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2013-10-21
dot icon11/01/2014
Annual return made up to 2013-10-22 with full list of shareholders
dot icon18/11/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-10-21
dot icon22/07/2012
Total exemption small company accounts made up to 2011-10-21
dot icon19/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon22/10/2011
Total exemption small company accounts made up to 2010-10-21
dot icon21/07/2011
Previous accounting period shortened from 2010-10-31 to 2010-10-21
dot icon01/02/2011
Annual return made up to 2010-10-22 with full list of shareholders
dot icon07/12/2010
Compulsory strike-off action has been discontinued
dot icon05/12/2010
Total exemption small company accounts made up to 2009-10-31
dot icon02/11/2010
First Gazette notice for compulsory strike-off
dot icon20/04/2010
Compulsory strike-off action has been discontinued
dot icon19/04/2010
Annual return made up to 2009-10-22 with full list of shareholders
dot icon19/04/2010
Secretary's details changed for No Worries Company Services Limited on 2009-10-01
dot icon19/04/2010
Director's details changed for Adebisi Afon on 2009-10-01
dot icon30/03/2010
First Gazette notice for compulsory strike-off
dot icon23/03/2010
Termination of appointment of No Worries Company Services Limited as a secretary
dot icon09/02/2010
Appointment of Mrs Olire Christine Afon as a secretary
dot icon17/11/2009
Total exemption small company accounts made up to 2008-10-31
dot icon27/05/2009
Compulsory strike-off action has been discontinued
dot icon26/05/2009
Return made up to 22/10/08; full list of members
dot icon26/05/2009
First Gazette notice for compulsory strike-off
dot icon12/11/2007
New secretary appointed
dot icon09/11/2007
Secretary resigned
dot icon22/10/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-76.75 % *

* during past year

Cash in Bank

£5,836.00

Confirmation

dot iconLast made up date
21/10/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
21/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
21/10/2024
dot iconNext account date
21/10/2025
dot iconNext due on
21/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
53.75K
-
0.00
25.10K
-
2022
0
53.85K
-
0.00
5.84K
-
2022
0
53.85K
-
0.00
5.84K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

53.85K £Ascended0.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.84K £Descended-76.75 % *

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
NO WORRIES COMPANY SERVICES LIMITED
Corporate Secretary
05/11/2007 - 01/12/2009
134
Mr Adebisi Oyelola Afon
Director
22/10/2007 - Present
4
Afon, Olire Christine
Secretary
01/01/2010 - Present
-
Afon, Adeoye
Secretary
22/10/2007 - 05/11/2007
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFONCHIES CONSULTING LIMITED

AFONCHIES CONSULTING LIMITED is an(a) Active company incorporated on 22/10/2007 with the registered office located at 20 Wenlock Road, London, London N1 7GU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AFONCHIES CONSULTING LIMITED?

toggle

AFONCHIES CONSULTING LIMITED is currently Active. It was registered on 22/10/2007 .

Where is AFONCHIES CONSULTING LIMITED located?

toggle

AFONCHIES CONSULTING LIMITED is registered at 20 Wenlock Road, London, London N1 7GU.

What does AFONCHIES CONSULTING LIMITED do?

toggle

AFONCHIES CONSULTING LIMITED operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

What is the latest filing for AFONCHIES CONSULTING LIMITED?

toggle

The latest filing was on 17/01/2026: Compulsory strike-off action has been discontinued.